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

Mellor, Wayne Anthony

    Related profiles found in government register
  • Mellor, Wayne Anthony
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Wayne Anthony
    British developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN, England

      IIF 5
  • Mellor, Wayne Anthony
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 The Quadrangle, Lower Ormond Street, Manchester, M1 5QE

      IIF 6 IIF 7
    • icon of address 5 Lockes Yard, 4 Great Marlborough Street, Manchester, Lancashire, M1 5AL

      IIF 8 IIF 9
    • icon of address Invicta House, Atkinson Street, Manchester, M3 3HH, England

      IIF 10
    • icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 11
  • Mellor, Wayne Anthony
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 The Quadrangle, Lower Ormond Street, Manchester, M1 5QE

      IIF 12
  • Mellor, Wayne Anthony
    British property developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lockes Yard, 4 Great Marlborough Street, Manchester, Lancashire, M1 5AL

      IIF 13
  • Mellor, Wayne Anthony
    British property manager/agent born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lockes Yard, 4 Great Marlborough Street, Manchester, Lancashire, M1 5AL

      IIF 14 IIF 15
  • Mellor, Wayne Antony
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, St John's, Manchester, M3 3GS, United Kingdom

      IIF 16
    • icon of address Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 17
    • icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 18 IIF 19
  • Mellor, Wayne Antony
    British property developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Box, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 20
  • Mellor, Wayne Antony
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 21 IIF 22
  • Mellor, Wayne Anthony
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 23
  • Mellor, Wayne Anthony
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire, SK9 5ER

      IIF 24
  • Mellor, Wayne Anthony
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, Manchester, Greater Manchester, M3 3GS, United Kingdom

      IIF 25 IIF 26
  • Mellor, Wayne Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Lockes Yard, 4 Great Marlborough Street, Manchester, Lancashire, M1 5AL

      IIF 27
    • icon of address Invicta House, Atkinson Street, Manchester, M3 3HH, England

      IIF 28
  • Mr Wayne Anthony Mellor
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, St John's, Manchester, M3 3GS, United Kingdom

      IIF 29 IIF 30
  • Mr Wayne Antony Mellor
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, St John's, Manchester, M3 3GS, United Kingdom

      IIF 31 IIF 32
  • Mr Wayne Anthony Mellor
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, Manchester, Greater Manchester, M3 3GS, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN, England

      IIF 35
  • Mellor, Wayne

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Hello House, 2 Atherton Street, Manchester, Greater Manchester, M3 3GS, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    EVER 2548 LIMITED - 2005-03-10
    icon of address C/o, Brebners, Brebners, 6th Floor Tubs Hill House London Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 4
    HALLCO 1605 LIMITED - 2008-05-14
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 5
    M2 EVOLVE LIMITED - 2007-08-20
    EVOLVE DEVELOPMENT SOLUTIONS LIMITED - 2006-11-15
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address Title Role Productions Ltd, Invicta House, Atkinson Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Unit 4 Discovery Works Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Unit 4 Discovery Works Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Discovery Works Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    414 WILMSLOW ROAD LIMITED - 2017-08-22
    M 2 DEVELOPMENTS LIMITED - 2007-07-09
    icon of address 8a Manor Close, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,774 GBP2024-06-30
    Officer
    icon of calendar 1998-05-14 ~ 2007-05-25
    IIF 1 - Director → ME
  • 2
    icon of address 414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,196 GBP2021-03-31
    Officer
    icon of calendar 1998-01-28 ~ 2007-05-25
    IIF 4 - Director → ME
  • 3
    HOME EVENT FINANCIAL SERVICES LIMITED - 2000-08-07
    MEDICAL TAX ADVISOR LIMITED - 1997-02-27
    icon of address 8a Manor Close, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2023-04-05
    Officer
    icon of calendar 1994-09-14 ~ 2007-05-25
    IIF 8 - Director → ME
  • 4
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Officer
    icon of calendar 2000-08-10 ~ 2007-05-24
    IIF 9 - Director → ME
  • 5
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2013-05-17
    IIF 23 - LLP Designated Member → ME
  • 6
    icon of address Blackbox Business Centre, Beech Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ 2013-03-28
    IIF 24 - LLP Designated Member → ME
  • 7
    icon of address Title Role Productions Ltd, Invicta House, Atkinson Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2007-05-11
    IIF 27 - Secretary → ME
  • 8
    WEBONLY LIMITED - 2000-08-02
    icon of address Tatton House, 20 Tipping Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2007-05-30
    IIF 14 - Director → ME
  • 9
    KINGLEY INVESTMENTS LIMITED - 2002-12-18
    icon of address Market Court, Garden Lane, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 2007-05-11
    IIF 2 - Director → ME
  • 10
    MANCHESTER SOUTH CENTRAL LIMITED - 2002-04-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2007-05-11
    IIF 15 - Director → ME
  • 11
    HOMES 4 U FINANCIAL SERVICES LIMITED - 2009-04-29
    icon of address 414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,401 GBP2021-09-30
    Officer
    icon of calendar 2003-06-15 ~ 2007-05-25
    IIF 13 - Director → ME
  • 12
    icon of address 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,599 GBP2024-12-31
    Officer
    icon of calendar 2001-01-16 ~ 2003-04-20
    IIF 3 - Director → ME
  • 13
    icon of address Abc Building 2nd Floor, 21-23 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2018-04-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Abc Building 2nd Floor, 21-23 Quay Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2018-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AUTOTHREAD LIMITED - 2005-03-07
    icon of address Abc Building 2nd Floor, 21-23 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,841 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2018-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Abc Building 2nd Floor, 21-23 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2018-04-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.