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 Penelope Gillian Brown

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Berskhire, SL3 0HT, United Kingdom

      IIF 2
    • icon of address 8 Freestone Yard, Park Street, Colnbrook, SL3 0HT, England

      IIF 3
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 4
    • icon of address 60-61, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, England

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

    Resident in United Kingdom

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

      IIF 6
    • icon of address 82 Ebury Street, London, SW1W 9QD

      IIF 7
    • icon of address 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 8
    • icon of address 60-61, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, England

      IIF 9
    • icon of address Buckland House 12, William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

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

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 82 Ebury Street, London, SW1W 9QD

      IIF 18
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 19 IIF 20
  • Brown, Penelope Gillian
    British hotelier born in May 1953

    Resident in United Kingdom

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

      IIF 21
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Berkshire, SL3 0HT, United Kingdom

      IIF 22
    • icon of address 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 23
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England

      IIF 24
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

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

    Resident in United Kingdom

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

      IIF 26
    • icon of address 8, Freestone Yard, Park Street, Colnbrook, Berskhire, SL3 0HT, United Kingdom

      IIF 27
  • Brown, Penelope Gillian
    British managing director of hotel companies born in May 1953

    Resident in United Kingdom

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

      IIF 28
    • icon of address 3, Rothesay Terrace, Edinburgh, EH3 7RY, United Kingdom

      IIF 29
  • Brown, Penelope Gillian
    British md born in May 1953

    Resident in United Kingdom

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

      IIF 30
  • Miss Penelope Gillian Brown
    British born in May 1953

    Resident in England

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

      IIF 31
    • icon of address 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 32
    • icon of address 3 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England

      IIF 33
    • icon of address 8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, United Kingdom

      IIF 34
  • Brown, Penelope Gillian
    British managing director born in May 1953

    Resident in England

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

      IIF 35
  • Brown, Penelope Gillian
    British hotel consultant born in May 1953

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

      IIF 36
  • Brown, Penelope Gillian
    British hotel consultants born in May 1953

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

      IIF 37
  • Brown, Penelope Gillian
    British

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

      IIF 38
    • icon of address 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

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