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 United Kingdom

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

      IIF 1 IIF 2
    • icon of address 13, Inverforth Road, London, Barnet, N11 1SY, England

      IIF 3
    • icon of address 16, Deyne Avenue, Manchester, M14 5SY, England

      IIF 4
  • 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 5
    • icon of address Unit 5 32, Terminus Street, Harlow, Essex, CM20 1EY

      IIF 6
    • icon of address Unit 5, 32 Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 7
    • icon of address 138 High Road, Loughton, Essex, IG10 4BE

      IIF 8
    • icon of address 62 Queen Street, Ramsgate, Kent, CT11 9EJ, United Kingdom

      IIF 9
    • icon of address 15 South Street, Romford, Essex, RM1 1NJ, United Kingdom

      IIF 10
  • 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 11
    • icon of address 138, High Road, Loughton, IG10 4BE, England

      IIF 12
    • icon of address 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 13
  • 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 14 IIF 15
  • 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 16
    • icon of address 6, Markwick Avenue, Cheshunt, Waltham Cross, EN8 9FP, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 21
  • 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 22
  • 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 23
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 24
  • 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 25 IIF 26 IIF 27
    • icon of address 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 28
    • icon of address 119, High Street North, East Ham, London, E6 1HZ, England

      IIF 29
    • icon of address 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 30
    • icon of address Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 31
    • icon of address 138, High Road, Loughton, IG10 4BE, England

      IIF 32
    • icon of address 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 33
    • icon of address 15, South Street, Romford, RM1 1NJ, England

      IIF 34 IIF 35
  • 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 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 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 44
  • 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 45 IIF 46
    • icon of address 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 47
    • icon of address 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 48
    • icon of address Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 49
    • icon of address 15, South Street, Romford, RM1 1NJ, England

      IIF 50
    • icon of address 692-694, Chigwell Road, Woodford Green, IG8 8AL, 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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 44 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    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
  • 2
    icon of address 183 Manor Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2021-08-01
    IIF 30 - Director → ME
    icon of calendar 2021-08-15 ~ 2021-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-01
    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
  • 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 11 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-10-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 27 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-04-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 32 - Director → ME
    icon of calendar 2020-12-06 ~ 2021-04-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-10-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 13 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 34 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-04-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 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
  • 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-29
    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
  • 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 5 - 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 8 - 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 9 - 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 10 - 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 7 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-10-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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 6 - Director → ME
  • 16
    icon of address 16 Deyne Avenue, Manchester, England
    Active Corporate
    Officer
    icon of calendar 2019-11-21 ~ 2021-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-10-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 1 - Director → ME
    icon of calendar 2020-10-01 ~ 2020-10-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-10-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 22 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-06-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-10-14 ~ 2021-11-01
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-12-03
    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

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.