The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Mellor Snaith, Katie
    Recruitment Consultant born in May 1989
    Individual (5 offsprings)
    Officer
    2022-03-22 ~ now
    OF - director → CIF 0
  • 2
    Dickinson, Simon John
    Company Director born in January 1985
    Individual (11 offsprings)
    Officer
    2017-04-01 ~ now
    OF - director → CIF 0
  • 3
    Mellor, Paula Michelle
    Recruitment Consultant born in October 1966
    Individual (10 offsprings)
    Officer
    1999-09-01 ~ now
    OF - director → CIF 0
    Mellor, Paula Michelle
    Individual (10 offsprings)
    Officer
    2001-09-25 ~ now
    OF - secretary → CIF 0
  • 4
    Mellor, Richard John
    Recruitment Consultant born in March 1957
    Individual (10 offsprings)
    Officer
    1999-09-01 ~ now
    OF - director → CIF 0
  • 5
    One Cathedral Square, Cathedral Quarter, Blackburn, Lancashire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Mellor, Katie
    Director born in May 1989
    Individual (5 offsprings)
    Officer
    2014-10-01 ~ 2018-06-11
    OF - director → CIF 0
  • 2
    Mrs Paula Michelle Mellor
    Born in October 1966
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mellor, Richard John
    Recruitment Consultant
    Individual (10 offsprings)
    Officer
    1999-09-01 ~ 2001-09-25
    OF - secretary → CIF 0
    Mr Richard John Mellor
    Born in March 1957
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hindle, Taryn
    Manager born in January 1969
    Individual
    Officer
    2006-10-01 ~ 2010-06-18
    OF - director → CIF 0
  • 5
    Cummins, Nicolas James
    Recruitment Consultant born in May 1957
    Individual (1 offspring)
    Officer
    1999-09-01 ~ 2005-12-22
    OF - director → CIF 0
  • 6
    Price, Mark Ford
    Director born in May 1946
    Individual
    Officer
    2001-06-01 ~ 2001-12-31
    OF - director → CIF 0
  • 7
    Belfield, Andrew David
    Recruitment Consultant born in October 1963
    Individual (5 offsprings)
    Officer
    2001-11-12 ~ 2002-08-19
    OF - director → CIF 0
  • 8
    Mellor, Jack Nicolas Gordon
    Director born in October 1990
    Individual (5 offsprings)
    Officer
    2014-10-01 ~ 2018-06-11
    OF - director → CIF 0
  • 9
    Jackson, Helen Edith
    Company Director born in December 1987
    Individual
    Officer
    2016-04-01 ~ 2019-09-25
    OF - director → CIF 0
  • 10
    H M RECRUITMENT LIMITED
    Milnshaw House, Whalley Road, Accrington, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-08-20 ~ 1999-09-01
    PE - nominee-secretary → CIF 0
  • 12
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    1999-08-20 ~ 1999-09-01
    PE - nominee-director → CIF 0
parent relation
Company in focus

COOKE AND MELLOR RECRUITMENT LIMITED

Previous name
SCIENT LIMITED - 1999-09-09
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Property, Plant & Equipment
17,097 GBP2024-03-31
19,453 GBP2023-03-31
Debtors
180,993 GBP2024-03-31
197,002 GBP2023-03-31
Cash at bank and in hand
49,719 GBP2024-03-31
37,883 GBP2023-03-31
Current Assets
230,712 GBP2024-03-31
234,885 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-191,168 GBP2024-03-31
-215,747 GBP2023-03-31
Net Current Assets/Liabilities
39,544 GBP2024-03-31
19,138 GBP2023-03-31
Total Assets Less Current Liabilities
56,641 GBP2024-03-31
38,591 GBP2023-03-31
Net Assets/Liabilities
52,367 GBP2024-03-31
34,895 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
52,267 GBP2024-03-31
34,795 GBP2023-03-31
Equity
52,367 GBP2024-03-31
34,895 GBP2023-03-31
Average Number of Employees
142023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
75,034 GBP2024-03-31
71,954 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
57,937 GBP2024-03-31
52,501 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,436 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
17,097 GBP2024-03-31
19,453 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
50,672 GBP2024-03-31
85,722 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
67,221 GBP2024-03-31
50,815 GBP2023-03-31
Other Debtors
Current
9,549 GBP2024-03-31
9,243 GBP2023-03-31
Prepayments/Accrued Income
Current
53,551 GBP2024-03-31
51,222 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
180,993 GBP2024-03-31
197,002 GBP2023-03-31
Trade Creditors/Trade Payables
Current
81,417 GBP2024-03-31
105,748 GBP2023-03-31
Amounts owed to group undertakings
Current
21,392 GBP2024-03-31
6,010 GBP2023-03-31
Other Taxation & Social Security Payable
Current
68,196 GBP2024-03-31
60,740 GBP2023-03-31
Other Creditors
Current
20,163 GBP2024-03-31
43,249 GBP2023-03-31
Creditors
Current
191,168 GBP2024-03-31
215,747 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
190,970 GBP2024-03-31
226,226 GBP2023-03-31

Related profiles found in government register
  • COOKE AND MELLOR RECRUITMENT LIMITED
    Info
    SCIENT LIMITED - 1999-09-09
    Registered number 03829149
    One Cathedral Square, Cathedral Quarter, Blackburn BB1 1FB
    Private Limited Company incorporated on 1999-08-20 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-24
    CIF 0
  • COOKE AND MELLOR RECRUITMENT LIMITED
    S
    Registered number 03829149
    Milnshaw House, 161 Whalley Road, Accrington, Lancashire, United Kingdom, BB5 1BX
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • One Cathedral Square, Cathedral Quarter, Blackburn, England
    Corporate (5 parents)
    Equity (Company account)
    622,936 GBP2024-03-31
    Person with significant control
    2017-07-14 ~ 2018-04-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.