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

Ms Melissa Josephine Sturgess

    Related profiles found in government register
  • Ms Melissa Josephine Sturgess
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Paradise Walk, London, SW3 4JL, United Kingdom

      IIF 1
    • 71, Cadogan Lane, London, SW1X 9DU, United Kingdom

      IIF 2
  • Melissa Josephine Sturgess
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cadogan Lane, London, SW1X 9DU, United Kingdom

      IIF 3
  • Ms Melissa Josephine Sturgess
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 17-21 Sloane Court West, London, SW3 4TD, United Kingdom

      IIF 4
    • Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 5 IIF 6
    • Ibex House, Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 7
  • Sturgess, Melissa Josephine
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Arch Law Limited, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 8
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 9
  • Sturgess, Melissa Josephine
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Paradise Walk, London, Chelsea, SW3 4JL, United Kingdom

      IIF 10
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 11
    • 71, Cadogan Lane, London, SW1X 9DU, England

      IIF 12 IIF 13
    • 71, Cadogan Lane, London, SW1X 9DU, United Kingdom

      IIF 14
  • Sturgess, Melissa Josephine
    British entrepreneur born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cadogan Lane, London, SW1X 9DU, United Kingdom

      IIF 15
  • Sturgess, Melissa Josephine
    British entrepeneur born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Gracechurch Street, London, EC3V 0HR

      IIF 16
  • Sturgess, Melissa Josephine
    Australian British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manfield House, 1 Southampton Street, London, WC2R 0LR

      IIF 17
  • Sturgess, Melissa Josephine
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 18
    • C/o Arch Law Limited, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 19
    • C/o Arch Law Limited, Huckletree, Floor 2, 8 Bishopsgate, London, Greater London, EC2N 4BQ, England

      IIF 20
    • Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 21 IIF 22
    • Ibex House, 61 Baker Street, Weybridge, KT13 8AH, England

      IIF 23
    • Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 24
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 25
  • Sturgess, Melissa Josephine
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 17-21 Sloane Court West, London, SW3 4TD

      IIF 26
  • Sturgess, Melissa Josephine
    Australian British ceo born in July 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • 24 Watt Street, Swanbourne, West Australia, 6010

      IIF 27
  • Sturgess, Melissa Josephine
    Australian British director born in July 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • 24 Watt Street, Swanbourne, West Australia, 6010

      IIF 28
  • Sturgess, Melissa Josephine
    Australian British none born in July 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 5, Sicilian House, Sicilian Avenue, London, WC1A 2QH, United Kingdom

      IIF 29 IIF 30
    • 24, Watt Street, Swanbourne, Western Australia, Australia 6010

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ANANDA PHARMA PLC
    - now
    Other registered number: 15701351
    ANANDA DEVELOPMENTS PLC - 2024-12-19
    Related registration: 15701351
    LONGDOG INVESTMENTS PLC - 2018-05-04
    Related registration: 11593554
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-01-19 ~ now
    IIF 8 - Director → ME
  • 2
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2019-03-27 ~ now
    IIF 19 - Director → ME
  • 3
    Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-06-25 ~ now
    IIF 21 - Director → ME
  • 4
    Bank House, Broad Street, Spalding
    Active Corporate (5 parents)
    Equity (Company account)
    -2,345,679 GBP2025-01-31
    Officer
    2019-06-25 ~ now
    IIF 22 - Director → ME
  • 5
    HARTFORD ADVISORS LIMITED - 2017-01-17
    Ibex House, 61-65 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,846 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    32 Paradise Walk, London, Chelsea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Chestnut Cottage, Hilcott, Pewsey, England
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 25 - Director → ME
  • 8
    INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY - 2017-11-02
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Officer
    2018-05-02 ~ now
    IIF 18 - Director → ME
  • 9
    LONGDOG INVESTMENTS LTD
    Other registered number: 11159584
    71 Cadogan Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    MONTANA GLOBAL LIMITED - 2023-01-10
    C/o Arch Law Limited Huckletree, Floor 2, 8 Bishopsgate, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -177,395 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 20 - Director → ME
  • 11
    Ibex House, 61 Baker Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -892,893 GBP2025-01-31
    Officer
    2021-04-22 ~ now
    IIF 23 - Director → ME
  • 12
    MACK AGRICULTURE LTD - 2019-03-04
    Ibex House, 61 Baker Street, Weybridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -545,630 GBP2025-01-31
    Officer
    2019-01-16 ~ now
    IIF 9 - Director → ME
Ceased 15
  • 1
    ANANDA PHARMA PLC
    - now
    Other registered number: 15701351
    ANANDA DEVELOPMENTS PLC - 2024-12-19
    Related registration: 15701351
    LONGDOG INVESTMENTS PLC - 2018-05-04
    Related registration: 11593554
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-01-19 ~ 2019-06-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2019-03-27 ~ 2019-09-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TANZANIA GOLD PLC - 2007-07-09
    VOSS NET PLC - 2006-09-27
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-09-29 ~ 2007-10-25
    IIF 26 - Director → ME
  • 4
    KIMCOR DIAMONDS PLC - 2009-03-02
    KIMBERLEY DIAMONDS PLC - 2006-02-10
    Suite 5 Sicilian House, Sicilian Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ 2008-12-03
    IIF 28 - Director → ME
    2009-10-15 ~ 2011-02-11
    IIF 17 - Director → ME
  • 5
    CHURCHILL MINING LIMITED - 2005-02-24
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-02-11 ~ 2007-10-01
    IIF 27 - Director → ME
  • 6
    CLOUDBREAK DISCOVERY PLC
    - now
    Other registered number: 12899381
    IMPERIAL X PLC - 2021-06-21
    Related registrations: 11596757, 12899381
    IMPERIAL MINERALS PLC - 2019-01-07
    Related registration: 11596757
    BRISTOL CITY FOOTBALL INVESTMENTS PLC - 2010-04-19
    LATAM RESOURCES PLC - 2008-04-11
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-07-11 ~ 2021-06-17
    IIF 14 - Director → ME
  • 7
    44 Southampton Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-14 ~ 2012-03-21
    IIF 29 - Director → ME
  • 8
    NYOTA MINERALS (UK) LIMITED - 2018-03-29
    MINERVA RESOURCES LIMITED - 2010-07-12
    MINERVA RESOURCES PLC - 2010-04-14
    PALLADEX PLC - 2007-07-09
    6 High Street, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,800 GBP2017-06-30
    Officer
    2009-07-13 ~ 2012-03-21
    IIF 31 - Director → ME
  • 9
    GEM RESOURCES PLC
    - now
    Other registered number: 15548352
    URA HOLDINGS PLC - 2024-09-30
    URANIUM RESOURCES PLC - 2017-12-20
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-12-20 ~ 2019-08-22
    IIF 11 - Director → ME
  • 10
    HARTFORD ADVISORS LIMITED - 2017-01-17
    Ibex House, 61-65 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,846 GBP2024-03-31
    Person with significant control
    2017-01-09 ~ 2025-02-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,468 GBP2024-06-30
    Officer
    2018-07-11 ~ 2022-04-01
    IIF 12 - Director → ME
  • 12
    IMPERIAL MINERALS LIMITED
    - now
    Other registered number: 06275976
    IMPERIAL X LIMITED - 2019-01-07
    Related registrations: 06275976, 12899381
    60 Gracechurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ 2020-06-01
    IIF 16 - Director → ME
  • 13
    NYOTA MINERALS (ETHIOPIA) LIMITED - 2014-02-18
    GOLDEN PROSPECT MINING COMPANY LIMITED - 2010-08-23
    Related registration: 03172986
    GOLDEN PROSPECT LIMITED - 1999-02-12
    Related registrations: 05931739, 03172986
    HICKMODE LIMITED - 1999-01-25
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-07-14 ~ 2012-03-21
    IIF 30 - Director → ME
  • 14
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,270 GBP2024-12-31
    Officer
    2018-09-19 ~ 2021-02-24
    IIF 13 - Director → ME
  • 15
    MONTANA GLOBAL LIMITED - 2023-01-10
    C/o Arch Law Limited Huckletree, Floor 2, 8 Bishopsgate, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -177,395 GBP2024-01-31
    Person with significant control
    2019-01-24 ~ 2023-11-09
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm 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.