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

Meller, David Robert

    Related profiles found in government register
  • Meller, David Robert
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Meller, David Robert
    British businessman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tbap Foundation, C/o Bridge Ap Academy, Finlay Street, London, SW6 6HB, United Kingdom

      IIF 6
  • Meller, David Robert
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex, UB9 6ET

      IIF 7
    • 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 8
    • Northwood Way, Harefield, Uxbridge, Middlesex, UB9 6ET, United Kingdom

      IIF 9
  • Meller, David Robert
    British business executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, South Audley Street, London, W1K 1JG, England

      IIF 10
  • Mellor, David Robert
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, South Street, London, W1K 2XB

      IIF 11
  • Meller, David Robert
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42/43, Chagford Street, London, NW1 6EB, England

      IIF 12
  • Meller, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42-43 Chagford Street, London, NW1 6EB

      IIF 13
  • Meller, David Robert
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Clarendon Road, London, N11 3AB

      IIF 14
    • C/o Shelley Stock Hunter Llp, 7-10 Chandos Street, London, W1G 9DG, United Kingdom

      IIF 15
  • Meller, David Robert
    British chairman of meller group ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City Hall, The Queens Walk, More London, London, SE1 2AA

      IIF 16
  • Meller, David Robert
    British chairman, meller designs ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 17
  • Meller, David Robert
    British company chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-43, Chagford Street, London, NW1 6EB, England

      IIF 18
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 19
    • 79, Mount Street, London, W1K 2SN, United Kingdom

      IIF 20
    • Flat 6, 77 South Audley Street, London, W1K 1JG, England

      IIF 21
  • Meller, David Robert
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 22
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 23
    • 15, South Street, London, W1K 2XB, United Kingdom

      IIF 24
    • 47 Avenue Road, London, NW8 6BS

      IIF 25 IIF 26 IIF 27
    • 18, Colonial Way, Watford, Hertfordshire, WD24 4PT

      IIF 30
  • Meller, David Robert
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 31 IIF 32 IIF 33
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 40 IIF 41
    • Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 42
    • Elstree Utc, Studio Way, Borehamwood, Hertfordshire, WD6 5NN

      IIF 43
    • 15, South Street, London, W1K 2XB, United Kingdom

      IIF 44
    • 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 45
    • 47 Avenue Road, London, NW8 6BS

      IIF 46
    • 4th Floor, 6 Princes Street, London, W1B 2LG, United Kingdom

      IIF 47
    • Residential Tower, 353-359 Finchley Road, London, NW3 6ET, England

      IIF 48
  • Meller, David Robert
    British joint chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 49
  • Meller, David Robert
    British manufacturing born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, South Street, London, W1K 2XB, Uk

      IIF 50
  • Meller, David Robert
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meller Design Solutions, Unit H Bedford Business Park, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 51
    • Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 52
  • Mr David Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 53
  • Mr David Robert Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robert Meller
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-75 Marylebone High Street, London, W1U 5JW

      IIF 62
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 63 IIF 64
    • 35, Cosway Street, London, NW1 5NS, England

      IIF 65
    • 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 66
    • 42-43, Chagford Street, London, NW1 6EB, England

      IIF 67
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    2 Stone Buildings, London
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    2019-09-19 ~ now
    IIF 21 - director → ME
  • 2
    Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 49 - director → ME
  • 3
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (73 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-24 ~ now
    IIF 4 - llp-member → ME
  • 4
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-11-07 ~ now
    IIF 3 - llp-member → ME
  • 5
    Unit H Bedford Business Centre, Mile Road, Bedford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4th Floor 6 Princes Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    116,083 GBP2023-12-31
    Officer
    2024-09-05 ~ now
    IIF 47 - director → ME
  • 7
    35 Cosway Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    391,473 GBP2019-10-31
    Officer
    2012-10-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EARNSCAN LIMITED - 1990-09-13
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents)
    Officer
    2021-01-29 ~ now
    IIF 38 - director → ME
  • 9
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    BRIGHTPALM LIMITED - 1983-02-14
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (3 parents)
    Officer
    2021-01-29 ~ now
    IIF 33 - director → ME
  • 11
    H&BS LIMITED - 2007-08-29
    Unit H, Bedford Business Centre Mile Road, Bedford
    Corporate (4 parents, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 32 - director → ME
  • 12
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    2021-01-29 ~ now
    IIF 39 - director → ME
  • 13
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (88 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-01-31 ~ now
    IIF 2 - llp-member → ME
  • 14
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    300,851 GBP2023-02-27
    Officer
    2015-03-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-12-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 16
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-24 ~ now
    IIF 5 - llp-member → ME
  • 17
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-11-03 ~ now
    IIF 1 - llp-member → ME
  • 18
    Tbap Foundation C/o Bridge Ap Academy, Finlay Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 6 - director → ME
  • 19
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (7 parents)
    Officer
    2002-03-12 ~ now
    IIF 13 - director → ME
  • 20
    Residential Tower, 353-359 Finchley Road, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-07-19 ~ now
    IIF 48 - director → ME
  • 21
    THE MELLER EDUCATIONAL TRUST - 2014-09-01
    42-43 Chagford Street, London, England
    Corporate (2 parents)
    Officer
    2012-03-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 22
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    72-75 Marylebone High Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2003-06-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    712,556 GBP2024-04-30
    Officer
    2019-01-10 ~ now
    IIF 10 - director → ME
Ceased 29
  • 1
    USA MANAGEMENT LLP - 2012-10-11
    OVT MANAGEMENT LLP - 2010-06-21
    4 Brendon Court, The Avenue, Radlett, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-10-16 ~ 2013-06-17
    IIF 12 - llp-designated-member → ME
  • 2
    C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Corporate (5 parents)
    Officer
    2003-02-25 ~ 2009-04-22
    IIF 50 - director → ME
  • 3
    120 Baker Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,770 GBP2021-03-31
    Officer
    2016-09-17 ~ 2022-03-18
    IIF 8 - director → ME
    Person with significant control
    2019-08-16 ~ 2022-03-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    OFFSHORE 2014 LTD - 2017-08-31
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents)
    Officer
    2011-10-14 ~ 2013-09-30
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    931,673 GBP2024-07-31
    Officer
    2012-06-21 ~ 2014-11-28
    IIF 15 - director → ME
  • 6
    45 Wimpole Street, London
    Corporate (2 parents)
    Equity (Company account)
    -507,921 GBP2023-02-28
    Officer
    2010-02-15 ~ 2011-08-04
    IIF 44 - director → ME
  • 7
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    35 Cosway Street, London
    Corporate (12 parents)
    Officer
    2009-06-02 ~ 2018-01-24
    IIF 11 - director → ME
  • 8
    The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex
    Corporate (7 parents)
    Officer
    2004-02-20 ~ 2018-02-02
    IIF 7 - director → ME
  • 9
    Cowley Hill, Borehamwood, Hertfordshire
    Corporate (11 parents)
    Officer
    2012-03-15 ~ 2016-02-19
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    EARNSCAN LIMITED - 1990-09-13
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents)
    Officer
    ~ 2013-09-30
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved corporate (2 parents)
    Officer
    1998-11-18 ~ 2013-09-30
    IIF 23 - director → ME
  • 12
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    BRIGHTPALM LIMITED - 1983-02-14
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (3 parents)
    Officer
    2002-01-18 ~ 2013-09-30
    IIF 37 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    H&BS LIMITED - 2007-08-29
    Unit H, Bedford Business Centre Mile Road, Bedford
    Corporate (4 parents, 1 offspring)
    Officer
    2006-03-28 ~ 2013-09-30
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    Unit H Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents)
    Officer
    ~ 2013-09-30
    IIF 34 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-01-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    2006-02-16 ~ 2013-09-30
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    19a Warrington Crescent, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-11-01 ~ 2019-08-08
    IIF 51 - director → ME
  • 17
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    Acre House, 11/15 William Road, London
    Corporate (15 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2014-11-25
    IIF 17 - director → ME
  • 18
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Officer
    1997-12-19 ~ 2007-06-06
    IIF 26 - director → ME
  • 19
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    CML LIMITED - 2020-06-18
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    INSTANT START 162 LIMITED - 1990-08-21
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,154,734 GBP2023-12-31
    Officer
    ~ 2007-06-06
    IIF 29 - director → ME
  • 20
    SPORTS BOOK STUDIOS LIMITED - 2005-12-05
    KWIZ TV LIMITED - 2005-10-26
    35 Paul Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-09-20 ~ 2005-10-17
    IIF 46 - director → ME
  • 21
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (7 parents)
    Officer
    1994-07-18 ~ 1996-06-24
    IIF 27 - director → ME
  • 22
    Unit H Bedford Business Centre, Mile Road, Bedford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-01-31
    IIF 40 - director → ME
    Person with significant control
    2021-01-21 ~ 2021-01-31
    IIF 63 - Has significant influence or control OE
  • 23
    Northwood Way, Harefield, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-11-11 ~ 2018-02-02
    IIF 9 - director → ME
  • 24
    Elstree Utc, Studio Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-11 ~ 2017-03-29
    IIF 43 - director → ME
  • 25
    169 Union Street, London, England
    Corporate (11 parents, 3 offsprings)
    Officer
    2017-06-13 ~ 2018-01-24
    IIF 16 - director → ME
  • 26
    The Bushey Academy, London Road, Bushey, England
    Dissolved corporate (4 parents)
    Officer
    2009-06-12 ~ 2018-02-02
    IIF 20 - director → ME
  • 27
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Officer
    2013-07-05 ~ 2017-03-29
    IIF 30 - director → ME
  • 28
    Vicarage Road Stadium, Vicarage Road, Watford Hertfordshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,658,000 GBP2024-06-30
    Officer
    1997-04-26 ~ 2006-07-17
    IIF 25 - director → ME
  • 29
    WATFORD LEISURE PLC - 2011-10-20
    WATFORD ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-07-11
    SHELFCO (NO. 1331) LIMITED - 1997-05-14
    25 Farringdon Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-01-22 ~ 2004-01-20
    IIF 28 - director → ME
© 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.