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

Mr Melvyn Barry Sobell

    Related profiles found in government register
  • Mr Melvyn Barry Sobell
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 501, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG

      IIF 1
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 34PJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 8
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Sobell, Melvyn Barry
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sobell, Melvyn Barry
    British chartered accountant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 34PJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Sobell, Melvyn Barry
    British none born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 24
    • icon of address Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom

      IIF 25
  • Sobell, Melvyn Barry
    British chartered accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Edgwarebury Lane, Edgware, Middlesex, HA8 8QJ

      IIF 26
    • icon of address Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom

      IIF 27
  • Sobell, Melvyn Barry
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 28
  • Sobell, Melvyn Barry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 34PJ, United Kingdom

      IIF 29
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCSHI LIMITED - 2015-12-08
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    EPIK ESTATES LIMITED - 2011-02-09
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,640 GBP2022-08-31
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MONUMENT HOUSE FINANCIAL SERVICES LIMITED - 2004-05-13
    MONUMENT REGISTRARS LIMITED - 2018-08-21
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-08-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    520,097 GBP2019-08-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    SOBELL RHODES COST REDUCTION SUSTAINABIILTY LIMITED - 2012-07-13
    SOBELL RHODES LIMITED - 2010-04-16
    SOBELL RHODES BUSINESS SERVICES LIMITED - 2012-07-11
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1995-10-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    MONUMENT FINANCIAL SERVICES LIMITED - 2005-02-15
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-08-31 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    SR MANAGEMENT CONSULTING LIMITED - 2023-10-13
    SOBELL RHODES BOOK-KEEPING PLUS LIMITED - 2023-08-31
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    663 GBP2024-05-31
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SUMMIT GROUP OF ACCOUNTANTS LIMITED - 2015-07-17
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 5
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,240 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    GRAYSON PENDER WORDSWORTH & COMPANY LIMITED - 2007-11-30
    HUNTLINK LIMITED - 2004-10-05
    GPW + CO LTD - 2023-05-15
    icon of address 18 St. Swithins Lane, Second Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,122,287 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-10-17
    IIF 21 - Director → ME
  • 3
    THE EDGWARE MASORTI SYNAGOGUE - 2022-03-18
    icon of address Edgware Masorti Synagogue, Stream Lane, Edgware, Middlesex
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    895,377 GBP2023-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2009-06-01
    IIF 27 - Director → ME
  • 4
    SOBELL RHODES I.T. SOLUTIONS LIMITED - 2019-10-12
    icon of address 1 Fuller Close, Bushey Heath, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-09-30
    Officer
    icon of calendar 2000-05-26 ~ 2019-10-01
    IIF 20 - Director → ME
    icon of calendar 2000-05-26 ~ 2019-10-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,864 GBP2025-04-30
    Officer
    icon of calendar 1995-04-13 ~ 2004-02-25
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.