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

Evers, Graham William

    Related profiles found in government register
  • Evers, Graham William
    British chief executive born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 1
  • Evers, Graham William
    British chief executive claverley comp born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 2
  • Evers, Graham William
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53 Queen Street, Wolverhampton, WV1 1ES

      IIF 3 IIF 4
    • icon of address Queen Street, Wolverhampton, WV1 1ES

      IIF 5
    • icon of address The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL

      IIF 6 IIF 7
    • icon of address 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 8 IIF 9
    • icon of address Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 10
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES, United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Express & Star Ltd, 51 - 53 Queen St, Wolverhampton, West Midlands, WV1 1ES

      IIF 17
  • Evers, Graham William
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 & 51 Queen Street, Wolverhampton, WV1 1ES

      IIF 18
    • icon of address 51-53 Queen Street, Wolverhampton, WV1 1ES

      IIF 19 IIF 20 IIF 21
    • icon of address Queen Street, Wolverhampton, WV1 1ES

      IIF 22
    • icon of address The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL

      IIF 23
    • icon of address The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL, United Kingdom

      IIF 24
    • icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 25
    • icon of address 51/53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 26 IIF 27 IIF 28
    • icon of address 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

      IIF 29
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES, United Kingdom

      IIF 30 IIF 31
  • Evers, Graham William
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN

      IIF 32
  • Evers, Graham William
    British director born in June 1947

    Registered addresses and corresponding companies
  • Evers, Graham William
    British

    Registered addresses and corresponding companies
    • icon of address Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN

      IIF 37 IIF 38
  • Evers, Graham William
    British chief executive claverley comp

    Registered addresses and corresponding companies
    • icon of address Queen Street, Wolverhampton, West Midlands, WV1 1ES

      IIF 39
  • Evers, Graham William
    British company director

    Registered addresses and corresponding companies
  • Evers, Graham William
    British director

    Registered addresses and corresponding companies
    • icon of address The Pound Cottage, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QL

      IIF 61
    • icon of address Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN

      IIF 62
  • Mr Graham William Evers
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen St, Wolverhampton, WV1 1ES

      IIF 63
  • Evers, Graham William

    Registered addresses and corresponding companies
    • icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 64
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES, United Kingdom

      IIF 65 IIF 66
    • icon of address Green Leys, Stourbridge Road, Wombourne, South Staffs, WV5 9BN

      IIF 67 IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    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 2004-11-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-04-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    CLAVERLEY 2012 LIMITED - 2012-11-08
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-06-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 3
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 64 - Secretary → ME
  • 4
    icon of address 51-53 Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 5
    ACE FM LIMITED - 2005-07-20
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address C/o Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 7
    KEITH PROWSE HOLDINGS LIMITED - 1981-12-31
    A. EDWARDS (HILL TOP) LIMITED - 1979-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 8
    SPRINGLINK LIMITED - 1989-04-25
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 9
    PIPMAY LIMITED - 1989-11-15
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 10
    MEAUJO (633) LIMITED - 2003-08-21
    icon of address 51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 12
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 13
    MEAUJO (348) LIMITED - 1997-09-29
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 14
    MEAUJO (612) LIMITED - 2003-06-16
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 15
    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 8 - Director → ME
    icon of calendar 2003-10-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    PRECISION COLOUR PRINTING LIMITED - 1995-01-03
    POWYSLAND NEWSPAPERS LIMITED - 1987-10-01
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 17
    SHYARCH LIMITED - 1976-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1998-04-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    BIRMINGHAM NEWSPAPER LIMITED - 1994-02-09
    SPACESTREET LIMITED - 1989-11-17
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 19
    SHREWSBURY FM LIMITED - 2005-10-26
    icon of address Shropshire Star, Ketley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 20
    PRECISION COLOUR PRINTING LIMITED - 1987-10-01
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 21
    SHROPSHIRE BROADCASTING LIMITED - 1998-07-31
    MEAUJO (328) LIMITED - 1997-04-08
    icon of address Ketley, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 22
    MEAUJO (294) LIMITED - 1996-05-31
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 25
  • 1
    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 1998-04-18 ~ 2004-11-26
    IIF 32 - Director → ME
  • 2
    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 ~ 2024-12-31
    IIF 25 - Director → ME
    icon of calendar 2004-10-25 ~ 2008-07-01
    IIF 61 - Secretary → ME
  • 3
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2018-04-27
    IIF 31 - Director → ME
    icon of calendar 2012-06-21 ~ 2012-12-31
    IIF 65 - Secretary → ME
  • 4
    icon of address C/o Claverley Group One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2019-04-26
    IIF 14 - Director → ME
    icon of calendar 1999-04-22 ~ 2019-04-26
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-07-01 ~ 2022-12-31
    IIF 18 - Director → ME
    icon of calendar 1999-01-29 ~ 1999-06-16
    IIF 49 - Secretary → ME
  • 6
    KEITH PROWSE HOLDINGS LIMITED - 1981-12-31
    A. EDWARDS (HILL TOP) LIMITED - 1979-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 60 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 43 - Secretary → ME
  • 7
    SPRINGLINK LIMITED - 1989-04-25
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 46 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 44 - Secretary → ME
  • 8
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2018-02-07
    IIF 23 - Director → ME
    icon of calendar 1999-01-29 ~ 1999-06-16
    IIF 68 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 67 - Secretary → ME
  • 9
    PIPMAY LIMITED - 1989-11-15
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 48 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 50 - Secretary → ME
  • 10
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 45 - Secretary → ME
    icon of calendar ~ 1996-06-01
    IIF 53 - Secretary → ME
  • 11
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 58 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 54 - Secretary → ME
  • 12
    MEAUJO (348) LIMITED - 1997-09-29
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 56 - Secretary → ME
    icon of calendar 1997-10-06 ~ 1998-04-18
    IIF 62 - Secretary → ME
  • 13
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2018-02-05
    IIF 24 - Director → ME
  • 14
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2007-03-02
    IIF 35 - Director → ME
  • 15
    PRECISION COLOUR PRINTING LIMITED - 1995-01-03
    POWYSLAND NEWSPAPERS LIMITED - 1987-10-01
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 47 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 51 - Secretary → ME
  • 16
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of address Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Officer
    icon of calendar ~ 2020-05-14
    IIF 29 - Director → ME
    icon of calendar ~ 1997-01-01
    IIF 69 - Secretary → ME
  • 17
    BIRMINGHAM NEWSPAPER LIMITED - 1994-02-09
    SPACESTREET LIMITED - 1989-11-17
    icon of address 51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 37 - Secretary → ME
  • 18
    SHROPSHIRE WEEKLY NEWSPAPERS LIMITED - 1986-08-12
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-07-01 ~ 2022-12-31
    IIF 10 - Director → ME
  • 19
    icon of address 22 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2022-12-31
    IIF 17 - Director → ME
  • 20
    icon of address The Club House, Danescourt Road, Tettenhall Wolverhampton, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2007-04-14
    IIF 33 - Director → ME
  • 21
    PRECISION COLOUR PRINTING LIMITED - 1987-10-01
    icon of address 51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 52 - Secretary → ME
    icon of calendar ~ 1998-04-18
    IIF 55 - Secretary → ME
  • 22
    SHROPSHIRE BROADCASTING LIMITED - 1998-07-31
    MEAUJO (328) LIMITED - 1997-04-08
    icon of address Ketley, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2012-05-30
    IIF 7 - Director → ME
  • 23
    MEAUJO (294) LIMITED - 1996-05-31
    icon of address Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-23
    IIF 57 - Secretary → ME
    icon of calendar 1996-06-03 ~ 1998-04-24
    IIF 59 - Secretary → ME
  • 24
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2007-03-02
    IIF 36 - Director → ME
  • 25
    MIDLAND NEWS GROUP LIMITED - 1996-09-02
    PAGEVINE LIMITED - 1989-11-15
    icon of address 1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-15
    IIF 34 - Director → ME
    icon of calendar ~ 1996-04-15
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.