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, Malcolm Andrew

    Related profiles found in government register
  • Hewitt, Malcolm Andrew
    British chief operating officer born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Kirklee Terrace, Glasgow, G12 0TQ

      IIF 1
  • Hewitt, Malcolm Andrew
    British company director born in May 1948

    Registered addresses and corresponding companies
    • icon of address Chantry Cottage, Front Street, East Garston, Berkshire, RG17 7HN

      IIF 2 IIF 3
    • icon of address 2 Kirklee Terrace, Glasgow, G12 0TQ

      IIF 4 IIF 5 IIF 6
    • icon of address 134 Rivermead Court, London, SW6 3SE

      IIF 7
  • Hewitt, Malcolm Andrew
    British director born in May 1948

    Registered addresses and corresponding companies
  • Hewitt, Malcolm Andrew
    British executive born in May 1948

    Registered addresses and corresponding companies
    • icon of address 134 Rivermead Court, London, SW6 3SE

      IIF 13
  • Hewitt, Malcolm Andrew
    British managing director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Kirklee Terrace, Glasgow, G12 0TQ

      IIF 14
  • Hewitt, Malcolm Andrew
    British president & group man director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Kirklee Terrace, Glasgow, G12 0TQ

      IIF 15
  • Hewitt, Malcolm Andrew
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Green Lane, Tutts Clump, Reading, RG7 6LD, England

      IIF 16
  • Hewitt, Malcolm Andrew
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Green Lane, Tutts Clump, Reading, Berkshire, RG7 6LD

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Orchard Cottage Green Lane, Tutts Clump, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    RANDOTTE (NO. 321) LIMITED - 1993-12-06
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-03-31
    IIF 9 - Director → ME
  • 2
    J H MOFFAT & COMPANY - 1987-10-28
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-03-31
    IIF 12 - Director → ME
  • 3
    A.T. MAYS GROUP LIMITED - 1995-12-05
    icon of address Block 4, Central Business Park, Larbert, Falkirik, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-03-31
    IIF 10 - Director → ME
  • 4
    KLM AMSTERDAM LIMITED - 2014-03-26
    KLM UK LIMITED - 2010-10-27
    AIR U.K. LIMITED - 1999-03-26
    BRITISH ISLAND AIRWAYS LIMITED - 1980-12-31
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-30 ~ 1991-12-13
    IIF 13 - Director → ME
  • 5
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 1993-12-03 ~ 1995-09-04
    IIF 14 - Director → ME
  • 6
    CARLSON WAGONLIT UK LTD - 2020-07-19
    CW TRAVEL UK, LTD. - 2005-05-16
    C W TRAVEL UK LIMITED - 1994-06-21
    MISLEX (65) LIMITED - 1994-06-10
    icon of address 40 Bank Street, 3rd Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 1998-05-01
    IIF 11 - Director → ME
  • 7
    HANSAL LIMITED - 2014-02-25
    HANSAL COACHING LIMITED - 2013-10-11
    icon of address Mill Lodge Mill Road, Holmwood, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,315 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-02-01
    IIF 16 - Director → ME
  • 8
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-03-31
    IIF 5 - Director → ME
  • 9
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-11 ~ 1998-03-31
    IIF 15 - Director → ME
  • 10
    TIS SOFTWARE LIMITED - 2017-10-04
    BOS SOFTWARE LIMITED - 1990-06-13
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 3 - Director → ME
  • 11
    A.T. MAYS LIMITED - 1995-11-20
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-03-31
    IIF 8 - Director → ME
  • 12
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1992-11-01 ~ 1995-10-31
    IIF 1 - Director → ME
  • 13
    SEALINK (SCOTLAND) LIMITED - 1995-11-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-07-06 ~ 1991-04-30
    IIF 7 - Director → ME
  • 14
    THE TIMESHARE COUNCIL - 1998-06-01
    RULELINK LIMITED - 1990-10-26
    icon of address Timberly, South Street, Axminster, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,324 GBP2024-12-31
    Officer
    icon of calendar 1994-09-30 ~ 1995-12-12
    IIF 4 - Director → ME
  • 15
    MB167 LIMITED - 1999-03-17
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 2 - Director → ME
  • 16
    A.T. MAYS INSURANCE SERVICES LIMITED - 2002-11-19
    BILL PAGE'S TRAVEL BUREAU LIMITED - 1989-06-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-03-31
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.