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

Mr Ronald Michael Tweedie

    Related profiles found in government register
  • Mr Ronald Michael Tweedie
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Capenhurst Lane, Capenhurst, Chester, CH1 6HE, England

      IIF 1
    • icon of address Heath Farm, Capenhurst Lane, Chester, CH1 6HE, United Kingdom

      IIF 2
    • icon of address Unit 9, Venture Point, Chester, CH2 4NE, United Kingdom

      IIF 3
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 4
    • icon of address Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Ronald Michael Tweedie
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Venture Point, Stanney Mill Road, Little Stanney, Chester, CH2 4NE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Tweedie, Ronald Michael
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06783479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Tweedie, Ronald Michael
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 10
    • icon of address Teme House, Langstone Business Park, Newport, NP18 2LH, United Kingdom

      IIF 11
  • Tweedie, Ronald Michael
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom

      IIF 12
    • icon of address Heath Farm, Capenhurst Lane, Chester, CH1 6HE, United Kingdom

      IIF 13
    • icon of address Unit 9, Venture Point, Stanney Mill Road, Chester, CH2 4NE, United Kingdom

      IIF 14
  • Tweedie, Ronald Michael
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Venture Point, Stanney Mill Road, Little Stanney, Chester, CH2 4NE, United Kingdom

      IIF 15
  • Tweedie, Ronald Michael
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Venture Point, Stanney Mill Road, Little Stanney, Chester, CH2 4NE, United Kingdom

      IIF 16 IIF 17
  • Tweedie, Ronald Michael

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    SLLP 167 LIMITED - 2016-08-19
    DRUMMOND & ERASMUS INVESTMENTS LIMITED - 2017-06-22
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -644,077 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10 Venture Point Stanney Mill Road, Little Stanney, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Unit 10 Venture Point Stanney Mill Road, Little Stanney, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fergusson House, 124 City Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,215,523 GBP2024-01-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-07-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,054 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heath Farm, Capenhurst Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 8
    TUBER SOFTWARE LIMITED - 2024-06-12
    icon of address Unit 10 Venture Point Stanney Mill Road, Little Stanney, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-12-20
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Teme House, Langstone Business Park, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2017-08-01
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.