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

Finch, Janet Valerie, Professor

    Related profiles found in government register
  • Finch, Janet Valerie, Professor
    British university professor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Cottage The Cedars, Woodbrook Road, Alderley Edge, SK9 7DB

      IIF 1
  • Finch, Janet Valerie, Professor
    British university vice chancellor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Keele, Newcastle, Staffordshire, ST5 5BE

      IIF 2 IIF 3 IIF 4
  • Finch, Janet Valerie, Professor
    British university vice-chancellor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Keele, Newcastle, Staffordshire, ST5 5BE

      IIF 5
  • Finch, Janet Valerie, Professor
    British vice chancellor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Keele, Newcastle, Staffordshire, ST5 5BE

      IIF 6 IIF 7
  • Finch, Janet Valerie, Dame
    British consultant & retired vice chancellor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 39, Millfields, Nantwich, Cheshire, CW5 5HR, United Kingdom

      IIF 8
  • Finch, Janet Valerie, Dame
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL

      IIF 9
  • Finch, Janet Valerie, Dame
    British university professor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 39, Millfields, Nantwich, Cheshire, CW5 5HR, United Kingdom

      IIF 10
  • Finch, Janet Valerie, Prof
    British vice chancellor born in February 1946

    Registered addresses and corresponding companies
    • University Of Keele, Keele, Staffordshire, ST5 5BG

      IIF 11
  • Finch, Janet, Professor
    British university professor born in February 1946

    Registered addresses and corresponding companies
  • Dame Janet Valerie Finch
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    LUMINARY ADVISORY LIMITED
    06990332
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    CEDARS MANAGEMENT LIMITED(THE)
    01470777
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,671 GBP2024-03-31
    Officer
    2001-12-20 ~ 2012-09-05
    IIF 1 - Director → ME
  • 2
    CONNEXIONS STAFFORDSHIRE LIMITED
    04355170
    Foregate House, 70 Foregate Street Stafford, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-02-22 ~ 2004-08-18
    IIF 6 - Director → ME
  • 3
    EQUALITY CHALLENGE UNIT
    05689975
    Napier House, 24 High Holborn, London, England
    Dissolved Corporate (8 parents)
    Officer
    2006-01-27 ~ 2007-06-25
    IIF 3 - Director → ME
  • 4
    KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED
    - now 05215238
    K & S (540) LIMITED - 2005-01-11 01397514, 02047711, 02401639... (more)
    Legal & Governance, Keele University, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -522,208 GBP2022-07-31
    Officer
    2005-10-20 ~ 2010-07-31
    IIF 4 - Director → ME
  • 5
    LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD - now
    LANCASTER UNIVERSITY VENTURES LTD - 1999-09-16
    ULDECO LIMITED
    - 1995-12-13 00968581
    University House, Bailrigg, Lancaster
    Active Corporate (3 parents)
    Officer
    1993-09-30 ~ 1995-02-06
    IIF 14 - Director → ME
  • 6
    LANCASTER UNIVERSITY ENERGY SERVICES LTD - now
    LANCASTER UNIVERSITY LIBRARY SERVICES LTD - 2012-03-19
    LANCASTER LIBRARY SERVICES LIMITED
    - 1995-04-25 02333088
    CHARLOTTE MASON COLLEGE SERVICES LIMITED
    - 1994-12-09 02333088
    BRANDFLINT LIMITED - 1989-02-13
    University House, Lancaster University, Lancaster
    Active Corporate (3 parents)
    Officer
    1993-10-18 ~ 1995-03-16
    IIF 15 - Director → ME
  • 7
    LANCASTER UNIVERSITY ENTERPRISES LTD
    02917845
    University Of Lancaster, Bailrigg, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    1994-04-27 ~ 1995-09-04
    IIF 12 - Director → ME
  • 8
    LANCORD LIMITED
    00983224
    The University Of Lancaster, Bailrigg, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1993-09-30 ~ 1995-09-04
    IIF 13 - Director → ME
  • 9
    NATIONAL CENTRE FOR SOCIAL RESEARCH
    04392418
    35 Northampton Square, London
    Active Corporate (14 parents)
    Officer
    2002-07-08 ~ 2012-02-23
    IIF 8 - Director → ME
  • 10
    NORTH STAFFORDSHIRE MEDICAL INSTITUTE LIMITED(THE)
    00705320
    Hartshill Rd, Hartshill, Stoke On Trent
    Active Corporate (13 parents)
    Officer
    1995-10-12 ~ 1999-10-07
    IIF 7 - Director → ME
  • 11
    STAFFORDSHIRE ENVIRONMENTAL FUND LIMITED
    03405575
    Suite 1 Marcus House, Park Hall Business Village Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    2000-11-27 ~ 2004-12-08
    IIF 11 - Director → ME
  • 12
    THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION
    03344784
    Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    1997-03-27 ~ 2004-01-15
    IIF 5 - Director → ME
  • 13
    TRUST ALLIANCE GROUP LIMITED - now
    THE OMBUDSMAN SERVICE LIMITED
    - 2023-02-02 04351294
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    2010-06-01 ~ 2016-06-30
    IIF 9 - Director → ME
  • 14
    UNIVERSITIES UK
    - now 02517018 07855508
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM
    - 2000-12-05 02517018
    Woburn House, 20 Tavistock Square, London
    Active Corporate (20 parents, 6 offsprings)
    Officer
    1999-08-01 ~ 2010-07-31
    IIF 2 - 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.