logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Goldhill, Simon Robert
    Director born in October 1956
    Individual (36 offsprings)
    Officer
    2015-10-23 ~ 2022-12-10
    OF - Director → CIF 0
    Mr Simon Robert Goldhill
    Born in October 1956
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ashworth, Keith William
    Director born in July 1951
    Individual (23 offsprings)
    Officer
    2020-10-01 ~ 2022-11-08
    OF - Director → CIF 0
  • 3
    Dixon, James Shaun
    Financial Adviser born in September 1956
    Individual (7 offsprings)
    Officer
    2016-02-08 ~ 2022-12-08
    OF - Director → CIF 0
  • 4
    Webb, Alan James
    Chartered Accountant born in September 1957
    Individual (15 offsprings)
    Officer
    2017-02-03 ~ 2021-11-30
    OF - Director → CIF 0
  • 5
    Whitlock, David
    Retired Senior Bank Manager born in September 1951
    Individual (1 offspring)
    Officer
    2016-01-08 ~ 2022-12-08
    OF - Director → CIF 0
  • 6
    Stockdale, Anthony Leonard Clark
    Director born in October 1953
    Individual (97 offsprings)
    Officer
    2022-11-22 ~ now
    OF - Director → CIF 0
    2015-10-23 ~ 2022-11-01
    OF - Director → CIF 0
  • 7
    Bentley, David George
    Chartered Accountant born in November 1952
    Individual (74 offsprings)
    Officer
    2015-12-17 ~ 2020-10-01
    OF - Director → CIF 0
  • 8
    Burrage-jones, Wesley Graeme
    Accountant born in December 1982
    Individual (7 offsprings)
    Officer
    2020-10-01 ~ 2022-01-01
    OF - Director → CIF 0
parent relation
Company in focus

METAMORPH GROUP LIMITED

Linked company numbers found in government register: 09839152, 10993159
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • METAMORPH GROUP LIMITED
    Info
    Registered number 09839152
    Syer House, Stafford Park, Telford TF3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2015-10-23 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2022-08-25
    CIF 0
  • METAMORPH GROUP LIMITED
    S
    Registered number 09839152
    Syer House, Stafford Park 1, Telford, England, TF3 3BD
    CIF 1
  • METAMORPH GROUP LIMITED
    S
    Registered number 09839152
    Syer House, Stafford Park, Telford, England, TF3 3BD
    CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ATRAY LTD - now
    METAMORPH LAW LTD
    - 2022-09-28 09041177
    Sale Point, 126 - 150 Washway Road, Sale, England
    Liquidation Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    BEETON EDWARDS LLP
    OC344745 07035455, 07035455
    Suite C Drivers Wharf, Northam Road, Southampton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-05-04 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove members OE
    CIF 16 - Right to surplus assets - 75% or more OE
    Officer
    2021-05-04 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    BPL SOLICITORS LIMITED
    05289180
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (15 parents, 3 offsprings)
    Person with significant control
    2019-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD
    08804286
    6th Floor 2 Ondon Wall Place, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    587,410 GBP2019-12-31
    Person with significant control
    2021-03-17 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    DONNELLY & ELLIOTT LIMITED
    05739075
    Syer House, Stafford Park, Telford, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    2019-02-27 ~ 2019-02-27
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    KNIGHT POLSON LIMITED
    09340778
    Sale Point, 126-150 Washway Road, Sale, England
    Active Corporate (11 parents)
    Equity (Company account)
    24,563 GBP2020-03-31
    Person with significant control
    2020-09-04 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    KNOWLES BENNING LLP
    OC342240
    Syer House, Stafford Park 1, Telford, England
    Liquidation Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    329,522 GBP2021-02-28
    Person with significant control
    2022-06-30 ~ now
    CIF 5 - Has significant influence or control OE
    Officer
    2022-06-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    LAWYER4LIFE LIMITED
    13910071
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-11 ~ 2022-11-23
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    LEGAL AND PROFESSIONAL SERVICES LIMITED - now
    QS LEGAL LIMITED - 2024-03-15
    LAWYER FOR LIFE LIMITED
    - 2022-11-21 13890213
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    51,748 GBP2024-02-28
    Person with significant control
    2022-02-03 ~ 2022-11-18
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 10
    METAMORPH GROUP SERVICES LIMITED
    10993159 09839152
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    2017-10-03 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MGL TRUST CORPORATION LIMITED
    - now 02686778
    LM TRUSTEES LIMITED
    - 2021-02-05 02686778
    LINDER MYERS YORK STREET TRUSTEE COMPANY LIMITED - 2014-11-04
    ROWLANDS TRUSTEE COMPANY LIMITED - 2012-01-04
    E.R. NOMINEES LIMITED - 2005-10-18
    Syer House, Stafford Park, Telford, England
    Dissolved Corporate (32 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    2020-11-18 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    MLL LIMITED
    - now 05907992
    T J LEGAL SERVICES LIMITED
    - 2019-01-09 05907992
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,219 GBP2018-01-31
    Person with significant control
    2019-01-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    MY LAWYER FOR LIFE LIMITED
    13914330
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-14 ~ 2022-11-18
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    MYLAWYER4LIFE LIMITED
    13910133
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2022-02-11 ~ 2022-11-23
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    PARROTT & COALES LLP
    OC326380
    14, Bourbon Street, Aylesbury, Buckinghamshire, England
    Liquidation Corporate (11 parents)
    Person with significant control
    2019-08-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    Officer
    2019-08-20 ~ now
    CIF 3 - LLP Designated Member → ME
  • 16
    QUALITY SOLICITORS ORGANISATION LIMITED
    - now 06616950
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (28 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Person with significant control
    2021-08-31 ~ 2022-11-25
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    RAYGLOW LIMITED
    - now 06669970
    VERISONA LIMITED
    - 2022-09-28 06669970 06689718
    DYER BURDETT GRAY PURDUE LTD - 2009-07-01 06689718
    Syer House, Stafford Park, Telford, England
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    2019-02-27 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 18
    SLC LEGAL LIMITED
    11007578
    126-150 Washway Road, Sale, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    SYER HOUSE LIMITED
    - now 13152813
    METAMORPH FINANCIAL MANAGEMENT LTD
    - 2022-02-24 13152813
    Syer House, Stafford Park, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2021-01-22 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.