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

Hewitson, Paul Robert

    Related profiles found in government register
  • Hewitson, Paul Robert
    British business manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 2nd Floor Dance Studios, 144-148 York Road, Hartlepool, Cleveland, TS26 9DU, England

      IIF 1
  • Hewitson, Paul Robert
    British commercial director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Oakesway, Hartlepool, TS24 0RE, United Kingdom

      IIF 2
  • Hewitson, Paul Robert
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Eldon Grove, Hartlepool, TS26 9LY, England

      IIF 3
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, England

      IIF 4
    • icon of address Regent House 144-146, York Road, Hartlepool, TS26 9DU, England

      IIF 5
    • icon of address The Dodgeball Centre, Oakesway, Hartlepool, TS24 0RE, United Kingdom

      IIF 6
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, TS24 0AL, England

      IIF 7
  • Hewitson, Paul Robert
    British contractor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, The Stables, Wynyard, Billingham, TS22 5QY, England

      IIF 8
  • Hewitson, Paul Robert
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stadium North, Tofts Farm Industrial Estate, Brenda Road, Hartlepool, TS25 2DH

      IIF 9
    • icon of address 1, Manor Road, Hartlepool, TS26 0EH, England

      IIF 10 IIF 11
    • icon of address 1, Manor Road, Hartlepool, TS26 0EH, United Kingdom

      IIF 12
    • icon of address 24, Eldon Grove, Hartlepool, TS26 9LY, England

      IIF 13
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 14
    • icon of address Dancing Cup At The Hub, Hartlepower Energy Hub, 81 Stranton, Hartlepool, TS24 7QT, England

      IIF 15
    • icon of address Greenbank, Waldon Street, Hartlepool, TS24 7QS, England

      IIF 16 IIF 17 IIF 18
    • icon of address Hartlepower Energy Hub, Room 4, 81 Stranton, Hartlepool, Teesside, TS24 7QT, United Kingdom

      IIF 20
    • icon of address Regent House, 1st Floor Offices, 144-146 York Road, Hartlepool, Cleveland, TS26 9DU, England

      IIF 21
    • icon of address Unit 6-8 Gemini Centre, Villiers Street, Hartlepool, TS24 7SA, England

      IIF 22
    • icon of address Unit 8-11 Stadium North, Brenda Road, Hartlepool, TS25 2DH, England

      IIF 23
  • Hewitson, Paul Robert
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Centre, 45 Limbrick Avenue, Fairfield, Stockton-on-tees, Cleveland, TS19 7NN

      IIF 24
  • Hewitson, Paul Robert
    British none born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank, Stranton, Hartlepool, TS24 7QS, England

      IIF 25
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, TS24 0AL, England

      IIF 26
  • Hewitson, Paul
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21a Hartlepool Workshops, Usworth Road, Hartlepool, TS25 1PD, England

      IIF 27
  • Mr Paul Hewitson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dodgeball Centre, Oakesway, Hartlepool, TS24 0RE, United Kingdom

      IIF 28
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, TS24 0AL, England

      IIF 29
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Oakesway, Hartlepool, TS24 0RE, United Kingdom

      IIF 30
  • Mr Paul Robert Hewitson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manor Road, Hartlepool, TS26 0EH, England

      IIF 31
    • icon of address 24, Eldon Grove, Hartlepool, TS26 9LY, England

      IIF 32
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, England

      IIF 33
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 34
    • icon of address Dancing Cup At The Hub, Hartlepower Energy Hub, 81 Stranton, Hartlepool, TS24 7QT, England

      IIF 35
    • icon of address Greenbank, Stranton, Hartlepool, TS24 7QS, England

      IIF 36
    • icon of address Greenbank, Waldon Street, Hartlepool, TS24 7QS, England

      IIF 37 IIF 38 IIF 39
    • icon of address Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool, TS24 8EY, England

      IIF 40
    • icon of address Hartlepower Energy Hub, Room 4, 81 Stranton, Hartlepool, Teesside, TS24 7QT, United Kingdom

      IIF 41
    • icon of address Regent House 144-146, York Road, Hartlepool, TS26 9DU, England

      IIF 42
    • icon of address Regent House, 2nd Floor Dance Studios, 144-148 York Road, Hartlepool, Cleveland, TS26 9DU, England

      IIF 43
    • icon of address The Dodgeball Centre, Oakesway, Hartlepool, TS24 0RE, United Kingdom

      IIF 44
    • icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, TS24 0AL, England

      IIF 45 IIF 46
    • icon of address Unit 8-11 Stadium North, Brenda Road, Hartlepool, TS25 2DH, England

      IIF 47
    • icon of address Office 2, 62 High Street, Yarm, TS15 9AH, England

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 81 Stranton, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 6-8 Gemini Centre, Villiers Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Dancing Cup At The Hub Hartlepower Energy Hub, 81 Stranton, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,205 GBP2024-01-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 21a Hartlepool Workshops, Usworth Road, Hartlepool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 27 - Director → ME
  • 6
    GET CONNECTED COMMUNITY BROADBAND LTD - 2022-10-20
    GET CONNECTED COMMUNITY LTD - 2022-08-12
    icon of address Greenbank, Stranton, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 136 The Stables, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address C/o Catcote Academy, Catcote Road, Hartlepool, Cleveland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address Greenbank, Stranton, Hartlepool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,995 GBP2024-01-30
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 11
    icon of address 26 Eldon Grove, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fairfield Centre 45 Limbrick Avenue, Fairfield, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,816 GBP2017-03-31
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 24 - Director → ME
  • 13
    KLSD LTD - 2015-09-02
    icon of address Regent House 2nd Floor Dance Studios, 144-148 York Road, Hartlepool, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,300 GBP2024-01-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Regent House 144-146 York Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,917 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address 81 Stranton, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GC BB COM LTD - 2022-08-01
    icon of address 24 Eldon Grove, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,085 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    PATIENT SERVICES LIMITED - 2023-10-31
    BLOODRUN EVS LIMITED - 2022-03-01
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,167 GBP2024-11-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Unit 8-11 Stadium North Brenda Road, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address 81 Stranton, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TIME BET LIMITED - 2001-12-03
    icon of address Stadium North, Tofts Farm Industrial Estate, Brenda Road, Hartlepool
    Active Corporate (4 parents)
    Equity (Company account)
    298,623 GBP2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,555 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Office 2 62 High Street, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Dodgeball Centre, Oakesway, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    769 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2024-06-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address The Dodgeball Centre Winterbottom Avenue, Oakesway, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,579 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Greenbank, Waldon Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HARTLEPOOL TOGETHER COMMUNITY INTEREST COMPANY - 2021-03-21
    icon of address Po Box 367 Stockton Street, Hartlepool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-08-05
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 9-11 Tower Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2017-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Dodgeball Centre, Winterbottom Avenue, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,555 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-07-01
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control OE

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.