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, Robert David

    Related profiles found in government register
  • Hewitt, Robert David
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 1 IIF 2
    • 6, Hare Hill Close, Pyford, Woking, GU22 8UH, United Kingdom

      IIF 3
  • Hewitt, Robert David
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 4
  • Hewitt, Robert David
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a Henley Business Park, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 5 IIF 6
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 7 IIF 8 IIF 9
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 11 IIF 12
  • Hewitt, Robert David
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 13
  • Hewitt, Robert David
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 14
  • Hewitt, Robert David
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Robert David
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 20 IIF 21
  • Hewitt, Robert David
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 22 IIF 23
  • Hewitt, Robert
    British non-executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 24
  • Hewitt, Robert David
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 25 IIF 26
    • 121 Sloane Street, Sloane Street, London, SW1X 9BW, England

      IIF 27
    • Charities House, 1&2 The Quintet, Churchfield Road, Walton-on-thames, Surrey, KT12 2TZ, England

      IIF 28
    • C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 29
    • 6 Hare Hill Close, 6 Hare Hill Close, Pyrford, Woking, GU22 8UH, England

      IIF 30
    • 6 Hare Hill Close, Pyrford, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 31
  • Hewitt, Robert David
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert David Hewitt
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 49
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 50
    • C/o Bwbca Limited, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England

      IIF 51
  • Hewitt, Robert David
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 52
  • Hewitt, Robert David
    British

    Registered addresses and corresponding companies
  • Hewitt, Robert David
    British chartered accountant

    Registered addresses and corresponding companies
  • Hewitt, Robert David

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 69
    • 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 70
    • 6, Hare Hill Close, Pyrford, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 71
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 11
  • 1
    HOPE FOR UGANDA - 2013-02-08
    HOPE FOR UGANDA LIMITED - 2012-11-02
    6 Hare Hill Close 6 Hare Hill Close, Pyrford, Woking, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    28,566 GBP2022-06-30
    Officer
    2012-05-17 ~ now
    IIF 30 - Director → ME
  • 2
    6 Hare Hill Close, Pyford, Woking, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,238 GBP2025-06-30
    Officer
    2016-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 5
    GIBSON HEWITT LLP - 2014-06-02
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 6
    G H ONLINE RESOURCES LIMITED - 1998-08-19
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-06-22 ~ dissolved
    IIF 16 - Director → ME
    1998-06-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 8
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 9
    WALSINGHAM CARE VILLAGE - 2008-10-31
    Charities House 1&2 The Quintet, Churchfield Road, Walton-on-thames, Surrey, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,506,857 GBP2022-06-30
    Officer
    2008-11-01 ~ now
    IIF 28 - Director → ME
  • 10
    5 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 45 - Director → ME
  • 11
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,337 GBP2017-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 47
  • 1
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,393 GBP2016-12-31
    Officer
    2014-01-16 ~ 2014-08-15
    IIF 23 - Director → ME
  • 2
    JUST BARNS LIMITED - 2022-02-03
    WELLBRIDGE DEVELOPMENTS LTD - 1999-07-09
    Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,881 GBP2024-03-31
    Officer
    1999-07-02 ~ 2022-02-21
    IIF 61 - Secretary → ME
  • 3
    CANNA CREATIONS LIMITED - 2022-06-21
    GREEN STEM CBD LIMITED - 2019-09-05
    BMR PHARMA LIMITED - 2018-11-23
    VAPERLIFE LIMITED - 2017-11-09
    C/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    34,596 GBP2022-12-31
    Officer
    2015-08-25 ~ 2019-03-08
    IIF 12 - Director → ME
  • 4
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-09-27 ~ 2005-10-03
    IIF 40 - Director → ME
    2005-09-27 ~ 2005-10-03
    IIF 66 - Secretary → ME
  • 5
    37-39 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,465 GBP2024-08-31
    Officer
    2003-04-16 ~ 2003-04-16
    IIF 43 - Director → ME
  • 6
    CAMBIO HEALTH CARE SYSTEMS LIMITED - 2003-01-21
    Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -354,817 GBP2024-12-31
    Officer
    2002-10-01 ~ 2002-10-01
    IIF 58 - Secretary → ME
  • 7
    6 Hare Hill Close, Pyford, Woking, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,238 GBP2025-06-30
    Officer
    2016-05-26 ~ 2016-05-27
    IIF 31 - Director → ME
  • 8
    LIFE CHANNEL LIMITED - 2011-06-13
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-09 ~ 2004-02-11
    IIF 17 - Director → ME
  • 9
    DCG GROUP LIMITED - 2011-10-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    DATAPOINT STORAGE LIMITED - 2002-08-29
    SHOPCHAIN LIMITED - 2001-11-14
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    2004-01-05 ~ 2005-04-24
    IIF 42 - Director → ME
    2001-12-17 ~ 2005-04-24
    IIF 60 - Secretary → ME
  • 10
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-06-05 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 11
    DCG GROUP LIMITED - 2008-10-01
    DATAPOINT STORAGE LIMITED - 2007-11-13
    DATAPOINT CONSULTING GROUP LIMITED - 2002-08-29
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-06-13 ~ 2005-04-22
    IIF 54 - Secretary → ME
  • 12
    Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-07-31 ~ 2005-04-22
    IIF 53 - Secretary → ME
  • 13
    LIFELINE NETWORKS LIMITED - 2006-10-03
    17 Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,635,343 GBP2024-12-31
    Officer
    2001-07-17 ~ 2001-12-12
    IIF 41 - Director → ME
  • 14
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2011-11-24 ~ 2019-06-17
    IIF 37 - Director → ME
  • 15
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    2014-02-20 ~ 2016-12-31
    IIF 24 - Director → ME
  • 16
    HARKNESS HALL LIMITED - 2007-03-07
    HARKNESS SCREENS & HALL STAGE LIMITED - 1995-03-01
    GOULDITAR NO. 167 LIMITED - 1991-03-27
    Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,636,422 GBP2024-09-30
    Officer
    ~ 1999-03-31
    IIF 20 - Director → ME
  • 17
    HARKNESS HALL (OVERSEAS) LTD. - 2007-03-06
    TUBRANGE LIMITED - 1997-03-27
    Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -782,432 GBP2024-09-30
    Officer
    1997-03-24 ~ 1999-03-31
    IIF 21 - Director → ME
  • 18
    98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2001-11-27 ~ 2001-11-27
    IIF 47 - Director → ME
    2001-11-27 ~ 2001-11-27
    IIF 65 - Secretary → ME
  • 19
    PERLA PROPERTY 11 LIMITED - 2003-03-02
    Glenthorne, Elmstead Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,681 GBP2020-12-31
    Officer
    2002-09-20 ~ 2003-02-14
    IIF 44 - Director → ME
    2002-09-20 ~ 2003-02-14
    IIF 63 - Secretary → ME
  • 20
    HERO UK LIMITED - 2022-12-15
    HERO PRODUCTS LIMITED - 2007-04-03
    19 De Havilland Drive, Liverpool
    Active Corporate (5 parents)
    Officer
    2022-12-14 ~ 2023-12-29
    IIF 32 - Director → ME
  • 21
    Milton Brook Cottage, Westcott Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-04-05 ~ 2004-04-16
    IIF 18 - Director → ME
  • 22
    121 Sloane Street Sloane Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,880 GBP2023-09-30
    Officer
    2022-04-08 ~ 2025-02-14
    IIF 27 - Director → ME
  • 23
    SOCIAL AND ENVIRONMENTAL REGENERATION FUND - 2008-02-05
    3 Goshawk Rise, Penallta, Hengoed, Wales
    Dissolved Corporate (4 parents)
    Officer
    2005-09-05 ~ 2014-09-02
    IIF 46 - Director → ME
    2005-09-05 ~ 2005-09-16
    IIF 67 - Secretary → ME
    2008-03-19 ~ 2014-09-02
    IIF 71 - Secretary → ME
  • 24
    98 Avenue Road, Sandown, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ 2020-06-05
    IIF 13 - Director → ME
  • 25
    121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Officer
    2019-09-23 ~ 2024-06-29
    IIF 34 - Director → ME
  • 26
    PORTAL STRUCTURES LIMITED - 1997-02-24
    8 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-02-04 ~ 2001-09-10
    IIF 38 - Director → ME
    1997-02-04 ~ 2001-09-10
    IIF 68 - Secretary → ME
  • 27
    PULSIN' LTD - 2017-06-20
    FRUTOPIA LIMITED - 2006-08-30
    Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    794,111 GBP2023-09-30
    Officer
    2021-07-23 ~ 2023-12-15
    IIF 29 - Director → ME
  • 28
    121 121 Sloane Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-06-30
    Officer
    2018-05-31 ~ 2025-11-06
    IIF 2 - Director → ME
    Person with significant control
    2018-10-26 ~ 2018-10-29
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    121 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,404 GBP2024-06-30
    Officer
    2016-06-02 ~ 2025-11-06
    IIF 1 - Director → ME
  • 30
    C/o Jafferies, 134a Maybury Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-11-28
    IIF 19 - Director → ME
  • 31
    121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,325 GBP2023-12-31
    Officer
    2022-11-02 ~ 2025-02-14
    IIF 26 - Director → ME
  • 32
    121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-06 ~ 2025-02-14
    IIF 35 - Director → ME
    2020-07-06 ~ 2025-02-14
    IIF 69 - Secretary → ME
  • 33
    Unit 6 Woodside Close, Bagshot, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,785 GBP2024-09-30
    Officer
    2002-07-31 ~ 2002-07-31
    IIF 57 - Secretary → ME
  • 34
    PERLA PROPERTY 13 LIMITED - 2003-10-24
    27 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-09-20 ~ 2003-10-21
    IIF 39 - Director → ME
    2002-09-20 ~ 2003-10-21
    IIF 64 - Secretary → ME
  • 35
    80 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2005-10-12
    IIF 15 - Director → ME
    2004-11-19 ~ 2005-10-12
    IIF 59 - Secretary → ME
  • 36
    TWA15 LTD - 2017-11-13
    IONIC DISTRIBUTION INT LIMITED - 2015-02-03
    PURE IONIC LIMITED - 2013-09-16
    551 Station Road Station Road, Balsall Common, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,253 GBP2017-07-31
    Officer
    2012-09-26 ~ 2012-10-19
    IIF 70 - Secretary → ME
  • 37
    Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-08-14 ~ 2019-06-06
    IIF 10 - Director → ME
  • 38
    VAPOURIZ RETAIL LIMITED - 2016-05-21
    Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-04-26 ~ 2019-06-06
    IIF 8 - Director → ME
  • 39
    VAPOUR LABS LIMITED - 2017-09-28
    EVOLVE DIGITAL MEDIA LTD. - 2013-08-29
    APRION SALES RECRUITMENT LTD - 2009-11-18
    Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-05-13 ~ 2019-06-06
    IIF 5 - Director → ME
  • 40
    Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,283,731 GBP2024-11-30
    Officer
    2015-04-13 ~ 2019-06-06
    IIF 6 - Director → ME
  • 41
    51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,885 GBP2023-06-30
    Officer
    2021-06-03 ~ 2024-11-04
    IIF 33 - Director → ME
  • 42
    1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    2001-07-19 ~ 2001-07-20
    IIF 48 - Director → ME
  • 43
    54 Highfields, Hawkesbury Upton, Badminton, South Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,604 GBP2024-05-31
    Officer
    2002-05-24 ~ 2002-05-24
    IIF 55 - Secretary → ME
  • 44
    39 Macaulay Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,727 GBP2018-12-31
    Officer
    2013-04-26 ~ 2015-03-31
    IIF 22 - Director → ME
  • 45
    VITTORIA ENTERPRISES LTD - 2020-07-10
    121 Sloane Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600,960 GBP2023-09-30
    Officer
    2020-06-26 ~ 2024-06-29
    IIF 25 - Director → ME
  • 46
    Chancery House, 30 St. Johns Road, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    2010-11-22 ~ 2015-09-26
    IIF 14 - Director → ME
    2012-07-20 ~ 2015-09-26
    IIF 72 - Secretary → ME
  • 47
    1010 Cambourne Business Centre, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,424 GBP2024-06-30
    Officer
    2015-11-12 ~ 2016-04-13
    IIF 9 - 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.