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

Mr Terry Hewitt

    Related profiles found in government register
  • Mr Terry Hewitt
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 1
  • Terence John Hewitt
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Higher Dorsley Barton, Harberton, Totnes, TQ9 6DN, England

      IIF 2
  • Hewitt, Terence John
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd., 126 New Walk, Leicester, LE1 7JA

      IIF 3
    • Higher Dorsley Barton, Harberton, Totnes, Devon, TQ9 6DN, United Kingdom

      IIF 4
  • Hewitt, Terence John
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Union Mine Road, Pitts Cleave, Tavistock, Devon, PL19 0PW, England

      IIF 5
  • Hewitt, Terence John
    British director and professional engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 6
  • Hewitt, Terence John
    British engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Mayfair Industrial Area, Maldon Road, Chelmsford, CM3 5LW, United Kingdom

      IIF 7
  • Hewitt, Terence John
    British managing director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Maidstone, Kent, ME20 7BG, England

      IIF 8
  • Terence Hewitt
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Mayfair Industrial Area, Maldon Road, Chelmsford, CM3 5LW, United Kingdom

      IIF 9
  • Mr Terence John Hewitt
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Maidstone, Kent, ME20 7BG, England

      IIF 10
  • Hewitt, Terence John
    British company director born in July 1951

    Registered addresses and corresponding companies
  • Hewitt, Terence John
    British operations director born in July 1951

    Registered addresses and corresponding companies
    • Pannel House 6 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 17
  • Hewitt, John Terence

    Registered addresses and corresponding companies
    • 1 Braeside, Milton, Brampton, Cumbria, CA8 1HT, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    Other registered number: 06613804
    119 Denton Street, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401 GBP2017-04-30
    Officer
    2014-04-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    111 Hartington Road, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,810 GBP2021-03-31
    Officer
    2013-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARIANA CWM LIMITED - 2017-03-15
    Cba Business Solutions Ltd., 126 New Walk, Leicester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    3,488,805 GBP2020-06-30
    Officer
    2018-09-28 ~ now
    IIF 3 - Director → ME
  • 5
    Higher Dorsley Barton, Harberton, Totnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,149 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    CLINICAL WASTE LIMITED - 2012-09-17
    Related registration: 03526126
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 12 - Director → ME
  • 2
    Unit C4 Union Mine Road, Pitts Cleave Industrial Estate, Tavistock, England
    Active Corporate (8 parents)
    Officer
    2013-01-01 ~ 2014-05-13
    IIF 5 - Director → ME
  • 3
    DYVELL LIMITED - 1991-10-03
    Related registration: 02618679
    STACKSPOT LIMITED - 1990-09-19
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 15 - Director → ME
  • 4
    ELECTCOPY LIMITED - 1993-11-01
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 16 - Director → ME
  • 5
    Other registered number: 02531375
    RYCULF LIMITED - 1991-10-03
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 11 - Director → ME
  • 6
    TYPEMATCH LIMITED - 1993-10-07
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 13 - Director → ME
  • 7
    The Corner House 2 High Street, Aylesford, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    306,947 GBP2024-03-31
    Officer
    2010-11-25 ~ 2018-06-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Other registered number: 02428371
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-12-21 ~ 2004-06-10
    IIF 14 - Director → ME
  • 9
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    Related registration: 04057457
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    Related registration: 03028361
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-01-17 ~ 2004-06-10
    IIF 17 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.