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

Meltham, John David

    Related profiles found in government register
  • Meltham, John David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Willow Garth, Howden Croft Hill, Ellerker, Brough, North Humberside, HU15 2DE

      IIF 1 IIF 2
  • Meltam, John David
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 90 New Street, Clifton, Brighouse, West Yorkshire, HD6 4HN

      IIF 3
  • Meltham, John David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, Lancashire, FY8 5HU

      IIF 4
    • icon of address Ladybank House, Howley Hall Farm, Golf Lane, Morley, Leeds, West Yorkshire, LS27 0NW, England

      IIF 5
    • icon of address 4, & 5 Lidun Park Industrial Estate, Boundary Road, Lytham, Lancashire, FY8 5HU

      IIF 6
    • icon of address Units 4 & 5, Lidun Park Industrial Estate, Boundary Road, Lytham, Lancashire, FY8 5HU, United Kingdom

      IIF 7
  • Meltham, John David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 8
    • icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Britannia House, 57 Churchill Way, Lomeshaye Ind Estate, Nelson Lancashire, BB9 6RT

      IIF 12
    • icon of address Oldham Road, Middleton, Manchester, M24 2DB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Hartford Mill, Swan Street, Preston, Lancashire, PR1 5PQ

      IIF 16
  • Meltham, John David
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Garth, Howden Croft Hill, Ellerker, Brough, East Yorkshire, HU15 2DE

      IIF 17 IIF 18 IIF 19
  • Meltham, John David
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotchman Lane, Morley, Leeds, LS27 0NX

      IIF 20
  • Meltham, John David
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliftonhall Road, Newbridge, Midlothian, EH28 8TW

      IIF 21
  • Meltham, John David
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meltham, John David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 39
    • icon of address Oldham Road, Middleton, Manchester, M24 2DB, England

      IIF 40
  • Meltham, John David
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Garth, Howden Croft Hill, Ellerker, Brough, North Humberside, HU15 2DE

      IIF 41 IIF 42
  • Meltham, John David
    British financial controller born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meltham, John David
    British group cfo born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John David Meltham
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladybank House, Howley Hall Farm, Golf Lane, Morley, Leeds, West Yorkshire, LS27 0NW, England

      IIF 49
  • John David Meltham
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,902,131 GBP2024-09-30
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 4 & 5 Lidun Park Industrial Estate, Boundary Road, Lytham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Units 4 & 5 Lidun Park Industrial Estate, Boundary Road, Lytham, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    59 GBP2024-09-30
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Scotchman Lane, Morley, Leeds
    Active Corporate (12 parents)
    Equity (Company account)
    1,025,897 GBP2024-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 20 - Director → ME
  • 5
    DENZELL MILL PROPERTY MANAGEMENT COMPANY LIMITED - 2017-06-12
    icon of address Kingsbarn Howley Hall Farm Golf Lane, Morley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,072 GBP2024-06-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    INHOCO 598 LIMITED - 1997-04-01
    BRITISH VITA PENSION FUND TRUSTEES LIMITED - 2008-03-18
    icon of address C/o Pinsent Masons, 1 Park Row, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6 GBP2022-03-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 37 - Director → ME
Ceased 40
  • 1
    VITA THERMOPLASTIC COMPOUNDS LIMITED - 2013-10-18
    P. E. C. (PLASTICS) LIMITED - 1995-01-16
    icon of address 1 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2013-09-02
    IIF 22 - Director → ME
  • 2
    VITAFOAM LIMITED - 2008-10-01
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 30 - Director → ME
  • 3
    CASTLEGATE 224 LIMITED - 2002-06-28
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2022-12-23
    IIF 8 - Director → ME
  • 4
    BELFIELD GROUP LIMITED - 2025-02-20
    PALMA TOPCO LIMITED - 2017-08-21
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-12-23
    IIF 11 - Director → ME
  • 5
    AGHOCO 2051 LIMITED - 2021-06-08
    BELFIELD HOLDINGS LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ 2022-12-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-28
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 27 - Director → ME
  • 7
    COMPOUNDING INGREDIENTS LIMITED - 2002-04-08
    icon of address 217 Walton Summit Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2011-04-12 ~ 2015-04-02
    IIF 38 - Director → ME
  • 8
    CLINCHPLAIN LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,418,897 GBP2020-02-28
    Officer
    icon of calendar 2020-03-06 ~ 2022-12-23
    IIF 12 - Director → ME
  • 9
    SIMSTER LIMITED - 1986-05-12
    ROYALITE PLASTICS LIMITED - 1998-12-11
    VITA THERMOPLASTIC SHEET LIMITED - 2018-10-12
    icon of address Epsotech Cliftonhall Road, Newbridge, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2014-01-03
    IIF 21 - Director → ME
  • 10
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 18 - LLP Member → ME
  • 11
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 19 - LLP Member → ME
  • 12
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 17 - LLP Member → ME
  • 13
    MISLEX (292) LIMITED - 2001-06-26
    icon of address Bdo Llp Central Square, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2005-05-16
    IIF 42 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-09-06
    IIF 1 - Secretary → ME
  • 14
    PIXIEDEAL PLC - 1997-10-15
    icon of address Bdo Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2005-05-16
    IIF 41 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-09-06
    IIF 2 - Secretary → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2021-09-24
    IIF 15 - Director → ME
  • 16
    BF (2013) LIMITED - 2014-05-02
    BELFIELD FURNISHINGS GROUP LTD - 2021-10-01
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2021-09-24
    IIF 14 - Director → ME
  • 17
    AGHOCO 2052 LIMITED - 2021-06-08
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ 2021-09-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-08-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-14 ~ 2021-08-16
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-12-14
    IIF 29 - Director → ME
  • 19
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1993-12-13 ~ 1996-08-06
    IIF 3 - Director → ME
  • 20
    CASTLEGATE 314 LIMITED - 2004-05-17
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-12-23
    IIF 10 - Director → ME
  • 21
    TETRAD ASSOCIATES PUBLIC LIMITED COMPANY - 1995-05-03
    GIBSON COOPER LIMITED - 1987-12-30
    TETRAD PLC - 2009-04-08
    TETRAD LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-12-23
    IIF 16 - Director → ME
  • 22
    CASTLEGATE 295 LIMITED - 2004-04-15
    DUFLEX FOAM LIMITED - 2020-06-16
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2021-09-24
    IIF 13 - Director → ME
  • 23
    BRITISH VITA PLC - 2005-07-11
    BRITISH VITA UNLIMITED - 2013-05-10
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2010-04-16 ~ 2016-12-14
    IIF 43 - Director → ME
  • 24
    BRITISH VITA U.K. LIMITED - 2006-07-13
    TPG SPRING (UK) LIMITED - 2006-05-12
    BRITISH VITA (UK) LIMITED - 2013-05-10
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-16 ~ 2016-12-14
    IIF 44 - Director → ME
  • 25
    KAY-METZELER LIMITED - 2008-10-01
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 26 - Director → ME
  • 26
    ROSSENDALE COMBINING COMPANY,LIMITED(THE) - 2013-12-23
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 32 - Director → ME
  • 27
    DOEFLEX INDUSTRIES LIMITED - 2011-06-20
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 28 - Director → ME
  • 28
    INHOCO 3178 LIMITED - 2005-04-07
    BALL & YOUNG LIMITED - 2008-10-01
    VITA DORMANT 8 LIMITED - 2014-01-29
    VITA INDUSTRIAL POLYMERS (SUZHOU) HOLDINGS LIMITED - 2008-08-01
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2016-06-03
    IIF 48 - Director → ME
  • 29
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2016-06-03
    IIF 46 - Director → ME
  • 30
    VITA SERVICES LIMITED - 2008-10-01
    SCHEBOSOL LIMITED - 1977-12-31
    CHEMIBOND LIMITED - 1987-01-02
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (3 parents, 30 offsprings)
    Officer
    icon of calendar 2010-03-17 ~ 2016-12-14
    IIF 45 - Director → ME
  • 31
    VITALAM LIMITED - 1987-07-21
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2016-06-03
    IIF 35 - Director → ME
  • 32
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2016-12-14
    IIF 24 - Director → ME
  • 33
    VITA INTERNATIONAL INVESTMENTS LIMITED - 2001-02-05
    R.L. INVESTMENTS LIMITED - 1996-03-18
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 33 - Director → ME
  • 34
    RUBBER LATEX LIMITED - 1988-08-09
    icon of address Oldham Road, Middleton, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2016-06-03
    IIF 31 - Director → ME
  • 35
    VITA DORMANT 9 LIMITED - 2011-09-09
    VITA THERMOPLASTIC COMPOUNDS (SUZHOU) HOLDINGS LIMITED - 2008-08-01
    PERRITE LIMITED - 2014-02-18
    VITA CELLULAR FOAM (UK) LIMITED - 2008-08-06
    VITA CELLULAR FOAMS (UK) LIMITED - 2008-10-01
    INHOCO 3177 LIMITED - 2005-04-07
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2016-06-03
    IIF 47 - Director → ME
  • 36
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-12-14
    IIF 23 - Director → ME
  • 37
    BRITISH VITA INVESTMENTS LIMITED - 2013-05-24
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 25 - Director → ME
  • 38
    VITALUXAN LIMITED - 1986-12-18
    VITA FIBRES LIMITED - 1992-09-23
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 36 - Director → ME
  • 39
    icon of address Oldham Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2016-06-03
    IIF 34 - Director → ME
  • 40
    CASTLEGATE 331 LIMITED - 2004-06-30
    WESTBRIDGE FURNITURE DESIGNS LIMITED - 2025-02-20
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2022-12-23
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.