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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mellor, Colin Edward

    Related profiles found in government register
  • Mellor, Colin Edward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Ramsdale Road, Bramhall, Stockport, SK7 2PZ, England

      IIF 1
  • Mellor, Colin Edward
    British chief executive born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 2
  • Mellor, Colin Edward
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, Cheshire, SK7 2PZ

      IIF 3
  • Mellor, Colin Edward
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 4
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guide Lane Methodist Church, Guide Lane, Audenshaw, Manchester, M34 5BZ

      IIF 5
  • Mellor, Colin Edward
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, SK7 2PZ

      IIF 6
  • Mellor, Colin Edward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 7
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 8 IIF 9
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 10
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 11
    • 65-81, St Petersgate, Stockport, County (optional), SK1 1DS, United Kingdom

      IIF 12
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 13 IIF 14 IIF 15
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Mellor House 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 21
  • Mellor, Colin Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 22
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 23
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 24
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 25
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 26
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 27 IIF 28
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Registered addresses and corresponding companies
    • 8 Cherrington Road, Cheadle, Cheshire, SK8 1LN

      IIF 29
  • Mr Colin Edward Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, Edward Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS, England

      IIF 30
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 31 IIF 32 IIF 33
    • Mellor House, 65-81 St Petersgate, St. Petersgate, Stockport, SK1 1DS, England

      IIF 35
  • Mellor, Colin Edward
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 36
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 37
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 38 IIF 39
  • Mellor, Colin Edward
    British estate agent

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 40
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 41
  • Mellor, Edward
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 42
  • Mellor, Edward
    British estate agent born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • 4 Huntly Chase, Wilmslow, Cheshire, SK9 2AU

      IIF 43
  • Mellor, Edward
    British estate agent born in December 1939

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 44
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 45
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 46 IIF 47 IIF 48
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 49 IIF 50
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 51 IIF 52
    • 65-81, St Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 53
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mellor, Austin Edward
    born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 57
    • 65-81, St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 58
  • Mellor, Edward
    born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 59
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 60
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 61
    • 4 Huntly Chase, Wilmslow, SK9 2AU

      IIF 62
  • Mr Edward Mellor
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 63
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 64
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 65
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 66 IIF 67
  • Mellor, Edward

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 68
child relation
Offspring entities and appointments 30
  • 1
    BEECH PROPERTY LETTINGS LIMITED
    06527845
    65-81 St. Petersgate, Stockport, England
    Active Corporate (5 parents)
    Officer
    2020-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    C AND P PROPERTY INVESTMENT LLP
    OC366364
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-07-11 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CEMCO 21 LIMITED
    08315155
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    2012-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    CEMCO 22 LIMITED
    08320344 08320361
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    CEMCO 23 LIMITED
    08320361 08320344
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    EDWARD MELLOR (CHESHIRE) LIMITED
    12347129
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    EDWARD MELLOR LIMITED
    - now 02139859
    CUSTOMSOUTH LIMITED
    - 1989-01-30 02139859
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    ~ 2009-04-30
    IIF 43 - Director → ME
    (before 1992-05-25) ~ now
    IIF 10 - Director → ME
    1996-12-01 ~ now
    IIF 41 - Secretary → ME
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    EDWARD MELLOR TRADING LIMITED
    16638848
    Mellor House 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 21 - Director → ME
  • 9
    EM 1983 LIMITED
    15712327
    70 St. Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    2024-05-10 ~ 2025-02-05
    IIF 12 - Director → ME
    Person with significant control
    2024-05-10 ~ 2024-11-05
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    EXPLORA SOLUTIONS LIMITED
    - now 05769035
    COBCO 770 LIMITED
    - 2006-04-24 05769035 05776448... (more)
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    FOUNDATION STAGE PROPERTY LLP
    OC391468
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2014-02-25 ~ now
    IIF 39 - LLP Designated Member → ME
    2014-02-25 ~ now
    IIF 58 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to surplus assets - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    GEORGE ST COURT MANAGEMENT LIMITED
    10801639
    65-81 St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 13
    JEM PROPERTIES INVESTMENT LLP
    OC365406
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-06-10 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LETTINGS 4 APARTMENTS LIMITED
    - now 05891576
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (7 parents)
    Officer
    2020-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    LGPDN INCE LIMITED
    14604731
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    LGPDN LEIGH LIMITED
    14604721
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LGPDN LIMITED
    14606060
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LITTLE GIGGLES PRIVATE DAY NURSERY LIMITED
    06995461
    65-81 St. Petersgate, Stockport, England
    Active Corporate (7 parents)
    Officer
    2013-07-01 ~ 2013-10-31
    IIF 5 - Director → ME
    2017-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MATCH LIMITED
    02734499
    Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Officer
    1992-07-27 ~ now
    IIF 42 - Director → ME
    IIF 7 - Director → ME
    1992-07-27 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MELLER BRAGGINS LIMITED
    - now 06453465
    BRAND NEW CO (379) LIMITED - 2008-01-17
    Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (18 parents)
    Officer
    2019-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-10 ~ 2019-12-10
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    NURTURE (MARPLE) LIMITED
    08311959
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    OPENWORK PARTNERSHIP LLP
    - now OC312300
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (2376 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2006-09-18
    IIF 6 - LLP Member → ME
    IIF 62 - LLP Member → ME
  • 23
    PETER ROBINSON & CO (PROPERTY LAWYERS) LIMITED
    03486328
    27 Queen Street, Oldham, Lancashire
    Active Corporate (11 parents)
    Officer
    1997-12-29 ~ 2002-12-20
    IIF 44 - Director → ME
    1997-12-29 ~ 2002-12-30
    IIF 29 - Director → ME
  • 24
    PETERSGATE PROPERTY DEVELOPMENTS LLP
    OC309532
    65-81 St Petergate, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    2004-10-08 ~ now
    IIF 37 - LLP Designated Member → ME
    2004-10-08 ~ 2018-04-30
    IIF 60 - LLP Designated Member → ME
    2018-04-30 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-04-30
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    PURE INSIGHT 1628
    08727717
    Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (21 parents)
    Officer
    2016-11-01 ~ 2017-10-20
    IIF 1 - Director → ME
  • 26
    RECONNAISSANCE LLP
    OC314023
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2005-07-05 ~ now
    IIF 38 - LLP Designated Member → ME
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove members OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove members OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 27
    ROGER HANNAH AUCTIONS LIMITED
    08181442
    65-81 St. Petersgate, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 28
    SPACE 4 LIVING ESTATE AGENTS (HYDE) LTD
    - now 07805303
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 29
    SPACE 4 LIVING ESTATE AGENTS LTD
    08151580
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    WARRINGTON COURT MANAGEMENT COMPANY LTD
    04941629
    201 Manchester Road, West Timperley, Altrincham, England
    Active Corporate (10 parents)
    Officer
    2020-09-09 ~ 2021-04-26
    IIF 24 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-04-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.