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

Mr Temple Douglas Mitchell Melville

    Related profiles found in government register
  • Mr Temple Douglas Mitchell Melville
    Scottish born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lambseth St, Eye, Suffolk, IP23 7AG

      IIF 1
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 2 IIF 3
    • icon of address 345a, Albert Drive, Glasgow, G41 5HJ, United Kingdom

      IIF 4
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ

      IIF 5
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 9
    • icon of address C/o Eqqy Ltd, 1 Fore Street, London, EC2Y 5EJ, United Kingdom

      IIF 10
  • Mr Temple Douglas Mitchell Melville
    British born in September 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 11
  • Mr Temple Mitchell Melville
    Scottish born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Beckenham, BR3 1AZ, United Kingdom

      IIF 12
  • Mr Temple Douglas Mitchell Melville
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09353728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 345 Albert Drive, Albert Drive, Glasgow, G41 5HJ, Scotland

      IIF 14
  • Melville, Temple Douglas Mitchell
    Scottish business consultant born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Beckenham, Kent, BR3 1AZ, England

      IIF 15
  • Melville, Temple Douglas Mitchell
    Scottish business consultants born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345 Albert Drive, Matilda Road, Glasgow, G41 5HL, Scotland

      IIF 16
  • Melville, Temple Douglas Mitchell
    Scottish company director born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345, Albert Drive, Glasgow, G41 5HJ, Scotland

      IIF 17
    • icon of address 345, Albert Drive, Glasgow, Strathclyde, G41 5HJ, Scotland

      IIF 18
  • Melville, Temple Douglas Mitchell
    Scottish consultant born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Orchard Place, Arundel, BN18 9BP, England

      IIF 19
    • icon of address 164, Kings Hall Road, Beckenham, Kent, BR3 1LN

      IIF 20
    • icon of address 3 High Street, Beckenham, BR3 1AZ, England

      IIF 21
    • icon of address 3, High Street, Beckenham, BR3 1AZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 3, High Street, Beckenham, Kent, BR3 1AZ, England

      IIF 25 IIF 26
    • icon of address C/o Travel Strata, 3 High Street, Beckenham, BR3 1AZ, United Kingdom

      IIF 27
    • icon of address 345, Albert Drive, Glasgow, G41 5HJ, Scotland

      IIF 28
    • icon of address 345 Albert Drive, Glasgow, Lanarkshire, G41 5HJ

      IIF 29
    • icon of address 345a, Albert Drive, Glasgow, G41 5HJ, United Kingdom

      IIF 30 IIF 31
    • icon of address 3, High Street, Beckenham, Kent, BR3 1AZ

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address C/o Eqqy Ltd, 1 Fore Street, Moorgate, London, EC2Y 5EJ, United Kingdom

      IIF 34
  • Melville, Temple Douglas Mitchell
    Scottish director born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345, Albert Drive, Glasgow, G41 5HJ, United Kingdom

      IIF 35
    • icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 36
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 37
  • Melville, Temple Douglas Mitchell
    Scottish general manager born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Possil Road, Glasgow, G4 9SY, Scotland

      IIF 38 IIF 39
    • icon of address 345, Albert Drive, Glasgow, G41 5HU, United Kingdom

      IIF 40
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ

      IIF 41
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 42
  • Melville, Temple Douglas Mitchell
    Scottish management consultant born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1 Whitefield Road, Glasgow, GS1 2YB, Scotland

      IIF 43
    • icon of address 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 44
  • Melville, Temple Douglas Mitchell
    Scottish none born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345, Albert Drive, Glasgow, Scotland, G41 5HJ, United Kingdom

      IIF 45
  • Melville, Temple Douglas Mitchell
    Scottish property investor born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345 Albert Drive, Glasgow, Lanarkshire, G41 5HJ

      IIF 46
  • Melville, Temple Douglas Mitchell
    Scottish travel agent born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 345 Albert Drive, Glasgow, Lanarkshire, G41 5HJ

      IIF 47
  • Melville, Temple Mitchell
    Scottish business consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lantsbury Terrace, Beccles, Beccles, Suffolk, NR34 9AH, United Kingdom

      IIF 48 IIF 49
  • Melville, Temple Mitchell
    Scottish general manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ashton Lane, Glasgow, G12 8SJ, Scotland

      IIF 50
  • Melville, Temple Douglas Mitchell
    British consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Beckenham, BR3 1AZ, England

      IIF 51
  • Mr Temple Melville
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 248, Kenmure Street, Glasgow, G41 2QY, United Kingdom

      IIF 52
  • Melville, Temple
    British it consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 248, Kenmure Street, Glasgow, Glasgow City, G41 2QY, United Kingdom

      IIF 53
  • Melville, Temple

    Registered addresses and corresponding companies
    • icon of address 2/2 248, Kenmure Street, Glasgow, Glasgow City, G41 2QY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Astratis, 3 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 1 Fore Street, Moorgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-28 ~ dissolved
    IIF 43 - Director → ME
  • 4
    IRON BREWERY LIMITED - 2014-04-10
    icon of address 56 Ashton Lane, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,642 GBP2017-08-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Travel Strata, 3 High Street, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Hexagon Building, 674 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 297 Oxford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,241 GBP2016-02-29
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 3 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,821 GBP2015-10-31
    Officer
    icon of calendar 2016-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED - 2018-08-17
    SCOTESQ LIMITED - 2017-12-28
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-06-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 High Street, Beckenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Eqqy Ltd 1 Fore Street, Moorgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address C/o Eqqy Ltd 1 Fore Street, Moorgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    TRAVELDOMAINSONLINE LTD - 2019-10-09
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    4,396 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,754 GBP2024-09-30
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Travel Strata, 3 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 85-87 Bayham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 37 - Director → ME
  • 22
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    PY NOW LTD - 2003-07-02
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    65,937 GBP2024-01-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 24
    THE SCOTCOIN PROJECT LIMITED - 2016-10-26
    ROCKSPORT MEDIA LIMITED - 2015-12-17
    ARLINGTON CAPITAL LIMITED - 2015-11-23
    MALLARD INN LIMITED - 2013-02-22
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 42 - Director → ME
  • 25
    icon of address 674 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 3 High Street, Beckenham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,444 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address 4385, 13168029: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 48 - Director → ME
  • 29
    icon of address 19 Orchard Place, Arundel, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address 14 Possil Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Flat 19 Tudor House, 47 Windsor Way, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -600 GBP2020-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-09-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 High Street, Beckenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-01
    IIF 24 - Director → ME
  • 3
    icon of address 730 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    54,169 GBP2023-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2010-01-01
    IIF 46 - Director → ME
  • 4
    icon of address 3 High Street, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-01
    IIF 23 - Director → ME
  • 5
    icon of address 4 Paul Street, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2017-09-29
    IIF 15 - Director → ME
  • 6
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2016-02-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ 2019-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 High Street, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-01
    IIF 21 - Director → ME
  • 8
    THE SCOTCOIN PROJECT LIMITED - 2016-10-26
    ROCKSPORT MEDIA LIMITED - 2015-12-17
    ARLINGTON CAPITAL LIMITED - 2015-11-23
    MALLARD INN LIMITED - 2013-02-22
    icon of address 56 Ashton Lane, Glasgow, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 164 Kings Hall Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-27
    IIF 20 - Director → ME
  • 10
    icon of address 3 High Street, Beckenham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,444 GBP2020-07-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-11-02
    IIF 32 - Director → ME
  • 11
    icon of address 3 High Street, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-01
    IIF 22 - 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.