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

Melin, Ali

    Related profiles found in government register
  • Melin, Ali

    Registered addresses and corresponding companies
    • 62, Queens Street, Ramsgate, Kent, CT11 9EE, England

      IIF 1
  • Melin, Ali
    British

    Registered addresses and corresponding companies
    • 11 Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ

      IIF 2
  • Melin, Ali
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, South Street, Romford, RM1 1NJ, United Kingdom

      IIF 3
  • Melin, Ali
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 4
  • Melin, Ali
    British co director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 5
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 6
  • Melin, Ali
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11 Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ

      IIF 7
    • 11, Earlsmead Crescent, Cliffsend, Ramsgate, Kent, CT12 5LQ, United Kingdom

      IIF 8
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 9 IIF 10
  • Melin, Ali
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 11
    • 32a, Terminus Street, Harlow, CM20 1EY, United Kingdom

      IIF 12
    • 32a, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 13
    • 33 High Street, Harlow, CM17 0DN, England

      IIF 14
    • Unit 5 32, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 15
    • 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 16
    • 55, Queen Street, Ramsgate, Kent, CT11 9EE, Uk

      IIF 17
    • 62, Queens Street, Ramsgate, Kent, CT11 9EE, England

      IIF 18
    • 15 South Street, Romford, Essex, RM1 1NJ, United Kingdom

      IIF 19
  • Melin, Ali
    British directors born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 32 Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 20
  • Ali Melin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 21
  • Melin, Ali
    British businessman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 22
  • Melin, Ali
    British co director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 23
  • Melin, Ali
    British co.director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 24
  • Melin, Ali
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stratton Drive, Barking, IG11 9HJ, England

      IIF 25
    • 32, Suite 3, Lumina Way, Enfield, EN1 1FS, United Kingdom

      IIF 26
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 27
    • 1361, High Road, London, England, N20 9LN, United Kingdom

      IIF 28
    • 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 29 IIF 30
    • 119, High Street North, East Ham, London, E6 1HZ

      IIF 31
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 32 IIF 33
  • Melin, Ali
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 34
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 35
    • 1 The Rows, Harlow, Essex, CM20 1BX, United Kingdom

      IIF 36
    • Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 37
    • Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Melin, Ali
    British directors born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, England

      IIF 42
  • Melin, Ali
    British manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tatton Street, Newhall, Harlow, Essex, CM17 9NB, United Kingdom

      IIF 43
  • Mr Ali Melin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 44 IIF 45
    • 3, East Walk, Harlow, CM20 1JH, United Kingdom

      IIF 46
    • 32, Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 47
    • 32a, Terminus Street, Harlow, CM20 1EY, United Kingdom

      IIF 48
    • 32a, Terminus Street, Harlow, Essex, CM20 1EY, United Kingdom

      IIF 49
    • Office On Top Of, 138 High Road, Loughton, Essex, IG10 4BE, United Kingdom

      IIF 50
    • 15, South Street, Romford, RM1 1NJ, United Kingdom

      IIF 51
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 52
  • Ali Melin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 53
  • Mr Ali Melin
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stratton Drive, Barking, IG11 9HJ, England

      IIF 54
    • 137 High Street, Barkingside, Redbridge, IG6 2AJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 32, Suite 3, Lumina Way, Enfield, EN1 1FS, United Kingdom

      IIF 59
    • 32-34 Suite 3, Lumina Way, Enfield, Middlesex, EN1 1FS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 1361, High Road, London, England, N20 9LN, United Kingdom

      IIF 64
    • 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 65
    • 4, Tatton Street, Harlow, CM17 9NB, United Kingdom

      IIF 66
    • 119, High Street North, East Ham, London, E6 1HZ

      IIF 67
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 68 IIF 69
  • O'sullivan, Alison Marie
    British co.director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 13
  • 1
    DANCEPLAN LIMITED - 1987-03-09
    46-54 High Street, Ingatestone, Essex
    Corporate (3 parents)
    Equity (Company account)
    9,298,914 GBP2023-12-31
    Officer
    2010-06-06 ~ now
    IIF 70 - director → ME
  • 2
    15 South Street, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-25 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 3
    62 Queens Street, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 18 - director → ME
    2012-10-05 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    692-694 Chigwell Road, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    32 Suite 3, Lumina Way, Enfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    RAMSGATE NISA LOCAL LTD - 2011-06-16
    RAMSGATE VIEWS LTD - 2011-03-30
    SILVERDALE HOMES (KENT) LTD - 2007-11-26
    55 Queen Street, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ dissolved
    IIF 17 - director → ME
  • 12
    3 East Walk, Harlow, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    692-694 Chigwell Road, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    ALI BARBERS (EPPING) LIMITED - 2016-02-03
    Office On Top Of, 138 High Road, Loughton, Essex, England
    Corporate
    Equity (Company account)
    2,222 GBP2019-11-30
    Officer
    2019-07-11 ~ 2021-12-10
    IIF 37 - director → ME
    2014-11-25 ~ 2019-05-07
    IIF 14 - director → ME
    IIF 36 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-08-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    Ali Barbers (east Ham) Ltd, 119 High Street North East Ham, London
    Corporate
    Officer
    2018-10-09 ~ 2021-11-20
    IIF 31 - director → ME
    Person with significant control
    2018-10-09 ~ 2021-11-20
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 3
    ALI BARBERS (POTTERS BAR) LIMITED - 2015-01-15
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,160 GBP2019-11-30
    Officer
    2019-07-11 ~ 2021-12-10
    IIF 41 - director → ME
    2014-11-26 ~ 2019-05-07
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    BAVETTA BARBERS LTD - 2017-05-18
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,458 GBP2019-11-30
    Officer
    2019-07-11 ~ 2021-12-10
    IIF 40 - director → ME
    2017-01-13 ~ 2019-05-07
    IIF 34 - director → ME
  • 5
    ALI BARBERS (STEVENAGE) LIMITED - 2016-11-03
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -66,693 GBP2019-11-30
    Officer
    2019-07-11 ~ 2021-12-10
    IIF 38 - director → ME
    2014-11-26 ~ 2019-05-07
    IIF 19 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-08-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    16 Deyne Avenue, Manchester
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    199,780 GBP2019-11-30
    Officer
    2019-07-04 ~ 2021-08-05
    IIF 42 - director → ME
    2017-07-06 ~ 2019-05-07
    IIF 20 - director → ME
    Person with significant control
    2017-07-06 ~ 2021-07-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    82 The Mall Stratford, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    174,026 GBP2023-10-31
    Officer
    2019-10-24 ~ 2021-05-27
    IIF 43 - director → ME
    Person with significant control
    2019-10-24 ~ 2021-05-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2019-11-30
    Officer
    2019-07-11 ~ 2021-12-10
    IIF 39 - director → ME
    2014-11-26 ~ 2019-05-07
    IIF 15 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-08-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    MELIN CHIGWELL LTD - 2020-12-18
    16 Deyne Avenue, Manchester
    Dissolved corporate
    Officer
    2019-01-23 ~ 2020-12-01
    IIF 25 - director → ME
    Person with significant control
    2019-01-23 ~ 2020-12-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    Certax, 6 Cecil Square, Margate, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ 2010-03-30
    IIF 8 - director → ME
  • 11
    16 Deyne Avenue, Manchester
    Corporate (2 parents)
    Officer
    2019-07-02 ~ 2021-07-01
    IIF 32 - director → ME
    Person with significant control
    2019-07-02 ~ 2021-07-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    189 Chase Side, Enfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2023-10-31
    Officer
    2020-10-20 ~ 2021-10-01
    IIF 28 - director → ME
    Person with significant control
    2020-10-20 ~ 2021-10-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 13
    BELVIEW HOLDINGS LIMITED - 2020-09-24
    1361 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,330 GBP2023-07-31
    Officer
    2020-09-21 ~ 2021-10-01
    IIF 22 - director → ME
    Person with significant control
    2020-09-21 ~ 2021-10-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    MELIN BAR & RESTAURANT LIMITED - 2021-09-30
    16 Deyne Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    25,100 GBP2019-01-31
    Officer
    2017-01-20 ~ 2021-07-01
    IIF 12 - director → ME
    Person with significant control
    2017-01-20 ~ 2021-07-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    692-694 Chigwell Road, Woodford Green, England
    Corporate
    Equity (Company account)
    -142,682 GBP2022-10-31
    Officer
    2018-10-30 ~ 2021-02-01
    IIF 33 - director → ME
    Person with significant control
    2018-10-30 ~ 2023-07-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 16
    16 Deyne Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2020-10-01 ~ 2020-10-14
    IIF 10 - director → ME
    2019-12-16 ~ 2020-06-25
    IIF 30 - director → ME
    Person with significant control
    2019-12-16 ~ 2020-06-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    2020-10-01 ~ 2020-10-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    RAMSGATE NISA LOCAL LTD - 2011-06-16
    RAMSGATE VIEWS LTD - 2011-03-30
    SILVERDALE HOMES (KENT) LTD - 2007-11-26
    55 Queen Street, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2006-12-19 ~ 2011-09-20
    IIF 7 - director → ME
    2006-12-19 ~ 2011-09-20
    IIF 2 - secretary → ME
  • 18
    692-694 Chigwell Road, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ 2020-06-25
    IIF 29 - director → ME
  • 19
    MELIN GROUP LTD - 2020-10-28
    C/o Cwa, Unit 4, 3rd Floor Pride Court, 80-82 White Lion Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -314,171 GBP2024-01-31
    Officer
    2017-01-20 ~ 2020-10-12
    IIF 13 - director → ME
    Person with significant control
    2017-01-20 ~ 2020-10-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    32-34 Suite 3 Lumina Way, Enfield, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2023-01-25 ~ 2023-09-10
    IIF 4 - director → ME
    Person with significant control
    2023-01-25 ~ 2023-09-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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.