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
Individuals in focus

Merrick, Paul

    Related profiles found in government register
  • Merrick, Paul
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shelvoke Pickering Janney & Co., 57-61 Market Place, Cannock, Staffordshire, WS11 1BP, United Kingdom

      IIF 1
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 2
    • icon of address Unit 14/15, Kimberley Business Park, Kimberley Way, Rugeley, Staffs, WS15 1RE, England

      IIF 3
  • Merrick, Paul
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, United Kingdom

      IIF 4
    • icon of address 43 Allerdale Road, Clayhanger, Walsall, West Midlands, WS8 7SA

      IIF 5
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

      IIF 6
  • Merrick, Paul
    British engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leciester, LE1 7JA

      IIF 7
  • Merrick, Paul
    British engineering born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caradell Holdings Unit 14/15, Kimberley Business Park, Kimberley Way, Rugeley, Staffordshire, WS15 1RE, United Kingdom

      IIF 8
  • Merrick, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 14/15, Kimberley Business Park, Kimberley Way, Rugeley, Staffs, WS15 1RE, England

      IIF 9
  • Merrick, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Allerdale Road, Clayhanger, Walsall, West Midlands, WS8 7SA

      IIF 10
  • Mr Paul Merrick
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leciester, LE1 7JA

      IIF 11
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 12
    • icon of address Unit 14/15, Kimberley Business Park, Kimberley Way, Rugeley, Staffs, WS15 1RE

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 15 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,885 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 14/15 Kimberley Business Park, Kimberley Way, Rugeley, Staffs
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,052 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-12-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lombard House, Cross Keys, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leciester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,991 GBP2018-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Shelvoke Pickering Janney & Co., 57-61 Market Place, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 7
    Company number 05967057
    Non-active corporate
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-10-16 ~ now
    IIF 10 - Secretary → ME
Ceased 1
  • 1
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leciester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,991 GBP2018-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-24
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.