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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Melin

    Related profiles found in government register
  • Mr Michael Melin
    British born in March 1999

    Resident in United Kingdom

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

      IIF 1
  • Michael Melin
    British born in March 1999

    Resident in United Kingdom

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

      IIF 2
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 3
  • Mr Michael Soner Melin
    British born in March 1999

    Resident in United Kingdom

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

      IIF 4
    • 138, High Road, Loughton, IG10 4BE, England

      IIF 5
    • 62, Queen Street, Ramsgate, CT11 9EE, England

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

    Resident in United Kingdom

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

      IIF 7
  • Melin, Michael Soner
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, High Road, Loughton, IG10 4BE, England

      IIF 8
    • 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 9
  • Melin, Michael
    British born in March 1999

    Resident in United Kingdom

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

      IIF 10
    • 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 11
    • Unit 5 32, Terminus Street, Harlow, Essex, CM20 1EY

      IIF 12
    • Unit 5, 32 Terminus Street, Harlow, Essex, CM20 1EY, England

      IIF 13
    • 138 High Road, Loughton, Essex, IG10 4BE

      IIF 14
    • 16, Deyne Avenue, Manchester, M14 5SY, England

      IIF 15
    • 15 South Street, Romford, Essex, RM1 1NJ, United Kingdom

      IIF 16
  • Melin, Michael
    British company director born in March 1999

    Resident in United Kingdom

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

      IIF 17
    • 13, Inverforth Road, London, Barnet, N11 1SY, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Queen Street, Ramsgate, Kent, CT11 9EJ, United Kingdom

      IIF 19
  • 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
    • 13, Inverforth Road, London, Barnet, N111SY, England

      IIF 25
  • Mr Michael Soner Melin
    British born in March 1999

    Resident in England

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

      IIF 26 IIF 27
    • 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 28
    • 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 29
    • Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 30
    • 15, South Street, Romford, RM1 1NJ, England

      IIF 31
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 32
  • Melin, Michael Soner
    British born in March 1999

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • 137, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 36
    • 119, High Street North, East Ham, London, E6 1HZ, England

      IIF 37
    • 15, South Street, Romford, RM1 1NJ, England

      IIF 38 IIF 39
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 40
  • Melin, Michael Soner
    British company director born in March 1999

    Resident in England

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

      IIF 41
    • 692-694, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 42
  • Melin, Michael Soner
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 466a, Lea Bridge Road, London, E10 7DU, United Kingdom

      IIF 43
    • Unit 13, The Stratford Centre, London, E15 1XQ, England

      IIF 44
    • 138, High Road, Loughton, IG10 4BE, England

      IIF 45
    • 62, Queen Street, Ramsgate, CT11 9EE, England

      IIF 46
  • Melin, Michael
    British born in March 1999

    Resident in England

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

      IIF 47
    • 6, Markwick Avenue, Cheshunt, Waltham Cross, EN8 9FP, England

      IIF 48 IIF 49 IIF 50
  • Melin, Michael
    British director born in March 1999

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments 24
  • 1
    AB (BARKINGSIDE) LTD
    13062493
    8 John Dyde Close, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-04 ~ 2021-10-01
    IIF 36 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    AB (CHIGWELL) LTD
    13493864
    183 Manor Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-15 ~ 2021-10-01
    IIF 41 - Director → ME
    2021-07-05 ~ 2021-08-01
    IIF 43 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    AB (EAST HAM) LTD
    13065569
    8 John Dyde Close, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-01 ~ 2021-10-01
    IIF 37 - Director → ME
    2020-12-06 ~ 2021-04-28
    IIF 7 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AB (HARLOW) LTD
    13062414
    8 John Dyde Close, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2021-05-01 ~ 2021-10-01
    IIF 35 - Director → ME
    2020-12-04 ~ 2021-04-28
    IIF 33 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    AB (LOUGHTON) LTD
    13065581
    138 High Road, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ 2021-04-28
    IIF 8 - Director → ME
    2021-05-01 ~ 2021-10-06
    IIF 45 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    AB (RAMSGATE) LTD
    13062826
    62 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-04 ~ 2021-04-28
    IIF 9 - Director → ME
    2021-05-01 ~ 2021-10-01
    IIF 46 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    AB (ROMFORD) LTD
    13062373
    8 John Dyde Close, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2021-05-01 ~ 2021-10-01
    IIF 38 - Director → ME
    2020-12-04 ~ 2021-04-28
    IIF 39 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    AB (STRATFORD) LTD
    13062810
    Unit 13 The Stratford Centre, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-04 ~ 2021-10-01
    IIF 44 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    ALI BARBERS (BARKINGSIDE) LIMITED
    - now 09326243 14227953
    ALI BARBERS (EPPING) LIMITED - 2016-02-03
    Office On Top Of, 138 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ 2019-07-11
    IIF 10 - Director → ME
  • 10
    ALI BARBERS (LOUGHTON) LIMITED
    - now 09293186 14228617... (more)
    ALI BARBERS (POTTERS BAR) LIMITED - 2015-01-15
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-07 ~ 2019-07-11
    IIF 14 - Director → ME
  • 11
    ALI BARBERS (RAMSGATE) LTD
    - now 08331340 14228566
    BAVETTA BARBERS LTD - 2017-05-18
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-07 ~ 2019-07-11
    IIF 19 - Director → ME
  • 12
    ALI BARBERS (ROMFORD) LIMITED
    - now 09294475 14228711
    ALI BARBERS (STEVENAGE) LIMITED - 2016-11-03
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-07 ~ 2019-07-11
    IIF 16 - Director → ME
  • 13
    ALI BARBERS GROUP LIMITED
    10853049
    16 Deyne Avenue, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2019-05-07 ~ 2019-07-04
    IIF 13 - Director → ME
  • 14
    ALI BARBERS HOLDINGS LTD
    13062647
    189 Chase Side, Enfield, England
    Active Corporate (4 parents)
    Officer
    2020-12-04 ~ 2021-10-01
    IIF 34 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-10-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    ALI BARBERS(UK) LTD
    08710859
    Office On Top Of, 138 High Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-07 ~ 2019-07-11
    IIF 12 - Director → ME
  • 16
    BALLERS LONDON LTD
    12326737
    16 Deyne Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-11-21 ~ 2021-10-10
    IIF 15 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-10-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    MELIN HARLOW LTD
    12396319
    692-694 Chigwell Road, Woodford Green, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-10 ~ 2020-06-25
    IIF 17 - Director → ME
    2020-10-01 ~ 2020-10-13
    IIF 42 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-10-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    MELIN LDN LTD
    12364262
    16 Deyne Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-03-14 ~ 2021-11-01
    IIF 40 - Director → ME
    2019-12-16 ~ 2020-06-26
    IIF 11 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-06-26
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    2020-10-14 ~ 2021-11-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    MELIN MAINTENANCE LIMITED
    16156612
    Unit 57 Roydon Road, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    MELO SUPPLEMENTS LIMITED
    16151359
    Unit 57 Roydon Road, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    NEW BORNS (LONDON) LTD
    10919720
    13 Inverforth Road, London, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE BLUE TICK SHOW PRODUCTIONS LTD
    14591186
    135 High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ 2023-12-04
    IIF 51 - Director → ME
    Person with significant control
    2023-01-13 ~ 2023-12-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    THE BLUETICK SHOW LIMITED
    16644909
    Unit 57 Roydon Road, The Maltings Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 24
    VERIFIED GROUP LIMITED
    15248149
    Unit T7, Roydon Road, Stanstead Abbotts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.