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

Mellon, James

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

    Resident in Isle Of Man

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

      IIF 1
    • icon of address Co/burnbrae Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 2
    • icon of address Collinson House, Spaldrick Promenade, Port Erin, Isle Of Man, IM9 6PA

      IIF 3
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 4
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 5
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 6
    • icon of address Collinson House, Spaldrick, Port Erin, Isle Of Man, IM9 6PA

      IIF 7
  • Mellon, James
    British executive chairman born in February 1957

    Resident in Isle Of Man

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

      IIF 8
  • Mellon, James
    British, director born in February 1957

    Resident in Isle Of Man

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

      IIF 9
    • icon of address 20 Primrose Street, The Broadgate Tower, Hill Dickinson, 8th Floor., London, EC2A 2EW, United Kingdom

      IIF 10
  • Mellon, James, Mr.
    British entrepreneur born in February 1957

    Resident in Isle Of Man

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

      IIF 11
  • Mellon, James
    British company director born in February 1957

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

      IIF 12
  • Mellon, James
    British marketing director born in February 1957

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

      IIF 13
  • Mellon, James
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 14
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Gb-gbr

      IIF 15
  • Mr James Mellon
    British born in February 1957

    Resident in Isle Of Man

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

      IIF 16
    • icon of address 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 17 IIF 18
    • icon of address C/o 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 19
    • icon of address Collinson House, Spaldrick Promenade, Port Erin, Isle Of Man, IM9 6PA, Isle Of Man

      IIF 20
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 21 IIF 22 IIF 23
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, ECA2 2EW, United Kingdom

      IIF 26
  • Mr James Mellon
    British, born in February 1957

    Resident in Isle Of Man

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

      IIF 27
    • icon of address Collinson House, Spaldrick, Douglas, IM9 6PA, Isle Of Man

      IIF 28
    • icon of address Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 29 IIF 30
  • 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
    • icon of address 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 33
  • Mellon, James, Sir
    British chairman/scottish homes born in January 1929

    Resident in Scotland

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

      IIF 34
  • 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
    • icon of address 32 Royal Terrace, Edinburgh, EH7 5AH

      IIF 41
  • Mellon, James, Sir
    British non executive director born in January 1929

    Resident in Scotland

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

      IIF 42
  • Mr James Mellon
    British, born in February 1957

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

      IIF 43 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
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor Viking House, Nelson Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1994-12-21 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,236,919 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EDEN SKINFOOD LTD - 2021-02-19
    icon of address 159 High Street, Barnet, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,147,725 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 9 - Director → ME
  • 7
    COMPEDICA HOLDINGS LIMITED - 2022-02-08
    DBC MEDICAL LTD - 2022-02-08
    WOLSELEY MANAGERS LIMITED - 2020-11-12
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,773,313 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    950,687 GBP2024-04-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit 8, Queensway Link Industrial Estate, Stafford Park 17, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    BURNBRAE MEDIA LIMITED - 2015-11-09
    icon of address Unit 2, The Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,223 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 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
    icon of calendar 2016-11-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Carousel Hotel, 663-671 New South Promenade, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -53,028 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    SPREAD YOUR OPTIONS LIMITED - 2012-01-17
    HNBM INVESTMENT CONSULTING LTD - 2009-09-20
    icon of address 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
    icon of calendar 2016-12-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Palm Grove House, P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-28 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,738,091 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,808.27 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 20 Primrose Street The Broadgate Tower, Hill Dickinson, 8th Floor., London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,692 GBP2022-09-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,023 GBP2024-02-28
    Officer
    icon of calendar 2017-05-19 ~ 2022-12-23
    IIF 11 - Director → ME
  • 2
    COMPEDICA HOLDINGS LIMITED - 2022-02-08
    DBC MEDICAL LTD - 2022-02-08
    WOLSELEY MANAGERS LIMITED - 2020-11-12
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,773,313 GBP2023-12-31
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 5 - Director → ME
  • 3
    CONDOR GOLD PLC - 2025-01-27
    CONDOR RESOURCES PLC - 2012-06-29
    CONDOR RESOURCES LIMITED - 2006-04-07
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2025-01-15
    IIF 1 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2014-12-07
    IIF 15 - Director → ME
  • 5
    DBC MEDICAL LTD - 2020-11-11
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,460,224 GBP2023-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2015-12-21
    IIF 39 - 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
    icon of address 3rd Floor, Queensberry House, 3 Old Burlington Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-14 ~ 2017-01-31
    IIF 38 - Director → ME
  • 8
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,696,412 GBP2021-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2009-10-29
    IIF 42 - Director → ME
    icon of calendar 2004-12-31 ~ 2005-02-08
    IIF 41 - Director → ME
  • 9
    DEALCHIEF PUBLIC LIMITED COMPANY - 1989-07-18
    icon of address 3 St. Helen's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-02-27
    IIF 13 - Director → ME
  • 10
    THAMESMEAD LANDSCAPE LIMITED - 2015-03-26
    THAMESMEAD EXHIBITIONS ARENA LIMITED - 1994-01-12
    SENIORAIM LIMITED - 1991-11-06
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-22 ~ 1996-01-10
    IIF 36 - Director → ME
  • 11
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-06 ~ 2016-03-09
    IIF 2 - Director → ME
  • 12
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1993-07-08 ~ 1996-03-06
    IIF 32 - Director → ME
    icon of calendar 1989-08-08 ~ 1990-12-05
    IIF 33 - 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
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2008-10-14
    IIF 14 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-09-19
    IIF 40 - 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
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2014-12-03
    IIF 4 - Director → ME
  • 15
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1996-01-10
    IIF 35 - Director → ME
  • 16
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-03-27
    IIF 34 - Director → ME
  • 17
    MILLENNIUM FM LIMITED - 2003-07-07
    INDEPENDENT RADIO THAMESMEAD LIMITED - 1997-12-23
    DRIVELUX LIMITED - 1989-06-08
    icon of address 2-6 Basildon Road, Abbeywood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-01 ~ 1996-01-10
    IIF 37 - 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
    icon of address 47 Homefield Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-15 ~ 1999-03-09
    IIF 31 - Director → ME
    icon of calendar 1995-02-27 ~ 1995-06-15
    IIF 12 - Director → 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.