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
Active 1
Ceased 8
  • 1
    Ashworth, Keith William
    Director born in July 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2022-11-08
    OF - Director → CIF 0
  • 2
    Whitlock, David
    Retired Senior Bank Manager born in September 1951
    Individual
    Officer
    icon of calendar 2016-01-08 ~ 2022-12-08
    OF - Director → CIF 0
  • 3
    Burrage-jones, Wesley Graeme
    Accountant born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 4
    Goldhill, Simon Robert
    Director born in October 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2022-12-10
    OF - Director → CIF 0
    Mr Simon Robert Goldhill
    Born in October 1956
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Stockdale, Anthony Leonard Clark
    Director born in October 1953
    Individual (58 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2022-11-01
    OF - Director → CIF 0
  • 6
    Webb, Alan James
    Chartered Accountant born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2021-11-30
    OF - Director → CIF 0
  • 7
    Bentley, David George
    Chartered Accountant born in November 1952
    Individual (57 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2020-10-01
    OF - Director → CIF 0
  • 8
    Dixon, James Shaun
    Financial Adviser born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2022-12-08
    OF - Director → CIF 0
parent relation
Company in focus

METAMORPH GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • METAMORPH GROUP LIMITED
    Info
    Registered number 09839152
    icon of addressSyer House, Stafford Park, Telford TF3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2015-10-23 (10 years 1 month). 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
    icon of addressSyer House, Stafford Park 1, Telford, England, TF3 3BD
    CIF 1
  • METAMORPH GROUP LIMITED
    S
    Registered number 09839152
    icon of addressSyer House, Stafford Park, Telford, England, TF3 3BD
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressSuite C Drivers Wharf, Northam Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    CIF 16 - Right to appoint or remove membersOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address6th Floor 2 Ondon Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    587,410 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSale Point, 126-150 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,563 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressSyer House, Stafford Park 1, Telford, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    329,522 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 5 - Has significant influence or controlOE
    Officer
    icon of calendar 2022-06-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    E.R. NOMINEES LIMITED - 2005-10-18
    ROWLANDS TRUSTEE COMPANY LIMITED - 2012-01-04
    LINDER MYERS YORK STREET TRUSTEE COMPANY LIMITED - 2014-11-04
    LM TRUSTEES LIMITED - 2021-02-05
    icon of addressSyer House, Stafford Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    T J LEGAL SERVICES LIMITED - 2019-01-09
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,219 GBP2018-01-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address14, Bourbon Street, Aylesbury, Buckinghamshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-08-20 ~ now
    CIF 3 - LLP Designated Member → ME
  • 10
    VERISONA LIMITED - 2022-09-28
    DYER BURDETT GRAY PURDUE LTD - 2009-07-01
    icon of addressSyer House, Stafford Park, Telford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address126-150 Washway Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    METAMORPH FINANCIAL MANAGEMENT LTD - 2022-02-24
    icon of addressSyer House, Stafford Park, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ATRAY LTD
    - now
    METAMORPH LAW LTD - 2022-09-28
    icon of addressSale Point, 126 - 150 Washway Road, Sale, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSyer House, Stafford Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of addressBelmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 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
  • 4
    LAWYER FOR LIFE LIMITED - 2022-11-21
    QS LEGAL LIMITED - 2024-03-15
    icon of addressBelmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,748 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-11-18
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressBelmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-11-18
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    icon of addressBelmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-23
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    icon of addressBelmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-11-25
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.