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

Hewitt, Paul Francis

    Related profiles found in government register
  • Hewitt, Paul Francis
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Offices, Elstree Way, Borehamwood, Hertfordshire, WD6 1WA, United Kingdom

      IIF 1
    • icon of address Ruxley House, Carbrooke Road, Ovington, Thetford, IP25 6SD, England

      IIF 2 IIF 3
  • Hewitt, Paul Francis
    British commercial property surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 4
  • Hewitt, Paul Francis
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 5 IIF 6
  • Hewitt, Paul Francis
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Close, Writtle, Chelmsford, CM1 3FL, England

      IIF 7
  • Hewitt, Paul Francis
    British general manager / commercial property surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD, United Kingdom

      IIF 8
  • Hewitt, Paul Francis
    British group operations director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qualis Living, Civic Centre, 323 High Street, Epping, CM16 4BZ, England

      IIF 9
  • Hewitt, Paul Francis
    British none supplied born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 10
  • Hewitt, Paul
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, High Street, Epping, CM16 4BZ, England

      IIF 11
    • icon of address Civic Offices, High Street, Epping, CM16 4BZ, England

      IIF 12 IIF 13 IIF 14
  • Mr Paul Francis Hewitt
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruxley House, Carbrooke Road, Ovington, Thetford, IP25 6SD, England

      IIF 15 IIF 16
  • Hewitt, Paul Francis

    Registered addresses and corresponding companies
    • icon of address Ruxley House, Carbrooke Road, Ovington, Thetford, IP25 6SD, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Civic Offices, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -494,072 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Ruxley House Carbrooke Road, Ovington, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HAM SERVICES LTD - 2024-09-25
    icon of address Ruxley House Carbrooke Road, Ovington, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 20 Fenchurch Street, Level 23, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-02-13
    IIF 10 - Director → ME
  • 2
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-08-05 ~ 2018-01-09
    IIF 8 - Director → ME
  • 3
    icon of address 10 Ambassador Place Stockport Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-30
    Officer
    icon of calendar 2020-11-12 ~ 2023-06-09
    IIF 9 - Director → ME
  • 4
    QUALIS COMMUNITY LIMITED - 2021-03-23
    icon of address 38-39 St. John's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-15
    IIF 6 - Director → ME
  • 5
    THACKERAY ESTATES 31-35 EASTCHEAP LIMITED - 2015-04-01
    THACKERAY ESTATES EASTCHEAP LIMITED - 2019-04-02
    icon of address 20 Fenchurch Street, Level 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,795,321 GBP2024-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-13
    IIF 4 - Director → ME
  • 6
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2023-06-09
    IIF 14 - Director → ME
  • 7
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-06-09
    IIF 5 - Director → ME
  • 8
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2023-06-09
    IIF 11 - Director → ME
  • 9
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2023-06-09
    IIF 13 - Director → ME
  • 10
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2023-06-09
    IIF 12 - Director → ME
  • 11
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-02-28 ~ 2023-02-27
    IIF 7 - 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.