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, Jill

    Related profiles found in government register
  • Mellor, Jill
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 280, Alps Accountancy, 280 Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 1
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 2 IIF 3
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 7 IIF 8
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, Greater Manchester, BL1 2PH, United Kingdom

      IIF 9
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 10
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 11
  • Mellor, Jill
    British business executive born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 12
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 13
  • Mellor, Jill
    British born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 74-76, First Floor, Church Street, Blackpool, FY1 1HP, England

      IIF 14
  • Mellor, Jill
    British businesswoman born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 15
  • Mellor, Jill
    British retired born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 16
  • Mellor, Jill
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 17
    • 77, St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 18
  • Mellor, Jill
    British businesswoman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 19
  • Mellor, Jill
    British general manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 20
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 21
    • Unit 1, The Bridgeway Centre, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9QS, Wales

      IIF 22
  • Mellor, Jill
    British manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 23
    • Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 24
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 25
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 26
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 27
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 28
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 32 IIF 33
  • Mrs Jill Mellor
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 280, Alps Accountancy, 280 Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 34
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 35 IIF 36
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 37 IIF 38
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 39 IIF 40
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 41
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 42
    • 77, St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 43
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, BL1 2PH, United Kingdom

      IIF 44
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 45
  • Mrs Jill Mellor
    British born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 46
  • Mellor, Jill

    Registered addresses and corresponding companies
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 47
    • 500, Capability Green, Luton, LU1 3LS, England

      IIF 48
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 49
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 50
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 51
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Mrs Jill Mellor
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 56
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 57
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 58
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 59
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 60
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    C75 LIMITED
    - now 16855048
    PRESTIGE HOME IMPROVEMENTS NW LIMITED
    - 2026-01-14 16855048
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    CS280 LIMITED
    16850044 16855349
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    EN COSMETICS LIMITED
    - now 13506287
    GO CABLE LIMITED - 2023-09-19
    INTEGRATED BUS LIMITED - 2022-04-25
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20 12147038, 11413581
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    2025-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    FIRST INDUSTRIAL LIMITED
    14090422
    34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    HELP THE CHILD
    09149245
    19 Burnley Rd East, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 29 - Director → ME
    2014-07-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    HS ROOFING SOLUTIONS LIMITED
    17012013
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    KIDS SUPPORT TRADING LIMITED
    08682395
    4a Parker Lane, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    MGI PROJECTS LIMITED
    15985528
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    MOBILE POWER SYSTEMS LIMITED
    - now 09985385
    MOBILE POWER AND WATER LIMITED
    - 2016-06-08 09985385 09505876
    132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 26 - Director → ME
    2016-02-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    MOBILE RENEWABLES LIMITED
    14438349 12591689
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2023-10-31
    Officer
    2023-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    MOBILITY POWER LIMITED
    15505096 12591702
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Officer
    2024-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    NW BUSINESS LIMITED
    - now 15495546
    ADVANCED MOBILITY LIMITED
    - 2025-06-04 15495546 13788327
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    PARAMOUNT MEDICAL LIMITED
    16737778 16855349
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    PARAMOUNT MEDICAL NW LIMITED
    - now 16855349 16737778
    CS74 LIMITED
    - 2026-02-02 16855349 16850044
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    RDP GLOBAL LTD
    16189525
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    ADVANTAGE FOR CHILDREN LIMITED
    08783780
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172 GBP2015-11-30
    Officer
    2014-06-01 ~ 2016-05-01
    IIF 28 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 54 - Secretary → ME
  • 2
    AM T/AS CLEARWAY LIMITED - now
    CLEARWAY AHEAD LIMITED
    - 2018-04-05 10352498 11295020, 11422684
    Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    2016-08-31 ~ 2018-02-01
    IIF 32 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-02-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    D&A SUPPORT LIMITED - now
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED
    - 2019-05-01 11425372 11976873
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21 11976873
    Accountants, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,740 GBP2019-06-30
    Officer
    2019-03-03 ~ 2019-04-24
    IIF 14 - Director → ME
  • 4
    EAST MIDS PROPERTY SERVICE LIMITED - now
    P. GRACE PROPERTIES LIMITED
    - 2018-12-03 10416433 11711160
    The Strand, Welford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-07 ~ 2018-11-01
    IIF 25 - Director → ME
    2016-10-07 ~ 2018-11-01
    IIF 47 - Secretary → ME
    Person with significant control
    2016-10-07 ~ 2018-11-01
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    EBOR ANTIQUES LIMITED
    09987906 08663690
    500 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,977 GBP2018-02-28
    Officer
    2016-02-04 ~ 2019-02-01
    IIF 33 - Director → ME
    2016-02-04 ~ 2019-02-01
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2019-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    EBOR LIMITED
    - now 08663690
    EBOR ANTIQUES LIMITED
    - 2015-08-03 08663690 09987906
    Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ 2015-12-01
    IIF 27 - Director → ME
    2014-03-01 ~ 2015-12-01
    IIF 50 - Secretary → ME
  • 7
    EN COSMETICS LIMITED
    - now 13506287
    GO CABLE LIMITED
    - 2023-09-19 13506287
    INTEGRATED BUS LIMITED
    - 2022-04-25 13506287
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20 12147038, 11413581
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    2022-02-01 ~ 2024-01-18
    IIF 13 - Director → ME
    2024-03-01 ~ 2025-08-10
    IIF 15 - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-08-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    2022-02-01 ~ 2024-01-18
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    FRIENDS OF SINGLES LIMITED - now
    EBOR'S DEN LIMITED - 2016-04-19
    PET'S CIRCLE LIMITED - 2015-03-02
    KIDS SUPPORT LIMITED
    - 2015-02-26 08682248
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 31 - Director → ME
    2014-06-30 ~ 2016-04-01
    IIF 21 - Director → ME
    2014-07-01 ~ 2014-11-01
    IIF 55 - Secretary → ME
    2014-06-30 ~ 2016-04-01
    IIF 51 - Secretary → ME
  • 9
    MOBILE POWER AND WATER (SYSTEMS) LIMITED
    - now 09344170
    KIRKHAM AUCTION CENTRE LIMITED
    - 2016-06-20 09344170
    16 Empress Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    97,521 GBP2015-12-31
    Officer
    2015-12-01 ~ 2016-09-01
    IIF 22 - Director → ME
  • 10
    MOBILE POWER AND WATER LIMITED
    - now 09505876 09985385
    G S PLANT LIMITED
    - 2016-06-13 09505876
    Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    2016-06-01 ~ 2016-11-10
    IIF 20 - Director → ME
    2017-03-01 ~ 2017-11-01
    IIF 19 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-11-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MOBILE POWER TECHNOLOGIES LIMITED
    - now 08783960
    ADVANTAGE FOR CHILDREN TRADING LIMITED
    - 2016-05-31 08783960
    Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,652 GBP2017-05-31
    Officer
    2014-06-01 ~ 2017-11-01
    IIF 24 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 52 - Secretary → ME
    Person with significant control
    2016-06-08 ~ 2017-11-01
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    P GRACE PROPERTIES LIMITED
    11711160 10416433
    Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,824 GBP2019-12-31
    Officer
    2018-12-04 ~ 2021-01-01
    IIF 23 - Director → ME
    Person with significant control
    2018-12-04 ~ 2021-01-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    RDP GLOBAL LTD
    16189525
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ 2026-02-05
    IIF 4 - Director → ME
  • 14
    STAND UP FOR DEMENTIA LIMITED
    - now 11976873
    DEMENTIA & ALZHEIMER'S SUPPORT
    - 2019-09-09 11976873 11425372
    74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-01 ~ 2019-11-01
    IIF 16 - Director → ME
  • 15
    TRADEDEALS LIMITED
    15982345
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2026-01-27
    IIF 8 - Director → ME
    Person with significant control
    2024-09-27 ~ 2026-01-26
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.