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

Mellor, Kevin John

    Related profiles found in government register
  • Mellor, Kevin John
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, England

      IIF 1
    • Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, United Kingdom

      IIF 2
    • Corser House, Green End, Whitchurch, SY13 1AD, England

      IIF 3
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 4
  • Mellor, Kevin John
    British finance director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltops, Green Lane Audlem, Crewe, Cheshire, CW3 0ES

      IIF 5 IIF 6
  • Mellor, Kevin John
    British none born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES

      IIF 7 IIF 8
  • Mr Kevin John Mellor
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 10
  • Mellor, Kevin John
    English accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 11
  • Mellor, Kevin John
    British

    Registered addresses and corresponding companies
    • Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES

      IIF 12 IIF 13 IIF 14
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, Uk

      IIF 15
  • Mellor, Kevin John

    Registered addresses and corresponding companies
    • Hilltops, Green Lane, Audlem, Crewe, Cheshire, CW3 0ES, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 19
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 20
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 21
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 22
  • Mr Kevin John Mellor
    English born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    150,432 GBP2023-06-30
    Officer
    2014-04-04 ~ now
    IIF 20 - secretary → ME
  • 2
    Corser House Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,464 GBP2023-06-30
    Officer
    2021-04-26 ~ 2025-02-14
    IIF 21 - secretary → ME
  • 2
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,923,181 GBP2023-06-30
    Officer
    2012-12-12 ~ 2023-05-26
    IIF 2 - director → ME
    2012-06-29 ~ 2023-05-26
    IIF 17 - secretary → ME
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-11-08 ~ 2023-05-26
    IIF 1 - director → ME
  • 4
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    150,432 GBP2023-06-30
    Officer
    2014-09-29 ~ 2014-09-29
    IIF 16 - secretary → ME
  • 5
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,959 GBP2023-06-30
    Officer
    2022-10-21 ~ 2025-02-14
    IIF 22 - secretary → ME
  • 6
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Officer
    2018-10-24 ~ 2021-09-03
    IIF 4 - director → ME
    Person with significant control
    2018-10-24 ~ 2019-07-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 18 - secretary → ME
  • 8
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-31 ~ 2016-07-01
    IIF 15 - secretary → ME
  • 9
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2008-03-03 ~ 2008-05-14
    IIF 5 - director → ME
  • 10
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    1,031,556 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 8 - director → ME
    2012-12-28 ~ 2023-05-26
    IIF 14 - secretary → ME
  • 11
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    178,626 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 7 - director → ME
    2012-12-28 ~ 2023-05-26
    IIF 12 - secretary → ME
  • 12
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,002,482 GBP2023-06-30
    Officer
    2012-12-28 ~ 2025-02-14
    IIF 6 - director → ME
    2012-12-28 ~ 2025-02-14
    IIF 13 - secretary → ME
  • 13
    VORSYS LIMITED - 2017-03-31
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2016-10-14 ~ 2017-09-01
    IIF 11 - director → ME
    2017-09-01 ~ 2025-02-14
    IIF 19 - secretary → ME
    Person with significant control
    2016-10-14 ~ 2017-09-01
    IIF 23 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.