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

Miss Melissa Finch

    Related profiles found in government register
  • Miss Melissa Finch
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 1
    • 25, Woodside Business Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 2
    • 12 Kennerleys Lane, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 3
    • 12, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 4
    • 50a Alderely Road, Alderley Road, Wilmslow, SK9 1NT, England

      IIF 5
    • Suite B 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, United Kingdom

      IIF 6
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 7 IIF 8 IIF 9
  • Finch, Melissa
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Kennerleys Lane, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 11
    • 50a Alderely Road, Alderley Road, Wilmslow, SK9 1NT, England

      IIF 12
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 13
  • Finch, Melissa
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 14
  • Finch, Melissa
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 15
    • 25, Woodside Business Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 16
    • 12, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 17
  • Finch, Melissa
    British md born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Kennerleys Lane, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 18
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 19
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 20
  • Finch, Melissa
    British sales director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 21
  • Miss Melissa Finch
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 22
  • Finch, Melissa
    British none born in September 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • Berkhamsted House 121, High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 23
  • Finch, Melissa
    British sales born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    12 Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Ferguson House, 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,416 GBP2021-06-30
    Officer
    2023-03-09 ~ 2023-04-28
    IIF 14 - Director → ME
    2023-01-12 ~ 2023-02-18
    IIF 20 - Director → ME
    2019-07-31 ~ 2022-12-20
    IIF 13 - Director → ME
    Person with significant control
    2019-07-31 ~ 2021-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2021-04-09 ~ 2021-05-26
    IIF 9 - Ownership of shares – 75% or more OE
    2021-10-13 ~ 2022-03-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2022-04-10 ~ 2022-06-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    63a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-05-02 ~ 2020-05-19
    IIF 19 - Director → ME
    2019-06-11 ~ 2019-11-11
    IIF 21 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    TOP BRAND BEDS OXFORD LTD - 2020-01-07
    8 Torwood Close, Westwood Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ 2019-12-24
    IIF 15 - Director → ME
    Person with significant control
    2019-08-16 ~ 2019-11-01
    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
  • 4
    91 Mayflower St, Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2011-09-30
    IIF 23 - Director → ME
  • 5
    JOETY LTD
    - now
    TOP BRAND BEDS RUGBY LTD - 2019-12-12
    63a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ 2020-01-05
    IIF 16 - Director → ME
    Person with significant control
    2019-08-16 ~ 2019-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    50a Alderely Road Alderley Road, Wilmslow, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-02 ~ 2021-01-01
    IIF 12 - Director → ME
    Person with significant control
    2019-08-02 ~ 2021-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    65 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-04-21 ~ 2020-05-19
    IIF 18 - Director → ME
    2019-11-19 ~ 2020-02-21
    IIF 11 - Director → ME
    Person with significant control
    2019-11-19 ~ 2020-02-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    ETON GREY LIMITED - 2019-12-30
    Unit 25 Woodside Park, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,752 GBP2018-04-30
    Officer
    2017-04-28 ~ 2019-06-13
    IIF 24 - Director → ME
    Person with significant control
    2017-04-28 ~ 2019-06-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.