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

Mellon, Paul Thomas

    Related profiles found in government register
  • Mellon, Paul Thomas
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 1
  • Mellon, Paul Thomas
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Grange Road South, Hyde, Cheshire, SK14 5NU, United Kingdom

      IIF 2
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 3
  • Mellon, Paul Thomas
    British operations director & accountant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 4
  • Mellon, Paul Thomas
    British accountant born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Icon Accounting 4th Floor Clayton House, Piccadilly, Manchester, M1 2AQ, England

      IIF 5
    • icon of address 3 Primrose Cottages, Commons Road, Pembroke, SA71 4EB, Wales

      IIF 6
  • Mellon, Paul Thomas
    British director born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Primrose Cottages, Commons Road, Pembroke, SA71 4EB, Wales

      IIF 7
  • Mellon, Paul Thomas
    British financial director born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 8
  • Mr Paul Thomas Mellon
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 9
    • icon of address 208, Grange Road South, Hyde, Cheshire, SK14 5NU, United Kingdom

      IIF 10
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 11
  • Mellon, Paul
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Icon Accounting, 4th Floor Clayton House, Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 12
  • Mr Paul Thomas Mellon
    British born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Primrose Cottages, Commons Road, Pembroke, SA71 4EB, Wales

      IIF 13
  • Mr Paul Mellon
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Icon Accounting, 4th Floor Clayton House, Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,581 GBP2025-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    HAZELGREEN CONSULTING LTD - 2020-07-20
    icon of address C/o Icon Accounting, 4th Floor Clayton House, Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Primrose Cottages, Commons Road, Pembroke, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Director → ME
  • 4
    ICON ACCOUNTING LTD - 2021-04-13
    icon of address Icon Accounting 4th Floor Clayton House, Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,308 GBP2022-08-31
    Officer
    icon of calendar 2024-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 208 Grange Road South, Hyde, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    444 GBP2024-04-29
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Primrose Cottages, Commons Road, Pembroke, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    JOHNREAD100 LTD - 2017-06-08
    PRODKTR INC LTD - 2017-06-27
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,186 GBP2025-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 8 - Director → ME
Ceased 2
  • 1
    ASCENDIS FINANCE LIMITED - 2014-03-10
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    icon of calendar 2015-03-25 ~ 2018-07-03
    IIF 4 - Director → ME
  • 2
    ASCENDIS CONTRACTOR SOLUTIONS LIMITED - 2020-10-15
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,404 GBP2021-04-30
    Officer
    icon of calendar 2015-03-25 ~ 2019-03-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-20
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.