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

De Villiers, Melvyn Etienne

    Related profiles found in government register
  • De Villiers, Melvyn Etienne
    British clothing born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Kensal Road, London, W105BE, England

      IIF 1
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

      IIF 2
  • De Villiers, Melvyn Etienne
    British designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

      IIF 3
  • De Villiers, Melvyn Etienne
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Villiers, Melvyn
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 11
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, United Kingdom

      IIF 12
  • De Villers, Melvyn
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 13
  • De Villers, Melvyn
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Acton Lane, Chiswick, London, W4 5ED

      IIF 14
  • De Villers, Melvyn
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Acton Lane, Chiswick, London, W4 5ED

      IIF 15
  • De Villers, Melvyn
    British printer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, United Kingdom

      IIF 16
  • De Villiers, Melvyn Etienne
    British printer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Construction House, Runwell Road, Wickford, SS11 7HQ, England

      IIF 17
  • Mr Melvyn De Villiers
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, United Kingdom

      IIF 18
  • Mr Melvyn Etienne De Villiers
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Villiers, Melvyn Etienne

    Registered addresses and corresponding companies
    • icon of address 156, St. Leonards Road, London, SW14 7NN, England

      IIF 23
  • De Villiers, Melvyn
    British

    Registered addresses and corresponding companies
    • icon of address 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 24
  • De Villers, Melvyn
    British

    Registered addresses and corresponding companies
    • icon of address 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 25
  • Mr Melvyn Etienne De Villiers
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 26
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, England

      IIF 27 IIF 28
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, United Kingdom

      IIF 29
    • icon of address Construction House, Runwell Road, Wickford, SS11 7HQ, England

      IIF 30
  • Mr Melvyn Etienne And Mrs Karen De Villiers
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Construction House, Runwell Road, Wickford, Essex, SS11 7HQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 304 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 1 - Director → ME
  • 5
    LDE7 LTD - 2017-03-27
    icon of address Construction House, Runwell Road, Wickford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PHUTURE PHUTURE LTD - 2022-02-17
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,221 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    LABSURFGEAR LIMITED - 2022-03-17
    icon of address Construction House, Runwell Road, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,335 GBP2024-08-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LDE7 LTD
    - now
    DEGENERATE LIMITED - 2017-03-27
    icon of address Construction House, Runwell Road, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    32,824 GBP2023-12-31
    Officer
    icon of calendar 2000-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    MONEY CLOTHING LIMITED - 2006-05-09
    icon of address 154-158 Shoreditch High Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113 GBP2019-01-31
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MC CORPORATION LIMITED - 2006-05-09
    MONEY CLOTHING LTD - 2004-03-01
    icon of address Construction House, Runwell Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,317 GBP2018-01-31
    Officer
    icon of calendar 2000-09-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Construction House, Runwell Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,438 GBP2018-01-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    HOOKSLAM LIMITED - 2022-02-17
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Construction House, Runwell Road, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,974 GBP2023-12-30
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Construction House, Runwell Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-07-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 109 Lenthay Road, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,156 GBP2024-10-31
    Officer
    icon of calendar 1998-11-05 ~ 1999-11-09
    IIF 14 - Director → ME
  • 2
    icon of address 2 Catherine Villas, Kings Road, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,567 GBP2020-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2008-04-30
    IIF 15 - 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.