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
    • icon of address 4100 Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

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

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

      IIF 3 IIF 4
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 5 IIF 6
    • icon of address 9, Courtyard 31, Normanton, West Yorkshire, WF6 1RN, England

      IIF 7
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 8
  • Hird, Melanie Ann
    British business executive born in June 1980

    Resident in United Kingdom

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

      IIF 9
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 10 IIF 11
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 12 IIF 13
  • Hird, Melanie Ann
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 14
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 19
  • Hird, Melanie Ann
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address Unit 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 22
    • icon of address Merlin Building Systems, Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, ND21 5TJ, United Kingdom

      IIF 23
    • icon of address C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH, England

      IIF 24 IIF 25
    • icon of address Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH, England

      IIF 26
    • icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 27
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 28 IIF 29
    • icon of address 12, The Parks, Haydock, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 30
    • icon of address 1, Mariner Court, Calder Park, Wakefield, WF4 3FL, Great Britain

      IIF 31 IIF 32
    • icon of address 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 33
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 34
    • icon of address 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY

      IIF 35 IIF 36 IIF 37
    • icon of address 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 40
  • Hird, Melanie Ann
    British director and investment manager born in June 1980

    Resident in United Kingdom

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

      IIF 41
  • Hird, Melanie Ann
    British investment director born in June 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 48
  • Ms Melanie Ann Hird
    English born in June 1980

    Resident in England

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

    Resident in United Kingdom

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

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

      IIF 57
    • icon of address 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
    • icon of address 9, Laithes View, Wakefield, West Yorkshire, WF2 9HY, United Kingdom

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