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

Meier, Paul Stryker

    Related profiles found in government register
  • Meier, Paul Stryker
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 1
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 2 IIF 3
    • One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 4 IIF 5
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 6
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, United Kingdom

      IIF 7 IIF 8
    • Eastham Park Farm, Eastham, Tenbury Wells, Worcestershire, WR15 8NN

      IIF 9 IIF 10
    • Redroofs, Berrington Road, Tenbury Wells, WR15 8EN, United Kingdom

      IIF 11
    • 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 12
  • Meier, Paul Stryker
    British business man born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 13
  • Meier, Paul Stryker
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 14
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, United Kingdom

      IIF 15
    • Eastham Park Farm, Eastham, Tenbury Wells, Worcestershire, WR15 8NN

      IIF 16 IIF 17
    • 51-53, Queen Street, Wolverhampton, WV1 1ES, United Kingdom

      IIF 18
    • 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 19
  • Meier, Paul Stryker
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 20
    • Vision House, Crowborough Hill, Crowborough, East Sussex, TN6 2EG, England

      IIF 21
    • Vision House, Crowborough Hill, Crowborough, East Sussex, TN6 2EG, United Kingdom

      IIF 22
    • 145-157, St Johns Street, London, EC1V 4PE, Uk

      IIF 23
    • 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 24
  • Meier, Paul Stryker
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, Staffordshire, B79 0PF, England

      IIF 25
  • Meier, Paul Stryker
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Eastham Park, Eastham, Tenbury Wells, WR15 8NN, England

      IIF 26
    • 8, Sansome Walk, Worcester, Worcestershire, WR1 1LW, United Kingdom

      IIF 27
  • Meier, Paul Stryker
    British company director born in December 1955

    Registered addresses and corresponding companies
    • Bouldon Mill, Bouldon, Craven Arms, Salop, SY7 9DP

      IIF 28
  • Mr Paul Stryker Meier
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Claverley Group, One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 29
    • One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 30
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 31
    • Eastham Park Farm, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 32
    • Redroofs, Berrington Road, Tenbury Wells, WR15 8EN, United Kingdom

      IIF 33
  • Mr Paul Stryker Meier
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN

      IIF 34
  • Paul Stryker Meier
    British, born in December 1955

    Registered addresses and corresponding companies
    • 143 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 35
  • Meier, Paul Stryker
    United Kingdom company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sandown Lane, Liverpool, L15 8HY, England

      IIF 36
  • Mr Paul Stryker Meier
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastham Park, Eastham, Tenbury Wells, WR15 8NN, England

      IIF 37
child relation
Offspring entities and appointments 30
  • 1
    ADVANTAGE BUSINESS ANGELS LIMITED
    10031094 04639763
    Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,406 GBP2024-02-29
    Officer
    2016-02-29 ~ now
    IIF 7 - Director → ME
  • 2
    BLN LOAN SYNDICATES LIMITED - now
    THINCATS LOAN SYNDICATES LTD
    - 2022-03-01 07341131
    Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-02-09 ~ 2015-07-29
    IIF 13 - Director → ME
  • 3
    BUSINESS LOAN NETWORK LIMITED
    07248014
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (8 parents)
    Officer
    2010-06-11 ~ 2015-07-29
    IIF 25 - Director → ME
  • 4
    CEDARSTONE LIMITED
    02970757
    Callimore Farm, Rushock, Droitwich, Worcestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -49,499 GBP2022-03-31
    Officer
    1994-09-30 ~ 2005-08-08
    IIF 17 - Director → ME
  • 5
    CHABLIS INVESTMENTS LLP
    OC414499
    74 College Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    CLAVERLEY 2012
    - now 01114868 08113335
    CLAVERLEY COMPANY
    - 2012-11-08 01114868 08113335
    C.P. CLAVERLEY COMPANY
    - 1979-12-31 01114868
    Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 7
    CLAVERLEY COMPANY LIMITED
    - now 08113335 01114868
    CLAVERLEY 2012 LIMITED - 2012-11-08 01114868
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 8
    CLAVERLEY GROUP LIMITED
    - now 05213110
    MEAUJO (701) LIMITED
    - 2005-01-05 05213110 07366120, 02784302, 04071432... (more)
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (28 parents, 18 offsprings)
    Officer
    2004-10-25 ~ now
    IIF 4 - Director → ME
  • 9
    CLAVERLEY HOLDINGS LIMITED
    08114933
    One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2012-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COMMISSIONING JOURNAL LLP
    OC408970
    8 Sansome Walk, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    DOORDA LIMITED
    08397038
    483 Green Lanes, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,189 GBP2024-02-28
    Officer
    2014-08-01 ~ 2016-03-15
    IIF 23 - Director → ME
  • 12
    DORSON TRANSFORM LTD
    - now 07701303
    HC 1166 LIMITED - 2014-12-03 06412685, 08227898, 14848868... (more)
    1 Vincent Square, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -117,722 GBP2024-12-31
    Officer
    2017-12-01 ~ 2025-12-17
    IIF 3 - Director → ME
  • 13
    ENVILLE INVESTMENTS LIMITED - now
    PCSDOTNET LIMITED - 2003-08-05
    PCSNET LIMITED - 2000-02-08
    P.C. SALES LIMITED
    - 1999-09-30 01995880
    CTEXT LIMITED
    - 1992-05-20 01995880
    EXPERT DATA LIMITED
    - 1986-04-14 01995880
    Castle Street, Castle Street, Wolverhampton, Wolverhampton, Uk
    Dissolved Corporate (8 parents)
    Officer
    ~ 1993-01-27
    IIF 28 - Director → ME
  • 14
    EXPRESS & STAR GROUP PENSION SCHEME LIMITED
    01166216
    C/o Claverley Group One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (13 parents)
    Officer
    1994-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 15
    FIRSDIT LTD
    - now 07892925
    PIXEL WEST LIMITED
    - 2022-09-27 07892925
    VIVA HEALTHCARE PUBLISHING LIMITED
    - 2016-03-15 07892925
    HC 1178 LIMITED - 2012-01-03 06412685, 08227898, 14848868... (more)
    1 Vincent Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -884,094 GBP2023-12-31
    Officer
    2012-11-14 ~ now
    IIF 2 - Director → ME
  • 16
    HALO VENTURES LIMITED
    07956547
    Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,207 GBP2025-02-28
    Officer
    2012-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    JASMINE PLATFORM LIMITED
    10570145
    Redroofs, Berrington Road, Tenbury Wells, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -177,365 GBP2025-04-30
    Officer
    2017-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 33 - Has significant influence or control OE
  • 18
    MEIER POLLARD LIMITED
    04022030
    66 Laurel Road Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,058 GBP2024-03-31
    Officer
    2000-06-27 ~ 2008-05-01
    IIF 9 - Director → ME
  • 19
    MINT FINANCE LTD
    - now 10943612
    JASMINE INVESTMENT MANAGEMENT LIMITED
    - 2018-01-16 10943612
    Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 20
    NATIONAL WORLD SYSTEMS LIMITED - now
    PRESS COMPUTER SYSTEMS LIMITED
    - 2024-04-07 01148045
    22 Princes Street, London, England
    Active Corporate (36 parents)
    Officer
    ~ 2012-12-29
    IIF 16 - Director → ME
  • 21
    NURTON HOLDINGS LIMITED
    - now 04481125
    MEAUJO (595) LIMITED
    - 2003-10-20 04481125 07366120, 02784302, 04071432... (more)
    51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2003-10-20 ~ dissolved
    IIF 24 - Director → ME
  • 22
    PERKS LOYALTY LTD
    09441699
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,882 GBP2025-02-28
    Officer
    2016-02-23 ~ now
    IIF 1 - Director → ME
  • 23
    PROJECT VIVA LIMITED
    07815809
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2011-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 24
    SELECTAPENSION BUREAU SERVICES LIMITED
    08189078
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    859,567 GBP2017-03-31
    Officer
    2012-08-23 ~ 2016-07-20
    IIF 22 - Director → ME
  • 25
    SELECTAPENSION LIMITED
    05075441 08607953
    Pine Grove Enterprise Centre Pine Grove Enterpise Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    3,113,082 GBP2023-12-31
    Officer
    2005-05-17 ~ 2016-07-20
    IIF 21 - Director → ME
  • 26
    STOCKTRACE LTD
    - now 06877520
    STOCKTRACE PLC - 2011-02-02
    STOCK TRACE PLC - 2010-04-23
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 36 - Director → ME
  • 27
    STRYKER PUBLISHING LIMITED
    08607898
    Eastham Park, Eastham, Tenbury Wells, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,396,933 GBP2024-03-31
    Officer
    2013-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 28
    TEMEWORK LIMITED
    06226392
    Eastham Court, Tenbury Wells, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2025-04-30
    Officer
    2007-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THE GUITON GROUP LIMITED
    OE024388
    First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Removed Corporate (5 parents)
    Beneficial owner
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Ownership of shares - More than 25% OE
  • 30
    VIVA 2023 LTD - now
    PUBLIC POLICY PROJECTS LTD
    - 2023-11-09 05401243 15224860
    DORSON WEST LIMITED
    - 2020-07-23 05401243
    PUBLIC POLICY PROJECTS LIMITED
    - 2018-01-10 05401243 15224860, 15224860, 15224860... (more)
    DORSON LAING BUISSON LIMITED - 2016-10-31
    PUBLIC POLICY PROJECTS LIMITED - 2015-10-09 15224860, 15224860, 15224860... (more)
    1 Vincent Square, London, United Kingdom
    Voluntary Arrangement Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -267,084 GBP2023-12-31
    Officer
    2017-12-01 ~ 2023-11-01
    IIF 14 - Director → ME

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.