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

Melin, Michael

    Related profiles found in government register
  • Melin, Michael
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Markwick Avenue, Cheshunt, Waltham Cross, EN8 9FP, England

      IIF 1 IIF 2
  • Melin, Michael
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit T7, Roydon Road, Stanstead Abbotts, SG12 8UU, United Kingdom

      IIF 3
    • icon of address 6, Markwick Avenue, Cheshunt, Waltham Cross, EN8 9FP, England

      IIF 4 IIF 5
  • Melin, Michael Soner
    British co director born in March 1999

    Resident in England

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

      IIF 6
  • Melin, Michael Soner
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Manor Road, Chigwell, IG7 5QB, England

      IIF 7
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 8
  • Melin, Michael Soner
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Terminus Street, Harlow, CM20 1EY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 12
    • icon of address 119, High Street North, East Ham, London, E6 1HZ, England

      IIF 13
    • icon of address 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 14
    • icon of address Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 15
    • icon of address 138, High Road, Loughton, IG10 4BE, England

      IIF 16
    • icon of address 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 17
    • icon of address 15, South Street, Romford, RM1 1NJ, England

      IIF 18 IIF 19
  • Melin, Michael
    British company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 20 IIF 21
    • icon of address 13, Inverforth Road, London, Barnet, N11 1SY, England

      IIF 22
    • icon of address 16, Deyne Avenue, Manchester, M14 5SY, England

      IIF 23
  • Melin, Michael
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 High Street, Barkingside, Redbridge, IG6 2AJ, England

      IIF 24
    • icon of address Unit 5 32, Terminus Street, Harlow, Essex, CM20 1EY

      IIF 25
    • icon of address Unit 5, 32 Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 26
    • icon of address 138 High Road, Loughton, Essex, IG10 4BE

      IIF 27
    • icon of address 62 Queen Street, Ramsgate, Kent, CT11 9EJ, United Kingdom

      IIF 28
    • icon of address 15 South Street, Romford, Essex, RM1 1NJ, United Kingdom

      IIF 29
  • Mr Michael Melin
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Michael Melin
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Inverforth Road, London, Barnet, N111SY, England

      IIF 35
  • Melin, Michael Soner
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street North, East Ham, London, E6 1HZ, England

      IIF 36
    • icon of address 138, High Road, Loughton, IG10 4BE, England

      IIF 37
    • icon of address 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 38
  • Mr Michael Soner Melin
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Terminus Street, Harlow, CM20 1EY, England

      IIF 39 IIF 40
    • icon of address 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 41
    • icon of address 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 42
    • icon of address Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 43
    • icon of address 15, South Street, Romford, RM1 1NJ, England

      IIF 44
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 45
  • Mr Michael Melin
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 46
  • Michael Melin
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Deyne Avenue, Manchester, M14 5SY, England

      IIF 47
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 48
  • Mr Michael Soner Melin
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street North, East Ham, London, E6 1HZ, England

      IIF 49
    • icon of address 138, High Road, Loughton, IG10 4BE, England

      IIF 50
    • icon of address 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 57 Roydon Road, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 57 Roydon Road, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 13 Inverforth Road, London, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 57 Roydon Road, The Maltings Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit T7, Roydon Road, Stanstead Abbotts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 8 John Dyde Close, Bishop's Stortford, England
    Active Corporate
    Equity (Company account)
    100,828 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address 183 Manor Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2021-08-01
    IIF 14 - Director → ME
    icon of calendar 2021-08-15 ~ 2021-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 8 John Dyde Close, Bishop's Stortford, England
    Active Corporate
    Equity (Company account)
    101,014 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-04-28
    IIF 36 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-10-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 John Dyde Close, Bishop's Stortford, England
    Active Corporate
    Equity (Company account)
    84,047 GBP2021-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 11 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-04-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address 138 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,531 GBP2021-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-10-06
    IIF 16 - Director → ME
    icon of calendar 2020-12-06 ~ 2021-04-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-10-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,175 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-04-28
    IIF 38 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 John Dyde Close, Bishop's Stortford, England
    Active Corporate
    Equity (Company account)
    91,157 GBP2021-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 18 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 13 The Stratford Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-29
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    ALI BARBERS (EPPING) LIMITED - 2016-02-03
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, England
    Active Corporate
    Equity (Company account)
    2,222 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 24 - Director → ME
  • 10
    ALI BARBERS (POTTERS BAR) LIMITED - 2015-01-15
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,160 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 27 - Director → ME
  • 11
    BAVETTA BARBERS LTD - 2017-05-18
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,458 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 28 - Director → ME
  • 12
    ALI BARBERS (STEVENAGE) LIMITED - 2016-11-03
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,693 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 29 - Director → ME
  • 13
    icon of address 16 Deyne Avenue, Manchester
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    199,780 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-04
    IIF 26 - Director → ME
  • 14
    icon of address 189 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2019-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-11
    IIF 25 - Director → ME
  • 16
    icon of address 16 Deyne Avenue, Manchester, England
    Active Corporate
    Officer
    icon of calendar 2019-11-21 ~ 2021-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-10-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    icon of address 692-694 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2020-06-25
    IIF 20 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-10-13
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address 16 Deyne Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-14 ~ 2021-11-01
    IIF 6 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-26
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-10-14 ~ 2021-11-01
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    icon of address 135 High Street, Barkingside, Ilford, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-13 ~ 2023-12-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-12-03
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.