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, Robert Alan

    Related profiles found in government register
  • Mellor, Robert Alan
    English

    Registered addresses and corresponding companies
  • Mellor, Robert Alan
    English accountant

    Registered addresses and corresponding companies
  • Mellor, Robert Alan
    British

    Registered addresses and corresponding companies
    • icon of address 10, Congleton Road, Sandbach, Cheshire, CW11 1WJ, United Kingdom

      IIF 23
  • Mellor, Robert Alan

    Registered addresses and corresponding companies
    • icon of address Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel, Crewe, Cheshire, CW4 7DX

      IIF 24
    • icon of address Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel, CW4 7DX, England

      IIF 25
  • Mellor, Robert Alan
    British accountant born in March 1952

    Registered addresses and corresponding companies
    • icon of address 13115 The Commons, Sandbach, Cheshire, CW11 0EG

      IIF 26
  • Mellor, Robert Alan
    English accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Victoria Street, Sandbach, CW11 1HB, England

      IIF 27
    • icon of address 8 Victoria Street, Sandbach, Cheshire, CW11 1HB

      IIF 28 IIF 29 IIF 30
    • icon of address 8 Victoria Street, Victoria Street, Sandbach, CW11 1HB, England

      IIF 31
    • icon of address Unit 3, 10 Congleton Road, Sandbach, CW11 1HJ

      IIF 32
    • icon of address Unit 3, 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ, England

      IIF 33 IIF 34
  • Mr Robert Alan Mellor
    English born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Victoria Street, Sandbach, CW11 1HB, England

      IIF 35
    • icon of address 8 Victoria Street, Victoria Street, Sandbach, CW11 1HB, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 3, 10 Congleton Road, Sandbach, CW11 1HJ

      IIF 39
  • Mr Robert Alan Mellor
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    JON'S BUILDING SERVICES LIMITED - 2011-12-01
    icon of address 19 Fishermans Close, Winterley, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,150 GBP2024-06-30
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address Unit 3 10 Congleton Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -357 GBP2018-09-30
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 1 Tabley Close, Elworth Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Unit 3 10 Congleton Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 3 10 Congleton Road, Sandbach
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,887 GBP2019-02-28
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Victoria Street, Victoria Street, Sandbach, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,732 GBP2025-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Victoria Street, Victoria Street, Sandbach, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-03-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Victoria Street, Victoria Street, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,401 GBP2022-04-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Crown House, Old Mill Street, Stoke On Trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Unit 3 10 Congleton Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,568 GBP2018-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Victoria Street, Sandbach, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Victoria Street, Victoria Street, Sandbach, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,844 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 8 Victoria Street, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,218 GBP2024-06-30
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 6 - Secretary → ME
Ceased 19
  • 1
    icon of address Glebe Farm Knutsford Road, Cranage, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,592 GBP2023-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-10-20
    IIF 13 - Secretary → ME
  • 2
    icon of address 236 Broad Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2010-12-14
    IIF 22 - Secretary → ME
  • 3
    icon of address 2 Plumley Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-29 ~ 2013-03-04
    IIF 18 - Secretary → ME
  • 4
    icon of address 236 Broad Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2010-12-14
    IIF 1 - Secretary → ME
  • 5
    icon of address 3 Ryeland Close, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2012-01-01
    IIF 11 - Secretary → ME
  • 6
    icon of address Suite 1 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2012-01-01
    IIF 19 - Secretary → ME
  • 7
    icon of address 236 Broad Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2010-12-14
    IIF 14 - Secretary → ME
  • 8
    icon of address Holmes Chapel Comprehensive School, Selkirk Drive, Holmes Chapel
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,822 GBP2021-08-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-10-18
    IIF 25 - Secretary → ME
  • 9
    icon of address Holmes Chapel Comprehensive School Selkirk Drive, Holmes Chapel, Crewe, Cheshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-09-01
    IIF 24 - Secretary → ME
  • 10
    icon of address Ty Nant Pennant, Llandrillo, Corwen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-14
    IIF 8 - Secretary → ME
  • 11
    icon of address Unit 3 10 Congleton Road, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2012-01-01
    IIF 15 - Secretary → ME
  • 12
    icon of address Forvis Mazars Llp, 90 Victoria Street, Bristol
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,435,172 GBP2021-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-26
    IIF 34 - Director → ME
  • 13
    icon of address 236 Broad Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2010-12-14
    IIF 9 - Secretary → ME
  • 14
    icon of address 8 Waggs Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,613 GBP2024-07-31
    Officer
    icon of calendar 2006-11-30 ~ 2013-07-01
    IIF 17 - Secretary → ME
  • 15
    icon of address Moss Farm, Broughton Road, Crewe
    Active Corporate (1 parent)
    Equity (Company account)
    23,669 GBP2020-08-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-08-01
    IIF 3 - Secretary → ME
  • 16
    icon of address 14 Upper Rock Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,961 GBP2020-09-30
    Officer
    icon of calendar 2003-09-15 ~ 2008-09-11
    IIF 7 - Secretary → ME
  • 17
    icon of address S K Garratt Eastwood End Caravan Park Schoolfold Lane, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-10 ~ 2010-01-01
    IIF 21 - Secretary → ME
  • 18
    icon of address 36 Suite 4, Hylton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2018-04-30
    Officer
    icon of calendar 2007-04-25 ~ 2011-08-01
    IIF 12 - Secretary → ME
  • 19
    icon of address West Looe, Cooks Lane, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2008-09-14
    IIF 16 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.