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, Michael Paul

    Related profiles found in government register
  • Hewitt, Michael Paul
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Michael Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramley Grange, Skeltons Lane, Thorner, Leeds, West Yorkshire, LS14 3DW, England

      IIF 12
    • The Banks, Cobden Edge, Mellor, Stockport, SK6 5ND

      IIF 13
    • The Banks, Cobden Edge, Mellor, Stockport, Cheshire, SK6 5ND, England

      IIF 14
  • Hewitt, Michael Paul
    British roofing contractor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Banks, Cobden Edge, Mellor, Stockport, SK6 5ND

      IIF 15
  • Hewitt, Michael Paul
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 16
  • Hewitt, Michael Paul
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 17
  • Hewitt, Michael Paul
    British

    Registered addresses and corresponding companies
    • The Banks, Cobden Edge, Mellor, Stockport, SK6 5ND

      IIF 18
    • 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, SK1 1DH, England

      IIF 19
  • Mr Michael Paul Hewitt
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45, Union Road, New Mills, High Peak, Derbyshire, SK22 3EL

      IIF 20
    • -, Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2QR

      IIF 21
    • 17a, Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL

      IIF 22
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 23 IIF 24
    • The Banks, Cobden Edge, Mellor, Stockport, Cheshire, SK6 5ND

      IIF 25
  • Hewitt, Michael Paul

    Registered addresses and corresponding companies
    • The Banks, Higher Banks, Mellor, Stockport, Cheshire, SK6 5ND, England

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    64,840 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 6 - director → ME
  • 2
    The Banks, Cobden Edge, Mellor, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -373,986 GBP2023-05-31
    Officer
    2004-05-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Banks Higher Banks, Mellor, Stockport, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 26 - secretary → ME
  • 4
    17a Jacksons Edge Road, Disley, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -682 GBP2023-06-30
    Officer
    2009-04-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    876,717 GBP2024-06-30
    Officer
    2018-09-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    333,750 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 9 - director → ME
  • 7
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,143,486 GBP2024-06-30
    Officer
    2014-08-28 ~ now
    IIF 16 - director → ME
  • 8
    G M ENVELOPE SOLUTIONS LIMITED - 2019-05-23
    45 Union Road, New Mills, High Peak, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    274,676 GBP2024-01-31
    Officer
    2013-01-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    583,628 GBP2024-06-30
    Officer
    2014-10-07 ~ now
    IIF 11 - director → ME
  • 10
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -71,888 GBP2023-07-01 ~ 2024-06-30
    Officer
    2000-10-31 ~ now
    IIF 8 - director → ME
  • 11
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2016-01-26 ~ dissolved
    IIF 7 - director → ME
  • 12
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    129,091 GBP2024-06-30
    Officer
    2015-03-26 ~ now
    IIF 10 - director → ME
  • 13
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    614,473 GBP2024-06-30
    Officer
    2015-01-05 ~ now
    IIF 5 - director → ME
  • 14
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-06-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -98,499 GBP2024-06-30
    Officer
    2015-03-26 ~ 2020-12-24
    IIF 3 - director → ME
  • 2
    - Whitefield Road, Bredbury, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    1,924,841 GBP2023-10-31
    Officer
    ~ 2019-04-19
    IIF 15 - director → ME
    ~ 2017-06-24
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ACEVIRTUE LIMITED - 2001-04-17
    39 Princess Street, Manchester, England
    Corporate (8 parents)
    Equity (Company account)
    3,428,261 GBP2018-02-28
    Officer
    2001-04-10 ~ 2018-10-15
    IIF 2 - director → ME
    2001-08-20 ~ 2018-10-15
    IIF 19 - secretary → ME
  • 4
    Bramley Grange Skeltons Lane, Thorner, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-20 ~ 2013-12-23
    IIF 12 - 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.