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 Rebecca Marie Tweedley

    Related profiles found in government register
  • Miss Rebecca Marie Tweedley
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH

      IIF 1
    • The Annex, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH, United Kingdom

      IIF 2 IIF 3
    • Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 4
    • The Library, Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 5
    • Scotgate House, 2 Scotgate Road, Honley, Holmfirth, HD9 6DG

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

      IIF 7
  • Tweedley, Rebecca Marie
    British born in May 1987

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Tweedley, Rebecca Marie
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 10
    • Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 11
  • Tweedley, Rebecca Marie
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UH

      IIF 12
    • Moorend House, Snelsins Rlane, Cleckheaton, BD19 3UE

      IIF 13
    • Dam Head, Nr Whiskers Lane, Shibden, Halifax, W Yorks, HX3 7UL

      IIF 14
    • Dam Head, Nr Whiskers Lane, Shibden, Halifax, West Yorkshire, HX3 7UL

      IIF 15
    • Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL, England

      IIF 16
    • 25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 17
    • Scotgate House, 2 Scotgate Road, Honley, Holmfirth, HD9 6DG, England

      IIF 18
    • Bank House, 129, High Street Needham Market, Ipswich, Suffolk, IP6 8DH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Suite Mics, 4 Princes Street, Mayfair, London, W1B 2LE, England

      IIF 23 IIF 24
  • Tweedley, Rebecca Marie
    British fd born in May 1987

    Resident in United Kingdom

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

      IIF 25
  • Mrs Rebecca Marie Brook
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 26
    • 5, Gibb Lane, Halifax, HX2 0TW, England

      IIF 27
    • Gibb Lane Farm, 5 Gibb Lane, Halifax, HX2 0TW, England

      IIF 28
    • The Library, Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 29
    • 42, The Waterscape, 42 Leeds And Bradford Road, Kirkstall, Leeds, LS5 3EG, England

      IIF 30
    • The Waterscape, Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 31
    • The Library, Selby House, Dam Head, Shibden, West Yorkshire, HX3 7UL, United Kingdom

      IIF 32
  • Tweedley, Rebecca Marie
    born in May 1987

    Resident in United Kingdom

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

      IIF 33
    • Selby House, Dam Head, Shibden, Halifax, West Yorkshire, HX3 7UL

      IIF 34
    • 34, Bond Street, Wakefield, West Yorkshire, WF1 2QP

      IIF 35 IIF 36
  • Brook, Rebecca Marie
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 37
    • 5, Gibb Lane, Halifax, HX2 0TW, England

      IIF 38
    • Gibb Lane Farm, 5 Gibb Lane, Halifax, HX2 0TW, England

      IIF 39
  • Brook, Rebecca Marie
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Library, Selby House, Dam Head, Shibden, West Yorkshire, HX3 7UL, United Kingdom

      IIF 40
  • Brook, Rebecca Marie
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 41
    • The Library, Selby House, Dam Head, Shibden, Halifax, HX3 7UL, England

      IIF 42
    • 42, The Waterscape, 42 Leeds And Bradford Road, Kirkstall, Leeds, LS5 3EG, England

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    The Library Selby House, Dam Head, Shibden, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Dam Head, Shibden, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Dam Head Nr Whiskers Lane, Shibden, Halifax, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    5 Gibb Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    Moorend House, Snelsins Rlane, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2020-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Dipford House Queens Square, Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    The Library, Selby House Dam Head, Shibden, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2022-07-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    The Library Selby House, Dam Head, Shibden, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    SOVEREIGN WEALTH PRESERVATION CLUB (UK) LIMITED - 2014-10-06
    Suite Mics 4 Princes Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 11
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,028 GBP2020-03-31
    Officer
    2014-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,140,053 GBP2017-04-30
    Officer
    2010-04-13 ~ 2011-09-23
    IIF 36 - LLP Designated Member → ME
  • 2
    42 The Waterscape, 42 Leeds And Bradford Road, Kirkstall, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-12 ~ 2025-09-03
    IIF 43 - Director → ME
    Person with significant control
    2022-01-12 ~ 2025-09-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Scotgate House 2 Scotgate Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-11-22
    IIF 22 - Director → ME
  • 4
    Selby House Dam Head, Shibden, Halifax
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ 2013-01-29
    IIF 33 - LLP Designated Member → ME
  • 5
    Dam Head Nr Whiskers Lane, Shibden, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,949 GBP2020-05-31
    Officer
    2012-01-17 ~ 2013-01-29
    IIF 15 - Director → ME
  • 6
    Bank House 129, High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-11-22
    IIF 19 - Director → ME
  • 7
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-12 ~ 2025-02-03
    IIF 37 - Director → ME
  • 8
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-12-01 ~ 2025-02-03
    IIF 41 - Director → ME
    Person with significant control
    2022-12-01 ~ 2025-02-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    The Annex Moorend House, Snelsins Lane, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-06 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    2018-07-06 ~ 2024-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    Selby House Dam Head, Shibden, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ 2018-05-27
    IIF 16 - Director → ME
  • 11
    SECRET VILLA ESCAPES LIMITED - 2014-10-21
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,929 GBP2017-10-31
    Officer
    2017-12-19 ~ 2018-02-15
    IIF 17 - Director → ME
    2014-05-30 ~ 2017-05-26
    IIF 24 - Director → ME
  • 12
    SOVEREIGN ADMINISTRATION SERVICES LLP - 2014-09-23
    BOND STREET CHAMBERS LLP - 2012-06-29
    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
    2007-06-08 ~ 2022-07-18
    IIF 34 - LLP Designated Member → ME
    2009-06-30 ~ 2009-10-01
    IIF 35 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2022-07-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JUST LENDING LIMITED - 2013-09-16
    JUST MORTGAGES (YORKSHIRE) LIMITED - 2011-02-22
    25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,862 GBP2017-03-31
    Officer
    2012-01-17 ~ 2017-04-17
    IIF 18 - Director → ME
    Person with significant control
    2016-05-06 ~ 2017-04-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,702 GBP2024-07-31
    Officer
    2015-07-03 ~ 2016-03-30
    IIF 10 - Director → ME
  • 15
    The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-11-22
    IIF 20 - Director → ME
  • 16
    The Annex Moorend House, Snelsins Lane, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,731 GBP2020-11-30
    Officer
    2018-07-10 ~ 2022-12-01
    IIF 8 - Director → ME
    Person with significant control
    2018-07-10 ~ 2021-12-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-11-22
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.