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

Miss Melanie Ann Beard

    Related profiles found in government register
  • Miss Melanie Ann Beard
    British born in June 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 3
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 ODY

      IIF 4
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 5
  • Ms Melanie Ann Beard
    British born in June 1974

    Resident in England

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

      IIF 6
    • icon of address 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11
  • Harbour, Melanie Ann
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 12
  • Miss Melanie Beard
    British born in June 1974

    Resident in England

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

      IIF 13
  • Melanie Ann Beard
    British born in June 1974

    Resident in England

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

      IIF 14
  • Ms Melanie Beard
    British born in June 1974

    Resident in England

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

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

    Resident in England

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

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

      IIF 18
    • icon of address 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
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 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
    • icon of address 15, Cumberland Place, Southampton, SO15 2BG, England

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

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

      IIF 27
  • Ms Charlotte Anne Brennan
    British born in June 1974

    Resident in England

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

      IIF 28
  • Beard, Melanie
    British director born in June 1974

    Resident in England

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

      IIF 29
  • Brennan, Charlotte Anne
    British arts management consultant born in June 1974

    Resident in England

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

      IIF 30
  • Brennan, Charlotte Anne
    British arts manager born in June 1974

    Resident in England

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

      IIF 31
  • Brennan, Charlotte Anne
    British company director born in June 1974

    Resident in England

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

      IIF 32
  • Brennan, Charlotte Anne
    British consultant born in June 1974

    Resident in England

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

      IIF 33
  • Brennan, Charlotte Anne
    British director born in June 1974

    Resident in England

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

      IIF 34
  • Brennan, Charlotte Anne

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

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 16a Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    612 GBP2024-03-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    BEST HEALTH FOODS LIMITED - 2022-04-06
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    50,060 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2020-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Officer
    icon of calendar 2019-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 20 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,814 GBP2021-03-31
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    BEST HEALTH FOOD SHOP LTD - 2022-04-05
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Suite 12 &13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,426 GBP2024-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 33 East Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address The Old Court, Gaol Street, Hereford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2019-12-09
    IIF 32 - Director → ME
  • 2
    icon of address The Angel Centre, Angel Place, Worcester, Worcestershire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    27,251 GBP2018-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2014-10-20
    IIF 31 - Director → ME
    icon of calendar 2009-10-01 ~ 2013-01-22
    IIF 35 - Secretary → ME
  • 3
    icon of address 16a Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-09-30 ~ 2025-11-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HEREFORD AND WORCESTER ARTS EDUCATION AGENCY LIMITED - 1998-08-10
    HEREFORDSHIRE AND WORCESTERSHIRE ARTS EDUCATION AGENCY LIMITED - 2005-06-27
    icon of address West Aish, Morchard Bishop, Crediton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2015-07-21
    IIF 33 - Director → ME
  • 5
    ORGANIC HEALTH SHOP LTD - 2024-07-30
    CEASED TRADING 11901035 LTD - 2024-12-05
    icon of address 4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -114,216 GBP2023-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2023-03-24
    IIF 20 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-07-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2023-03-24
    IIF 2 - Has significant influence or control OE
  • 6
    ST JOHNS HEALTH LTD - 2023-07-17
    icon of address 44 Cliffe High Street, Lewes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-06-30
    IIF 21 - Director → ME
  • 7
    EASTBOURNE HEALTH SHOP LTD - 2024-06-14
    icon of address Suite 13 Regent Business Park, 129 London Road, Nantwich, Cheshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,111 GBP2022-01-31
    Officer
    icon of calendar 2014-05-21 ~ 2014-09-10
    IIF 12 - Director → ME
  • 9
    icon of address 33 East Street, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78,734 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2023-01-27
    IIF 22 - Director → ME
    icon of calendar 2025-06-30 ~ 2025-10-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2023-01-27
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address 44 Cliffe High Street, Lewes, East Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,961 GBP2024-02-27
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.