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 Craig Mcmillan Tweedley

    Related profiles found in government register
  • Mr Craig Mcmillan Tweedley
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 1
    • icon of address The Annex, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, England

      IIF 2 IIF 3
    • icon of address Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 4 IIF 5
    • icon of address 25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 6
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 7 IIF 8
  • Mr Craig Mcmillan Tweedley
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 9
  • Mr Craig Mcmillan Tweeedley
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, United Kingdom

      IIF 10
    • icon of address The Library, Selby House, Dam, Halifax, HX3 7UL, United Kingdom

      IIF 11
  • Mr Craig Mcmillan
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Library, Selby House, Dam, Halifax, HX3 7UL, United Kingdom

      IIF 12
  • Mr Craig Mcmillan Tweedley
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Princes Street, London, W1B 2LE, United Kingdom

      IIF 13 IIF 14
  • Mr Craig Mcmillan Tweedley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 18
  • Tweedley, Craig Mcmillan
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 19
    • icon of address 25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 20
  • Tweedley, Craig Mcmillan
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 21
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 22
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 23
    • icon of address The Annex, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, United Kingdom

      IIF 24
    • icon of address Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 25
    • icon of address Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL, United Kingdom

      IIF 26
    • icon of address The Continuum, Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 31
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Scotgate House, 2 Scotgate Road, Honley, Holmfirth, HD9 6GD, England

      IIF 35
    • icon of address Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8ER, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Bank House, 129, High Street Needham Market, Ipswich, Suffolk, IP6 8DH, England

      IIF 39
    • icon of address Ground Floor 7, Portland Mews, London, W1F 8JQ, England

      IIF 40
    • icon of address 34, Bond Street, Wakefield, West Yorkshire, WF1 2QP, England

      IIF 41
    • icon of address 34, Bond Street, Wakefield, West Yorkshire, WF1 2QP, United Kingdom

      IIF 42
  • Tweedley, Craig Mcmillan
    British financial advisor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL

      IIF 43 IIF 44
  • Tweedley, Craig Mcmillan
    British professional advisor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL

      IIF 45
  • Mcmillan, Craig
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Library, Selby House, Dam, Halifax, HX3 7UL, United Kingdom

      IIF 46
  • Tweedley, Craig
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, England

      IIF 47
  • Tweedley, Craig Mcmillan
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address HX3

      IIF 48
    • icon of address Dam Head, Shibden, Halifax, W Yorks, HX3 7UL

      IIF 49 IIF 50
    • icon of address Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL

      IIF 51
    • icon of address The Continuum, Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, United Kingdom

      IIF 52
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 53 IIF 54
    • icon of address Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 55
  • Tweedley, Craig Mcmillan
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Gibb Lane Farm, Gibb Lane, Halifax, West Yorkshire, HX2 0TW

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,140,053 GBP2017-04-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to surplus assets - More than 50% but less than 75%OE
  • 2
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    389,166 GBP2018-03-31
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42a High Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,436 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address The Annex Moorend House, Snelsins Lane, Cleckheaton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,488 GBP2018-03-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Annex Moorend House, Snelsins Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    162,877 GBP2018-03-31
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 11
    icon of address Scotgate House 2 Scotgate Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Selby House Dam Head, Shibden, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor 7, Portland Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Bank House 129, High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Selby House Dam Head, Shibden, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 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
  • 16
    icon of address The Annex Moorend House, Snelsins Lane, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    SECRET VILLA ESCAPES LIMITED - 2014-10-21
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,929 GBP2017-10-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 20
    MCMILLAN TWEEDLEY CORPORATE SERVICES LIMITED - 2002-04-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 23 - Director → ME
  • 21
    JUST LENDING LIMITED - 2013-09-16
    JUST MORTGAGES (YORKSHIRE) LIMITED - 2011-02-22
    icon of address 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,862 GBP2017-03-31
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address The Annex Moorend House, Snelsins Lane, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,731 GBP2020-11-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address The Library Selby House, Dam, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    Company number 06045525
    Non-active corporate
    Officer
    icon of calendar 2009-02-08 ~ now
    IIF 45 - Director → ME
Ceased 9
  • 1
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2010-07-28
    IIF 37 - Director → ME
  • 2
    icon of address Selby House Dam Head, Shibden, Halifax
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2011-07-28
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2009-01-23 ~ 2011-07-28
    IIF 50 - LLP Member → ME
  • 3
    icon of address Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    IIF 42 - Director → ME
  • 4
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2010-07-28
    IIF 38 - Director → ME
  • 5
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2010-07-28
    IIF 36 - Director → ME
  • 6
    icon of address Amf, Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    IIF 41 - Director → ME
  • 7
    SOVEREIGN ADMINISTRATION SERVICES LLP - 2014-09-23
    BOND STREET CHAMBERS LLP - 2012-06-29
    icon of address The Library Selby House, Dam Head, Shibden, Halifax, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    157,236 GBP2021-07-31
    Officer
    icon of calendar 2008-04-06 ~ 2010-06-30
    IIF 49 - LLP Designated Member → ME
  • 8
    MCMILLAN TWEEDLEY CORPORATE SERVICES LIMITED - 2002-04-19
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-10-06 ~ 2010-07-28
    IIF 43 - Director → ME
  • 9
    JUST LENDING LIMITED - 2013-09-16
    JUST MORTGAGES (YORKSHIRE) LIMITED - 2011-02-22
    icon of address 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,862 GBP2017-03-31
    Officer
    icon of calendar 2001-10-15 ~ 2011-04-01
    IIF 44 - Director → ME
    icon of calendar 2001-10-15 ~ 2004-04-22
    IIF 56 - Secretary → 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.