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

Miss Melissa Wright

    Related profiles found in government register
  • Miss Melissa Wright
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8c, Victoria Industrial Estate, Hebburn, Tyne & Wear, NE31 1UB, United Kingdom

      IIF 1
    • icon of address 8c Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 2
  • Miss Melissa Wright
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westbury Court Business Centre, Bicester Road, Marsh Gibbon, OX27 0EY, United Kingdom

      IIF 3
  • Miss Melissa Wright
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Magellan Terrace, Gatwick Road, Crawley, RH10 9PJ

      IIF 4
  • Wright, Melissa
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8c, Victoria Industrial Estate, Hebburn, Tyne & Wear, NE31 1UB, United Kingdom

      IIF 5
    • icon of address 8c Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB, United Kingdom

      IIF 6
  • Ms Melissa Wright
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westbury Court Business Centre, Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, OX27 0AD

      IIF 7
    • icon of address 3, Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, OX27 0AD, England

      IIF 8
    • icon of address Westbury Court Business Centre, Bicester Road, Bicester, Oxfordshire, OX27 0AD

      IIF 9
  • Ms Melissa Wright
    New Zealander born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Azure House, Buckfast Street, London, E2 6GL, England

      IIF 10
  • Wright, Melissa
    British businesswoman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Westbury Court Business Centre, Bicester Road, Marsh Gibbon, OX27 0EY, United Kingdom

      IIF 11
  • Wright, Melissa
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, OX27 0AD, England

      IIF 12
  • Wright, Melissa
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westbury Court Business Centre, Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, OX27 0AD, England

      IIF 13
    • icon of address Westbury Court Business Centre, Bicester Road, Bicester, Oxfordshire, OX27 0AD, United Kingdom

      IIF 14
    • icon of address 4 Quatro Park Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BP

      IIF 15 IIF 16
    • icon of address Rosebank House Golf Lane, Church Brampton, Northampton, NN6 8AY, England

      IIF 17
  • Wright, Melissa
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Magellan Terrace, Gatwick Road, Crawley, RH10 9PJ

      IIF 18
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 19
  • Wright, Melissa
    British

    Registered addresses and corresponding companies
    • icon of address 5 Priory Farm Cottages, Townsend, Marsh Gibbon, Oxfordshire, OX27 0EY

      IIF 20
  • Wright, Melissa
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Quatro Park Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BP

      IIF 21 IIF 22
  • Wright, Melissa
    New Zealander civil engineer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Azure House, Buckfast Street, London, E2 6GL, England

      IIF 23
  • Wright, Melissa

    Registered addresses and corresponding companies
    • icon of address 3, 3 Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, OX27 0AD, England

      IIF 24
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 25
    • icon of address Rosebank House Golf Lane, Church Brampton, Northampton, NN6 8AY, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8c Victoria Industrial Estate, Victoria Road West, Hebburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,092 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    257,710 GBP2023-09-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 19 - Director → ME
  • 3
    FINDING DAISY LTD - 2020-04-01
    COMPLETE SCHOOL SOLUTIONS LIMITED - 2025-04-10
    icon of address 5 Magellan Terrace, Gatwick Road, Crawley
    Active Corporate (4 parents)
    Equity (Company account)
    19,431 GBP2024-09-30
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 18 - Director → ME
  • 4
    INGEAR AGENCY LIMITED - 2011-11-03
    icon of address 3 Westbury Court Business Centre, Bicester Road, Marsh Gibbon, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    218,512 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 7 Azure House, Buckfast Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2022-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 3 Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,300 GBP2024-10-31
    Officer
    icon of calendar 2021-05-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-05-15 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address 8c Victoria Industrial Estate, Hebburn, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,036 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299,169 GBP2024-04-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-09-25 ~ now
    IIF 26 - Secretary → ME
Ceased 8
  • 1
    FINDING DAISY LTD - 2020-04-01
    COMPLETE SCHOOL SOLUTIONS LIMITED - 2025-04-10
    icon of address 5 Magellan Terrace, Gatwick Road, Crawley
    Active Corporate (4 parents)
    Equity (Company account)
    19,431 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,067 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2021-10-22
    IIF 25 - Secretary → ME
  • 3
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,567 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2020-02-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-02-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Station Road, Marsh Gibbon, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2023-07-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-07-14
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 2 Wormsley Crescent, Stokenchurch, High Wycombe, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,914 GBP2024-06-30
    Officer
    icon of calendar 1998-06-04 ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 6
    RACE ACTION MANAGEMENT LIMITED - 2003-04-01
    VW CUP LIMITED - 2002-08-01
    RACING LINE EVENTS LIMITED - 2011-09-22
    INGEAR SOLUTIONS LIMITED - 2011-09-28
    icon of address Quatro Park Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2011-10-31
    IIF 16 - Director → ME
    icon of calendar 2002-10-16 ~ 2011-10-31
    IIF 22 - Secretary → ME
  • 7
    VOLKSWAGEN MOTORSPORT UK LIMITED - 2001-01-05
    icon of address 4 Quatro Park Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,481,842 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2011-10-31
    IIF 15 - Director → ME
    icon of calendar 2001-09-01 ~ 2011-10-31
    IIF 21 - Secretary → ME
  • 8
    icon of address 3 Westbury Court Business Centre Bicester Road, Marsh Gibbon, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299,169 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-08-03
    IIF 8 - Has significant influence or control as a member of a firm OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.