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

Mrs Katie Mellor

    Related profiles found in government register
  • Mrs Katie Mellor
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airfield Road, Christchurch, BH23 3TG, England

      IIF 1 IIF 2
    • icon of address 56, Winston Avenue, Poole, BH12 1PG, England

      IIF 3
    • icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England

      IIF 4 IIF 5
  • Mellor, Katie
    British accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airfield Road, Christchurch, BH23 3TG, England

      IIF 6
    • icon of address 9 Silver Business Park, Airfield Way, Christchurch, BH23 3TA, England

      IIF 7
    • icon of address 9 Silver Business Park, Airfield Way, Christchurch, Dorset, BH23 3TA, United Kingdom

      IIF 8
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 9
    • icon of address 32, Bury Road, Poole, BH13 7DG, England

      IIF 10 IIF 11
    • icon of address 56, Winston Avenue, Poole, BH12 1PG, England

      IIF 12
    • icon of address Unit 10 Branksome Park House, Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED, England

      IIF 13 IIF 14
    • icon of address Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, England

      IIF 15
    • icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England

      IIF 16 IIF 17
    • icon of address Unit 7, Albion Close, Newtown Business Park, Poole, BH12 3LL, England

      IIF 18
    • icon of address Unit 7 Albion Close, Newtown Business Park, Poole, BH12 3LL, United Kingdom

      IIF 19
    • icon of address Unit 7, Albion Close, Newtown Business Park, Poole, Dorset, BH12 3LL, England

      IIF 20
    • icon of address 32 Queens Terrace, Southampton, Hampshire, SO14 3BQ, United Kingdom

      IIF 21
  • Mellor, Katie
    British chartered accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bury Road, Poole, BH13 7DG, England

      IIF 22
    • icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England

      IIF 23 IIF 24
    • icon of address Unit 7 Newtown Business Park, Albion Close, Newtown Business Park, Poole, Dorset, BH12 3LL, England

      IIF 25
  • O'neil, Katie
    British accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Winston Avenue, Poole, BH12 1PG, England

      IIF 26
  • O'neil, Katie
    British chartered accountant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airfield Road, Christchurch, BH23 3TG, England

      IIF 27 IIF 28
    • icon of address Unit 7, Albion Close, Newtown Business Park, Poole, Dorset, BH12 3LL, England

      IIF 29
  • Mellor, Katie

    Registered addresses and corresponding companies
    • icon of address 14, Airfield Road, Christchurch, BH23 3TG, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,167,679 GBP2017-11-30
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    330,165 GBP2018-04-30
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 13 - Director → ME
  • 3
    RDS (MME) LTD - 2015-12-01
    icon of address 14 Airfield Road, Christchurch, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    297,048 GBP2024-01-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 14 Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    NU TECH ELECTRONICS LIMITED - 1988-07-11
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    373,669 GBP2018-04-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 21 - Director → ME
  • 6
    PETER DAY PRECISION ENGINEERING LTD. - 2007-06-06
    icon of address Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 7
    SUMPF 223 LIMITED - 2006-07-24
    PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED - 2007-06-19
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    526,023 GBP2018-04-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 18 - Director → ME
  • 8
    R. D. S. (SOUTH EAST) LIMITED - 2015-12-02
    INTERFARM LIMITED - 1986-12-12
    EAST COAST ELECTRICAL SERVICES LIMITED - 1998-05-19
    icon of address 14 Airfield Road, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,264,771 GBP2024-01-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-10-07 ~ now
    IIF 30 - Secretary → ME
  • 9
    ELPON LIMITED - 2012-01-12
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 14 Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-11-06 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,091 GBP2024-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 22 - Director → ME
  • 12
    OSTEOTEC EUROPE LIMITED - 2019-07-11
    icon of address 14 Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 13
    OSTEOTECH LIMITED - 2019-07-11
    icon of address 14 Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Unit 7 Albion Close, Newtown Business Park, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 15
    HIRE TECHNICIANS GROUP LIMITED - 2023-10-25
    HIRE TECHNICIANS (UK) LIMITED - 2023-11-09
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,249,500 GBP2018-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 17 - Director → ME
  • 16
    VENTUREEP5 LIMITED - 2017-03-03
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    187,600 GBP2018-04-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 32 Bury Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 18
    OSTEOTEC HOLDINGS LIMITED - 2019-06-27
    icon of address 14 Airfield Road, Christchurch, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    66,430 GBP2024-01-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SCUBAIR LIMITED - 2020-06-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents)
    Equity (Company account)
    122,203 GBP2020-05-31
    Officer
    icon of calendar 2018-04-06 ~ 2024-06-11
    IIF 9 - Director → ME
  • 2
    HIRE TECHNICIANS (UK) LIMITED - 2023-10-25
    icon of address Watford Business Park / Units A & B, 18 Caxton Way, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ 2023-09-09
    IIF 15 - Director → ME
  • 3
    RDS (MME) LTD - 2015-12-01
    icon of address 14 Airfield Road, Christchurch, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    297,048 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2023-04-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SPEED 3458 LIMITED - 1993-05-19
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    761,353 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-07-17
    IIF 29 - Director → ME
  • 5
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    593,055 GBP2020-05-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-08-06
    IIF 8 - Director → ME
    icon of calendar 2021-05-01 ~ 2023-11-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-09-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ECO MECHANICAL SERVICES LIMITED - 2020-06-22
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    534,688 GBP2020-05-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-09-12
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.