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

Brown, Tweedie Mcgarth

    Related profiles found in government register
  • Brown, Tweedie Mcgarth
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, C B C House, Canning Street, Edinburgh, EH3 8EG, Scotland

      IIF 1
    • icon of address 5 Audley House, 10 Swingate Road, Farnham, GU9 8JJ, England

      IIF 2
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 3 IIF 4 IIF 5
  • Brown, Tweedie Mcgarth
    British brigadier born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Grove, Kensington, London, W8 5BP, United Kingdom

      IIF 6
  • Brown, Tweedie Mcgarth
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 7
    • icon of address Flat 8, 16 Edgerton Road, Huddersfield, West Yorkshire, HD1 5RB

      IIF 8
  • Brown, Tweedie Mcgarth
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US, England

      IIF 9
  • Brown, Tweedie Mcgarth
    British chairman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

      IIF 10
  • Brown, Tweedie Mcgarth
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Ebury Street, London, SW1W 9QU

      IIF 11 IIF 12
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 13
    • icon of address Advantage, 87 Castle Street, Reading, RG1 7SN, England

      IIF 14
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 15
  • Brown, Tweedie Mcgarth
    British company drector born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28/29, Bridgeman Terrace, Wigan, Lancashire, WN1 1TD, England

      IIF 16
  • Brown, Tweedie Mcgarth
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Tweedie Mcgareth
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 21
  • Brown, Tweedie Mcgarth
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 16 Edgerton Road, Huddersfield, HD1 5RB, United Kingdom

      IIF 22
  • Mr Tweedie Mcgarth Brown
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89a, Bridge Road, East Molesey, Surrey, KT8 9HH, United Kingdom

      IIF 23
  • Mcgarth Brown, Tweedie
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Uverdale Road, London, SW10 0SR, England

      IIF 24
  • Mr Tweedie Mcgarth Brown
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Essex Street, London, WC2R 3JF, England

      IIF 25
  • Tweedie Mcgarth Brown
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Audley House, 10 Swingate Road, Farnham, GU9 8JJ, England

      IIF 26
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    BUSINESS BUYERS NETWORK LTD - 2023-04-06
    icon of address 167 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 43 Essex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,872 GBP2023-10-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 15 St. Albans Grove, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 43 Essex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address Endeavour Ventures Ltd, 41 Devonshire Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 5 Audley House, 10 Swingate Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,081 GBP2024-09-30
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24 C B C House, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -122,616 GBP2024-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address 43 Essex Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -27,600 GBP2023-11-30
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 11
    THE LINDA CRUSE FOUNDATION - 2016-07-06
    THE WANDAID FOUNDATION LIMITED - 2016-08-19
    icon of address 89a Bridge Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 12
  • 1
    HOMES FOR HEROES (THE WILLOWS) LIMITED - 2011-11-04
    icon of address C/o Red Tree (2004) Llp, 3 Hansard Mews, Holland Park, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,266 GBP2022-06-30
    Officer
    icon of calendar 2010-06-17 ~ 2010-08-04
    IIF 22 - Director → ME
  • 2
    ARMED FORCES & VETERANS GROUP LIMITED - 2011-05-26
    HOMES FOR HEROES GROUP LTD - 2010-09-07
    HOMES FOR HEROES LIMITED - 2010-03-23
    icon of address 151 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2013-01-01
    IIF 7 - Director → ME
  • 3
    icon of address Advantage, 87 Castle Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,879 GBP2017-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2019-02-13
    IIF 14 - Director → ME
  • 4
    EVOO AI LIMITED - 2024-04-03
    icon of address 6 Heddon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    651,760 GBP2024-09-30
    Officer
    icon of calendar 2024-02-21 ~ 2025-10-21
    IIF 13 - Director → ME
  • 5
    YORKSHIRE LEGALS LIMITED - 2009-02-13
    P S G YORKSHIRE LIMITED - 2015-10-30
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2015-03-31
    IIF 12 - Director → ME
  • 6
    WEBMAN SERVICES LIMITED - 1998-12-15
    P S G FRANCHISING LIMITED - 2015-09-22
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2015-03-31
    IIF 17 - Director → ME
  • 7
    PSG MARKETING LIMITED - 2012-03-30
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2012-04-02
    IIF 19 - Director → ME
  • 8
    PSG FINANCIAL SERVICES LIMITED - 2012-03-13
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    icon of address Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2015-03-31
    IIF 11 - Director → ME
  • 9
    icon of address 43 Essex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-05 ~ 2025-02-17
    IIF 4 - Director → ME
  • 10
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-03-31
    IIF 18 - Director → ME
  • 11
    ARMY BENEVOLENT FUND TRADING COMPANY LIMITED(THE) - 2001-02-22
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-07-31
    IIF 20 - Director → ME
  • 12
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,011 GBP2024-06-30
    Officer
    icon of calendar 2015-11-10 ~ 2019-10-04
    IIF 16 - 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.