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

Brown, Penelope Gillian

    Related profiles found in government register
  • Brown, Penelope Gillian
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Freestone Yard, Park Street, Colnbrook, SL3 0HT, England

      IIF 1
    • 82 Ebury Street, London, SW1W 9QD

      IIF 2
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 3
    • 60-61, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, England

      IIF 4
    • Buckland House 12, William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

      IIF 5
  • Brown, Penelope Gillian
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Ebury Street, London, SW1W 9QD

      IIF 6 IIF 7 IIF 8
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

      IIF 9
  • Brown, Penelope Gillian
    British consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Ebury Street, London, SW1W 9QD

      IIF 10
  • Brown, Penelope Gillian
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 11 IIF 12
    • 82 Ebury Street, London, SW1W 9QD

      IIF 13
    • Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 14 IIF 15
  • Brown, Penelope Gillian
    British hotelier born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Hallingbury Manor, Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7TJ

      IIF 16
    • 8, Freestone Yard, Park Street, Colnbrook, Berkshire, SL3 0HT, United Kingdom

      IIF 17
    • 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 18
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England

      IIF 19
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

      IIF 20
  • Brown, Penelope Gillian
    British managing director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Freestone Yard, Park Street, Colnbrook, Berkshire, Great Britain

      IIF 21
    • 8, Freestone Yard, Park Street, Colnbrook, Berskhire, SL3 0HT, United Kingdom

      IIF 22
  • Brown, Penelope Gillian
    British managing director of hotel companies born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rothesay Terrace, Edinburgh, EH3 7RY

      IIF 23
    • 3, Rothesay Terrace, Edinburgh, EH3 7RY, United Kingdom

      IIF 24
  • Brown, Penelope Gillian
    British md born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Freestone Yard, Park Street, Colnbrook, Berks, SL3 0HT, United Kingdom

      IIF 25
  • Brown, Penelope Gillian
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8 Freestone Yard, 8 Freestone Yard, Park Street, 8 Freestone Yard, Park Street, Colnbrook, SL3 0HT, United Kingdom

      IIF 26
  • Ms Penelope Gillian Brown
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Freestone Yard, Park St, Colnbrook, Berks, SL3 0HT

      IIF 27
    • 8, Freestone Yard, Park Street, Colnbrook, Berskhire, SL3 0HT, United Kingdom

      IIF 28
    • 8 Freestone Yard, Park Street, Colnbrook, SL3 0HT, England

      IIF 29
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 30
    • 60-61, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, England

      IIF 31
  • Brown, Penelope Gillian
    British hotel consultant born in May 1953

    Registered addresses and corresponding companies
    • 43 Madeley Road, Ealing, London, W5 2LS

      IIF 32
  • Brown, Penelope Gillian
    British hotel consultants born in May 1953

    Registered addresses and corresponding companies
    • 34 Kent Gardens, Ealing, London, W13 8BU

      IIF 33
  • Brown, Penelope Gillian
    British

    Registered addresses and corresponding companies
    • 82 Ebury Street, London, SW1W 9QD

      IIF 34
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 35
  • Miss Penelope Gillian Brown
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Freestone Yard, Park Street, Colnbrook, Berkshire, SL3 0HT, United Kingdom

      IIF 36
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 37
    • 3 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England

      IIF 38
    • 8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    60-61 Faraday Mill Business Park, Faraday Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,464 GBP2024-06-30
    Officer
    2023-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Freestone Yard, Park Street, Colnbrook, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -655,619 GBP2020-07-31
    Officer
    2006-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    8 Freestone Yard, Park St, Colnbrook, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396,060 GBP2018-07-31
    Officer
    2015-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Freestone Yard, Park Street, Colnbrook, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -100,012 GBP2020-08-31
    Officer
    2014-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    8 Freestone Yard, Park Street, Colnbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,480 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -267,955 GBP2021-07-31
    Officer
    2007-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    8 Freestone Yard, Park Street, Colnbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -72,101 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,608 GBP2023-07-31
    Officer
    2005-11-14 ~ now
    IIF 3 - Director → ME
    2005-11-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Third Floor, 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,553 GBP2020-09-30
    Officer
    2014-01-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 18
  • 1
    64-66 Ebury Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    826,896 GBP2024-07-31
    Officer
    2002-07-16 ~ 2024-03-03
    IIF 13 - Director → ME
  • 2
    MELVIN ESTATES LIMITED - 2011-04-06
    3 Rothesay Terrace, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    1,196,487 GBP2024-07-31
    Officer
    2011-03-31 ~ 2023-04-04
    IIF 23 - Director → ME
  • 3
    Third Floor, 20 Old Bailey, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,966 GBP2024-07-31
    Officer
    2014-01-29 ~ 2024-03-03
    IIF 15 - Director → ME
  • 4
    Coldeast Mansion Coldeast Drive, Sarisbury Green, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ 2018-07-25
    IIF 22 - Director → ME
    Person with significant control
    2017-03-07 ~ 2018-07-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    26 Falmouth Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2001-12-11 ~ 2006-05-01
    IIF 32 - Director → ME
  • 6
    LIXPARK LIMITED - 1987-03-09
    3 Rothesay Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    864,710 GBP2024-07-31
    Officer
    2011-03-31 ~ 2023-04-04
    IIF 24 - Director → ME
  • 7
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    1994-09-30 ~ 1996-05-01
    IIF 33 - Director → ME
  • 8
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -246,836 GBP2024-08-31
    Officer
    2011-03-01 ~ 2023-04-21
    IIF 11 - Director → ME
  • 9
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2006-11-06 ~ 2008-10-27
    IIF 8 - Director → ME
  • 10
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 6 - Director → ME
  • 11
    METRO INNS (STOCKTON) LIMITED - 2007-02-13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,098 GBP2024-07-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 7 - Director → ME
  • 12
    115 St. Georges Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    56,060 GBP2020-12-31
    Officer
    2014-12-01 ~ 2017-08-01
    IIF 9 - Director → ME
  • 13
    REID BROWN PROPERTY LTD - 2007-04-17
    8 Freestone Yard Old Bath Road, Colnbrook, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2005-11-14 ~ 2007-09-27
    IIF 10 - Director → ME
    2005-11-14 ~ 2007-09-27
    IIF 34 - Secretary → ME
  • 14
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ 2015-07-01
    IIF 21 - Director → ME
  • 15
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -72,101 GBP2019-12-31
    Officer
    2014-10-10 ~ 2022-01-27
    IIF 12 - Director → ME
  • 16
    CREATIVE MARKETING IDEAS LTD - 2022-11-07
    GREAT HALLINGBURY EVENTS LIMITED - 2018-01-25
    Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (5 parents)
    Officer
    2010-06-01 ~ 2011-04-13
    IIF 16 - Director → ME
  • 17
    THE STANWELL HOTEL LIMITED - 2019-04-10
    SKY HOTEL HEATHROW LIMITED - 2009-05-20
    B&B SKY (HEATHROW) LIMITED - 2007-08-29
    DRILLBUILD LIMITED - 2007-05-16
    C/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-06-25 ~ 2011-05-11
    IIF 18 - Director → ME
  • 18
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.