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

Tweedie, Henry Campbell

    Related profiles found in government register
  • Tweedie, Henry Campbell
    British co director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Units 1-2, 20,glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland

      IIF 1
    • icon of address Stonethorpe Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 2
  • Tweedie, Henry Campbell
    British co. director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Stonethorpe Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 3
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownnards, Down

      IIF 4
  • Tweedie, Henry Campbell
    British company director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 12 - 16, Castle Lane, Belfast, BT1 5DA, Northern Ireland

      IIF 5
    • icon of address 118, Belfast Road, Newtownards, County Down, BT23 4TY, Northern Ireland

      IIF 6
    • icon of address Stonehouse House, 118 Belfast Road, Newtownards, Co.down, BT23 4TY, Northern Ireland

      IIF 7
    • icon of address Stonethorne Cottage, 116 Belfast Rd, Newtownards, Co Down, BT23 4TY

      IIF 8
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 9
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 10 IIF 11
    • icon of address Stonethorne House, 118 Belfast Road, Newtownards, Co.down, BT23 4TY

      IIF 12
    • icon of address Stonethorne House, 118 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 13
  • Tweedie, Henry Campbell
    British director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 14
    • icon of address 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 15
    • icon of address Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland

      IIF 16
    • icon of address 118 Belfast Rd, Newtownards, Down, BT23 4TY

      IIF 17
    • icon of address 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 18
    • icon of address 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 19
    • icon of address 118, Belfast Road, Newtownards, Down, BT23 4TY

      IIF 20
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, Co Down

      IIF 21
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 22
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 23
  • Tweedie, Henry Campbell
    British company director born in June 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 118, Belfast Road, Newtownards, County Down, BT23 4TY, Northern Ireland

      IIF 24
  • Tweedie Obe, Henry Campbell
    British company director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Stonethorne House, 118 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 25
  • Mr Henry Campbell Tweedie
    British born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Sd Brown & Company, Carnegie Building, 25-27 Edward Street, Portadown, Co. Armagh, BT62 3NE

      IIF 26
    • icon of address Grant Thornton, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 27
    • icon of address Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR

      IIF 28
    • icon of address 118 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 29
  • Tweedie, Henry Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 118 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 30
    • icon of address 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 31
    • icon of address Stonethorne Cottage, 116,belfast Road, Newtownards, Co.down, BT23 4TY

      IIF 32
  • Tweedie, Henry Campbell
    British company director

    Registered addresses and corresponding companies
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 33
  • Tweedie, Henry Campbell
    British director

    Registered addresses and corresponding companies
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 34
  • Tweedie, Henry Campbell

    Registered addresses and corresponding companies
    • icon of address Stonehorne Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 35
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, Co Down, BT23 4TY

      IIF 36
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 37
    • icon of address Stonethorne Cottage, 116 Belfast Road, Newtownards, Down

      IIF 38
    • icon of address Stonethorne House, 118 Belfast Road, Newtownards, County Down, BT23 4TY

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Co.antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address C/o Pricewaterhousecoopers Llp, Waterfront Plaza 8 Laganbank Road, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLLY FARMS (NI) LIMITED - 2017-01-10
    CADGER LIMITED - 1998-01-08
    icon of address 118 Belfast Road, Newtownards, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    3,572,750 GBP2025-03-31
    Officer
    icon of calendar 1997-11-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-11-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TURIN AGENCIES LIMITED - 2003-09-02
    icon of address Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 20,glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 1 - Director → ME
  • 5
    TABLIGH LIMITED - 1989-11-16
    HILLTOWN HIDES LIMITED - 1995-10-18
    icon of address 40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-11-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 1989-11-02 ~ now
    IIF 31 - Secretary → ME
  • 6
    HILTON MEATS (INTERNATIONAL) LIMITED - 2013-03-27
    icon of address C/o Pricewaterhousecoopers, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1987-07-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1987-07-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address Mr Colin Patten, 61 South Drive, Warley Brentwood, Essex, Northern Ireland
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1990-08-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 1990-08-07 ~ now
    IIF 34 - Secretary → ME
  • 8
    HILTON MEATS (INTERNATIONAL) 2013 LIMITED - 2013-03-27
    ANNS4 LIMITED - 2013-01-16
    icon of address 52 Doogary Road, Omagh, Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address N M George, 2-8 The Interchange Latham Road, Huntingdon, Cambridgeshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 1995-05-24 ~ now
    IIF 33 - Secretary → ME
  • 10
    ANNS3 LIMITED - 2013-02-01
    icon of address Grant Thornton, 12-15 Donegall Square West, Belfast, Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,203,738 GBP2023-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address 98 Old Eglish Road, Dungannon, Co Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,538 GBP2019-04-30
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-02-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address C/o Sd Brown & Company, Carnegie Building, 25-27 Edward Street, Portadown, Co. Armagh
    Active Corporate (6 parents)
    Equity (Company account)
    14,193 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address 118 Belfast Road, Newtownards, Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2005-04-02
    IIF 2 - Director → ME
  • 2
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    icon of calendar 2001-01-10 ~ 2005-04-02
    IIF 3 - Director → ME
  • 3
    MEAT CONNECTED LTD - 2016-10-17
    icon of address City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    2,609,355 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-03-25
    IIF 5 - Director → ME
  • 4
    LEDLEY LIMITED - 2003-01-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2003-02-25
    IIF 21 - Director → ME
  • 5
    COPPERBEECH LIMITED - 2000-06-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2007-11-01
    IIF 10 - Director → ME
    icon of calendar 2000-03-07 ~ 2007-11-01
    IIF 37 - Secretary → ME
  • 6
    HILTON FOOD GROUP LIMITED - 2004-11-12
    CONCES LIMITED - 1999-06-30
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2007-08-03
    IIF 4 - Director → ME
    icon of calendar 1998-10-13 ~ 2007-08-03
    IIF 38 - Secretary → ME
  • 7
    HILTON MEATS (RETAIL) LIMITED - 2015-01-16
    OSTROV LIMITED - 1992-11-05
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-11 ~ 2007-08-03
    IIF 22 - Director → ME
    icon of calendar 1992-09-11 ~ 2007-08-03
    IIF 35 - Secretary → ME
  • 8
    icon of address Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1984-12-21 ~ 2017-09-29
    IIF 16 - Director → ME
  • 9
    COOKSTOWN MEATS LIMITED - 1989-03-06
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1984-02-15 ~ 2015-09-04
    IIF 25 - Director → ME
  • 10
    BEECHCOTE LIMITED - 1999-08-17
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2007-08-03
    IIF 9 - Director → ME
    icon of calendar 1999-07-03 ~ 2007-08-03
    IIF 36 - Secretary → ME
  • 11
    NEWBY MERCHANTS LIMITED - 1997-11-26
    icon of address C/o Elliott Duffy Garrett 40, Linenhall Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 1997-09-29 ~ 2011-08-05
    IIF 14 - Director → ME
  • 12
    DUNCRUE FOOD PROCESSORS - 2003-09-01
    DUNCRUE FOOD PROCESSORS LIMITED - 1993-05-06
    DUNCRUE FAT REFINING COMPANY LIMITED - 1990-03-23
    icon of address Fgs Mcclure Watters - J Hilland, 1 Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1978-11-22 ~ 2003-08-22
    IIF 15 - 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.