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

Brown, Melanie

    Related profiles found in government register
  • Brown, Melanie
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Hill Farm, Coombe Lane, Wadhurst, TN5 6NU

      IIF 1
  • Brown, Melanie
    British banker born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatton Cottage, High Street, Wallcrouch, Wadhurst, East Sussex, TN5 7JL, England

      IIF 2
  • Brown, Melanie
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tregantle, Milton Lane, Wells, Somerset, BA5 2QT, United Kingdom

      IIF 3
  • Brown, Melanie
    British investment banker born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Jupiter House, Station Road, Cambridge, Cambridgeshire, CB1 2JD

      IIF 4
    • The David Attenborough Building, Pembroke Street, Cambridge, CB2 3QZ, England

      IIF 5
    • Lodge Hill Farm, Coombe Lane, Wadhurst, East Sussex, TN5 6NU

      IIF 6 IIF 7
  • Brown, Melanie
    British health and beauty born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Foxley Drive, Catherine-de-barnes, Solihull, West Midlands, B91 2TX, United Kingdom

      IIF 8
  • Brown, Melanie
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 9
    • Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 10
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 11
  • Brown, Melanie
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Legalinx Limited, 1 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 12
  • Brown, Melanie
    British chair born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Pembroke Road, London, W8 6PW, England

      IIF 13
  • Brown, Melanie
    British investment banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 40 Cadogan Square, London, SW1X 0JL

      IIF 14
  • Brown, Melanie
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JJ, United Kingdom

      IIF 15
  • Brown, Melanie
    British marketing manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, Fareham, PO16 7BB, England

      IIF 16
  • Brown, Melanie
    British

    Registered addresses and corresponding companies
    • Flat 3, 40 Cadogan Square, London, SW1X 0JL

      IIF 17
  • Brown, Melanie Elizabeth
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 18 Russell Square, Brighton, BN1 2EE, United Kingdom

      IIF 18
  • Brown, Melanie Elizabeth
    British pr born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, The Barn, Golden Square, Henfield, BN5 9DP, England

      IIF 19
  • Melanie Brown
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Legalinx Limited, 1 Fetter Lane, London, EC4A 1BR, Uk

      IIF 20
  • Miss Melanie Brown
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 21
    • 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 22
  • Mrs Melanie Brown
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Foxley Drive, Catherine-de-barnes, Solihull, West Midlands, B91 2TX, United Kingdom

      IIF 23
  • Mrs Melanie Brown
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 24
  • Brown, Mel

    Registered addresses and corresponding companies
    • Flat 1, 18 Russell Square, Brighton, BN1 2EE, England

      IIF 25
  • Brown, Melanie Elizabeth
    British pr consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Golden Square, Henfield, BN5 9DP, England

      IIF 26
  • Mrs Melanie Brown
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JJ, United Kingdom

      IIF 27
  • Miss Melanie Elizabeth Brown
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, The Barn, Golden Square, Henfield, BN5 9DP, England

      IIF 28
  • Ms Melanie Elizabeth Brown
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 18 Russell Square, Brighton, Russell Square, Brighton, BN1 2EE, England

      IIF 29
    • The Barn, Golden Square, Henfield, BN5 9DP, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    16 Abbey Meadows, Morpeth, England
    Corporate (1 parent)
    Equity (Company account)
    2,717 GBP2024-08-31
    Officer
    2013-08-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    70 High Street, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    -216,267 GBP2020-12-31
    Officer
    2025-01-01 ~ now
    IIF 16 - director → ME
  • 4
    The Barn, Golden Square, Henfield, England
    Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-06-30
    Officer
    2014-06-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,621 GBP2021-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-02-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    14 Foxley Drive, Catherine-de-barnes, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Flat 1, 18 Russell Square, Brighton, Russell Square, Brighton, England
    Corporate (6 parents)
    Equity (Company account)
    14,910 GBP2023-05-07
    Officer
    2021-11-26 ~ now
    IIF 18 - director → ME
    2023-02-23 ~ now
    IIF 25 - secretary → ME
  • 9
    OPERA HOLLAND PARK FRIENDS - 2016-10-01
    37 Pembroke Road, London, England
    Corporate (12 parents)
    Officer
    2025-01-01 ~ now
    IIF 13 - director → ME
  • 10
    The Barn, Golden Square, Henfield, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    174 Battersea Park Road, London, England
    Corporate (5 parents)
    Officer
    2000-12-18 ~ 2014-07-17
    IIF 14 - director → ME
    2001-05-09 ~ 2014-07-16
    IIF 17 - secretary → ME
  • 2
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    The David Attenborough Building, Pembroke Street, Cambridge
    Corporate (17 parents)
    Officer
    2013-10-15 ~ 2017-09-19
    IIF 5 - director → ME
    2007-06-15 ~ 2010-06-30
    IIF 4 - director → ME
  • 3
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-17 ~ 2011-04-06
    IIF 1 - llp-member → ME
  • 4
    19 Kensington Court, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,022 GBP2024-03-24
    Officer
    1996-08-10 ~ 2000-09-05
    IIF 7 - director → ME
  • 5
    KINGSLEY COURT MANAGEMENT COMPANY LIMITED - 2007-01-23
    Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    3,008 GBP2023-12-31
    Officer
    2010-10-16 ~ 2015-01-17
    IIF 2 - director → ME
  • 6
    BENITOITE LLP - 2018-11-13
    61 Aldwych Aldwych, London, England
    Corporate (2 parents, 15 offsprings)
    Officer
    2017-05-09 ~ 2019-02-14
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2017-05-09 ~ 2017-05-11
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to surplus assets - More than 50% but less than 75% OE
  • 7
    Flat 1, 18 Russell Square, Brighton, Russell Square, Brighton, England
    Corporate (6 parents)
    Equity (Company account)
    14,910 GBP2023-05-07
    Person with significant control
    2024-04-03 ~ 2024-08-22
    IIF 29 - Has significant influence or control OE
  • 8
    REGGEBORGH UK LIMITED - 2023-10-20
    61 Aldwych, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,079,443 GBP2023-12-31
    Officer
    2018-03-14 ~ 2019-04-17
    IIF 3 - director → ME
  • 9
    S.G.WARBURG & CO.LIMITED - 2003-06-06
    5 Broadgate, London, United Kingdom
    Corporate (6 parents)
    Officer
    1994-05-04 ~ 1995-11-30
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.