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

Mellor, Andrew James

    Related profiles found in government register
  • Mellor, Andrew James
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venture Engineering Group Limited, Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, United Kingdom

      IIF 1
    • C/o Venture Engineering Group Limited, Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, United Kingdom

      IIF 2
    • Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England

      IIF 3 IIF 4
    • 73 Sirocco, Channel Way, Ocean Village, Southampton, Hampshire, SO14 3JF, England

      IIF 5
    • C/o Aspreys Accountants Limited, No. 5 The Heights, Brooklands, Weybdrige, Surrey, KT13 0NY, United Kingdom

      IIF 6
  • Mellor, Andrew James
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Queens Terrace, Southampton, SO14 3BQ, England

      IIF 7 IIF 8
  • Mellor, Andrew James
    British chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 9
  • Mellor, Andrew James
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 10
  • Mellor, Drew James
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortitudo Property, 153 Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 11
  • Mellor, Andrew James
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, United Kingdom

      IIF 12
    • 32, Bury Road, Poole, BH13 7DG, England

      IIF 13 IIF 14
    • Fortitudo Property, 153 Commercial Road, Poole, BH14 0JD, England

      IIF 15
    • Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, England

      IIF 16
  • Mellor, Andrew James
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 17
    • 32, Queens Terrace, Southampton, SO14 3BQ, England

      IIF 18
  • Mellor, Andrew James
    British finance born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bcp Council Civic Centre, Bourne Avenue, Bournemouth, BH2 6DY, England

      IIF 19
  • Mellor, Andrew James
    British private equity born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Poole House 6th Floor, Fern Barrow, Poole, Dorset, BH12 5BB

      IIF 20
  • Mr Andrew James Mellor
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venture Engineering Group Limited, Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, United Kingdom

      IIF 21
    • C/o Venture Engineering Group Limited, Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, United Kingdom

      IIF 22
    • C/o Aspreys Accountants Limited, No. 5 The Heights, Brooklands, Weybdrige, Surrey, KT13 0NY, United Kingdom

      IIF 23
  • Mr Andrew James Mellor
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Bury Road, Poole, BH13 7DG, England

      IIF 24
  • Mr Drew James Mellor
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortitudo Property, 153 Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 25
  • Mellor, Andrew
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bury Road, Poole, BH13 7DG, England

      IIF 26
    • Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, England

      IIF 27
  • Mellor, Andrew
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD, England

      IIF 28
  • Mellor, Andrew
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, England

      IIF 29
  • Mr Andrew Mellor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, United Kingdom

      IIF 30
    • 32, Bury Road, Poole, BH13 7DG, England

      IIF 31
  • Mr Andrew James Mellor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 32
    • Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, BH12 4FJ, England

      IIF 33
  • Mr Andrew Mellor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD, England

      IIF 34
  • Andrew James Mellor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bury Road, Poole, BH13 7DG, England

      IIF 35
  • Mellor, Andrew James

    Registered addresses and corresponding companies
    • 73 Sirocco, Channel Way, Ocean Village, Southampton, Hampshire, SO14 3JF, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    VENTURECF LIMITED - 2014-11-05
    ADVISORY PLUS LIMITED - 2012-08-07
    Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-05 ~ dissolved
    IIF 9 - Director → ME
  • 2
    C/o Venture Engineering Group Limited Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Fortitudo Property, 153 Commercial Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    32 Bury Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    COOLFACTOR GROUP LIMITED - 2002-03-08
    6-8 Revenge Road Lordswood, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,497 GBP2025-03-31
    Officer
    2023-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Aspreys Accountants Limited No. 5 The Heights, Brooklands, Weybdrige, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417,391 GBP2024-09-30
    Officer
    2023-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    Fortitudo Property, 153 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 15 - Director → ME
  • 8
    Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    744,184 GBP2024-03-31
    Officer
    2023-05-05 ~ now
    IIF 4 - Director → ME
  • 9
    Woodland, Burygate, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,742 GBP2023-07-31
    Officer
    2025-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    C/o Venture Engineering Group Limited Unit 10 Compton Business Park, Thrush Road, Poole, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -158,728 GBP2024-03-31
    Officer
    2023-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    Unit 10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 27 - Director → ME
  • 12
    LOOK STORAGE (PORTSMOUTH) LIMITED - 2024-11-27
    Unit 10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 16 - Director → ME
  • 13
    Unit 10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 29 - Director → ME
  • 14
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-06-01 ~ now
    IIF 5 - Director → ME
    2014-06-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    32 Bury Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Platinum House, 23 Hinton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,091 GBP2024-03-31
    Officer
    2023-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 17
    VENTUREPE2 LIMITED - 2014-11-14
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 18
    Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,764 GBP2024-03-31
    Officer
    2014-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,376,458 GBP2024-03-31
    Officer
    2021-10-01 ~ 2023-01-19
    IIF 17 - Director → ME
  • 2
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-10-07
    IIF 8 - Director → ME
  • 3
    N3w County Hall, Colliton Park, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Officer
    2020-11-13 ~ 2023-06-01
    IIF 20 - Director → ME
  • 4
    BOURNEMOUTH COUNCIL GROUP LIMITED - 2018-09-01
    BOURNEMOUTH COUNCIL TRADING LIMITED - 2014-05-15
    Bcp Council Civic Centre, Bourne Avenue, Bournemouth, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    73,368 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-02-22 ~ 2023-02-13
    IIF 19 - Director → ME
  • 5
    VENTUREPE1 LIMITED - 2014-10-30
    ORCHARD HSG LIMITED - 2013-09-12
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2014-10-07
    IIF 7 - Director → ME
  • 6
    VENTUREPE3 LIMITED - 2014-10-30
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    90,100 GBP2015-12-31
    Officer
    2014-08-30 ~ 2014-10-07
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.