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

Mr Michael Joseph Meller

    Related profiles found in government register
  • Mr Michael Joseph Meller
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 1 IIF 2 IIF 3
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 8 IIF 9
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 10
    • icon of address 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 11
    • icon of address 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom

      IIF 12
  • Meller, Michael Joseph
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meller, Michael Joseph
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 25
    • icon of address The Rydings, Courtenay Avenue, London, N6 4LP

      IIF 26 IIF 27 IIF 28
  • Meller, Michael Joseph
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 29 IIF 30
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 31
    • icon of address Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 32
    • icon of address The Rydings, Courtenay Avenue, London, N6 4LP

      IIF 33 IIF 34 IIF 35
  • Meller, Michael Joseph
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,583 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CASTLEGATEHOUSENOTTINGHAM LIMITED - 2023-06-08
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,780 GBP2024-06-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,066 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 13 - Director → ME
  • 7
    BROOMCO (1692) LIMITED - 1998-11-19
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST LORIEN LIMITED - 1996-06-05
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 17 - Director → ME
  • 9
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 15 - Director → ME
  • 11
    THE ROPE WALK NOTTINGHAM LIMITED - 2020-05-21
    WOLLANTONNOTTINGHAM LIMITED - 2020-09-09
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -228,119 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 22 - Director → ME
  • 12
    Company number 02402503
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 13
    Company number 03217043
    Non-active corporate
    Officer
    icon of calendar 1996-06-26 ~ now
    IIF 35 - Director → ME
Ceased 12
  • 1
    icon of address 120 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,770 GBP2021-03-31
    Officer
    icon of calendar 2016-09-17 ~ 2022-03-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2022-03-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    OFFSHORE 2014 LTD - 2017-08-31
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-09-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    BROOMCO (1692) LIMITED - 1998-11-19
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2013-09-30
    IIF 28 - Director → ME
  • 5
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST LORIEN LIMITED - 1996-06-05
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2013-09-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2013-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    BROOMCO (1408) LIMITED - 1998-01-09
    CML HOLDINGS LIMITED - 2020-06-19
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2007-06-06
    IIF 27 - Director → ME
  • 10
    INSTANT START 162 LIMITED - 1990-08-21
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    CML LIMITED - 2020-06-18
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,684,870 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-06-06
    IIF 26 - Director → ME
  • 11
    AURELIUS MEDIA LIMITED - 2010-02-10
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -9,633,267 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-07 ~ 2025-07-08
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-31
    IIF 9 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.