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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Charlotte Anne Brennan

    Related profiles found in government register
  • Ms Charlotte Anne Brennan
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 1
  • Ms Melanie Ann Beard
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 3 IIF 4 IIF 5
    • Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 7
  • Melanie Ann Beard
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 8
  • Brennan, Charlotte Anne
    British arts management consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 9
  • Brennan, Charlotte Anne
    British arts manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Angel Centre, Angel Place, Worcester, Worcestershire, WR1 3QN, England

      IIF 10
  • Brennan, Charlotte Anne
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard Arts Centre, Edgar Street, Hereford, HR4 9JR

      IIF 11
  • Brennan, Charlotte Anne
    British consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35, Wood Leason Avenue, Worcester, Worcs, WR4 0EU, England

      IIF 12
  • Brennan, Charlotte Anne
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 13
  • Ms Melanie Beard
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 14
  • Miss Melanie Beard
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
  • Beard, Melanie Ann
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16 IIF 17
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 18
    • Suite 12 &13, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 19
  • Beard, Melanie Ann
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 20 IIF 21 IIF 22
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 23 IIF 24
  • Beard, Melanie Ann
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cumberland Place, Southampton, SO15 2BG, England

      IIF 25
    • 10, High Street, Tunbridge Wells, TN1 1UX, England

      IIF 26
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 27
  • Beard, Melanie
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 28
  • Miss Melanie Ann Beard
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 29 IIF 30
    • Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 31
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 ODY

      IIF 32
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 33
  • Harbour, Melanie Ann
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Sevenoaks, TN15 6NL, England

      IIF 34
  • Brennan, Charlotte Anne

    Registered addresses and corresponding companies
    • The Angel Centre, Angel Place, Worcester, Worcestershire, WR1 3QN, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    2FACED DANCE COMPANY LIMITED
    06667896
    The Old Court, Gaol Street, Hereford, England
    Active Corporate (32 parents)
    Officer
    2017-12-04 ~ 2019-12-09
    IIF 11 - Director → ME
  • 2
    BARELY USED BABY STUFF C.I.C.
    08886939
    20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    BEARD CONSULTANCY LIMITED
    09121393
    16a Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    612 GBP2024-03-31
    Officer
    2014-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BEST HEALTH FOOD SHOP LTD
    - now 10689845 08970047
    BEST HEALTH FOODS LIMITED
    - 2022-04-06 10689845
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    50,060 GBP2023-12-31
    Officer
    2017-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BEST HEALTH ONLINE LTD
    12569455
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,044 GBP2023-12-31
    Officer
    2020-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 15 - Has significant influence or control OE
  • 6
    BROADWATER HEALTH SHOP LTD
    12174160
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Officer
    2019-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 7
    DANCEFEST
    04177900
    The Angel Centre, Angel Place, Worcester, Worcestershire
    Active Corporate (42 parents)
    Net Assets/Liabilities (Company account)
    27,251 GBP2018-03-31
    Officer
    2008-09-25 ~ 2014-10-20
    IIF 10 - Director → ME
    2009-10-01 ~ 2013-01-22
    IIF 35 - Secretary → ME
  • 8
    EAST STREET HEALTH SHOP LTD
    16752499
    16a Compton Street, Eastbourne, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-30 ~ 2025-11-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HEREFORDSHIRE AND WORCESTERSHIRE ARTS DEVELOPMENT LIMITED
    - now 03373041
    HEREFORDSHIRE AND WORCESTERSHIRE ARTS EDUCATION AGENCY LIMITED - 2005-06-27
    HEREFORD AND WORCESTER ARTS EDUCATION AGENCY LIMITED - 1998-08-10
    West Aish, Morchard Bishop, Crediton, Devon, England
    Active Corporate (21 parents)
    Officer
    2010-02-04 ~ 2015-07-21
    IIF 12 - Director → ME
  • 10
    INSPIRA EDGE LTD - now
    CEASED TRADING 11901035 LTD - 2024-12-05
    ORGANIC HEALTH SHOP LTD
    - 2024-07-30 11901035
    4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -114,216 GBP2023-12-31
    Officer
    2024-01-01 ~ 2024-07-24
    IIF 26 - Director → ME
    2019-03-23 ~ 2023-03-24
    IIF 20 - Director → ME
    Person with significant control
    2019-03-23 ~ 2023-03-24
    IIF 30 - Has significant influence or control OE
  • 11
    IT'S ONLY NATURAL LTD
    12101794
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Officer
    2019-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-13 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 12
    LEWES HEALTH FOOD SHOP LTD - now
    ST JOHNS HEALTH LTD
    - 2023-07-17 14203266
    44 Cliffe High Street, Lewes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-29 ~ 2023-06-30
    IIF 21 - Director → ME
  • 13
    LITTLE CHELSEA HEALTH STORE LTD - now
    EASTBOURNE HEALTH SHOP LTD
    - 2024-06-14 15606187
    Suite 13 Regent Business Park, 129 London Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2024-05-15 ~ 2024-06-01
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    RESIN BOUND SURFACES GROUP LTD
    09050097
    Unit 3 Townsend Square, Kings Hill, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    46,111 GBP2022-01-31
    Officer
    2014-05-21 ~ 2014-09-10
    IIF 34 - Director → ME
  • 15
    SHOREHAM HEALTH SHOP LTD
    12427399
    33 East Street, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -78,734 GBP2023-12-31
    Officer
    2020-01-27 ~ 2023-01-27
    IIF 22 - Director → ME
    2025-06-30 ~ 2025-10-13
    IIF 25 - Director → ME
    Person with significant control
    2020-01-27 ~ 2023-01-27
    IIF 29 - Has significant influence or control OE
  • 16
    SIMPSONS HEALTH FOODS LIMITED
    06507563
    44 Cliffe High Street, Lewes, East Sussex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    104,961 GBP2024-02-27
    Person with significant control
    2022-11-28 ~ 2023-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPARK ARTS LIMITED
    06843048
    20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,814 GBP2021-03-31
    Officer
    2009-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    STRUUDLE LTD
    - now 08970047
    BEST HEALTH FOOD SHOP LTD
    - 2022-04-05 08970047 10689845
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Officer
    2014-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 19
    THE NATIONAL ASSOCIATION OF HEALTH STORES
    05070874
    Suite 12 &13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    23,426 GBP2024-12-31
    Officer
    2022-02-22 ~ now
    IIF 19 - Director → ME
  • 20
    THE SHOREHAM HEALTH STORE LTD
    15863539
    33 East Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TUNBRIDGE WELLS HEALTH SHOP LTD
    12427978
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Officer
    2020-01-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 22
    WHIRLWIND EMAIL BROADCASTING LTD
    07674273
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Person with significant control
    2020-07-31 ~ now
    IIF 14 - Has significant influence or control OE

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.