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
    • 8 Freestone Yard, Park St, Colnbrook, Berks, SL3 0HT

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

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

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

      IIF 4
    • 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
    • 8 Freestone Yard, Park Street, Colnbrook, SL3 0HT, England

      IIF 6
    • 3, Rothesay Terrace, Edinburgh, EH3 7RY

      IIF 7
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 8
    • 82 Ebury Street, London, SW1W 9QD

      IIF 9 IIF 10
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 11
    • 60-61, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, England

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

      IIF 13
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
    • 82 Ebury Street, London, SW1W 9QD

      IIF 19
    • Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 20 IIF 21
  • 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 22
    • 8, Freestone Yard, Park Street, Colnbrook, Berkshire, SL3 0HT, United Kingdom

      IIF 23
    • 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 24
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, Berkshire, SL3 0HT, England

      IIF 25
    • 8, Freestone Yard, Park Street, Colnbrook, Slough, SL3 0HT, England

      IIF 26
  • 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 27
    • 8, Freestone Yard, Park Street, Colnbrook, Berskhire, SL3 0HT, United Kingdom

      IIF 28
  • 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, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Ebury Street, London, SW1W 9QD

      IIF 35
  • 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 36
  • Brown, Penelope Gillian
    British hotel consultant born in May 1953

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

      IIF 37
  • Brown, Penelope Gillian
    British hotel consultants born in May 1953

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

      IIF 38
  • Brown, Penelope Gillian
    British

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

      IIF 39
    • 60 Faraday Mill Business Park, Faraday Road, Plymouth, D, PL4 0ST, England

      IIF 40
child relation
Offspring entities and appointments 28
  • 1
    ABACUS LAUNDRY LTD
    14792910
    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 12 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    B&B BELGRAVIA LTD
    04487210
    64-66 Ebury Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    826,896 GBP2024-07-31
    Officer
    2002-07-16 ~ 2024-03-03
    IIF 19 - Director → ME
    2025-12-19 ~ now
    IIF 35 - Director → ME
  • 3
    B&B EDINBURGH LIMITED
    - now SC168223
    MELVIN ESTATES LIMITED
    - 2011-04-06 SC168223
    3 Rothesay Terrace, Edinburgh
    Active Corporate (15 parents)
    Equity (Company account)
    1,196,487 GBP2024-07-31
    Officer
    2011-03-31 ~ 2023-04-04
    IIF 7 - Director → ME
  • 4
    B&B LIVERPOOL LIMITED
    09801496
    8 Freestone Yard, Park Street, Colnbrook, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    B&B WEYMOUTH LTD
    05937563
    8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -655,619 GBP2020-07-31
    Officer
    2006-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 6
    B&B WICKHAM LTD
    09378947
    8 Freestone Yard, Park St, Colnbrook, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -396,060 GBP2018-07-31
    Officer
    2015-01-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    B&B YORK LIMITED
    08867495
    Third Floor, 20 Old Bailey, London
    Active Corporate (5 parents)
    Equity (Company account)
    -11,966 GBP2024-07-31
    Officer
    2014-01-29 ~ 2024-03-03
    IIF 21 - Director → ME
  • 8
    COLDEAST INNTELLIGENCE LTD
    10656582
    Coldeast Mansion Coldeast Drive, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2018-07-25
    IIF 28 - Director → ME
    Person with significant control
    2017-03-07 ~ 2018-07-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DRACAENA APARTMENTS LIMITED
    03012849
    26 Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2001-12-11 ~ 2006-05-01
    IIF 37 - Director → ME
  • 10
    ELITE HOTELS LIMITED
    - now SC103199
    LIXPARK LIMITED - 1987-03-09
    3 Rothesay Terrace, Edinburgh
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    864,710 GBP2024-07-31
    Officer
    2011-03-31 ~ 2023-04-04
    IIF 29 - Director → ME
  • 11
    GOODSTAND LIMITED
    02212372
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (19 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    1994-09-30 ~ 1996-05-01
    IIF 38 - Director → ME
  • 12
    HOTEL XANADU LIMITED
    07499398
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -246,836 GBP2024-08-31
    Officer
    2011-03-01 ~ 2023-04-21
    IIF 18 - Director → ME
  • 13
    HUCOOBRO LTD
    08907958
    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 26 - Director → ME
  • 14
    INDEPENDENT HOTEL MANAGEMENT LTD
    14275106
    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 6 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    INNTELLIGENCE LTD
    06042735
    Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -267,955 GBP2021-07-31
    Officer
    2007-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    METRO BAY CENTRE LTD - now
    METRO INNS LIMITED
    - 2024-12-13 05988832 16169359
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2006-11-06 ~ 2008-10-27
    IIF 16 - Director → ME
  • 17
    METRO INNS (FALKIRK) LIMITED
    06009254
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 15 - Director → ME
  • 18
    METRO INNS (TEESSIDE) LIMITED
    - now 06009221
    METRO INNS (STOCKTON) LIMITED
    - 2007-02-13 06009221
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,197,098 GBP2024-07-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 10 - Director → ME
  • 19
    PEPPERMINT SERVICED APARTMENTS LIMITED
    10657585
    8 Freestone Yard, Park Street, Colnbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PIMLICO HOTELIERS LIMITED
    08825963
    115 St. Georges Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    56,060 GBP2020-12-31
    Officer
    2014-12-01 ~ 2017-08-01
    IIF 14 - Director → ME
  • 21
    SPACE 2 DESIGN LIMITED
    - now 05621678
    REID BROWN PROPERTY LTD
    - 2007-04-17 05621678
    8 Freestone Yard Old Bath Road, Colnbrook, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2005-11-14 ~ 2007-09-27
    IIF 17 - Director → ME
    2005-11-14 ~ 2007-09-27
    IIF 39 - Secretary → ME
  • 22
    SPIAGGIA LTD
    08596269
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ 2015-07-01
    IIF 27 - Director → ME
  • 23
    SQUARE CITY LIMITED
    07860232
    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 8 - Director → ME
    Person with significant control
    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
  • 24
    SURYA SOLAR LIMITED - now
    CREATIVE MARKETING IDEAS LTD - 2022-11-07
    GREAT HALLINGBURY EVENTS LIMITED
    - 2018-01-25 07270865
    Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (9 parents)
    Officer
    2010-06-01 ~ 2011-04-13
    IIF 22 - Director → ME
  • 25
    THE B AND B COLLECTION LTD
    05621681
    8 Freestone Yard, Park Street, Colnbrook, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,608 GBP2023-07-31
    Officer
    2005-11-14 ~ now
    IIF 11 - Director → ME
    2005-11-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    TSHL LIMITED - now
    THE STANWELL HOTEL LIMITED
    - 2019-04-10 06244098
    SKY HOTEL HEATHROW LIMITED
    - 2009-05-20 06244098
    B&B SKY (HEATHROW) LIMITED
    - 2007-08-29 06244098
    DRILLBUILD LIMITED - 2007-05-16
    C/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2007-06-25 ~ 2011-05-11
    IIF 24 - Director → ME
  • 27
    VALUE VISTA NEWCASTLE LIMITED - now
    METRO INNS (NEWCASTLE) LIMITED
    - 2024-08-13 06009226
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    2006-11-24 ~ 2008-10-27
    IIF 9 - Director → ME
  • 28
    ZIFERBLAT LIMITED
    08506353
    Third Floor, 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,553 GBP2020-09-30
    Officer
    2014-01-23 ~ dissolved
    IIF 20 - 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.