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.

Jump to: Offsprings
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 United Kingdom

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

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

      IIF 2
    • Scott, Scott Hollins, Keasden, North Yorkshire, LA2 8EZ, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 6
    • Unit 1, The Bridgeway Centre, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9QS, Wales

      IIF 7
  • 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 8
    • Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 9
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 10
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 11
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 12
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 13
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 17 IIF 18
  • 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 19
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 20 IIF 21 IIF 22
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 27 IIF 28
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, Greater Manchester, BL1 2PH, United Kingdom

      IIF 29
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 30
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 31
  • 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 32
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 33
  • 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 34
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 35
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 36
    • Scott, Scott Hollins, Keasden, North Yorkshire, LA2 8EZ, United Kingdom

      IIF 37
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 38
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 39
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 40 IIF 41 IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 47 IIF 48 IIF 49
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 51 IIF 52
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 53 IIF 54
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 55
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 56
    • 77, St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 57
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, BL1 2PH, United Kingdom

      IIF 58
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 59
  • 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 60
  • Mellor, Jill

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

      IIF 61
    • 500, Capability Green, Luton, LU1 3LS, England

      IIF 62
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 63
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 64
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 65
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments 31
  • 1
    ADVANTAGE FOR CHILDREN LIMITED
    08783780
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-06-01 ~ 2016-05-01
    IIF 13 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 68 - Secretary → ME
  • 2
    AM T/AS CLEARWAY LIMITED - now
    CLEARWAY AHEAD LIMITED
    - 2018-04-05 10352498 11295020... (more)
    Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ 2018-02-01
    IIF 17 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-02-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 3
    C75 LIMITED
    - now 16855048
    PRESTIGE HOME IMPROVEMENTS NW LIMITED
    - 2026-01-14 16855048
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    D&A SUPPORT LIMITED - now
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED
    - 2019-05-01 11425372 11976873
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    Accountants, Cookson Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2019-03-03 ~ 2019-04-24
    IIF 43 - Director → ME
  • 5
    DALESHEAD CONSTRUCTION LIMITED
    - now 16850044
    CS280 LIMITED
    - 2026-02-27 16850044 16855349
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    EAST MIDS PROPERTY SERVICE LIMITED - now
    P. GRACE PROPERTIES LIMITED
    - 2018-12-03 10416433 11711160
    The Strand, Welford Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2018-11-01
    IIF 10 - Director → ME
    2016-10-07 ~ 2018-11-01
    IIF 61 - Secretary → ME
    Person with significant control
    2016-10-07 ~ 2018-11-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    EBOR ANTIQUES LIMITED
    09987906 08663690
    500 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ 2019-02-01
    IIF 18 - Director → ME
    2016-02-04 ~ 2019-02-01
    IIF 62 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2019-02-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    EBOR LIMITED
    - now 08663690
    EBOR ANTIQUES LIMITED
    - 2015-08-03 08663690 09987906
    Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-01 ~ 2015-12-01
    IIF 12 - Director → ME
    2014-03-01 ~ 2015-12-01
    IIF 64 - Secretary → ME
  • 9
    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
    10-11 Park Place, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ 2025-08-10
    IIF 44 - Director → ME
    2022-02-01 ~ 2024-01-18
    IIF 33 - Director → ME
    2025-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-08-10
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2022-02-01 ~ 2024-01-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2025-11-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    FIRST INDUSTRIAL LIMITED
    14090422
    34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 11
    FRIENDS OF SINGLES LIMITED - now
    EBOR'S DEN LIMITED
    - 2016-04-19 08682248
    PET'S CIRCLE LIMITED
    - 2015-03-02 08682248
    KIDS SUPPORT LIMITED
    - 2015-02-26 08682248
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-06-30 ~ 2016-04-01
    IIF 6 - Director → ME
    2014-07-01 ~ 2014-11-01
    IIF 16 - Director → ME
    2014-07-01 ~ 2014-11-01
    IIF 69 - Secretary → ME
    2014-06-30 ~ 2016-04-01
    IIF 65 - Secretary → ME
  • 12
    HELP THE CHILD
    09149245
    19 Burnley Rd East, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 14 - Director → ME
    2014-07-28 ~ dissolved
    IIF 67 - Secretary → ME
  • 13
    JGD SERVICES LIMITED
    17052369
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    KIDS SUPPORT TRADING LIMITED
    08682395
    4a Parker Lane, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 15
    MGI PROJECTS LIMITED
    15985528
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    MOBILE POWER AND WATER (SYSTEMS) LIMITED
    - now 09344170
    KIRKHAM AUCTION CENTRE LIMITED
    - 2016-06-20 09344170
    16 Empress Drive, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-01 ~ 2016-09-01
    IIF 7 - Director → ME
  • 17
    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 (5 parents)
    Officer
    2016-06-01 ~ 2016-11-10
    IIF 5 - Director → ME
    2017-03-01 ~ 2017-11-01
    IIF 4 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-11-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    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 11 - Director → ME
    2016-02-03 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    MOBILE POWER TECHNOLOGIES LIMITED
    - now 08783960
    ADVANTAGE FOR CHILDREN TRADING LIMITED
    - 2016-05-31 08783960
    Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-01 ~ 2017-11-01
    IIF 9 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 66 - Secretary → ME
    Person with significant control
    2016-06-08 ~ 2017-11-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    MOBILE RENEWABLES LIMITED
    14438349 12591689
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    MOBILITY POWER LIMITED
    15505096 12591702
    77 St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    NW BUSINESS LIMITED
    - now 15495546
    ADVANCED MOBILITY LIMITED
    - 2025-06-04 15495546 13788327
    280 Alps Accountancy, Church Street, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 23
    P GRACE PROPERTIES LIMITED
    11711160 10416433
    Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-04 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    2018-12-04 ~ 2021-01-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    PARAMOUMT EQUIPMENT LIMITED - now
    HS ROOFING SOLUTIONS LIMITED
    - 2026-03-12 17012013
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ 2026-02-07
    IIF 19 - Director → ME
    Person with significant control
    2026-02-04 ~ 2026-02-07
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    PARAMOUNT MEDICAL LIMITED
    16737778 16855349
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 26
    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 23 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 27
    RDP GLOBAL LTD
    16189525
    280 Alps Accountancy, Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-10 ~ now
    IIF 25 - Director → ME
    2026-02-01 ~ 2026-02-05
    IIF 24 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 28
    STAND UP FOR DEMENTIA LIMITED
    - now 11976873
    DEMENTIA & ALZHEIMER'S SUPPORT
    - 2019-09-09 11976873 11425372... (more)
    74 Church Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-01 ~ 2019-11-01
    IIF 45 - Director → ME
  • 29
    TRADEDEALS LIMITED
    15982345
    17 Overbridge Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ 2026-01-27
    IIF 28 - Director → ME
    Person with significant control
    2024-09-27 ~ 2026-01-26
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 30
    UK ROAD REPAIRS LIMITED
    17025923
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 31
    VITESSE INDUSTRIES LTD
    10416670
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (6 parents)
    Officer
    2026-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.