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

Tweed, Charles Nicholas

    Related profiles found in government register
  • Tweed, Charles Nicholas

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 1
  • Tweed, Charles Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Fern Way, Leeds, LS14 3JJ

      IIF 2
    • icon of address Mapledown, Ilkley Road, Otley, LS21 3DW

      IIF 3 IIF 4
  • Tweed, Charles Nicholas
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 19 Fern Way, Leeds, LS14 3JJ

      IIF 5
  • Tweed, Charles Nicholas
    British director born in August 1959

    Registered addresses and corresponding companies
  • Tweed, Charles Nicholas
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mapledown, Ilkley Road, Otley, LS21 3DW

      IIF 8
    • icon of address Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG

      IIF 9
  • Tweed, Charles Nicholas
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoodly Barn, Worminster Farm, Worminster, North Wootton, Shepton Mallet, Somerset, BA4 4AJ, England

      IIF 10
    • icon of address Stoodly Barn, Worminster, North Wootton, Shepton Mallet, Somerset, BA4 4AJ, England

      IIF 11 IIF 12
  • Tweed, Charles Nicholas
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 13 IIF 14 IIF 15
    • icon of address Mapledown, Ilkley Road, Otley, LS21 3DW

      IIF 16 IIF 17 IIF 18
    • icon of address Mapledown, Ilkley Road, Otley, West Yorkshire, LS21 3DW, United Kingdom

      IIF 22 IIF 23
    • icon of address Stoodly Barn, Worminster Lane, North Wootton, Shepton Mallet, Somerset, BA4 4AJ, England

      IIF 24
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 25
  • Tweed, Charles Nicholas
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire, WF10 4UA

      IIF 26
    • icon of address Mapledown, Ilkley Road, Otley, LS21 3DW

      IIF 27
  • Tweed, Charles Nicholas
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Lawrence Lodge, 37 Chamberlain Street, Wells, BA5 2PQ, England

      IIF 28
  • Mr Charles Nicholas Tweed
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge, Glasshoughton, West Yorkshire, WF10 4AU

      IIF 29
    • icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire, WF10 4UA

      IIF 30 IIF 31
    • icon of address Stoodly Barn, Worminster, North Wootton, Shepton Mallet, Somerset, BA4 4AJ, England

      IIF 32
    • icon of address Mendip Court, Bath Road, Wells, BA5 3DG, England

      IIF 33
    • icon of address Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG

      IIF 34
  • Mr Charles Nicholas Tweed
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoodly Barn, Worminster Lane, North Wootton, Shepton Mallet, Somerset, BA4 4AJ

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stoodly Barn Worminster Lane, North Wootton, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,791 GBP2019-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STRATEGIC HOMES LIMITED - 2010-04-17
    icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,164 GBP2016-09-30
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-04-28 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Apt 30260 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 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
  • 4
    MAJORMIRACLE LIMITED - 2000-11-09
    STRATEGIC PROPERTY MANAGEMENT LIMITED - 2016-07-22
    icon of address C/o Probusiness Ltd., 37 Chamberlain Street, Wells, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,152,904 GBP2025-03-31
    Officer
    icon of calendar 2000-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    IMCO (112010) LIMITED - 2010-09-20
    icon of address Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 7
    STRATEGIC MECHANICAL & ELECTRICAL SERVICES LIMITED - 2011-05-16
    icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St. Lawrence Lodge, 37 Chamberlain Street, Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 28 - Director → ME
  • 9
    LEDTECH LIMITED - 2016-09-01
    icon of address Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    760,234 GBP2025-05-31
    Officer
    icon of calendar 2000-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STRATEGIC TEAM (SCOTLAND) LIMITED - 2013-06-27
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    icon of address Flat 1 Chapel House Halifax Road, Cullingworth, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2006-11-01
    IIF 17 - Director → ME
    icon of calendar 2003-08-28 ~ 2006-11-01
    IIF 3 - Secretary → ME
  • 2
    icon of address Greystone Manor, Burley In Wharfedale, Ilkley
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2013-02-20
    IIF 18 - Director → ME
  • 3
    icon of address Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    14,501 GBP2025-02-28
    Officer
    icon of calendar 2003-02-21 ~ 2016-09-07
    IIF 19 - Director → ME
  • 4
    icon of address Tower Brige House, St Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 5 - Director → ME
  • 5
    R. MANSELL (LONDON) LIMITED - 1984-06-01
    R MANSELL (THAMES VALLEY) LIMITED - 1999-11-11
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-03-31
    IIF 7 - Director → ME
  • 6
    icon of address Flat 26 Farnley Road, Menston, Ilkley, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2022-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2013-07-10
    IIF 23 - Director → ME
  • 7
    21 C PROPERTIES LIMITED - 2016-07-21
    MY 360 LIVING HOLDINGS LIMITED - 2019-05-17
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,595 GBP2025-03-31
    Officer
    icon of calendar 2002-07-30 ~ 2012-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 2 Imex Business Centre, Enterprise Court Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2007-08-31
    IIF 20 - Director → ME
  • 9
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2000-03-31
    IIF 6 - Director → ME
    icon of calendar 1997-04-29 ~ 1997-08-28
    IIF 2 - Secretary → ME
  • 10
    STRATEGIC SHUTTERS & DOORS LIMITED - 2012-06-28
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2012-05-31
    IIF 27 - Director → ME
  • 11
    icon of address 33 Knighton Road Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -716 GBP2023-05-31
    Officer
    icon of calendar 2020-10-29 ~ 2022-03-11
    IIF 25 - Director → ME
  • 12
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2017-08-01
    IIF 13 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-07-01
    IIF 1 - Secretary → ME
  • 13
    STRATEGIC TEAM MAINTENANCE.CO. LIMITED - 2019-07-10
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE LIMITED - 2020-01-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-12 ~ 2017-08-01
    IIF 15 - Director → ME
  • 14
    THE LIMPET HEATING COMPANY LIMITED - 2020-12-30
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,670 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-01-28
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.