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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mellor, Colin Edward
    Born in January 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Barlow, Peter James
    Born in October 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 3
    CUSTOMSOUTH LIMITED - 1989-01-30
    icon of address65-81, St. Petersgate, Stockport, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Cleaver, John Stafford
    Estate Agent born in August 1945
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 2
    Dallimore, David Roderick
    Surveyor born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2018-10-09
    OF - Director → CIF 0
    Mr David Roderick Dallimore
    Born in July 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Peckitt, Rhoda Ann
    Accountant born in February 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-09 ~ 2017-09-17
    OF - Director → CIF 0
    Peckitt, Rhoda Ann
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2017-09-17
    OF - Secretary → CIF 0
  • 4
    Pike, Graham Francis
    Surveyor born in May 1953
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2013-04-06
    OF - Director → CIF 0
  • 5
    Lammas, Nigel George
    Surveyor born in January 1960
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2018-10-09
    OF - Director → CIF 0
    Mr Nigel George Lammas
    Born in January 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Colin Edward Mellor
    Born in January 1962
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-12-10 ~ 2019-12-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Shelmerdine, David Bernard
    Surveyor born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ 2014-04-16
    OF - Director → CIF 0
  • 8
    Bates, Pauline Margaret
    Accountant born in May 1948
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2013-04-06
    OF - Director → CIF 0
    Bates, Pauline Margaret
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2014-01-28
    OF - Secretary → CIF 0
  • 9
    Maskey, Stanley Leon
    Estate Agent born in August 1951
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Thompson, Alan Christopher
    Born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-14 ~ 2008-03-11
    OF - Nominee Director → CIF 0
  • 11
    Parsons, James John Stewart
    Estate Agent born in July 1982
    Individual
    Officer
    icon of calendar 2017-09-21 ~ 2019-12-10
    OF - Director → CIF 0
    Mr James John Stewart Parsons
    Born in July 1982
    Individual
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Raftery, Paul Matthew
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2008-03-11
    OF - Nominee Secretary → CIF 0
  • 13
    Wain, Peter Roy
    Chartered Surveyor born in March 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2013-04-06
    OF - Director → CIF 0
  • 14
    Capper, Richard John
    Estate Agent born in June 1970
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2019-12-10
    OF - Director → CIF 0
  • 15
    Chaplin, Chris John
    Chartered Surveyor born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2019-12-10
    OF - Director → CIF 0
    Mr Chris John Chaplin
    Born in February 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Greenham, Richard James
    Estate Agent born in April 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-09 ~ 2019-12-10
    OF - Director → CIF 0
    Mr Richard James Greenham
    Born in April 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-12-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MELLER BRAGGINS LIMITED

Previous name
BRAND NEW CO (379) LIMITED - 2008-01-17
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
25,453 GBP2024-06-30
30,177 GBP2023-06-30
Fixed Assets - Investments
109,945 GBP2024-06-30
99,206 GBP2023-06-30
Fixed Assets
135,398 GBP2024-06-30
129,383 GBP2023-06-30
Debtors
121,615 GBP2024-06-30
24,507 GBP2023-06-30
Cash at bank and in hand
2,362 GBP2024-06-30
4,384 GBP2023-06-30
Current Assets
123,977 GBP2024-06-30
28,891 GBP2023-06-30
Net Current Assets/Liabilities
-352,433 GBP2024-06-30
-310,672 GBP2023-06-30
Total Assets Less Current Liabilities
-217,035 GBP2024-06-30
-181,289 GBP2023-06-30
Creditors
Amounts falling due after one year
-15,651 GBP2024-06-30
-26,906 GBP2023-06-30
Net Assets/Liabilities
-232,686 GBP2024-06-30
-213,929 GBP2023-06-30
Equity
Called up share capital
54,750 GBP2024-06-30
54,750 GBP2023-06-30
Retained earnings (accumulated losses)
-292,686 GBP2024-06-30
-273,929 GBP2023-06-30
Equity
-232,686 GBP2024-06-30
-213,929 GBP2023-06-30
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
39,890 GBP2024-06-30
39,890 GBP2023-06-30
Plant and equipment
113,637 GBP2024-06-30
113,637 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
153,527 GBP2024-06-30
153,527 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
38,982 GBP2024-06-30
38,593 GBP2023-06-30
Plant and equipment
89,092 GBP2024-06-30
84,757 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,074 GBP2024-06-30
123,350 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
389 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
4,335 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,724 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
908 GBP2024-06-30
1,297 GBP2023-06-30
Plant and equipment
24,545 GBP2024-06-30
28,880 GBP2023-06-30
Other Investments Other Than Loans
109,945 GBP2024-06-30
99,206 GBP2023-06-30
Additions to investments
10,739 GBP2024-06-30
Trade Debtors/Trade Receivables
110,329 GBP2024-06-30
12,960 GBP2023-06-30
Other Debtors
11,286 GBP2024-06-30
11,547 GBP2023-06-30
Bank Overdrafts
Amounts falling due within one year
10,045 GBP2024-06-30
8,835 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
112,971 GBP2024-06-30
33,984 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
280,494 GBP2024-06-30
239,208 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
54,897 GBP2024-06-30
41,714 GBP2023-06-30
Other Creditors
Amounts falling due within one year
18,003 GBP2024-06-30
15,822 GBP2023-06-30
Bank Borrowings
Amounts falling due after one year
15,651 GBP2024-06-30
26,906 GBP2023-06-30
Equity
Revaluation reserve
5,250 GBP2024-06-30
5,250 GBP2023-06-30
5,250 GBP2022-06-30

  • MELLER BRAGGINS LIMITED
    Info
    BRAND NEW CO (379) LIMITED - 2008-01-17
    Registered number 06453465
    icon of addressMellor House, 65 - 81 St. Petersgate, Stockport SK1 1DS
    PRIVATE LIMITED COMPANY incorporated on 2007-12-14 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.