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

Hall, Melanie Veronica

    Related profiles found in government register
  • Hall, Melanie Veronica
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muirfield House, Watery Lane, Monmouth, Monmouthshire, NP25 5AT, United Kingdom

      IIF 1
  • Hall, Melanie Veronica
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Parc Maes Ffynnon, Itton, Chepstow, NP16 6BP

      IIF 2
  • Hall, Melanie Veronica
    British company secretary born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 3
  • Hall, Melanie Veronica
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Parc Maes Ffynnon, Itton, Chepstow, Monmouthshire, NP16 6BP, United Kingdom

      IIF 4 IIF 5
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 6
  • Hall, Melanie Veronica
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 7
  • Mrs Melanie Veronica Hall
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muirfield House, Watery Lane, Monmouth, Monmouthshire, NP25 5AT, United Kingdom

      IIF 8
  • Hall, Melanie Veronica
    British company director born in March 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 9
  • Hall, Melanie Veronica
    British director born in March 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 10
  • Hall, Melanie Veronica
    British property development/investment born in March 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Limegrove House, Caxton Road, Bedford, MK41 0QQ

      IIF 11
  • Hall, Melanie Veronica
    British

    Registered addresses and corresponding companies
    • icon of address Caerau House, Shirenewton, Chepstow, Monmouthshire, NP16 6RQ

      IIF 12
  • Hall, Melanie Veronica
    British property invest

    Registered addresses and corresponding companies
    • icon of address The Lodge, Parc Maes Ffynnon, Itton, Chepstow, NP16 6BP

      IIF 13
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 14
    • icon of address The Lodge, Parc Maes Ffynnon, Itton Chepstow, Monmouthshire, NP16 6BP

      IIF 15
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 16 IIF 17
    • icon of address Cleddon Hall, Cleddon, Trelleck, Monmouth, Gwent, NP25 4PN, United Kingdom

      IIF 18
  • Beckett, Rachel Ann Horatia
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Old School, Brick Row, Stroud, Gloucestershire, GL5 1EF, England

      IIF 19
  • Hall, Melanie
    British

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 20
  • Mathews, Debra Michelle
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Cardrona, Peebles, EH45 9LR, Scotland

      IIF 21
    • icon of address 17, The Green, Cardrona, Peebles, Peeblesshire, EH45 9LR, United Kingdom

      IIF 22
  • Mathews, Debra Michelle
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Glen Crescent, Peebles, EH45 9BS, Scotland

      IIF 23
  • Mathews, Debra Michelle
    British estate agent born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Cardrona, Peebles, EH45 9LR, United Kingdom

      IIF 24
  • Mrs Debra Michelle Mathews
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, The Green, Cardrona, Peebles, EH45 9LR, Scotland

      IIF 25 IIF 26
  • Ambler, Fiona Jean
    British

    Registered addresses and corresponding companies
    • icon of address Ailey Barn, Ailey, Hereford, Herefordshire, HR3 6NY

      IIF 27
  • Ambler, Fiona Jean
    England company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ailey Barn, Ailey Lane, Kinnersley, Hereford, Herefordshire, HR3 6NY, England

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    M.J. PROJECTS LIMITED - 2014-07-16
    icon of address Ailey Barn, Ailey, Herefordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address The Lodge Parc Maes Ffynnon, Itton, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address The Lodge Parc Maes Ffynnon, Itton, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address The Lodge, Parc Maes Ffynnon, Itton Chepstow, Monmouthshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    44,377 GBP2016-03-31
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    EAST LAKE DEVELOPMENTS LIMITED - 2004-12-17
    SALESECTOR LIMITED - 1995-08-04
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address Top Floor, 14 Athol Street, Douglas, Isle Of Man, Isle Of Man
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address 17 The Green, Cardrona, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,400 GBP2025-03-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 57 Glen Crescent, Peebles
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address The Lodge, Parc Maes Ffynnon, Itton, Chepstow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    icon of address Ailey Barn Ailey Lane, Kinnersley, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    GWENT BATTERIES LIMITED - 1988-05-27
    LEWIS DEVELOPMENTS (WALES) LIMITED - 2005-10-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    icon of address 57 Glen Crescent, Peebles
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Ach-na-sithe Manse Road, Moulin, Pitlochry, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,460 GBP2025-03-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Muirfield House, Watery Lane, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    HAMSARD 2486 LIMITED - 2002-05-13
    icon of address C/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,304 GBP2024-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2014-09-01
    IIF 11 - Director → ME
  • 2
    icon of address The Exchange Old School, Brick Row, Stroud, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,753 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-01-28
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.