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 Kevin John Mellor

    Related profiles found in government register
  • Mr Kevin John Mellor
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 2
  • Mellor, Kevin John
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, England

      IIF 3
    • icon of address Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, United Kingdom

      IIF 4
    • icon of address Corser House, Green End, Whitchurch, SY13 1AD, England

      IIF 5
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 6
  • Mellor, Kevin John
    British finance director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltops, Green Lane Audlem, Crewe, Cheshire, CW3 0ES

      IIF 7 IIF 8
  • Mellor, Kevin John
    British none born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES

      IIF 9 IIF 10
  • Mr Kevin John Mellor
    English born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 11
  • Mellor, Kevin John
    English accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 12
  • Mellor, Kevin John
    British

    Registered addresses and corresponding companies
    • icon of address Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES

      IIF 13 IIF 14 IIF 15
    • icon of address Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, Uk

      IIF 16
  • Mellor, Kevin John

    Registered addresses and corresponding companies
    • icon of address Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 20
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 21
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 22
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Corser House Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-02-14
    IIF 22 - Secretary → ME
  • 2
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,946,122 GBP2024-06-30
    Officer
    icon of calendar 2012-12-12 ~ 2023-05-26
    IIF 4 - Director → ME
    icon of calendar 2012-06-29 ~ 2023-05-26
    IIF 18 - Secretary → ME
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,760 GBP2024-06-30
    Officer
    icon of calendar 2017-11-08 ~ 2023-05-26
    IIF 3 - Director → ME
  • 4
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 17 - Secretary → ME
  • 5
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,706 GBP2024-06-30
    Officer
    icon of calendar 2022-10-21 ~ 2025-02-14
    IIF 23 - Secretary → ME
  • 6
    BODOCS MEDICAL LTD - 2019-01-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-09-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-07-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2016-07-01
    IIF 19 - Secretary → ME
  • 8
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    icon of address 2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2016-07-01
    IIF 16 - Secretary → ME
  • 9
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of address Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-05-14
    IIF 7 - Director → ME
  • 10
    ORCHARD (C2) LIMITED - 2012-08-03
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,158,744 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 10 - Director → ME
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 15 - Secretary → ME
  • 11
    ORCHARD (C3) LIMITED - 2012-08-03
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,044 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 9 - Director → ME
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 13 - Secretary → ME
  • 12
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,006,875 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ 2025-02-14
    IIF 8 - Director → ME
    icon of calendar 2012-12-28 ~ 2025-02-14
    IIF 14 - Secretary → ME
  • 13
    VORSYS LIMITED - 2017-03-31
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-09-01
    IIF 12 - Director → ME
    icon of calendar 2017-09-01 ~ 2025-02-14
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-09-01
    IIF 11 - Ownership of shares – 75% or more OE

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.