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 28
  • 1
    Poulton, Simon Nicholas
    Business Consultant born in April 1956
    Individual (59 offsprings)
    Officer
    2012-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Cammiade, Daniel
    Born in April 1960
    Individual (7 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
  • 3
    Seymour, Stephen Christopher, Dr
    Director born in January 1958
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Brims, Charles David
    Director born in May 1950
    Individual (24 offsprings)
    Officer
    2004-11-26 ~ 2023-10-25
    OF - Director → CIF 0
  • 5
    Inman, Phillip Anthony
    Born in March 1970
    Individual (43 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Averty, John Clark
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    2010-04-29 ~ 2012-12-31
    OF - Director → CIF 0
    2018-05-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Graham, Edward Alexander
    Born in January 1986
    Individual (24 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Bostock, Godfrey Stafford
    Director born in June 1915
    Individual (5 offsprings)
    Officer
    2004-11-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 9
    Graham, Thomas William
    Born in April 1983
    Individual (20 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Graham, Eric Alan
    Director born in July 1942
    Individual (11 offsprings)
    Officer
    2004-10-25 ~ 2021-07-28
    OF - Director → CIF 0
  • 11
    Williams, Gareth Haydn
    Born in September 1979
    Individual (13 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Director → CIF 0
    Williams, Gareth Haydn
    Individual (13 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Secretary → CIF 0
  • 12
    King, Paul
    Accountant born in June 1937
    Individual (9 offsprings)
    Officer
    2004-11-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 13
    Marsh, Harry James
    Born in October 1973
    Individual (3 offsprings)
    Officer
    2024-02-08 ~ now
    OF - Director → CIF 0
  • 14
    Woodman, Peter Brian
    Director born in July 1940
    Individual (11 offsprings)
    Officer
    2004-11-26 ~ 2018-12-29
    OF - Director → CIF 0
  • 15
    Meier, Paul Stryker
    Born in December 1955
    Individual (30 offsprings)
    Officer
    2004-10-25 ~ now
    OF - Director → CIF 0
  • 16
    Thompson, David George Fossett
    Retired born in July 1954
    Individual (60 offsprings)
    Officer
    2018-05-01 ~ 2018-12-29
    OF - Director → CIF 0
  • 17
    Ward, Michael Arnold Charles
    Director born in April 1954
    Individual (9 offsprings)
    Officer
    2007-08-09 ~ 2007-09-20
    OF - Director → CIF 0
  • 18
    Cross, Robert Maurice
    Company Director born in November 1958
    Individual (14 offsprings)
    Officer
    2008-07-01 ~ 2023-10-25
    OF - Director → CIF 0
    Cross, Robert Maurice
    Company Director
    Individual (14 offsprings)
    Officer
    2008-07-01 ~ 2019-04-26
    OF - Secretary → CIF 0
  • 19
    Evers, Graham William
    Director born in June 1947
    Individual (34 offsprings)
    Officer
    2004-10-25 ~ 2024-12-31
    OF - Director → CIF 0
    Evers, Graham William
    Director
    Individual (34 offsprings)
    Officer
    2004-10-25 ~ 2008-07-01
    OF - Secretary → CIF 0
  • 20
    Toulmin, George Michael
    Director born in May 1943
    Individual (44 offsprings)
    Officer
    2004-11-26 ~ 2012-12-31
    OF - Director → CIF 0
  • 21
    Wrigley, Richard
    Born in March 1965
    Individual (28 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 22
    Parker, John
    Accountant born in July 1951
    Individual (6 offsprings)
    Officer
    2007-08-29 ~ 2007-09-20
    OF - Director → CIF 0
  • 23
    Graham, Malcolm Gray Douglas
    Director born in February 1930
    Individual (26 offsprings)
    Officer
    2004-10-25 ~ 2015-03-23
    OF - Director → CIF 0
  • 24
    Brown, Steven John
    Director born in January 1961
    Individual (34 offsprings)
    Officer
    2009-10-23 ~ 2010-03-24
    OF - Director → CIF 0
  • 25
    MEAUJO INCORPORATIONS LIMITED
    02543583
    St Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (22 parents, 421 offsprings)
    Officer
    2004-08-24 ~ 2004-10-25
    OF - Nominee Director → CIF 0
  • 26
    CLAVERLEY HOLDINGS LIMITED
    08114933
    51-53, Queen Street, Wolverhampton, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-12-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    PHILSEC LIMITED
    02543577
    St Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (23 parents, 483 offsprings)
    Officer
    2004-08-24 ~ 2004-10-25
    OF - Nominee Secretary → CIF 0
  • 28
    CLAVERLEY COMPANY LIMITED
    - now 08113335 01114868
    CLAVERLEY 2012 LIMITED - 2012-11-08
    51-53, Queen Street, Wolverhampton, England
    Dissolved Corporate (8 parents, 1 offspring)
    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
parent relation
Company in focus

CLAVERLEY GROUP LIMITED

Period: 2005-01-05 ~ now
Company number: 05213110
Registered names
CLAVERLEY GROUP LIMITED - now
MEAUJO (701) LIMITED - 2005-01-05 05280417... (more)
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
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FG
    PRIVATE LIMITED COMPANY incorporated on 2004-08-24 (21 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-24
    CIF 0
  • CLAVERLEY GROUP LIMITED
    S
    Registered number 05213110
    51-53 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
    51-53, 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 18
  • 1
    CUBIQUITY LIMITED
    06925648
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-08-15 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    EXPRESS AND STAR LIMITED
    00018718
    22 Princes Street, London, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-16
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    EXTREME EXHIBITIONS LIMITED
    03413147
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2024-09-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    HPCI MEDIA LIMITED
    06716035
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (11 parents)
    Person with significant control
    2021-12-10 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    ICONIC MEDIA SYSTEMS LIMITED - now
    NATIONAL WORLD SYSTEMS LIMITED - 2025-09-30
    PRESS COMPUTER SYSTEMS LIMITED
    - 2024-04-07 01148045
    22 Princes Street, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    KENNEDY ENTERPRISES LIMITED
    03983906
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (15 parents)
    Person with significant control
    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
  • 7
    LYONSDOWN LIMITED
    - now 05832927
    NANOEXCHANGE LIMITED - 2006-08-10
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2023-06-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    MIDLAND NEWS ASSOCIATION LIMITED(THE)
    00483353
    22 Princes Street, London, England
    Active Corporate (52 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-29
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    MIDLAND NEWS LIMITED
    - now 02406962
    PIPMAY LIMITED - 1989-11-15
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    MNA BROADCASTING LIMITED
    - now 04865781
    MEAUJO (633) LIMITED - 2003-08-21
    51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    MNA LEASING LIMITED
    - now 02424659
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    Queen Street, Wolverhampton
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    MNA MAGAZINES LIMITED
    - now 01277169
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    MNA PROPERTIES LIMITED
    - now 03411710
    MEAUJO (348) LIMITED - 1997-09-29
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    NURTON HOLDINGS LIMITED
    - now 04481125
    MEAUJO (595) LIMITED - 2003-10-20
    51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    PRECISION COLOUR PRINTING LIMITED
    - now 00772047 00201386... (more)
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    SHROPSHIRE NEWSPAPERS LIMITED
    - now 00123264
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    22 Princes Street, London, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    SHROPSHIRE STAR LIMITED
    00783181
    22 Princes Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-06
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    SIGNATURE PUBLISHING LIMITED
    - now 05452137
    WB CO (1355) LIMITED - 2005-06-14
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (11 parents)
    Person with significant control
    2023-01-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.