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 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 4
  • 1
    Harrison, Neil Stuart
    Born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Meller, Michael Joseph
    Born in March 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    OF - Director → CIF 0
  • 3
    Meller, David Robert
    Born in December 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Christodoulou, Ioanna
    Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-21
    OF - Director → CIF 0
    Christodoulou, Ioanna
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-21
    OF - Secretary → CIF 0
  • 2
    Mcgrath, John Christopher
    Accountant born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2021-01-29
    OF - Director → CIF 0
    Mcgrath, John Christopher
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2013-09-30
    OF - Secretary → CIF 0
  • 3
    Meller, Michael Joseph
    Director born in March 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    OF - Director → CIF 0
    Mr Michael Joseph Meller
    Born in March 1955
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Meller, David Robert
    Director born in December 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    OF - Director → CIF 0
    Mr David Robert Meller
    Born in December 1959
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Curtis, Jeremy Nigel
    Director born in October 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    OF - Director → CIF 0
    Curtis, Jeremy Nigel
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2007-02-02
    OF - Secretary → CIF 0
    Curtis, Jeremy
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 6
    HALCO SECRETARIES LIMITED
    icon of address7 Savoy Court, Strand, London
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2006-02-16 ~ 2006-02-16
    PE - Secretary → CIF 0
  • 7
    icon of address7 Savoy Court, Strand, London
    Corporate
    Officer
    2006-02-16 ~ 2006-02-16
    PE - Director → CIF 0
parent relation
Company in focus

MELLER GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
12020-01-01 ~ 2020-12-31
12019-01-01 ~ 2019-12-31
Fixed Assets - Investments
253,501 GBP2020-12-31
253,501 GBP2019-12-31
Fixed Assets
253,501 GBP2020-12-31
253,501 GBP2019-12-31
Debtors
Current
2,526,939 GBP2020-12-31
2,137,999 GBP2019-12-31
Cash at bank and in hand
651,057 GBP2020-12-31
224,125 GBP2019-12-31
Current Assets
3,177,996 GBP2020-12-31
2,362,124 GBP2019-12-31
Net Current Assets/Liabilities
-996 GBP2020-12-31
-251,001 GBP2019-12-31
Total Assets Less Current Liabilities
252,505 GBP2020-12-31
2,500 GBP2019-12-31
Net Assets/Liabilities
252,505 GBP2020-12-31
2,500 GBP2019-12-31
Equity
Called up share capital
2,500 GBP2020-12-31
2,500 GBP2019-12-31
2,500 GBP2019-01-01
Profit/Loss
6,236,748 GBP2020-01-01 ~ 2020-12-31
999,959 GBP2019-01-01 ~ 2019-12-31
Equity
Retained earnings (accumulated losses)
250,005 GBP2020-12-31
Equity
252,505 GBP2020-12-31
2,500 GBP2019-12-31
2,500 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
6,236,748 GBP2020-01-01 ~ 2020-12-31
999,959 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,986,743 GBP2020-01-01 ~ 2020-12-31
-999,959 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-5,986,743 GBP2020-01-01 ~ 2020-12-31
-999,959 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152020-01-01 ~ 2020-12-31
Motor vehicles
252020-01-01 ~ 2020-12-31
Furniture and fittings
332020-01-01 ~ 2020-12-31
Amounts Owed by Group Undertakings
Current
2,526,939 GBP2020-12-31
2,137,999 GBP2019-12-31
Cash and Cash Equivalents
651,057 GBP2020-12-31
224,125 GBP2019-12-31
Amounts owed to group undertakings
Current
3,178,992 GBP2020-12-31
2,613,125 GBP2019-12-31
Creditors
Current
3,178,992 GBP2020-12-31
2,613,125 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 shares2020-12-31
250,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
0.012020-01-01 ~ 2020-12-31

Related profiles found in government register
  • MELLER GROUP LIMITED
    Info
    Registered number 05712299
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford MK42 9TW
    PRIVATE LIMITED COMPANY incorporated on 2006-02-16 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • MELLER GROUP LIMITED
    S
    Registered number 05712299
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford, England, MK42 9TW
    Private Limited Company in Companies House, England
    CIF 1
  • MELLER GROUP LIMITED
    S
    Registered number 05712299
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EARNSCAN LIMITED - 1990-09-13
    icon of addressUnit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST LORIEN LIMITED - 1996-06-05
    icon of addressUnit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    H&BS LIMITED - 2007-08-29
    icon of addressUnit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.