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 Melanie Ann Hird

    Related profiles found in government register
  • Ms Melanie Ann Hird
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4100 Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1
    • Century Offices, 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 2
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 3 IIF 4 IIF 5
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 9, Courtyard 31, Normanton, West Yorkshire, WF6 1RN, England

      IIF 13
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 14
  • Hird, Melanie Ann
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hird, Melanie Ann
    British business executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 27
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 28 IIF 29
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 30 IIF 31
  • Hird, Melanie Ann
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 32
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 33
  • Hird, Melanie Ann
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 34 IIF 35
    • Unit 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 36
    • Merlin Building Systems, Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, ND21 5TJ, United Kingdom

      IIF 37
    • C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH, England

      IIF 38 IIF 39
    • Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH, England

      IIF 40
    • 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 41
    • 12, The Parks, Haydock, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 42
    • 1, Mariner Court, Calder Park, Wakefield, WF4 3FL, Great Britain

      IIF 43 IIF 44
    • 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 45
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 46
    • 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY

      IIF 47 IIF 48 IIF 49
    • 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY, United Kingdom

      IIF 50 IIF 51
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 52
  • Hird, Melanie Ann
    British director and investment manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Courtyard 31, Normanton, West Yorkshire, WF6 1RN, England

      IIF 53
  • Hird, Melanie Ann
    British partner born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY

      IIF 54
  • Ms Melanie Ann Hird
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 55
  • Hird, Melanie Ann
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 56
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 57
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 58 IIF 59
  • Hird, Melanie Ann
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 3
    FRESH THINKING SERVICES LTD - 2022-02-15
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406,333 GBP2024-12-31
    Officer
    2020-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,754 GBP2024-12-30
    Officer
    2017-09-21 ~ now
    IIF 21 - Director → ME
  • 5
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,855 GBP2024-12-30
    Officer
    2020-06-03 ~ now
    IIF 22 - Director → ME
  • 6
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,161 GBP2024-12-30
    Officer
    2017-09-21 ~ now
    IIF 17 - Director → ME
  • 7
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,760 GBP2024-12-31
    Officer
    2016-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    53,825 GBP2024-10-31
    Officer
    2022-04-28 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    2013-07-24 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,085 GBP2024-12-31
    Officer
    2020-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-08 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    FRESH THINKING ADVISORY LTD - 2022-02-14
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 51 - Director → ME
  • 17
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 18
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 50 - Director → ME
  • 19
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 37 - Director → ME
  • 20
    M.S.S.R. FORECOURT DEVELOPMENTS LIMITED - 2012-10-31
    FLITHIGH LIMITED - 1990-02-27
    Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 21
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-26 ~ dissolved
    IIF 33 - Director → ME
  • 22
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 41 - Director → ME
  • 23
    HIRD INVESTMENTS LIMITED - 2008-10-17
    9 Laithes View, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 60 - Director → ME
  • 24
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    479,860 GBP2024-12-30
    Officer
    2018-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2012-07-02 ~ 2016-09-21
    IIF 39 - Director → ME
  • 2
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 46 - Director → ME
  • 3
    THE DISCOVERY STORE LIMITED - 2012-08-15
    Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2008-10-27 ~ 2009-03-03
    IIF 54 - Director → ME
  • 4
    2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 45 - Director → ME
  • 5
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,754 GBP2024-12-30
    Person with significant control
    2017-09-21 ~ 2017-11-06
    IIF 1 - Has significant influence or control OE
  • 6
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,161 GBP2024-12-30
    Person with significant control
    2017-09-21 ~ 2021-06-15
    IIF 2 - Has significant influence or control OE
  • 7
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-20 ~ 2016-10-03
    IIF 58 - LLP Designated Member → ME
  • 8
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 27 - Director → ME
  • 9
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 29 - Director → ME
  • 10
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ 2016-11-22
    IIF 34 - Director → ME
  • 11
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2009-04-03 ~ 2011-01-28
    IIF 47 - Director → ME
  • 12
    KEYSPACE LIMITED - 1998-03-17
    CONCRETE 2000 LIMITED - 1997-12-22
    Keyspace Hire Limited Raven Street, Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-20 ~ 2009-03-03
    IIF 48 - Director → ME
  • 13
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 44 - Director → ME
  • 14
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ 2016-05-13
    IIF 36 - Director → ME
  • 15
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2012-07-02 ~ 2016-09-21
    IIF 38 - Director → ME
  • 16
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ 2011-12-22
    IIF 49 - Director → ME
  • 17
    PLOWRIGHT SPLICING & INSTALLATIONS LTD - 2012-08-16
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    161,435 GBP2015-04-30
    Officer
    2012-05-03 ~ 2017-07-19
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 30 - Director → ME
  • 19
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 31 - Director → ME
  • 20
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    2011-10-31 ~ 2020-07-09
    IIF 42 - Director → ME
  • 21
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,063,620 GBP2024-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 43 - Director → ME
  • 22
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2012-07-02 ~ 2016-09-21
    IIF 40 - Director → ME
  • 23
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ 2015-04-01
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.