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

Jay, Melvin George William

    Related profiles found in government register
  • Jay, Melvin George William
    British ceo born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm, House, Clandon Road Clandon Road, Guildford, GU4 7UN, United Kingdom

      IIF 1
    • icon of address Ward House 6, Ward Street, Guildford, Surrey, GU1 4LH

      IIF 2
    • icon of address 24, Juniper Drive, London, SW18 1AY, England

      IIF 3
    • icon of address Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 4
  • Jay, Melvin George William
    British ceo consulting company born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm, House, Clandon Road, West Clandon, GU4 7UN, United Kingdom

      IIF 5 IIF 6
  • Jay, Melvin George William
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pathways, Prey Heath, Woking, GU22 0SL, England

      IIF 7 IIF 8
  • Jay, Melvin George William
    British consultant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pathways, Prey Heath, Woking, GU22 0SL, England

      IIF 9
  • Jay, Melvin George William
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm House, Clandon Road, West Clandon, Guildford, Surrey, GU4 7UN, England

      IIF 10
  • Jay, Melvin George William
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm House, Clandon Road, West Clandon, GU4 7UN

      IIF 11
  • Jay, Melvin George William
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm House, Clandon Road, West Clandon, Guildford, GUU 7UN, England

      IIF 12
    • icon of address Dedswell Manor Farm House, Clandon Road, West Clandon, Guildford, Surrey, GUU 7UN

      IIF 13
  • Jay, Melvin George William
    British business consultant born in October 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lancaster Avenue, Guildford, Surrey, GU1 3JR

      IIF 14
  • Mr Melvin George William Jay
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jay, Melvin George William
    United Kingdom ceo born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Danehurst Street, London, SW6 6SA, England

      IIF 20
  • Jay, Melvin George William
    United Kingdom coo born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edgarley Terrace, London, SW6 6QE, England

      IIF 21
  • Jay, Melvin George William
    United Kingdom director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Danehurst Street, London, SW66SA, England

      IIF 22
  • Jay, Melvin George William

    Registered addresses and corresponding companies
    • icon of address 11, Danehurst Street, London, SW6 6SA, England

      IIF 23
    • icon of address 11, Danehurst Street, London, SW66SA, England

      IIF 24
  • Jay, Melvin

    Registered addresses and corresponding companies
    • icon of address Dedswell Manor Farm, House, Clandon Road Clandon Road, Guildford, GU4 7UN, United Kingdom

      IIF 25
    • icon of address Dedswell Manor Farm, House, Clandon Road, West Clandon, GU4 7UN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Edgarley Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,360 GBP2020-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 11 Danehurst Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    518 GBP2016-07-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-04-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Dedswell Manor Farm House, Clandon Road Clandon Road, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Pathways, Prey Heath, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Pathways, Prey Heath, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Danehurst Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-12-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Dedswell Manor Farm House Clandon Road, West Clandon, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 24 Juniper Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Dedswell Manor Farm House Clandon Road, West Clandon, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 10
    GOLF DNA LTD - 2014-01-02
    icon of address Dedswell Manor Farm House, Clandon Road, West Clandon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 8
  • 1
    icon of address 36 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ 2010-12-22
    IIF 11 - Director → ME
  • 2
    icon of address 22 Russell Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-09-03
    IIF 14 - Director → ME
  • 3
    icon of address Dedswell Manor Farm House, Clandon Road Clandon Road, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-22 ~ 2014-01-10
    IIF 1 - Director → ME
  • 4
    icon of address 3 Hoebridge Cottages, Old Woking Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,455 GBP2015-01-31
    Officer
    icon of calendar 2014-01-11 ~ 2016-10-22
    IIF 6 - Director → ME
  • 5
    icon of address 82 St. John Street, London
    In Administration Corporate (1 offspring)
    Profit/Loss (Company account)
    -1,469,251 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2024-11-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2023-03-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Leytonstone House Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-02-17
    IIF 4 - Director → ME
  • 7
    icon of address Pathways, Prey Heath, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2024-11-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-11-29
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    GAG RECRUITMENT LLP - 2011-01-12
    icon of address 1 Quality Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2012-09-06
    IIF 13 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.