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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Holden, Kevin John
    Born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ now
    OF - Director → CIF 0
    Mr Kevin John Holden
    Born in September 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Hewitt, Susan Ann
    Secretary born in November 1960
    Individual
    Officer
    icon of calendar 1996-06-05 ~ 1997-01-15
    OF - Director → CIF 0
  • 2
    Gower, Karen Jennifer
    Company Director born in November 1974
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 1998-09-30
    OF - Director → CIF 0
  • 3
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    OF - Nominee Director → CIF 0
  • 4
    Lee, Roger David
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-14 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 5
    Lee, Julia
    Individual
    Officer
    icon of calendar 2004-08-03 ~ 2006-03-14
    OF - Secretary → CIF 0
  • 6
    Westbrook, Frances
    Secretary born in May 1944
    Individual
    Officer
    icon of calendar 1996-06-05 ~ 2004-08-03
    OF - Director → CIF 0
    Westbrook, Frances
    Individual
    Officer
    icon of calendar 1996-06-05 ~ 2004-08-03
    OF - Secretary → CIF 0
  • 7
    Westbrook, John Charles
    Retired born in February 1935
    Individual
    Officer
    icon of calendar 1998-09-30 ~ 2004-08-03
    OF - Director → CIF 0
  • 8
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-06-05 ~ 1996-06-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HEWBROOK LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Debtors
67 GBP2024-06-30
67 GBP2023-06-30
Current assets - Investments
65 GBP2024-06-30
65 GBP2023-06-30
Current Assets
132 GBP2024-06-30
132 GBP2023-06-30
Creditors
Current
65 GBP2024-06-30
65 GBP2023-06-30
Net Current Assets/Liabilities
67 GBP2024-06-30
67 GBP2023-06-30
Total Assets Less Current Liabilities
67 GBP2024-06-30
67 GBP2023-06-30
Equity
Called up share capital
67 GBP2024-06-30
67 GBP2023-06-30
Equity
67 GBP2024-06-30
67 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
67 GBP2024-06-30
Amounts falling due within one year, Current
67 GBP2023-06-30
Other Creditors
Current
65 GBP2024-06-30
65 GBP2023-06-30

Related profiles found in government register
  • HEWBROOK LIMITED
    Info
    Registered number 03207793
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey RH1 4QP
    PRIVATE LIMITED COMPANY incorporated on 1996-06-05 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • HEWBROOK LIMITED
    S
    Registered number missing
    icon of address1 Purley Road, Purley, Surrey, CR8 2HA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,054 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    CIF 24 - Secretary → ME
  • 2
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,573 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    CIF 23 - Secretary → ME
  • 3
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,124 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    CIF 25 - Secretary → ME
  • 4
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,427 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 50% but less than 75%OE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192,943 GBP2019-06-30
    Officer
    icon of calendar 2004-07-23 ~ dissolved
    CIF 15 - Secretary → ME
  • 6
    icon of addressFlat 7 103-105 Harley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,410 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    CIF 26 - Secretary → ME
  • 7
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-21 ~ dissolved
    CIF 21 - Secretary → ME
  • 8
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,784 GBP2024-03-25
    Officer
    icon of calendar 2024-06-05 ~ now
    CIF 22 - Secretary → ME
Ceased 21
  • 1
    PRIAVA LTD. - 2017-05-12
    PARRIMARK TECHNOLOGY (UK) LIMITED - 2011-03-01
    icon of addressC/o Grant Thornton, Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 1999-05-10
    CIF 8 - Secretary → ME
  • 2
    icon of address110-114 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2000-11-02 ~ 2021-03-15
    CIF 9 - Secretary → ME
  • 3
    icon of address8 Milner Street, Milner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,318 GBP2024-09-28
    Officer
    icon of calendar 2002-11-07 ~ 2003-07-03
    CIF 1 - Secretary → ME
  • 4
    icon of address73 Park Lane, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-15 ~ 2016-05-15
    CIF 18 - Secretary → ME
  • 5
    icon of addressSuite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,334 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-09-06
    CIF 3 - Secretary → ME
  • 6
    CERTAIN SOFTWARE (UK) LIMITED - 2013-10-29
    AMLINK TECHNOLOGIES (UK) LIMITED - 2008-12-30
    icon of address21-23 Croydon Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,589 GBP2015-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2009-09-10
    CIF 7 - Secretary → ME
  • 7
    icon of addressOffice 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2021-05-18
    CIF 16 - Secretary → ME
  • 8
    DOC HEMP LIMITED - 2016-03-25
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,049 GBP2024-01-31
    Officer
    icon of calendar 2007-04-30 ~ 2010-10-31
    CIF 27 - Secretary → ME
    icon of calendar 2010-10-31 ~ 2021-11-04
    CIF 13 - Secretary → ME
  • 9
    icon of address26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2005-12-21
    CIF 4 - Secretary → ME
  • 10
    icon of addressThe Studio, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,811 GBP2025-01-31
    Officer
    icon of calendar 2010-08-21 ~ 2019-05-01
    CIF 12 - Secretary → ME
  • 11
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,427 GBP2015-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-10-19
    CIF 28 - Director → ME
  • 12
    icon of addressSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-08-21 ~ 2014-06-04
    CIF 10 - Secretary → ME
  • 13
    icon of address8 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    642 GBP2017-01-31
    Officer
    icon of calendar 2010-08-21 ~ 2010-10-25
    CIF 14 - Secretary → ME
  • 14
    icon of addressThe Studio, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528,522 GBP2025-01-31
    Officer
    icon of calendar 2010-08-21 ~ 2019-05-01
    CIF 11 - Secretary → ME
  • 15
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2021-03-15
    CIF 29 - Secretary → ME
  • 16
    STAR FLOWERS (1992) LIMITED - 1998-06-25
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,300 GBP2022-03-31
    Officer
    icon of calendar 2004-10-31 ~ 2011-05-24
    CIF 19 - Secretary → ME
  • 17
    SURREY GARAGE LIMITED - 2023-12-20
    SURREY BREAKDOWN LIMITED - 2021-06-03
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    103,098 GBP2024-03-31
    Officer
    icon of calendar 2002-10-14 ~ 2009-04-17
    CIF 2 - Secretary → ME
  • 18
    icon of addressSuite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,138 GBP2023-01-31
    Officer
    icon of calendar 1999-10-29 ~ 2007-10-13
    CIF 6 - Secretary → ME
  • 19
    icon of addressOffice 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-02-29
    Officer
    icon of calendar 2003-01-17 ~ 2021-03-15
    CIF 20 - Secretary → ME
  • 20
    BENCHRACE FLAT MANAGEMENT COMPANY LIMITED - 1990-04-20
    icon of addressTeneo Financial Advisory Limited The Colmore Building, Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2001-10-26 ~ 2004-04-01
    CIF 5 - Secretary → ME
  • 21
    DUGCRAY LIMITED - 2003-04-18
    icon of addressThe Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -542 GBP2024-03-31
    Officer
    icon of calendar 2000-03-17 ~ 2021-03-15
    CIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.