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 James Mellon

    Related profiles found in government register
  • Mr James Mellon
    British, born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4th Floor, Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 1
    • Collinson House, Spaldrick, Douglas, IM9 6PA, Isle Of Man

      IIF 2
    • Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 3 IIF 4
  • Mr James Mellon
    British born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Iom

      IIF 5
    • 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 6 IIF 7
    • C/o 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 8
    • Collinson House, Spaldrick Promenade, Port Erin, Isle Of Man, IM9 6PA, Isle Of Man

      IIF 9
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 10 IIF 11 IIF 12
    • Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, ECA2 2EW, United Kingdom

      IIF 15
  • Mr James Mellon
    British, born in February 1957

    Registered addresses and corresponding companies
    • Fao: Katie Errock, 4th Floor, Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 16 IIF 17
  • Mellon, James
    British, director born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 18
    • 20 Primrose Street, The Broadgate Tower, Hill Dickinson, 8th Floor., London, EC2A 2EW, United Kingdom

      IIF 19
  • Mellon, James, Mr.
    British entrepreneur born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 20
  • Mellon, James
    British director born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 7/8, Innovation Place, Douglas Drive, Godalming, Surrey, GU7 1JX, England

      IIF 21
    • Co/burnbrae Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 22
    • Collinson House, Spaldrick Promenade, Port Erin, Isle Of Man, IM9 6PA

      IIF 23
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 24
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 25
    • Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 26
    • Collinson House, Spaldrick, Port Erin, Isle Of Man, IM9 6PA

      IIF 27
  • Mellon, James
    British executive chairman born in February 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, ECA2 2EW, United Kingdom

      IIF 28
  • Mellon, James
    British company director born in February 1957

    Registered addresses and corresponding companies
    • Flat 1 Eva Court, 36 Macdonnel Road, Hong Kong, FOREIGN

      IIF 29
  • Mellon, James
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

      IIF 30
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Gb-gbr

      IIF 31
  • Mellon, James
    British marketing director born in February 1957

    Registered addresses and corresponding companies
    • 18 River Walk, Braddan Hills, Douglas, Isle Of Man, ISLE MAN

      IIF 32
  • Mellon, James, Sir
    British chairman born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mellon, James, Sir
    British chairman-scottish homes born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 35
  • Mellon, James, Sir
    British chairman/scottish homes born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 36
  • Mellon, James, Sir
    British company chairman born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mellon, James, Sir
    British company director born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mellon, James, Sir
    British director born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 43
  • Mellon, James, Sir
    British non executive director born in January 1929

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 44
  • Mr Jim Mellon
    British born in February 1957

    Resident in The Psc Does Not Have A State Of Usual Residence

    Registered addresses and corresponding companies
    • Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4th Floor Viking House, Nelson Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    1994-12-21 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 3
    Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2017-01-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Corporate (2 parents)
    Person with significant control
    2017-02-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,236,919 GBP2018-01-31
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EDEN SKINFOOD LTD - 2021-02-19
    159 High Street, Barnet, England
    Corporate (7 parents)
    Equity (Company account)
    2,033,341 GBP2023-12-31
    Officer
    2022-08-19 ~ now
    IIF 18 - director → ME
  • 7
    COMPEDICA HOLDINGS LIMITED - 2022-02-08
    DBC MEDICAL LTD - 2022-02-08
    WOLSELEY MANAGERS LIMITED - 2020-11-12
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,773,313 GBP2023-12-31
    Person with significant control
    2021-02-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    950,687 GBP2024-04-30
    Officer
    2022-03-18 ~ now
    IIF 26 - director → ME
  • 9
    Unit 8, Queensway Link Industrial Estate, Stafford Park 17, Telford, England
    Corporate (3 parents)
    Officer
    2002-11-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    BURNBRAE MEDIA LIMITED - 2015-11-09
    Unit 2, The Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords, Redhill, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,223 GBP2015-12-31
    Person with significant control
    2016-11-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -788,974 GBP2016-12-31
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    Carousel Hotel, 663-671 New South Promenade, Blackpool
    Corporate (2 parents)
    Equity (Company account)
    -53,028 GBP2023-12-31
    Officer
    2005-01-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Person with significant control
    2024-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    SPREAD YOUR OPTIONS LIMITED - 2012-01-17
    HNBM INVESTMENT CONSULTING LTD - 2009-09-20
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,757 GBP2016-12-31
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    Palm Grove House, P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2012-02-28 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 17
    22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,738,091 GBP2019-12-31
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,692.02 GBP2023-05-31
    Officer
    2018-05-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20 Primrose Street The Broadgate Tower, Hill Dickinson, 8th Floor., London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,692 GBP2022-09-30
    Officer
    2021-10-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    85 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,023 GBP2024-02-28
    Officer
    2017-05-19 ~ 2022-12-23
    IIF 20 - director → ME
  • 2
    COMPEDICA HOLDINGS LIMITED - 2022-02-08
    DBC MEDICAL LTD - 2022-02-08
    WOLSELEY MANAGERS LIMITED - 2020-11-12
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,773,313 GBP2023-12-31
    Officer
    2021-10-25 ~ 2021-10-25
    IIF 25 - director → ME
  • 3
    CONDOR GOLD PLC - 2025-01-27
    CONDOR RESOURCES PLC - 2012-06-29
    CONDOR RESOURCES LIMITED - 2006-04-07
    27-28 Eastcastle Street, London, England
    Corporate (5 parents)
    Officer
    2011-04-06 ~ 2025-01-15
    IIF 21 - director → ME
  • 4
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    2013-01-15 ~ 2014-12-07
    IIF 31 - director → ME
  • 5
    DBC MEDICAL LTD - 2020-11-11
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-02-05 ~ 2021-02-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,389,384 GBP2020-12-31
    Officer
    2003-07-23 ~ 2015-12-21
    IIF 41 - director → ME
  • 7
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-12-01
    FIERA CAPITAL (UK) LIMITED - 2017-11-24
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-11-23
    REGENT EUROPE ASSET MANAGEMENT (UK) LIMITED - 2001-05-30
    REGENT FUND MANAGEMENT (UK) LTD - 2000-06-28
    REGENT KINGPIN CAPITAL MANAGEMENT LIMITED - 1996-11-06
    MATCHLUXURY LIMITED - 1995-04-20
    3rd Floor, Queensberry House, 3 Old Burlington Street, London, England
    Corporate (5 parents)
    Officer
    1995-09-14 ~ 2017-01-31
    IIF 40 - director → ME
  • 8
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,696,412 GBP2021-12-31
    Officer
    2005-04-18 ~ 2009-10-29
    IIF 44 - director → ME
    2004-12-31 ~ 2005-02-08
    IIF 43 - director → ME
  • 9
    DEALCHIEF PUBLIC LIMITED COMPANY - 1989-07-18
    3 St. Helen's Place, London, England
    Corporate (6 parents)
    Officer
    ~ 1992-02-27
    IIF 32 - director → ME
  • 10
    THAMESMEAD LANDSCAPE LIMITED - 2015-03-26
    THAMESMEAD EXHIBITIONS ARENA LIMITED - 1994-01-12
    SENIORAIM LIMITED - 1991-11-06
    45 Westminster Bridge Road, London
    Corporate (3 parents)
    Officer
    1993-12-22 ~ 1996-01-10
    IIF 38 - director → ME
  • 11
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2012-01-06 ~ 2016-03-09
    IIF 22 - director → ME
  • 12
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    5 Atholl Crescent, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1993-07-08 ~ 1996-03-06
    IIF 34 - director → ME
    1989-08-08 ~ 1990-12-05
    IIF 35 - director → ME
  • 13
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-11 ~ 2008-10-14
    IIF 30 - director → ME
    2004-08-02 ~ 2007-09-19
    IIF 42 - director → ME
  • 14
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    2012-11-21 ~ 2014-12-03
    IIF 24 - director → ME
  • 15
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    1993-04-01 ~ 1996-01-10
    IIF 37 - director → ME
  • 16
    Calton Square, 1 Greenside Row, Edinburgh
    Corporate (6 parents)
    Officer
    ~ 1996-03-27
    IIF 36 - director → ME
  • 17
    MILLENNIUM FM LIMITED - 2003-07-07
    INDEPENDENT RADIO THAMESMEAD LIMITED - 1997-12-23
    DRIVELUX LIMITED - 1989-06-08
    2-6 Basildon Road, Abbeywood, London
    Dissolved corporate (1 parent)
    Officer
    1993-04-01 ~ 1996-01-10
    IIF 39 - director → ME
  • 18
    TRIO HOLDINGS LIMITED - 2014-12-29
    TRIO INVESTMENT TRUST PLC - 1993-01-11
    TRINITY INVESTMENT TRUST PLC - 1990-11-16
    BIDYIELD PUBLIC LIMITED COMPANY - 1990-11-13
    47 Homefield Road, London, Uk
    Dissolved corporate (1 parent)
    Officer
    1995-06-15 ~ 1999-03-09
    IIF 33 - director → ME
    1995-02-27 ~ 1995-06-15
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.