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 Gary David Hewitt

    Related profiles found in government register
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES

      IIF 1
    • Rose Bank, Hookley Lane, Elstead, Godalming, GU8 6JB, England

      IIF 2
    • Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 3 IIF 4
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES, United Kingdom

      IIF 5
    • Gable House, 239 Regents Park Road, London, N3 3LF, England

      IIF 6
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Gary Hewitt
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Hewitt, Gary David
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 14 IIF 15
  • Mr Gary Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 16
  • Mr Gary Hewitt
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hewitt, Gary
    British entrepreneur born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Hewitt, Gary David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT, England

      IIF 19
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 23 IIF 24 IIF 25
    • Gable House, 239 Regents Park Road, London, N3 3LF, England

      IIF 26
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Trafalgar House, Southmoor Industrial Estate, Manchester, M23 9XD, United Kingdom

      IIF 35
    • 17, Dunstable Road, Tilsworth, Leighton Buzzard, LU7 9PU, United Kingdom

      IIF 36
  • Hewitt, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 37
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 38
  • Hewitt, Gary
    British entrepreneur born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 39
  • Hewitt, Gary
    British managing director msg intl born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, Harpenden Lane, St Albans, AL3 7PR, United Kingdom

      IIF 40
  • Hewitt, Gary
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    TRUSTED TRADE NETWORK LTD - 2018-06-12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    SANDY LANE IOW LTD - 2022-07-11
    Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Corporate (3 parents)
    Equity (Company account)
    -177 GBP2023-06-30
    Officer
    2022-07-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 19 - director → ME
  • 4
    21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 40 - director → ME
  • 5
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Gable House, 239 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,121 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    Gable House, 239 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 21 - director → ME
  • 10
    AUTOSAFE SEAT BELTS LIMITED - 2009-06-11
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 23 - director → ME
  • 11
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 25 - director → ME
  • 12
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-04-30
    Person with significant control
    2022-04-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 30 - director → ME
  • 14
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    Gable House 239 Regents Park Road, Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    605,810 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 22 - director → ME
  • 17
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 20 - director → ME
  • 18
    45 Mymms Drive Brookmans Park, Hatfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2019-02-28
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -74,082 GBP2023-08-31
    Person with significant control
    2023-03-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-07-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4385, 12135531 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 37 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2022-03-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Rose Bank Hookley Lane, Elstead, Godalming, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -20,178 GBP2024-05-31
    Person with significant control
    2024-05-02 ~ 2024-06-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    59,557 GBP2016-02-28
    Officer
    2009-02-05 ~ 2016-02-08
    IIF 24 - director → ME
  • 3
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,113 GBP2019-04-30
    Officer
    2014-12-15 ~ 2015-11-09
    IIF 35 - director → ME
  • 4
    MGS INTERNATIONAL LIMITED - 2009-06-06
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ 2011-11-01
    IIF 38 - director → ME
  • 5
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-04-30
    Officer
    2022-04-20 ~ 2022-04-20
    IIF 27 - director → ME
  • 6
    Gable House 239 Regents Park Road, Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    605,810 GBP2023-07-31
    Officer
    2014-07-28 ~ 2023-07-29
    IIF 31 - director → ME
  • 7
    SFM (EUROPE) LTD - 2020-11-04
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-27 ~ 2019-11-01
    IIF 34 - director → ME
    Person with significant control
    2018-04-27 ~ 2019-11-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    45 Mymms Drive Brookmans Park, Hatfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2019-02-28
    Officer
    2017-02-21 ~ 2017-10-20
    IIF 39 - director → ME
  • 9
    CHORLEYWOOD TILE STONE & BATHROOM CENTRE LTD - 2016-01-18
    2 Hampden Road, Flitwick, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ 2016-01-15
    IIF 36 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-26 ~ 2024-03-26
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.