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 9
  • 1
    Graham, Edward Alexander
    Born in January 1986
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Meier, Paul Stryker
    Born in December 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Gareth Haydn
    Born in September 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-04-27 ~ now
    OF - Director → CIF 0
    Williams, Gareth Haydn
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-04-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Cammiade, Daniel
    Born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 5
    Marsh, Harry James
    Born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    OF - Director → CIF 0
  • 6
    Inman, Phillip Anthony
    Born in March 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Wrigley, Richard
    Born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Graham, Thomas William
    Born in April 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 9
    icon of address51-53, Queen Street, Wolverhampton, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Parker, John
    Accountant born in July 1951
    Individual
    Officer
    icon of calendar 2007-08-29 ~ 2007-09-20
    OF - Director → CIF 0
  • 2
    Graham, Eric Alan
    Director born in July 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2021-07-28
    OF - Director → CIF 0
  • 3
    Brims, Charles David
    Director born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-26 ~ 2023-10-25
    OF - Director → CIF 0
  • 4
    Toulmin, George Michael
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2012-12-31
    OF - Director → CIF 0
  • 5
    Cross, Robert Maurice
    Company Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2023-10-25
    OF - Director → CIF 0
    Cross, Robert Maurice
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2019-04-26
    OF - Secretary → CIF 0
  • 6
    Thompson, David George Fossett
    Retired born in July 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2018-12-29
    OF - Director → CIF 0
  • 7
    Averty, John Clark
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2010-04-29 ~ 2012-12-31
    OF - Director → CIF 0
    icon of calendar 2018-05-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 8
    Graham, Malcolm Gray Douglas
    Director born in February 1930
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2015-03-23
    OF - Director → CIF 0
  • 9
    Evers, Graham William
    Director born in June 1947
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2024-12-31
    OF - Director → CIF 0
    Evers, Graham William
    Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2008-07-01
    OF - Secretary → CIF 0
  • 10
    Seymour, Stephen Christopher, Dr
    Director born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 11
    Brown, Steven John
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-23 ~ 2010-03-24
    OF - Director → CIF 0
  • 12
    King, Paul
    Accountant born in June 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 13
    Poulton, Simon Nicholas
    Business Consultant born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 14
    Bostock, Godfrey Stafford
    Director born in June 1915
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 15
    Ward, Michael Arnold Charles
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2007-08-09 ~ 2007-09-20
    OF - Director → CIF 0
  • 16
    Woodman, Peter Brian
    Director born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2018-12-29
    OF - Director → CIF 0
  • 17
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2004-08-24 ~ 2004-10-25
    PE - Nominee Director → CIF 0
  • 18
    CLAVERLEY 2012 LIMITED - 2012-11-08
    icon of address51-53, Queen Street, Wolverhampton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    icon of addressSt Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2004-08-24 ~ 2004-10-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CLAVERLEY GROUP LIMITED

Previous name
MEAUJO (701) LIMITED - 2005-01-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CLAVERLEY GROUP LIMITED
    Info
    MEAUJO (701) LIMITED - 2005-01-05
    Registered number 05213110
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FG
    PRIVATE LIMITED COMPANY incorporated on 2004-08-24 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • CLAVERLEY GROUP LIMITED
    S
    Registered number 05213110
    icon of address51-53 Queen Street, Queen Street, Wolverhampton, England, WV1 1ES
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 1
  • CLAVERLEY GROUP LIMITED
    S
    Registered number 05213110
    icon of address51-53, Queen Street, Wolverhampton, England, WV1 1ES
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,343,623 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    250,324 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    435,247 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    2,918,150 GBP2016-10-31
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    NANOEXCHANGE LIMITED - 2006-08-10
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    548,921 GBP2022-05-31
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    PIPMAY LIMITED - 1989-11-15
    icon of address51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    MEAUJO (633) LIMITED - 2003-08-21
    icon of address51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    icon of addressQueen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    icon of address51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    MEAUJO (348) LIMITED - 1997-09-29
    icon of address51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    MEAUJO (595) LIMITED - 2003-10-20
    icon of address51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    WB CO (1355) LIMITED - 2005-06-14
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of addressHaldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - 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.