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, Mark Andrew

    Related profiles found in government register
  • Hewitt, Mark Andrew
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a Queens Drive, Finsbury Park, London, N4 2HW

      IIF 1 IIF 2
    • icon of address 104a, Queen's Drive, London, N4 2HW, United Kingdom

      IIF 3
    • icon of address Saffron House, 6-10 Kirby Street, London, EC1N 8TS, England

      IIF 4
    • icon of address St George's Vestry, 2a Mill Street, London, W1S 1FX, United Kingdom

      IIF 5
    • icon of address The Garden Flat, 104a Queens Drive, London, N4 2HW, England

      IIF 6 IIF 7
  • Hewitt, Mark Andrew
    British business consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a, Queens Drive, London, N4 2HW, United Kingdom

      IIF 8
  • Hewitt, Mark Andrew
    British ceo born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a Queens Drive, Finsbury Park, London, N4 2HW

      IIF 9
  • Hewitt, Mark Andrew
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Mark Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a Queens Drive, Finsbury Park, London, N4 2HW

      IIF 21 IIF 22 IIF 23
    • icon of address 104a, Queens Drive, Finsbury Park, London, N4 2HW, England

      IIF 25
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 26
  • Hewitt, Mark Andrew
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Andrew Hewitt
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104a, Queens Drive, London, N4 2HW, England

      IIF 32
    • icon of address 104a, Queen's Drive, London, N4 2HW, United Kingdom

      IIF 33
    • icon of address The Garden Flat, 104a Queens Drive, London, N4 2HW, England

      IIF 34
  • Hewitt, Mark Andrew
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Garden Flat, 104a Queens Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CHRYSALIS LONDON NONE - 2014-10-30
    icon of address 105 High Street, Worcester, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -453 GBP2024-10-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,966 GBP2018-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    METHODS CONSULTING LIMITED - 2014-05-01
    METHODS APPLICATION LIMITED - 2004-06-21
    METHODS ADVISORY LIMITED - 2017-05-02
    CORNERBRIDGES UK LIMITED - 1990-05-09
    icon of address Saffron House, 6-10 Kirby Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    7,612,666 GBP2023-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 104a Queen's Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address St George's Vestry, 2a Mill Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -353,960 GBP2023-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address The Mansion, Tring Park, Tring, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 2 - Director → ME
Ceased 24
  • 1
    VISIONTEXT LIMITED - 2008-11-26
    icon of address Unit 2 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2003-04-11
    IIF 30 - Director → ME
    icon of calendar 2000-10-09 ~ 2002-09-16
    IIF 38 - Secretary → ME
  • 2
    SANDERSON,VERE,CRANE (VIDEO TAPE EDITORS) LIMITED - 2005-02-09
    NICK HAGUE PRODUCTIONS LIMITED - 1987-06-12
    DEERSTALKER FILMS AND RECORDINGS LIMITED - 1976-12-31
    SANDERSON VERE CRANE (VIDEO TAPE EDITORS) LIMITED - 1987-05-08
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-04 ~ 2003-04-11
    IIF 11 - Director → ME
  • 3
    IFORCE AUCTIONS LIMITED - 2012-08-09
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-07-11 ~ 2013-08-31
    IIF 25 - Director → ME
  • 4
    icon of address Saffron House, 6-10 Kirby Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,873,360 GBP2023-12-31
    Officer
    icon of calendar 2022-04-13 ~ 2025-02-28
    IIF 20 - Director → ME
  • 5
    TODD-AO UK LTD - 2003-01-10
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2003-04-11
    IIF 31 - Director → ME
  • 6
    IFORCE GROUP LIMITED - 2009-03-13
    TACKCOAT LIMITED - 2007-02-28
    IFORCE HOLDINGS LIMITED - 2011-11-28
    BUYFORCE LIMITED - 2012-08-09
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-08-31
    IIF 23 - Director → ME
  • 7
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    IFORCE HOLDINGS LIMITED - 2009-03-13
    HAMSARD 2631 LIMITED - 2004-04-26
    icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-31
    IIF 21 - Director → ME
  • 8
    HC 1174 LIMITED - 2011-11-28
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-08-07 ~ 2013-08-31
    IIF 26 - Director → ME
  • 9
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-31
    IIF 1 - Director → ME
  • 10
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-31
    IIF 24 - Director → ME
  • 11
    FIREBIRD INVESTMENTS LIMITED - 2001-01-26
    BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
    icon of address 35 Long Street, Bulkington, Bedworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -212,162 GBP2020-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2013-08-31
    IIF 9 - Director → ME
  • 12
    icon of address Saffron House, 6-10 Kirby Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,150,464 GBP2023-12-31
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF 19 - Director → ME
  • 13
    icon of address Saffron House, 6-10 Kirby Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,051 GBP2023-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2025-02-28
    IIF 18 - Director → ME
  • 14
    icon of address Saffron House, 6-10 Kirby Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,017,917 GBP2023-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2025-02-28
    IIF 17 - Director → ME
  • 15
    CHARCO ONE HUNDRED AND TWELVE LIMITED - 1986-12-08
    DEAN STREET DIGITAL PRODUCTIONS LIMITED - 1987-04-09
    SOHO 601 DIGITAL PRODUCTIONS LIMITED - 2003-03-17
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-11 ~ 2003-04-11
    IIF 10 - Director → ME
    icon of calendar 2000-08-11 ~ 2003-04-11
    IIF 37 - Secretary → ME
  • 16
    REVELSERVE LIMITED - 1991-09-02
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,110,000 GBP2018-12-31
    Officer
    icon of calendar 1998-02-06 ~ 2003-04-11
    IIF 27 - Director → ME
  • 17
    SOHO IMAGE GROUP LIMITED - 1995-03-03
    S.F.V. HOLDINGS LIMITED - 1987-12-08
    SFV COMMUNICATIONS LIMITED - 1992-12-15
    PENNYLANE LIMITED - 1981-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2003-04-11
    IIF 12 - Director → ME
    icon of calendar 2000-08-11 ~ 2001-06-13
    IIF 35 - Secretary → ME
  • 18
    STUDIO FILM LABORATORIES LIMITED - 1979-12-31
    STUDIO FILM & VIDEO LABORATORIES LIMITED - 1992-10-20
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-11 ~ 2003-04-11
    IIF 14 - Director → ME
    icon of calendar 2000-08-11 ~ 2001-10-26
    IIF 39 - Secretary → ME
  • 19
    STUDIO FILM LABORATORIES HOLDINGS LIMITED - 1979-12-31
    STUDIO FILM LABORATORIES HOLDINGS LIMITED - 1980-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2003-04-11
    IIF 13 - Director → ME
    icon of calendar 2000-08-11 ~ 2001-06-13
    IIF 36 - Secretary → ME
  • 20
    SANDERSON VERE CRANE (FILM EDITORS) LIMITED - 1995-04-03
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-04 ~ 2003-04-11
    IIF 15 - Director → ME
  • 21
    HAMSARD 2428 LIMITED - 2003-08-19
    IFORCE HOLDINGS LIMITED - 2006-04-11
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-31
    IIF 22 - Director → ME
  • 22
    icon of address 6th Floor, One London Wall, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2003-11-27 ~ 2005-12-14
    IIF 16 - Director → ME
  • 23
    XTV CELL LIMITED - 2002-11-29
    CELL ANIMATION LIMITED - 1997-11-19
    ASCENT MEDIA GROUP LIMITED - 2003-01-10
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2003-04-11
    IIF 29 - Director → ME
  • 24
    SACKVILLE FACILITIES LIMITED - 1996-08-12
    FIRSTPLAY LIMITED - 1996-08-02
    MOLITOV LIMITED - 1997-01-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2003-04-11
    IIF 28 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.