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

Mcmellon, Christopher John

    Related profiles found in government register
  • Mcmellon, Christopher John
    British

    Registered addresses and corresponding companies
  • Mcmellon, Christopher John
    British company secretary

    Registered addresses and corresponding companies
  • Mcmellon, Christopher John
    British legal counsel

    Registered addresses and corresponding companies
    • icon of address 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR

      IIF 46
  • Mcmellon, Christopher John

    Registered addresses and corresponding companies
    • icon of address 12, Grovehill Crescent, Falmouth, TR11 3HR, England

      IIF 47
  • Mcmellon, Christopher John
    British chartered company secretary born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Athenaeum Club, Penvale, Kimberley Place, Falmouth, Cornwall, TR11 3QL

      IIF 48
  • Mcmellon, Christopher John
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR

      IIF 49
  • Mcmellon, Christopher John
    British company secretary born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mcmellon, Christopher John
    British management consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR, United Kingdom

      IIF 64
  • Mcmellon, Christopher John
    British none born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Grovehill Crescent, Falmouth, Cornwall, TR1 3HR, England

      IIF 65
  • Mr Christopher John Mcmellon
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rockfield Avenue, Ware, Hertfordshire, SG12 0RG

      IIF 66
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2 Rockfield Avenue, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    17,269 GBP2015-12-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 The Crescent, Leatherhead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 57 - Director → ME
  • 3
    PYEPADDLE ART LIMITED - 2012-02-29
    EQUUS EQUESTRIAN LIMITED - 2011-08-03
    EQUUS ONLINE LIMITED - 2009-08-27
    icon of address Sunnyside Cottage Trescoll, Lockengate Bugle, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 63 - Director → ME
Ceased 53
  • 1
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 24 - Secretary → ME
  • 2
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 40 - Secretary → ME
  • 3
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 18 - Secretary → ME
  • 4
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    BADGESURVEY TRADING LIMITED - 1993-07-21
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 35 - Secretary → ME
  • 5
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 39 - Secretary → ME
  • 6
    SWING-WING CONSULTANCY LIMITED - 2005-03-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-08 ~ 2014-05-13
    IIF 60 - Director → ME
  • 7
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    icon of calendar 2002-05-01 ~ 2002-12-01
    IIF 54 - Director → ME
    icon of calendar 2002-01-22 ~ 2002-12-01
    IIF 8 - Secretary → ME
  • 8
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 34 - Secretary → ME
  • 9
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 26 - Secretary → ME
  • 10
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-07-05 ~ 2006-12-31
    IIF 12 - Secretary → ME
  • 11
    icon of address Hort Bridge, Ilminster, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2008-10-31
    IIF 50 - Director → ME
  • 12
    ABC TRADERS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 44 - Secretary → ME
  • 13
    NATURAL GLOBAL LIMITED - 2002-01-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 43 - Secretary → ME
  • 14
    icon of address County, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2012-03-31
    IIF 49 - Director → ME
  • 15
    CARN BREA LEISURE CENTRE - 2005-02-14
    CARN BREA RECREATION CENTRE - 2001-08-13
    CARN BREA COMMUNITY SPORTS CENTRE - 2000-02-03
    icon of address Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2020-09-24
    IIF 61 - Director → ME
  • 16
    icon of address Penwith Centre, Parade Street, Penzance, Cornwall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-28 ~ 2012-05-16
    IIF 62 - Director → ME
  • 17
    PLANE CLAIM LIMITED - 2001-09-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 31 - Secretary → ME
  • 18
    OSPREY MINING LIMITED - 2020-11-16
    icon of address Osprey House, Malpas Road, Truro, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,633,933 GBP2023-12-31
    Officer
    icon of calendar 2021-04-26 ~ 2022-01-17
    IIF 47 - Secretary → ME
  • 19
    COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED - 2020-04-29
    ELLMATH (181) LIMITED - 2009-10-31
    icon of address Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,939 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-17
    IIF 65 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-12-17
    IIF 9 - Secretary → ME
  • 20
    PEECEE PRODUCTS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 30 - Secretary → ME
  • 21
    icon of address Westexe, Tiverton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    15,898 GBP2018-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 51 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 41 - Secretary → ME
  • 22
    icon of address Paul & Maundrell, The Athenaeum Club Penvale, Kimberley Place, Falmouth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    51,169 GBP2024-05-31
    Officer
    icon of calendar 2011-07-21 ~ 2012-10-04
    IIF 48 - Director → ME
  • 23
    DAMOVO CORPORATE SERVICES LIMITED - 2015-04-02
    DAMOVO UK FINANCE I LIMITED - 2002-03-15
    ENTERPRISE SOLUTIONS UK FINANCE I LIMITED - 2001-09-06
    DAMSONDALE LIMITED - 2001-03-29
    icon of address Lucid Issuer Services Limited, Tankerton Works, 12 Argyle Walk, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-02 ~ 2008-09-01
    IIF 5 - Secretary → ME
  • 24
    DALESCRAFT OFFICE FURNITURE LIMITED - 1992-06-19
    SOVSHELFCO (NO.81) LIMITED - 1990-11-13
    icon of address 1st Floor 45, Gee Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,964,000 GBP2016-08-31
    Officer
    icon of calendar 2000-09-20 ~ 2001-03-16
    IIF 10 - Secretary → ME
  • 25
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    icon of address 20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 4 - Secretary → ME
  • 26
    STERLING MANSELL LIMITED - 1983-02-08
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 13 - Secretary → ME
  • 27
    FORT JAMES UK LIMITED - 2001-04-02
    JAMONT UK LIMITED - 1998-01-02
    JA/MONT (UK) LIMITED - 1993-04-22
    JAMONT UK LIMITED - 1992-12-15
    JA - 1992-11-25
    MINMAR (30) LIMITED - 1987-12-18
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 3 - Secretary → ME
  • 28
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    FOXCASTLE LIMITED - 1997-06-17
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-12-31
    IIF 1 - Secretary → ME
  • 29
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    PRESTBURY GROUP LIMITED - 1997-12-02
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 15 - Secretary → ME
  • 30
    icon of address Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 7 - Secretary → ME
  • 31
    JOHN HEATHCOAT AND COMPANY LIMITED - 2008-02-01
    JOHN HEATHCOAT & COMPANY (SALES) LIMITED - 1991-06-01
    icon of address Westexe, Tiverton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 11 - Secretary → ME
  • 32
    GAYTONE LIMITED - 1989-03-17
    icon of address Westexe, Tiverton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 52 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 37 - Secretary → ME
  • 33
    icon of address Westexe, Tiverton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 59 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 25 - Secretary → ME
  • 34
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    189,161 GBP2024-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 58 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 32 - Secretary → ME
  • 35
    icon of address Westexe, Tiverton, Devon
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 16 - Secretary → ME
  • 36
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 42 - Secretary → ME
  • 37
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 45 - Secretary → ME
  • 38
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 36 - Secretary → ME
  • 39
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 38 - Secretary → ME
  • 40
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    132,798 GBP2024-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 53 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 33 - Secretary → ME
  • 41
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 29 - Secretary → ME
  • 42
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 27 - Secretary → ME
  • 43
    HEATHTECH SYSTEMS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 23 - Secretary → ME
  • 44
    COOL SERVICES LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 19 - Secretary → ME
  • 45
    HIGHLAND VENISON LIMITED - 1998-01-06
    DUNCAN FRASER(GAME DEALER)LIMITED - 1995-05-15
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 20 - Secretary → ME
  • 46
    ELASTIC FABRICS LIMITED - 1980-12-31
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    17,922 GBP2024-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 55 - Director → ME
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 28 - Secretary → ME
  • 47
    WJB (439) LIMITED - 1997-02-17
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    IIF 22 - Secretary → ME
  • 48
    S & T (BARNSTAPLE) LIMITED - 2000-10-18
    EXE VALLEY TEXTILES LIMITED - 1999-04-29
    JOHN HEATHCOAT & COMPANY LIMITED - 1991-06-01
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 17 - Secretary → ME
  • 49
    SWANSEA INSTITUTE COMMERCIAL ACTIVITIES LIMITED - 2008-07-28
    SWANSEA INSTITUTE CONSULTANCIES LIMITED - 1999-04-07
    WATCHACTUAL LIMITED - 1992-09-14
    icon of address Swansea Metropolitan University Finance Department, Mount Pleasant, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1999-11-22
    IIF 14 - Secretary → ME
  • 50
    icon of address Westexe, Tiverton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-05-31
    Officer
    icon of calendar 2000-01-01 ~ 2000-07-12
    IIF 2 - Secretary → ME
  • 51
    icon of address 20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 56 - Director → ME
    icon of calendar 2003-01-03 ~ 2006-12-31
    IIF 21 - Secretary → ME
  • 52
    icon of address Uwtsd, College Road, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1995-05-15 ~ 1999-11-22
    IIF 6 - Secretary → ME
  • 53
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-26 ~ 2009-09-23
    IIF 46 - Secretary → 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.