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 Melinda Nicola Patricia Amanda Atkinson

    Related profiles found in government register
  • Ms Melinda Nicola Patricia Amanda Atkinson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
  • Ms Melinda Nicola Patricia Amanda Atkinson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Atkinson, Melinda Nicola Patricia Amanda
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG

      IIF 7
  • Atkinson, Melinda Nicola Patricia Amanda
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 8
    • icon of address Tamarisk, 159 London Road, Braintree, CM77 8PT

      IIF 9
    • icon of address Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG

      IIF 10
    • icon of address Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG, United Kingdom

      IIF 11
  • Atkinson, Melinda Nicola Patricia Amanda
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk, 159 London Road, Braintree, CM77 8PT

      IIF 12
  • Atkinson, Melinda Nicola Patricia Amanda
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 13 IIF 14
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 15
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 16
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 17
  • Atkinson, Melinda Nicola Patricia Amanda
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 18
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 19
  • Mrs Melinda Atkinson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 20
  • Atkinson, Melinda Nicola Patricia Amanda
    British

    Registered addresses and corresponding companies
    • icon of address Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG

      IIF 21
  • Atkinson, Melinda Nicola Patricia Amanda
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tamarisk, 159 London Road, Braintree, CM77 8PT

      IIF 22
  • Atkinson, Melinda Nicola Patricia Amanda

    Registered addresses and corresponding companies
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 23
  • Atkinson, Melinda
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    MELINDA ATKINSON LIMITED - 2009-01-23
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-03-19 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LUCENTUM WEALTH MANAGEMENT LIMITED - 2022-08-18
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,095 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,840 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,747 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    ACTIV HR LIMITED - 2005-11-21
    icon of address Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2010-02-05
    IIF 10 - Director → ME
    icon of calendar 2005-10-17 ~ 2010-02-05
    IIF 21 - Secretary → ME
  • 2
    SHOO 518 LIMITED - 2011-02-16
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2018-04-04
    IIF 8 - Director → ME
  • 3
    ABACUS CARE (ESSEX) LIMITED - 2014-01-07
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,653 GBP2024-03-31
    Officer
    icon of calendar 2004-04-23 ~ 2011-04-21
    IIF 7 - Director → ME
  • 4
    LAMBERT CHAPMAN LIMITED - 2007-05-24
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2009-06-30
    IIF 9 - Director → ME
    icon of calendar 2003-06-30 ~ 2009-06-30
    IIF 22 - Secretary → ME
  • 5
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    443,780 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ 2008-10-01
    IIF 12 - LLP Designated Member → ME
  • 6
    LUCENTUM CQO LIMITED - 2018-05-24
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    114,658 GBP2020-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-06-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,957 GBP2021-06-30
    Officer
    icon of calendar 2010-02-26 ~ 2014-12-19
    IIF 11 - Director → ME
  • 8
    icon of address Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-05-28 ~ 2024-02-28
    IIF 16 - Director → ME
  • 9
    icon of address Suite 3 C/o Kevin Kearney Associates, Suite 3, Haland House, 66 York Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-04-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.