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, Benjamin Peter Thexton

    Related profiles found in government register
  • Hewitson, Benjamin Peter Thexton
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX, England

      IIF 1
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hewitson, Benjamin Peter Thexton
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Power House, Excelsior Road, Ashby-de-la-zouch, LE65 1BU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX, United Kingdom

      IIF 17
    • icon of address Nottingham Road, Loughborough, LE11 1EX, England

      IIF 18
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX

      IIF 19 IIF 20
    • icon of address Nottingham Road, Nottingham Road, Loughborough, LE11 1EX, England

      IIF 21
    • icon of address Nottingham Road, Nottingham Road, Loughborough, LE11 1EX, United Kingdom

      IIF 22
  • Hewitson, Benjamin Peter Thexton
    British general counsel born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Loughborough, LE11 1EX

      IIF 23
  • Hewitson, Benjamin Peter Thexton
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Power House, Excelsior Road, Ashby-de-la-zouch, LE65 1BU, England

      IIF 24
  • Hewitson, Benjamin
    British legal counsel born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadowbrook, Shadow Lane, Hampton In Arden, Solihull, West Midlands, B92 0DQ

      IIF 25
  • Hewitson, Benjamin Peter Thexton

    Registered addresses and corresponding companies
  • Hewitson, Benjamin Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 25 Witley Avenue, Solihull, B91 3JD

      IIF 41
  • Mr Benjamin Hewitson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 St Marys Row, St. Marys Row, Moseley, Birmingham, West Midlands, B13 9EF, England

      IIF 42
  • Hewitson, Benjamin

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Loughborough, Leicestershire, LE11 1EX, England

      IIF 43
  • Hewitson, Ben

    Registered addresses and corresponding companies
    • icon of address Power House, Excelsior Road, Ashby-de-la-zouch, LE65 1BU, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 86 St Marys Row St. Marys Row, Moseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,519,373 GBP2020-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-06-21 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address Nottingham Road, Loughborough, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-11-24 ~ now
    IIF 39 - Secretary → ME
  • 5
    icon of address Nottingham Road, Loughborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 23 - Director → ME
  • 6
    BRUSH POWER NETWORK LIMITED - 2022-04-26
    icon of address Nottingham Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-04-21 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address Nottingham Road, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 29 - Secretary → ME
  • 9
    BRISTOL BABCOCK LIMITED - 1992-09-03
    BABCOCK-BRISTOL LIMITED - 1986-06-02
    BABCOCK CONTROLS LIMITED - 1979-12-31
    BAILEY METERS & CONTROLS LIMITED - 1977-12-31
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 30 - Secretary → ME
  • 10
    ECO CABLE WRAP UK & IRELAND LTD - 2021-06-04
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,611,113 GBP2021-09-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-08-23 ~ now
    IIF 31 - Secretary → ME
  • 12
    BRUSH PROPERTIES LIMITED - 2023-08-07
    FKI ENGINEERING LIMITED - 2015-10-05
    STONE INTERNATIONAL PLC - 1992-02-19
    HINGEWORLD LIMITED - 1982-06-16
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 35 - Secretary → ME
  • 13
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-06-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    SOUTH WALES SWITCHGEAR LIMITED - 1992-01-01
    icon of address Nottingham Road, Loughborough, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 40 - Secretary → ME
  • 15
    icon of address 24 Rutland Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,956 GBP2022-05-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 44 - Secretary → ME
  • 16
    MCGOWAN RESTORATION LTD - 2024-05-30
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 4 - Director → ME
  • 17
    MCGOWAN ENVIRONMENTAL ENGINEERING LTD - 2024-05-30
    MCGOWAN OUTDOOR ACCESS LIMITED - 2014-10-24
    icon of address Unit 16a Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,432,247 GBP2024-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 16a Dalfaber Industrial Estate, Aviemore, Inverness Shire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 3 - Director → ME
  • 19
    POWERSYS LIMITED - 2017-03-24
    RAD INTERNATIONAL (UK) LIMITED - 2006-01-25
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,517,807 GBP2022-09-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 37 - Secretary → ME
  • 20
    ENSCO 475 LIMITED - 2015-02-10
    icon of address 24 Rutland Street, Edinburgh
    Dissolved Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 22 - Director → ME
  • 21
    RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED - 2007-06-29
    icon of address 24 Rutland Street, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    2,164,887 GBP2024-04-22
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 21 - Director → ME
  • 22
    BATCHFOLLOW LIMITED - 1992-01-07
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 4
  • 1
    icon of address 86 St Marys Row St. Marys Row, Moseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2011-12-23 ~ 2022-01-25
    IIF 25 - Director → ME
    icon of calendar 2006-06-17 ~ 2022-01-13
    IIF 41 - Secretary → ME
  • 2
    icon of address Power House, Excelsior Road, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-18 ~ 2022-10-07
    IIF 6 - Director → ME
    icon of calendar 2015-08-27 ~ 2022-10-07
    IIF 26 - Secretary → ME
  • 3
    BRUSH TRUSTEES LIMITED - 2013-04-02
    icon of address Power House, Excelsior Road, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2022-10-07
    IIF 24 - Director → ME
    icon of calendar 2015-08-27 ~ 2022-10-07
    IIF 28 - Secretary → ME
  • 4
    HARRINGTON GENERATORS & POWER EQUIPMENT LTD. - 2000-03-13
    icon of address Power House, Excelsior Road, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2022-10-07
    IIF 5 - Director → ME
    icon of calendar 2015-08-27 ~ 2022-10-07
    IIF 27 - Secretary → 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.