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

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

      IIF 1
    • 500, Capability Green, Luton, LU1 3LS, England

      IIF 2
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 3
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

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

      IIF 5
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 6 IIF 7 IIF 8
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, England

      IIF 14 IIF 15
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 19 IIF 20
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, Greater Manchester, BL1 2PH, United Kingdom

      IIF 21
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 22
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 23
  • 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 24
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 25
  • 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 26
    • 77, St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 30
    • Unit 1, The Bridgeway Centre, Bridge Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9QS, Wales

      IIF 31
  • 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 32
    • Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 33
    • The Strand, Welford Road, Leicester, LE2 6BD, England

      IIF 34
    • 132, Great Ancoats Street, Manchester, M4 6DN, England

      IIF 35
    • Advantage House, 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 36
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 37
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

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

      IIF 45 IIF 46
    • 280, Alps Accountancy, Church Street, Blackpool, FY1 3PZ, United Kingdom

      IIF 47 IIF 48
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 49 IIF 50
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 51
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 52
    • 77, St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, BL1 2PH, United Kingdom

      IIF 53
    • Noble House, Business Centre, St George's Rd, Bolton, Bolton, BL1 2PH, United Kingdom

      IIF 54
    • Noble House Business Centre, St. Georges Road, Bolton, BL1 2PH, England

      IIF 55
  • 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
    PRESTIGE HOME IMPROVEMENTS NW LIMITED - 2026-01-14
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 26 - 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
    GO CABLE LIMITED - 2023-09-19
    INTEGRATED BUS LIMITED - 2022-04-25
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    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 23 - 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
    34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    19 Burnley Rd East, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 38 - Director → ME
    2014-07-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    4a Parker Lane, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    MOBILE POWER AND WATER LIMITED - 2016-06-08
    132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 35 - Director → ME
    2016-02-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    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 22 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    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 27 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    ADVANCED MOBILITY LIMITED - 2025-06-04
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    280 Alps Accountancy, 280 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    CS74 LIMITED - 2026-02-02
    280 Alps Accountancy, Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    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 37 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 8 - Secretary → ME
  • 2
    CLEARWAY AHEAD LIMITED - 2018-04-05
    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 41 - 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
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED - 2019-05-01
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    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 10 - Director → ME
  • 4
    P. GRACE PROPERTIES LIMITED - 2018-12-03
    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 34 - Director → ME
    2016-10-07 ~ 2018-11-01
    IIF 1 - 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
    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 42 - Director → ME
    2016-02-04 ~ 2019-02-01
    IIF 2 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2019-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    EBOR ANTIQUES LIMITED - 2015-08-03
    Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ 2015-12-01
    IIF 36 - Director → ME
    2014-03-01 ~ 2015-12-01
    IIF 4 - Secretary → ME
  • 7
    GO CABLE LIMITED - 2023-09-19
    INTEGRATED BUS LIMITED - 2022-04-25
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    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 25 - Director → ME
    2024-03-01 ~ 2025-08-10
    IIF 11 - Director → ME
    Person with significant control
    2022-02-01 ~ 2024-01-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    2024-03-01 ~ 2025-08-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    EBOR'S DEN LIMITED - 2016-04-19
    PET'S CIRCLE LIMITED - 2015-03-02
    KIDS SUPPORT LIMITED - 2015-02-26
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 40 - Director → ME
    2014-06-30 ~ 2016-04-01
    IIF 30 - Director → ME
    2014-06-30 ~ 2016-04-01
    IIF 5 - Secretary → ME
    2014-07-01 ~ 2014-11-01
    IIF 9 - Secretary → ME
  • 9
    KIRKHAM AUCTION CENTRE LIMITED - 2016-06-20
    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 31 - Director → ME
  • 10
    G S PLANT LIMITED - 2016-06-13
    Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    2017-03-01 ~ 2017-11-01
    IIF 28 - Director → ME
    2016-06-01 ~ 2016-11-10
    IIF 29 - 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
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    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 33 - Director → ME
    2014-06-01 ~ 2014-10-01
    IIF 6 - 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
    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 32 - 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
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ 2026-02-05
    IIF 16 - Director → ME
  • 14
    DEMENTIA & ALZHEIMER'S SUPPORT - 2019-09-09
    74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-01 ~ 2019-11-01
    IIF 12 - Director → ME
  • 15
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2026-01-27
    IIF 20 - Director → ME
    Person with significant control
    2024-09-27 ~ 2026-01-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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.