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
    Jones, Joanne Louise
    Born in February 1966
    Individual (15 offsprings)
    Officer
    2011-01-31 ~ now
    OF - Director → CIF 0
    Jones, Joanne Louise
    Individual (15 offsprings)
    Officer
    2011-03-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Roberts, Gary Eric
    Born in August 1963
    Individual (12 offsprings)
    Officer
    2010-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Baer, James Edward
    Director born in June 1955
    Individual (13 offsprings)
    Officer
    2010-10-12 ~ now
    OF - Director → CIF 0
  • 4
    INTERCEDE 2377 LIMITED - 2010-10-11
    112, Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Person with significant control
    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 10
  • 1
    Goddard, Mark John
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    2017-10-27 ~ 2024-10-24
    OF - Director → CIF 0
  • 2
    Landsman, Paul Stewart
    Venture Capitalist born in October 1979
    Individual (3 offsprings)
    Officer
    2010-10-08 ~ 2014-05-28
    OF - Director → CIF 0
  • 3
    Preston, Clive Henry
    Director born in October 1936
    Individual (1 offspring)
    Officer
    2010-10-12 ~ 2017-10-27
    OF - Director → CIF 0
  • 4
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (61 offsprings)
    Officer
    2010-10-04 ~ 2010-10-08
    OF - Director → CIF 0
  • 5
    Wardman, George Bryan Lawrence
    Director born in October 1953
    Individual
    Officer
    2010-10-12 ~ 2018-02-05
    OF - Director → CIF 0
  • 6
    Priestley, William De Bretton
    Venture Capitalist born in April 1968
    Individual (12 offsprings)
    Officer
    2010-10-08 ~ 2014-01-16
    OF - Director → CIF 0
  • 7
    Norris, Michael John
    Accountant born in March 1964
    Individual (28 offsprings)
    Officer
    2010-10-12 ~ 2011-02-28
    OF - Director → CIF 0
  • 8
    George, Michael David
    Director born in August 1973
    Individual (18 offsprings)
    Officer
    2017-10-27 ~ 2024-10-24
    OF - Director → CIF 0
  • 9
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 177 offsprings)
    Officer
    2010-10-04 ~ 2010-10-08
    PE - Director → CIF 0
    PE - Director → CIF 0
    2010-10-04 ~ 2010-10-08
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 10
    INTERCEDE 1761 LIMITED - 2002-02-01
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-10-04 ~ 2010-10-08
    PE - Director → CIF 0
parent relation
Company in focus

MELLI LIMITED

Previous name
INTERCEDE 2376 LIMITED - 2010-10-11
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Profit/Loss on Ordinary Activities Before Tax
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Profit/Loss
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Comprehensive Income/Expense
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Fixed Assets - Investments
13,735,753 GBP2022-01-30
13,735,753 GBP2021-01-31
Creditors
Current, Amounts falling due within one year
-17,299,301 GBP2022-01-30
-17,299,301 GBP2021-01-31
Net Current Assets/Liabilities
-17,299,301 GBP2022-01-30
-17,299,301 GBP2021-01-31
Total Assets Less Current Liabilities
-3,563,548 GBP2022-01-30
-3,563,548 GBP2021-01-31
Equity
Called up share capital
3,112,500 GBP2022-01-30
3,112,500 GBP2021-01-31
3,112,500 GBP2020-02-02
Retained earnings (accumulated losses)
-6,809,884 GBP2022-01-30
-6,809,884 GBP2021-01-31
-6,809,884 GBP2020-02-02
Equity
-3,563,548 GBP2022-01-30
-3,563,548 GBP2021-01-31
-3,563,548 GBP2020-02-02
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Audit Fees/Expenses
750 GBP2021-02-01 ~ 2022-01-30
750 GBP2020-02-03 ~ 2021-01-31
Amounts owed to group undertakings
Current
17,299,301 GBP2022-01-30
17,299,301 GBP2021-01-31
Average Number of Employees
02021-02-01 ~ 2022-01-30

Related profiles found in government register
  • MELLI LIMITED
    Info
    INTERCEDE 2376 LIMITED - 2010-10-11
    Registered number 07395312
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire FY1 3NW
    Private Limited Company incorporated on 2010-10-04 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • MELII LIMITED
    S
    Registered number 7395312
    Fy1 3nw, The Victory Offices, 112 Victory Road, Blackpool, Lancashire, England
    Limited Company in Companies House England And Wales, England
    CIF 1
  • MELLI LIMITED
    S
    Registered number 07395312
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire, England, FY1 3NW
    Limited Company in Companies House England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Person with significant control
    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
Ceased 1
  • PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    2017-10-27 ~ 2017-10-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.