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
    Inman, Phillip Anthony
    Born in March 1970
    Individual (16 offsprings)
    Officer
    2015-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Wrigley, Richard
    Born in March 1965
    Individual (5 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Graham, Thomas William
    Born in April 1983
    Individual (15 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Marsh, Harry James
    Born in October 1973
    Individual (3 offsprings)
    Officer
    2024-02-08 ~ now
    OF - Director → CIF 0
  • 5
    Graham, Edward Alexander
    Born in January 1986
    Individual (18 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Cammiade, Daniel
    Born in April 1960
    Individual (4 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
  • 7
    Williams, Gareth Haydn
    Born in September 1979
    Individual (10 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Director → CIF 0
    Williams, Gareth Haydn
    Individual (10 offsprings)
    Officer
    2019-04-27 ~ now
    OF - Secretary → CIF 0
  • 8
    Meier, Paul Stryker
    Born in December 1955
    Individual (19 offsprings)
    Officer
    2004-10-25 ~ now
    OF - Director → CIF 0
  • 9
    51-53, Queen Street, Wolverhampton, England
    Active Corporate (7 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
Ceased 19
  • 1
    Poulton, Simon Nicholas
    Business Consultant born in April 1956
    Individual (4 offsprings)
    Officer
    2012-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Brown, Steven John
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    2009-10-23 ~ 2010-03-24
    OF - Director → CIF 0
  • 3
    Evers, Graham William
    Director born in June 1947
    Individual (22 offsprings)
    Officer
    2004-10-25 ~ 2024-12-31
    OF - Director → CIF 0
    Evers, Graham William
    Director
    Individual (22 offsprings)
    Officer
    2004-10-25 ~ 2008-07-01
    OF - Secretary → CIF 0
  • 4
    Graham, Eric Alan
    Director born in July 1942
    Individual (4 offsprings)
    Officer
    2004-10-25 ~ 2021-07-28
    OF - Director → CIF 0
  • 5
    Toulmin, George Michael
    Director born in May 1943
    Individual
    Officer
    2004-11-26 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Bostock, Godfrey Stafford
    Director born in June 1915
    Individual
    Officer
    2004-11-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 7
    Cross, Robert Maurice
    Company Director born in November 1958
    Individual (3 offsprings)
    Officer
    2008-07-01 ~ 2023-10-25
    OF - Director → CIF 0
    Cross, Robert Maurice
    Company Director
    Individual (3 offsprings)
    Officer
    2008-07-01 ~ 2019-04-26
    OF - Secretary → CIF 0
  • 8
    King, Paul
    Accountant born in June 1937
    Individual (1 offspring)
    Officer
    2004-11-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Woodman, Peter Brian
    Director born in July 1940
    Individual (1 offspring)
    Officer
    2004-11-26 ~ 2018-12-29
    OF - Director → CIF 0
  • 10
    Brims, Charles David
    Director born in May 1950
    Individual (3 offsprings)
    Officer
    2004-11-26 ~ 2023-10-25
    OF - Director → CIF 0
  • 11
    Parker, John
    Accountant born in July 1951
    Individual
    Officer
    2007-08-29 ~ 2007-09-20
    OF - Director → CIF 0
  • 12
    Averty, John Clark
    Company Director born in December 1946
    Individual
    Officer
    2010-04-29 ~ 2012-12-31
    OF - Director → CIF 0
    2018-05-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Seymour, Stephen Christopher, Dr
    Director born in January 1958
    Individual (3 offsprings)
    Officer
    2019-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Ward, Michael Arnold Charles
    Director born in April 1954
    Individual
    Officer
    2007-08-09 ~ 2007-09-20
    OF - Director → CIF 0
  • 15
    Thompson, David George Fossett
    Retired born in July 1954
    Individual (10 offsprings)
    Officer
    2018-05-01 ~ 2018-12-29
    OF - Director → CIF 0
  • 16
    Graham, Malcolm Gray Douglas
    Director born in February 1930
    Individual (10 offsprings)
    Officer
    2004-10-25 ~ 2015-03-23
    OF - Director → CIF 0
  • 17
    St 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
    St 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
  • 19
    CLAVERLEY 2012 LIMITED - 2012-11-08
    51-53, 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
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
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury SY2 6FG
    PRIVATE LIMITED COMPANY incorporated on 2004-08-24 (21 years 6 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
    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
Active 12
  • 1
    One 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
    2018-08-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    250,324 GBP2024-07-31
    Person with significant control
    2024-09-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    435,247 GBP2020-12-31
    Person with significant control
    2021-12-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    One 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
    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
    One 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
    2023-06-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    PIPMAY LIMITED - 1989-11-15
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    MEAUJO (633) LIMITED - 2003-08-21
    51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    MEAUJO (348) LIMITED - 1997-09-29
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    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
    51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    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
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-01-27 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    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
  • 2
    22 Princes Street, London, England
    Active Corporate (6 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
  • 3
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    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
    Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-04-06
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - 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.