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

Leslie Melville, Ian Hamish

    Related profiles found in government register
  • Leslie Melville, Ian Hamish
    born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochluichart Lodge, Lochluichart, Garve, Ross-shire, IV23 2PZ

      IIF 1
  • Leslie Melville, Ian Hamish
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, George Street, Dingwall, Ross-shire, IV15 9SA, Scotland

      IIF 2
  • Leslie Melville, Ian Hamish
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochluichart, Garve, Ross Shire, IV23 2PZ

      IIF 3
    • Lochluichart Lodge, Lochluichart, Garve, Roos-shire, United Kingdom

      IIF 4
  • Leslie Melville, Ian Hamish
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lochluichart Lodge, Lochluichart, Garve, Ross-shire, IV23 2PZ, United Kingdom

      IIF 5
  • Leslie Melville, Ian Hamish
    British banker born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Leslie Melville, Ian Hamish
    British company director born in August 1944

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE

      IIF 8
  • Leslie Melville, Ian Hamish
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Leslie Melville, Ian Hamish, Mr.
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 16 Eaton Place, London, SW1X 8AE

      IIF 12
  • Leslie Melville, Ian Hamish, Mr.
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eaton Place, London, SW1X 8AE

      IIF 13
    • Flat 11, Shrewsbury House, 42 Cheyne Walk, London, England, SW3 5LN, England

      IIF 14 IIF 15
  • Leslie Melville, Ian Hamish, Mr.
    British banker born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Leslie Melville, Ian Hamish, Mr.
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eaton Place, London, SW1X 8AE

      IIF 23
    • 60, Victoria Embankment, London, EC4Y 0JP

      IIF 24
  • Leslie Melville, Ian Hamish, Mr.
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eaton Place, London, SW1X 8AE

      IIF 25
  • Melville, Ian Hamish Leslie
    British chairman born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 16 Eaton Place, London, SW1X 8AE, United Kingdom

      IIF 26
  • Melville, Ian Hamish Leslie
    British chairman born in August 1944

    Registered addresses and corresponding companies
    • 7 Randolph Cliff, Edinburgh, Scotland, EH3 7TZ

      IIF 27
  • Mr Ian Hamish Leslie Melville
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 16 Eaton Place, London, SW1X 8AE, United Kingdom

      IIF 28
    • Estate Office, Bugthorpe, York, YO41 1QG, United Kingdom

      IIF 29 IIF 30
  • Mr. Ian Hamish Leslie Melville
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Lochluichart Lodge, Lochluichart, Garve, Ross-shire, IV23 2PZ

      IIF 31
    • Flat 11, Shrewsbury House, 42 Cheyne Walk, London, England, SW3 5LN, England

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    ALNERY NO. 593 LIMITED - 1987-10-07
    4 Felstead Gardens, Ferry Street, London
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    78,887 GBP2024-12-31
    Officer
    1995-11-08 ~ now
    IIF 15 - Director → ME
  • 2
    4 Felstead Gardens, Ferry Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,258,230 GBP2024-03-31
    Officer
    2020-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 3
    LOCHLUICHART ESTATE HIGHLAND LLP - 2012-07-23
    Lochluichart Lodge, Lochluichart, Garve, Ross-shire
    Active Corporate (3 parents)
    Officer
    2010-03-22 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    Desmond Hendry, 6 Gurige Lane, Cloughmills, Ballymena
    Converted / Closed Corporate (10 parents)
    Officer
    1994-10-17 ~ now
    IIF 27 - Director → ME
Ceased 25
  • 1
    140 Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2016-10-13 ~ 2024-10-24
    IIF 26 - Director → ME
    Person with significant control
    2016-10-13 ~ 2024-10-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    30 Thurloe Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41 GBP2024-05-31
    Officer
    2007-08-14 ~ 2008-09-25
    IIF 21 - Director → ME
  • 3
    RUSTICBARN LIMITED - 1983-04-25
    The Estate Office, Batsford, Moreton In Marsh, Glos
    Active Corporate (5 parents)
    Equity (Company account)
    31,491,758 GBP2024-03-31
    Officer
    ~ 1992-06-25
    IIF 17 - Director → ME
  • 4
    Lindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ 2021-06-23
    IIF 5 - Director → ME
  • 5
    DUNWILCO (431) LIMITED - 1995-04-25
    Dalhousie Estate Office West Lodge, Maulesden, Brechin, Angus, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,791,720 GBP2025-01-31
    Officer
    1996-10-29 ~ 2002-09-18
    IIF 20 - Director → ME
  • 6
    CREDIT SUISSE FIRST BOSTON INTERNATIONAL - 2006-01-16
    CREDIT SUISSE FINANCIAL PRODUCTS - 2000-03-27
    One Cabot Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-12-09 ~ 2008-03-10
    IIF 18 - Director → ME
  • 7
    CREDIT SUISSE FIRST BOSTON (EUROPE) LIMITED - 2006-01-16
    CS FIRST BOSTON LIMITED - 1996-12-31
    CREDIT SUISSE FIRST BOSTON LIMITED - 1993-11-01
    CREDIT SUISSE WHITE WELD LIMITED - 1978-12-31
    One Cabot Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-12-09 ~ 2008-03-10
    IIF 19 - Director → ME
  • 8
    DUNEDIN VENTURES LIMITED - 1996-10-14
    BRITISH LINEN FUND MANAGERS LIMITED - 1989-11-10
    2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    1992-06-05 ~ 1995-12-31
    IIF 13 - Director → ME
  • 9
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2014-04-05
    IIF 12 - LLP Member → ME
  • 10
    CONTINENTAL SHELF 492 LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ 2011-12-21
    IIF 4 - Director → ME
  • 11
    TRUSHELFCO (NO.2187) LIMITED - 1996-10-14
    45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2000-01-26 ~ 2006-10-10
    IIF 6 - Director → ME
  • 12
    Estate Office, Bugthorpe, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2019-12-18 ~ 2025-07-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Estate Office, Bugthorpe, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2019-12-18 ~ 2025-07-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ALNERY NO. 593 LIMITED - 1987-10-07
    4 Felstead Gardens, Ferry Street, London
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    78,887 GBP2024-12-31
    Officer
    ~ 1994-06-02
    IIF 7 - Director → ME
  • 15
    Garve Public Hall, Station Road, Garve, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    72,441 GBP2019-03-31
    Officer
    2012-05-14 ~ 2016-07-28
    IIF 2 - Director → ME
  • 16
    LOCHLUICHART ENERGY LIMITED - 2003-12-05
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-11-14 ~ 2010-03-24
    IIF 3 - Director → ME
  • 17
    C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 offsprings)
    Officer
    1994-01-20 ~ 2008-05-14
    IIF 11 - Director → ME
  • 18
    NORTHERN RECRUITMENT GROUP PLC - 2009-01-12
    Galago House, 163 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (5 parents)
    Officer
    1997-08-26 ~ 2004-10-20
    IIF 10 - Director → ME
  • 19
    CROSSCO (705) LIMITED - 2002-10-09
    13 Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2002-11-15 ~ 2004-10-20
    IIF 25 - Director → ME
  • 20
    PERSIMMON (1984) LIMITED - 1984-07-09
    Persimmon House, Fulford, York
    Active Corporate (10 parents, 19 offsprings)
    Officer
    1995-06-01 ~ 2010-04-22
    IIF 8 - Director → ME
  • 21
    ERRORED 011091 BATCH 910930000 SWOAC HOLDINGS LIMITED - 1991-09-30
    ULPIAN LIMITED - 1986-12-22
    Research Park, Riccarton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    1992-09-07 ~ 2005-03-10
    IIF 9 - Director → ME
  • 22
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    1996-12-18 ~ 2017-05-24
    IIF 24 - Director → ME
  • 23
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    1996-11-28 ~ 2007-01-26
    IIF 23 - Director → ME
  • 24
    20 Devonshire Place, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2009-09-16 ~ 2024-11-19
    IIF 16 - Director → ME
  • 25
    Estate Office, Batsford, Moreton-in-marsh, Glos
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 1992-06-25
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.