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 business man born in December 1955

    Resident in England

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

      IIF 1
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, England

      IIF 2
  • Meier, Paul Stryker
    British company director born in December 1955

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

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

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

      IIF 9 IIF 10 IIF 11
    • icon of address Redroofs, Berrington Road, Tenbury Wells, WR15 8EN, United Kingdom

      IIF 13
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES, United Kingdom

      IIF 14
    • icon of address 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 15 IIF 16
  • Meier, Paul Stryker
    British director born in December 1955

    Resident in England

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

      IIF 17
    • icon of address Vision House, Crowborough Hill, Crowborough, East Sussex, TN6 2EG, England

      IIF 18
    • icon of address Vision House, Crowborough Hill, Crowborough, East Sussex, TN6 2EG, United Kingdom

      IIF 19
    • icon of address 145-157, St Johns Street, London, EC1V 4PE, Uk

      IIF 20
    • icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 21
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN, United Kingdom

      IIF 22
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 23
  • Meier, Paul Stryker
    British none born in December 1955

    Resident in England

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

      IIF 24
    • icon of address 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
    • icon of address Eastham Park, Eastham, Tenbury Wells, WR15 8NN, England

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address C/o Claverley Group, One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

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

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

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

      IIF 32
    • icon of address 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
    • icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, WR15 8NN

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

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

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,406 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 74 College Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    CLAVERLEY COMPANY - 2012-11-08
    C.P. CLAVERLEY COMPANY - 1979-12-31
    icon of address Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 4
    CLAVERLEY 2012 LIMITED - 2012-11-08
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    MEAUJO (701) LIMITED - 2005-01-05
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address 8 Sansome Walk, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    HC 1166 LIMITED - 2014-12-03
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,447 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Claverley Group One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 10
    PIXEL WEST LIMITED - 2022-09-27
    VIVA HEALTHCARE PUBLISHING LIMITED - 2016-03-15
    HC 1178 LIMITED - 2012-01-03
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -884,094 GBP2023-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,207 GBP2025-02-28
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Redroofs, Berrington Road, Tenbury Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -176,780 GBP2024-04-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    JASMINE INVESTMENT MANAGEMENT LIMITED - 2018-01-16
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 14
    MEAUJO (595) LIMITED - 2003-10-20
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,882 GBP2025-02-28
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 8 - Director → ME
  • 17
    STOCKTRACE PLC - 2011-02-02
    STOCK TRACE PLC - 2010-04-23
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Eastham Park, Eastham, Tenbury Wells, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,396,933 GBP2024-03-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Eastham Court, Tenbury Wells, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor Le Gallais Chambers, 54 Bath Street, St. Helier, Jersey
    Removed Corporate (5 parents)
    Beneficial owner
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
Ceased 10
  • 1
    THINCATS LOAN SYNDICATES LTD - 2022-03-01
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-02-09 ~ 2015-07-29
    IIF 1 - Director → ME
  • 2
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2015-07-29
    IIF 25 - Director → ME
  • 3
    icon of address Callimore Farm, Rushock, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,499 GBP2022-03-31
    Officer
    icon of calendar 1994-09-30 ~ 2005-08-08
    IIF 12 - Director → ME
  • 4
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,189 GBP2024-02-28
    Officer
    icon of calendar 2014-08-01 ~ 2016-03-15
    IIF 20 - Director → ME
  • 5
    PCSDOTNET LIMITED - 2003-08-05
    PCSNET LIMITED - 2000-02-08
    P.C. SALES LIMITED - 1999-09-30
    CTEXT LIMITED - 1992-05-20
    EXPERT DATA LIMITED - 1986-04-14
    icon of address Castle Street, Castle Street, Wolverhampton, Wolverhampton, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-27
    IIF 28 - Director → ME
  • 6
    icon of address 66 Laurel Road Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,058 GBP2024-03-31
    Officer
    icon of calendar 2000-06-27 ~ 2008-05-01
    IIF 9 - Director → ME
  • 7
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address 8th Floor Mander House, Mander Centre, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-12-29
    IIF 10 - Director → ME
  • 8
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    859,567 GBP2017-03-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-07-20
    IIF 19 - Director → ME
  • 9
    icon of address Pine Grove Enterprise Centre Pine Grove Enterpise Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,113,082 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2016-07-20
    IIF 18 - Director → ME
  • 10
    PUBLIC POLICY PROJECTS LTD - 2023-11-09
    DORSON WEST LIMITED - 2020-07-23
    PUBLIC POLICY PROJECTS LIMITED - 2018-01-10
    DORSON LAING BUISSON LIMITED - 2016-10-31
    PUBLIC POLICY PROJECTS LIMITED - 2015-10-09
    icon of address 1 Vincent Square, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -267,084 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-11-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.