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 18
  • 1
    Coleman, Elliot Michael
    Surveyor born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Burlinson, David
    Surveyor born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Becker, Colin Andrew
    Commercial Property Consultant born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Ladopouli, Andrew
    Company Director born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-27 ~ now
    OF - Director → CIF 0
  • 5
    De Acetis, Adam
    Surveyor born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 6
    Miles, Richard Edward
    Surveyor born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Veness, Martyn George
    Management Accountant born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ now
    OF - Director → CIF 0
  • 8
    Shipman, Mark Mitchell
    Company Director born in August 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ now
    OF - Director → CIF 0
  • 9
    Sayer, Adrian
    Chartered Surveyor born in March 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ now
    OF - Director → CIF 0
  • 10
    Loveday, Giles Durrell
    Chartered Surveyor born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 11
    Gill, Rosemary Louise
    Surveyor born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Bailey, Malcolm Keith
    Surveyor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Goldstein, Richard
    Surveyor born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Director → CIF 0
  • 14
    Jaye, Andrew Ian
    Estate Agent born in August 1954
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ now
    OF - Director → CIF 0
  • 15
    Rowe, Dominic Andrew David
    Company Director born in January 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ now
    OF - Director → CIF 0
  • 16
    Land, Philippa
    Director born in March 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ now
    OF - Director → CIF 0
  • 17
    Stone, Simon Lawrence
    Chartered Surveyor born in June 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ now
    OF - Director → CIF 0
  • 18
    MERJS HOLDINGS LIMITED - 2013-04-19
    ACRE 977 LIMITED - 2005-04-19
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    61,940 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Lester, Robin Jonathan
    Company Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Sowter, Kathryn Jane
    Company Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2020-07-13
    OF - Director → CIF 0
  • 3
    Loveday, Giles Durrell
    Chartered Surveyor born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-01
    OF - Director → CIF 0
  • 4
    Milan, Joshua Scott
    Chartered Surveyor born in February 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Lovejoy, Martin
    Surveyor born in March 1970
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2021-04-20
    OF - Director → CIF 0
  • 6
    Goldstein, Peter Elliott
    Company Director born in October 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2009-09-25
    OF - Director → CIF 0
    Goldstein, Peter Elliott
    Company Director
    Individual (28 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2009-09-25
    OF - Secretary → CIF 0
  • 7
    Heaslop, John Adair Colpoys
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 2012-01-27 ~ 2019-09-03
    OF - Director → CIF 0
  • 8
    Vaus, Nicholas
    Surveyor born in May 1960
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2016-08-12
    OF - Director → CIF 0
  • 9
    Braddock, Stewart
    Company Director born in September 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2002-06-18
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-09-20 ~ 2001-10-02
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-09-20 ~ 2001-10-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

METRUS LIMITED

Previous names
METRUS PROPERTY ADVISORS LIMITED - 2015-10-07
MERJS LIMITED - 2013-04-19
MICHAEL ELLIOTT RJS LIMITED - 2006-02-24
MICHAEL ELLIOTT RJV LIMITED - 2002-02-01
BRANCHPOLE LIMITED - 2001-10-03
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
582023-01-01 ~ 2023-12-31
572022-01-01 ~ 2022-12-31
Property, Plant & Equipment
126,405 GBP2023-12-31
125,589 GBP2022-12-31
Fixed Assets
126,405 GBP2023-12-31
125,589 GBP2022-12-31
Debtors
823,894 GBP2023-12-31
1,826,507 GBP2022-12-31
Cash at bank and in hand
1,423,104 GBP2023-12-31
1,615,763 GBP2022-12-31
Current Assets
2,246,998 GBP2023-12-31
3,442,270 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,268,340 GBP2023-12-31
-3,442,880 GBP2022-12-31
Net Current Assets/Liabilities
-21,342 GBP2023-12-31
-610 GBP2022-12-31
Total Assets Less Current Liabilities
105,063 GBP2023-12-31
124,979 GBP2022-12-31
Net Assets/Liabilities
105,063 GBP2023-12-31
124,979 GBP2022-12-31
Equity
Called up share capital
200 GBP2023-12-31
200 GBP2022-12-31
Retained earnings (accumulated losses)
104,863 GBP2023-12-31
124,779 GBP2022-12-31
Equity
105,063 GBP2023-12-31
124,979 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
02023-01-01 ~ 2023-12-31
Motor vehicles
02023-01-01 ~ 2023-12-31
Furniture and fittings
02023-01-01 ~ 2023-12-31
Computers
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
87,156 GBP2023-12-31
137,568 GBP2022-12-31
Motor vehicles
30,340 GBP2023-12-31
30,340 GBP2022-12-31
Furniture and fittings
330,996 GBP2023-12-31
328,216 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
580,662 GBP2023-12-31
628,294 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-81,876 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-81,876 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
78,132 GBP2022-12-31
Motor vehicles
30,340 GBP2022-12-31
Furniture and fittings
262,063 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
502,705 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
23,403 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings, Owned/Freehold
10,025 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
33,428 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-81,876 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-81,876 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,659 GBP2023-12-31
Motor vehicles
30,340 GBP2023-12-31
Furniture and fittings
272,088 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
454,257 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
67,497 GBP2023-12-31
59,436 GBP2022-12-31
Furniture and fittings
58,908 GBP2023-12-31
66,153 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
368,052 GBP2023-12-31
571,177 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
809,978 GBP2022-12-31
Other Debtors
Current
66,317 GBP2023-12-31
86,838 GBP2022-12-31
Prepayments/Accrued Income
Current
389,525 GBP2023-12-31
357,334 GBP2022-12-31
Debtors
Current
823,894 GBP2023-12-31
1,826,507 GBP2022-12-31
Cash and Cash Equivalents
1,423,104 GBP2023-12-31
1,615,763 GBP2022-12-31
Trade Creditors/Trade Payables
Current
70,513 GBP2023-12-31
101,841 GBP2022-12-31
Amounts owed to group undertakings
Current
952,066 GBP2023-12-31
1,091,194 GBP2022-12-31
Corporation Tax Payable
Current
49,295 GBP2023-12-31
Taxation/Social Security Payable
Current
620,324 GBP2023-12-31
709,742 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
576,142 GBP2023-12-31
978,775 GBP2022-12-31
Creditors
Current
2,268,340 GBP2023-12-31
3,442,880 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • METRUS LIMITED
    Info
    METRUS PROPERTY ADVISORS LIMITED - 2015-10-07
    MERJS LIMITED - 2013-04-19
    MICHAEL ELLIOTT RJS LIMITED - 2006-02-24
    MICHAEL ELLIOTT RJV LIMITED - 2002-02-01
    BRANCHPOLE LIMITED - 2001-10-03
    Registered number 04290499
    icon of address101 New Cavendish Street, 1st Floor South, London W1W 6XH
    Private Limited Company incorporated on 2001-09-20 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • MERJS LIMITED
    S
    Registered number 04290499
    icon of addressAcre House 11-15, William Road, London, NW1 3ER
    ENGLAND WALES
    CIF 1
  • METRUS LTD
    S
    Registered number 04290499
    icon of address8-10, Hallam Street, London, England, W1W 6NS
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAlpha House, 176a High Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address8-10 Hallam Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 2 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.