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 4
  • 1
    Whalley-livesey, Claire
    Managing Director born in April 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Kavanagh, Adam John
    Group Product And Operations Director born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Carl James
    Marketing Director born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Barry
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Gorst, Geoffrey Thomas
    Sales Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Ivory, Mark Rossiter
    Managing Director And Chairman born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2023-12-01
    OF - Director → CIF 0
    Mr Mark Rossiter Ivory
    Born in January 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2021-12-14
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Burke, Paul
    Certified Accountant born in September 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2020-06-15
    OF - Director → CIF 0
    Burke, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2022-03-21
    OF - Secretary → CIF 0
  • 4
    Senior, Alison Melinda
    Marketing Director born in October 1963
    Individual
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 5
    Crowther, Simon Adrian Valetine
    Financial Director born in August 1955
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2012-01-20
    OF - Director → CIF 0
    Crowther, Simon Adrian Valetine
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2012-01-20
    OF - Secretary → CIF 0
  • 6
    Harrison, Robert Joseph
    Managing Director born in August 1955
    Individual
    Officer
    icon of calendar 2000-01-05 ~ 2015-01-30
    OF - Director → CIF 0
  • 7
    Singh, Gina-maria
    Operations Director born in July 1970
    Individual
    Officer
    icon of calendar 2021-05-24 ~ 2022-08-15
    OF - Director → CIF 0
  • 8
    Slater, David
    Operations Director born in June 1948
    Individual
    Officer
    icon of calendar 2010-08-01 ~ 2017-09-04
    OF - Director → CIF 0
  • 9
    Thomas, Michael
    Commercial Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 2009-06-30
    OF - Director → CIF 0
    Thomas, Michael
    Individual
    Officer
    icon of calendar ~ 2009-06-30
    OF - Secretary → CIF 0
  • 10
    Cheng, Stanley Kin-sui
    Chief Executive born in December 1947
    Individual
    Officer
    icon of calendar ~ 2010-07-01
    OF - Director → CIF 0
  • 11
    Peace, David Robert
    Export Sales Director (Europe) born in May 1948
    Individual
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 12
    Baumann, Mark Pierre
    Sales Director born in March 1974
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2018-07-20
    OF - Director → CIF 0
  • 13
    Priest, Sean Cameron
    Operations Director born in August 1966
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-31
    OF - Director → CIF 0
  • 14
    Ball, Martin David
    Logistics/Operations Director born in July 1953
    Individual
    Officer
    icon of calendar 1997-09-08 ~ 2009-03-18
    OF - Director → CIF 0
  • 15
    Wright, Paul Howard
    Chairman born in May 1953
    Individual
    Officer
    icon of calendar ~ 2018-05-31
    OF - Director → CIF 0
    Mr Paul Howard Wright
    Born in May 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-17 ~ 2018-03-26
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MEYER GROUP LIMITED

Previous names
MEYER PRESTIGE LIMITED - 2004-12-22
MEYER (U.K.) LIMITED - 2000-01-05
Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment
10,000 GBP2024-12-31
11,000 GBP2023-12-31
Fixed Assets - Investments
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Fixed Assets
13,000 GBP2024-12-31
14,000 GBP2023-12-31
Total Inventories
10,000 GBP2024-12-31
13,000 GBP2023-12-31
Debtors
Current
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Cash at bank and in hand
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
18,000 GBP2024-12-31
20,000 GBP2023-12-31
Net Current Assets/Liabilities
6,000 GBP2024-12-31
-12,000 GBP2023-12-31
Total Assets Less Current Liabilities
19,000 GBP2024-12-31
2,000 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-8,000 GBP2024-12-31
Net Assets/Liabilities
11,000 GBP2024-12-31
2,000 GBP2023-12-31
Equity
Called up share capital
30,000 GBP2024-12-31
19,000 GBP2023-12-31
19,000 GBP2023-01-01
Revaluation reserve
8,000 GBP2024-12-31
8,000 GBP2023-12-31
8,000 GBP2023-01-01
Retained earnings (accumulated losses)
-27,000 GBP2024-12-31
-24,000 GBP2023-12-31
-20,000 GBP2023-01-01
Equity
11,000 GBP2024-12-31
2,000 GBP2023-12-31
7,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-3,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
11,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
11,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Gross Cost
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
11,000 GBP2024-12-31
11,000 GBP2023-12-31
Plant and equipment
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
4,000 GBP2023-12-31
Motor vehicles
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,000 GBP2024-12-31
Motor vehicles
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,000 GBP2024-12-31
Property, Plant & Equipment
Buildings
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
1,000 GBP2023-12-31
Investments in Subsidiaries
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Finished Goods/Goods for Resale
10,000 GBP2024-12-31
13,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Bank Overdrafts
-0 GBP2023-12-31
Cash and Cash Equivalents
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Bank Overdrafts
Current
0 GBP2023-12-31
Bank Borrowings
Current
0 GBP2024-12-31
9,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
9,000 GBP2024-12-31
19,000 GBP2023-12-31
Taxation/Social Security Payable
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Other Creditors
Current
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
12,000 GBP2024-12-31
31,000 GBP2023-12-31
Bank Borrowings
Non-current
8,000 GBP2024-12-31
Non-current, Between one and two years
8,000 GBP2024-12-31
Total Borrowings
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,031,000 shares2024-12-31
18,631,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MEYER GROUP LIMITED
    Info
    MEYER PRESTIGE LIMITED - 2004-12-22
    MEYER (U.K.) LIMITED - 2004-12-22
    Registered number 01443669
    icon of addressMeyer Group Limited, Wirral International Business, Park, Riverview Road, Bromborough, Wirral CH62 3RH
    Private Limited Company incorporated on 1979-08-14 (46 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • MEYER GROUP LIMITED
    S
    Registered number 01443669
    icon of addressWirral International Business Park, Riverview Road, Bromborough, Wirral, United Kingdom, CH62 3RH
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Meyer Group Ltd, Wirral Int'al Business Park, Riverview Road, Bromborough, Wirral
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Meyer Group Ltd Wirral International Business Park, Riverview Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressMeyer Group Limited Wirral International, Business Park, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.