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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 71
  • 1
    MEAUJO (404) LIMITED - 1999-07-20
    icon of address Arrow Works, Birmingham Road, Studley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,754 GBP2019-06-30
    Officer
    icon of calendar 1999-03-04 ~ 1999-07-23
    IIF 31 - Nominee Secretary → ME
  • 2
    MEAUJO (553) LIMITED - 2001-11-05
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-08
    IIF 8 - Nominee Secretary → ME
  • 3
    MEAUJO (557) LIMITED - 2001-10-31
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-08
    IIF 34 - Nominee Secretary → ME
  • 4
    MEAUJO (333) LIMITED - 1997-05-22
    icon of address Hallend, Kynaston, Ledbury, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,429,706 GBP2023-12-31
    Officer
    icon of calendar 1997-04-28 ~ 1997-06-10
    IIF 3 - Nominee Secretary → ME
  • 5
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2004-03-01
    IIF 25 - Nominee Secretary → ME
  • 6
    DLX HOLDINGS LIMITED - 1999-10-25
    PAPERDIRECT (EUROPE) LIMITED - 1998-02-27
    DELUXE (UK) LIMITED - 1997-09-15
    DELUXE (EUROPE) LIMITED - 1997-01-06
    MEAUJO (319) LIMITED - 1996-12-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-09 ~ 1996-12-30
    IIF 42 - Nominee Secretary → ME
  • 7
    PETER SAVAGE HOLDINGS LIMITED - 2008-05-15
    SALAR ENTERPRISES LIMITED - 2004-11-08
    MEAUJO (394) LIMITED - 1999-04-16
    icon of address Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 1999-04-06
    IIF 51 - Nominee Secretary → ME
  • 8
    GREENWAY LUBRICANTS LIMITED - 2002-12-06
    EXCELUBE LIMITED - 1998-07-29
    MEAUJO (87) LIMITED - 1991-06-20
    icon of address Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-07-12
    IIF 55 - Nominee Secretary → ME
  • 9
    MEAUJO (564) LIMITED - 2002-03-30
    icon of address 3 Jago Green Jago Green, Snitterfield Lane, Snitterfield, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,820 GBP2024-11-30
    Officer
    icon of calendar 2001-11-02 ~ 2002-05-08
    IIF 7 - Nominee Secretary → ME
  • 10
    MEAUJO (597) LIMITED - 2002-12-19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,476 GBP2023-12-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-12-12
    IIF 58 - Nominee Secretary → ME
  • 11
    FIRST PROPERTY ONLINE LIMITED - 2006-06-29
    FIRST PROPERTY ONLINE.COM LIMITED - 2005-02-10
    MEAUJO (465) LIMITED - 2000-03-10
    icon of address 32 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,616,561 GBP2020-03-31
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-16
    IIF 5 - Nominee Secretary → ME
  • 12
    SOUTRON INFORMATION SYSTEMS LIMITED - 2021-09-23
    ESPRIT LIMITED - 2003-11-13
    MEAUJO (488) LIMITED - 2001-02-19
    ESENSUS (UK) LIMITED - 2000-10-13
    MEAUJO (488) LIMITED - 2000-10-06
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,930 GBP2023-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-30
    IIF 50 - Nominee Secretary → ME
  • 13
    FROST HOLDING LIMITED - 2005-06-01
    MEAUJO (462) LIMITED - 2000-03-09
    icon of address Catesby Park Catesby Park, Kings Norton, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    2,530,934 GBP2023-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2000-03-17
    IIF 22 - Nominee Secretary → ME
  • 14
    MEAUJO (350) LIMITED - 1998-01-21
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    814,034 GBP2024-09-30
    Officer
    icon of calendar 1997-07-30 ~ 1998-01-09
    IIF 54 - Nominee Secretary → ME
  • 15
    MEAUJO (321) LIMITED - 1997-02-11
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-09 ~ 1997-02-20
    IIF 38 - Nominee Secretary → ME
  • 16
    MEAUJO (469) LIMITED - 2000-05-30
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-27
    IIF 44 - Nominee Secretary → ME
  • 17
    MEAUJO (665) LIMITED - 2004-06-14
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-03
    IIF 29 - Nominee Secretary → ME
  • 18
    GRS (BAGGING) LIMITED - 2019-07-04
    MEAUJO (454) LIMITED - 2000-02-08
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2000-07-19
    IIF 26 - Nominee Secretary → ME
  • 19
    MEAUJO (664) LIMITED - 2004-06-14
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-03
    IIF 69 - Nominee Secretary → ME
  • 20
    icon of address Suites 1a & 1b Octagon Court, High Wycombe, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-03-20 ~ 1992-12-17
    IIF 46 - Nominee Secretary → ME
  • 21
    HAMPSON (BWA1) LIMITED - 2019-01-11
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,165,328 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-06-15
    IIF 62 - Nominee Secretary → ME
  • 22
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-03-16 ~ 1998-06-02
    IIF 49 - Nominee Secretary → ME
  • 23
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1992-02-05 ~ 1992-04-01
    IIF 9 - Nominee Secretary → ME
  • 24
    I M F S LIMITED - 2010-07-14
    I.M. FINANCIAL SERVICES LIMITED - 2008-01-28
    MEAUJO (243) LIMITED - 1995-01-13
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1995-03-24
    IIF 6 - Nominee Secretary → ME
  • 25
    MEAUJO (MOTORS) LIMITED - 1998-03-06
    MEAUJO (355) LIMITED - 1997-11-10
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 1998-01-21
    IIF 4 - Nominee Secretary → ME
  • 26
    I.M. PROPERTIES PLC - 2024-12-09
    MEAUJO (PROPERTIES) LIMITED - 1998-04-09
    MEAUJO (356) LIMITED - 1997-11-10
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 1998-01-21
    IIF 71 - Nominee Secretary → ME
  • 27
    I.M. TRUCK (UK) LIMITED - 2004-07-08
    MEAUJO (326) LIMITED - 1997-04-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-10
    IIF 64 - Nominee Secretary → ME
  • 28
    I.M. AVIATION LIMITED - 2025-03-04
    MEAUJO (337) LIMITED - 1997-06-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-06-13
    IIF 41 - Nominee Secretary → ME
  • 29
    MEAUJO (582) LIMITED - 2002-08-28
    icon of address C/o Goldsmiths College, New Cross, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    44,964 GBP2023-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2002-08-21
    IIF 20 - Nominee Secretary → ME
  • 30
    MEMBRANE SYSTEMS LIMITED - 2004-06-21
    ONSITE MEMBRANE SYSTEMS LIMITED - 2001-07-04
    MEMBRANE SYSTEMS LIMITED - 2000-03-03
    MEAUJO (441) LIMITED - 1999-12-23
    icon of address Hema Works Station Lane, Old Whittington, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    -124,340 GBP2024-04-30
    Officer
    icon of calendar 1999-10-14 ~ 1999-12-17
    IIF 24 - Nominee Secretary → ME
  • 31
    INCORPORATED CONSTRUCTION DESIGN AND MANAGEMENT LIMITED - 1995-02-08
    MEAUJO (250) LIMITED - 1995-01-06
    icon of address Derwent House, 38a High Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    539,487 GBP2024-10-31
    Officer
    icon of calendar 1994-09-15 ~ 1995-06-05
    IIF 52 - Nominee Secretary → ME
  • 32
    MEAUJO (524) LIMITED - 2001-04-12
    icon of address 73 And75 Birmingham Wholesale Market Nobel Way, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,394 GBP2024-09-30
    Officer
    icon of calendar 2001-02-26 ~ 2001-04-20
    IIF 56 - Nominee Secretary → ME
  • 33
    MEAUJO (339) LIMITED - 1997-07-17
    icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1999-02-02
    IIF 11 - Nominee Secretary → ME
  • 34
    JOSEPH CHAMBERLAIN POWER LIMITED - 2001-11-22
    MEAUJO ( 221) LIMITED - 1994-03-25
    icon of address Joseph Chamberlain Sixth Form College 1 Belgrave Road, Highgate, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-03-28
    IIF 45 - Nominee Secretary → ME
  • 35
    MEAUJO (676) LIMITED - 2005-02-07
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2005-03-23
    IIF 2 - Nominee Secretary → ME
  • 36
    MEAUJO (388) LIMITED - 1998-10-09
    icon of address Trinity House, De Montfort University, The Gateway Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-11-13
    IIF 13 - Nominee Secretary → ME
  • 37
    MEAUJO (387) LIMITED - 1998-10-09
    icon of address Trinity House, De Montfort University, The Gateway Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-11-13
    IIF 23 - Nominee Secretary → ME
  • 38
    THOMAS PLANT (BIRMINGHAM) LIMITED - 2016-12-09
    MEAUJO (347) LIMITED - 1998-01-02
    icon of address The Hub, Nobel Way, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-12-01
    IIF 17 - Nominee Secretary → ME
  • 39
    H L PLASTICS LIMITED - 2020-08-19
    FAIRBROOK LIMITED - 1998-01-05
    MEAUJO (338) LIMITED - 1997-07-31
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-07-24
    IIF 43 - Nominee Secretary → ME
  • 40
    LUCCHINI UK LIMITED - 2015-02-06
    ASCOMETAL LIMITED - 2000-03-30
    MEAUJO (284) LIMITED - 1996-03-08
    icon of address Ashburton Park Wheel Forge Way, Trafford Park, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 1996-03-29
    IIF 70 - Nominee Secretary → ME
  • 41
    MEAUJO (522) LIMITED - 2001-03-30
    icon of address 37 Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,894,837 GBP2023-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2001-03-23
    IIF 16 - Nominee Secretary → ME
  • 42
    MEAUJO (593) LIMITED - 2002-10-18
    icon of address Bank House, 23a Hagley Street, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-24
    IIF 39 - Nominee Secretary → ME
  • 43
    MEAUJO (650) LIMITED - 2004-04-01
    icon of address Colne Bridge Road, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-23
    IIF 19 - Nominee Secretary → ME
  • 44
    MEAUJO (649) LIMITED - 2004-04-01
    icon of address Colne Bridge Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-23
    IIF 48 - Nominee Secretary → ME
  • 45
    MEAUJO (248) LIMITED - 1995-01-10
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,672,791 GBP2023-12-31
    Officer
    icon of calendar 1994-09-15 ~ 1995-01-11
    IIF 37 - Nominee Secretary → ME
  • 46
    MEAUJO (591) LIMITED - 2002-05-21
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2003-04-15
    IIF 28 - Nominee Secretary → ME
  • 47
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
    MEAUJO (538) LIMITED - 2003-08-01
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-06-28 ~ 2003-08-07
    IIF 14 - Nominee Secretary → ME
  • 48
    MERCIA FUND MANAGEMENT LIMITED - 2009-07-15
    MEAUJO (401) LIMITED - 1999-06-09
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2001-12-31
    IIF 47 - Nominee Secretary → ME
  • 49
    MEAUJO (80) LIMITED - 1991-05-03
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,025 GBP2023-12-31
    Officer
    icon of calendar 1991-03-01 ~ 1998-05-07
    IIF 1 - Nominee Secretary → ME
  • 50
    MEAUJO (313) LIMITED - 1996-12-05
    icon of address Cannon Hill Park, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-09 ~ 1996-12-10
    IIF 18 - Nominee Secretary → ME
  • 51
    MEAUJO (340) LIMITED - 1997-07-28
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 1997-04-28 ~ 1997-09-23
    IIF 36 - Nominee Secretary → ME
  • 52
    MEAUJO (364) LIMITED - 1998-01-19
    icon of address 29 Cotton Close, Alrewas, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,963 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1998-02-03
    IIF 66 - Nominee Secretary → ME
  • 53
    MEAUJO (214) LIMITED - 1994-03-17
    icon of address Bank House, 23a Hagley Street, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-02-03
    IIF 72 - Nominee Secretary → ME
  • 54
    icon of address Bank House, 23a Hagley Street, Halesowen, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-24
    IIF 60 - Nominee Secretary → ME
  • 55
    MEAUJO (429) LIMITED - 1999-09-27
    icon of address The Stables Chatford, Bayston Hill, Shrewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    150,556 GBP2024-12-31
    Officer
    icon of calendar 1999-08-17 ~ 1999-10-26
    IIF 33 - Nominee Secretary → ME
  • 56
    MORPHIS HOLDINGS LIMITED - 2003-04-01
    MORPHIS LIMITED - 1994-08-16
    MEAUJO (227) LIMITED - 1994-05-06
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,921,999.48 GBP2024-03-31
    Officer
    icon of calendar 1994-03-24 ~ 1994-08-12
    IIF 35 - Nominee Secretary → ME
  • 57
    NASTECH EUROPE LIMITED - 2000-12-20
    MEAUJO (239) LIMITED - 1994-10-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-08 ~ 1994-12-16
    IIF 68 - Nominee Secretary → ME
  • 58
    MEAUJO (369) LIMITED - 1998-03-03
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    13,420 GBP2023-09-30
    Officer
    icon of calendar 1997-12-19 ~ 1998-02-19
    IIF 65 - Nominee Secretary → ME
  • 59
    MEAUJO (549) LIMITED - 2001-10-10
    icon of address 2 Shelby Lane, Snitterfield, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2001-07-12 ~ 2002-04-23
    IIF 61 - Nominee Secretary → ME
  • 60
    HARRIS WATSON TRADING LIMITED - 2004-06-29
    MEAUJO (647) LIMITED - 2003-12-15
    icon of address 12 Gatacre Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,948 GBP2024-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2004-04-01
    IIF 30 - Nominee Secretary → ME
  • 61
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-02-26 ~ 1999-02-26
    IIF 40 - Nominee Secretary → ME
  • 62
    MEAUJO (586) LIMITED - 2002-04-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2002-05-21
    IIF 10 - Nominee Secretary → ME
  • 63
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-25
    IIF 59 - Nominee Secretary → ME
  • 64
    MEAUJO (383) LIMITED - 1998-09-21
    icon of address Profile House, Stores Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,062 GBP2024-08-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-08-28
    IIF 32 - Nominee Secretary → ME
  • 65
    MEAUJO (225) LIMITED - 1994-05-16
    icon of address 5 South Parade, Summertown, Oxford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,031,217 GBP2024-07-31
    Officer
    icon of calendar 1994-03-24 ~ 1994-05-13
    IIF 15 - Nominee Secretary → ME
  • 66
    MEAUJO (318) LIMITED - 1996-12-04
    icon of address Stourton Farmhouse, Greensforge Lane Stourton, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,085 GBP2024-03-31
    Officer
    icon of calendar 1996-10-09 ~ 1996-12-04
    IIF 63 - Nominee Secretary → ME
  • 67
    R+C WILLIAMS (HOLDINGS) LIMITED - 2015-04-25
    MEAUJO (627) LIMITED - 2004-02-25
    icon of address Spaghetti Junction 1 Tyburn Road, Erdington, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    135,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-06-17 ~ 2004-01-22
    IIF 27 - Nominee Secretary → ME
  • 68
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of address C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-03-07
    IIF 21 - Nominee Secretary → ME
  • 69
    GRADUATE RESIDENCES OF WARWICK LIMITED - 2003-12-22
    SPIRALISSUE PUBLIC LIMITED COMPANY - 1993-03-23
    icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1994-11-21
    IIF 53 - Nominee Director → ME
    icon of calendar 1993-11-30 ~ 1994-11-21
    IIF 57 - Nominee Secretary → ME
  • 70
    MEAUJO (288) LIMITED - 1996-04-26
    icon of address Future Business Centre, King's Hedges Road, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,133,539 GBP2022-12-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-04-23
    IIF 67 - Nominee Secretary → ME
  • 71
    TAYLOR CONTINENTAL HOLDINGS LIMITED - 2010-07-06
    EHT HOLDINGS LIMITED - 1997-04-07
    MEAUJO (297) LIMITED - 1996-07-18
    icon of address Suites 6 & 7 Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,763 GBP2024-06-30
    Officer
    icon of calendar 1996-05-03 ~ 1997-04-29
    IIF 12 - Nominee Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.