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 10
  • 1
    Shipman, Mark Mitchell, Mr.
    Born in August 1961
    Individual (21 offsprings)
    Officer
    2005-04-18 ~ now
    OF - Director → CIF 0
    Mr. Mark Mitchell Shipman
    Born in August 1961
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Jaye, Andrew Ian
    Born in August 1954
    Individual (53 offsprings)
    Officer
    2005-04-18 ~ now
    OF - Director → CIF 0
    Jaye, Andrew Ian
    Individual (53 offsprings)
    Officer
    2005-04-18 ~ 2005-10-11
    OF - Secretary → CIF 0
    Mr Andrew Ian Jaye
    Born in August 1954
    Individual (53 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mrs Lynne Ross
    Born in September 1953
    Individual (8 offsprings)
    Person with significant control
    2018-03-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Goldstein, Peter Elliott
    Company Director born in October 1965
    Individual (39 offsprings)
    Officer
    2005-04-18 ~ 2009-09-25
    OF - Director → CIF 0
  • 5
    Mr Nigel Keith Ross
    Born in February 1951
    Individual (60 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Rowe, Dominic Andrew David
    Born in January 1967
    Individual (12 offsprings)
    Officer
    2013-02-12 ~ now
    OF - Director → CIF 0
    Mr Dominic Andrew David Rowe
    Born in January 1967
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Sayer, Adrian
    Born in March 1962
    Individual (18 offsprings)
    Officer
    2005-04-18 ~ now
    OF - Director → CIF 0
  • 8
    Land, Philippa
    Individual (1 offspring)
    Officer
    2005-10-11 ~ now
    OF - Secretary → CIF 0
  • 9
    ACRE (CORPORATE DIRECTOR) LIMITED
    - now 03996526
    H.W.FISHER (CORPORATE DIRECTOR) LIMITED - 2000-09-13
    ACRE 379 LIMITED - 2000-06-27
    Acre House, 11-15 William Road, London
    Dissolved Corporate (11 parents, 391 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2005-02-16 ~ 2005-04-18
    OF - Nominee Director → CIF 0
  • 10
    FISHER SECRETARIES LIMITED
    - now 00254034
    LAWSON (LONDON) LIMITED - 2004-06-16
    Acre House, 11-15 William Road, London
    Dissolved Corporate (17 parents, 640 offsprings)
    Officer
    2005-02-16 ~ 2005-04-18
    OF - Secretary → CIF 0
parent relation
Company in focus

METRUS HOLDINGS (UK) LIMITED

Previous names
MERJS HOLDINGS LIMITED - 2013-04-19
ACRE 977 LIMITED - 2005-04-19 05299779, 04423065, 04423060... (more)
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Fixed Assets - Investments
2,385,693 GBP2023-12-31
2,385,693 GBP2022-12-31
Fixed Assets
2,385,693 GBP2023-12-31
2,385,693 GBP2022-12-31
Debtors
Current
649,081 GBP2023-12-31
1,506,093 GBP2022-12-31
Cash at bank and in hand
197 GBP2023-12-31
197 GBP2022-12-31
Current Assets
649,278 GBP2023-12-31
1,506,290 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-599,224 GBP2023-12-31
Net Current Assets/Liabilities
50,054 GBP2023-12-31
112,086 GBP2022-12-31
Total Assets Less Current Liabilities
2,435,747 GBP2023-12-31
2,497,779 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-2,373,807 GBP2023-12-31
Net Assets/Liabilities
61,940 GBP2023-12-31
123,972 GBP2022-12-31
Equity
Called up share capital
9,644 GBP2023-12-31
9,644 GBP2022-12-31
Share premium
40,000 GBP2023-12-31
40,000 GBP2022-12-31
Capital redemption reserve
856 GBP2023-12-31
856 GBP2022-12-31
Retained earnings (accumulated losses)
11,440 GBP2023-12-31
73,472 GBP2022-12-31
Equity
61,940 GBP2023-12-31
123,972 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
646,605 GBP2023-12-31
1,035,000 GBP2022-12-31
Other Debtors
Current
2,476 GBP2023-12-31
2,093 GBP2022-12-31
Cash and Cash Equivalents
197 GBP2023-12-31
197 GBP2022-12-31
Amounts owed to group undertakings
Current
903,942 GBP2022-12-31
Other Creditors
Current
100,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
499,224 GBP2023-12-31
490,262 GBP2022-12-31
Creditors
Current
599,224 GBP2023-12-31
1,394,204 GBP2022-12-31
Non-current
2,373,807 GBP2023-12-31
2,373,807 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2023-12-31
5,000 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
4,144 shares2023-12-31
4,144 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
500 shares2023-12-31
500 shares2022-12-31
Par Value of Share
Class 3 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • METRUS HOLDINGS (UK) LIMITED
    Info
    MERJS HOLDINGS LIMITED - 2013-04-19
    ACRE 977 LIMITED - 2013-04-19
    Registered number 05366021
    101 New Cavendish Street, 1st Floor South, London W1W 6XH
    PRIVATE LIMITED COMPANY incorporated on 2005-02-16 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • METRUS HOLDINGS (UK) LIMITED
    S
    Registered number 05366021
    101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    METFLEX LIMITED
    - now 16621421
    METFLEX LIMITED
    - 2025-09-09 16621421
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-08-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    METRUS LIMITED
    - now 04290499
    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
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Equity (Company account)
    105,063 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    METRUS PROPERTY ADVISORS LIMITED
    09815494 04290499, 08198065
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    PEARL FM LIMITED
    - now 06531153
    MERJS FACILITIES LIMITED - 2009-06-15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -38,309 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-07-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    ROSS JAYE SAYER (HOLDINGS) LIMITED
    - now 01772843
    ROSS JAYE VELLEMAN (HOLDINGS) LIMITED - 2002-01-03
    ROSS JAYE (HOLDINGS) LIMITED - 2001-01-03
    ROSS JAYE & COMPANY - 1990-12-20
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    997 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.