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, Paul Alan

    Related profiles found in government register
  • Hewitt, Paul Alan
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 1
    • icon of address 8, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 2
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 3
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 4
  • Hewitt, Paul Alan
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 5
    • icon of address 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, United Kingdom

      IIF 6
    • icon of address 8, Enterprise Court, Seaham Grange Ind Est, Seaham, SR7 0PS, England

      IIF 7
    • icon of address Site 3 Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 8
    • icon of address Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, SR7 8ST, United Kingdom

      IIF 9
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 10
  • Hewitt, Paul Alan
    British glazing manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 11 IIF 12
  • Hewitt, Paul Alan
    British window manufacturer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 13
  • Hewitt, Paul Allan
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 14
  • Hewitt, Paul Allan
    British window manufacturer born in August 1966

    Registered addresses and corresponding companies
    • icon of address 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 15
  • Hewitt, Paul Alan
    British

    Registered addresses and corresponding companies
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 16
  • Hewitt, Paul Alan
    British window manufacturer

    Registered addresses and corresponding companies
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 17
  • Hewitt, Paul Allan
    British window manufacturer

    Registered addresses and corresponding companies
    • icon of address 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 18
  • Mr Paul Alan Hewitt
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 19
    • icon of address 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, United Kingdom

      IIF 20
    • icon of address Site 3 Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 21 IIF 22
    • icon of address Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 23 IIF 24
    • icon of address Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 25
  • Mr Paul Alan Hewitt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 26
  • Hewitt, Paul
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hendon Road, Pinewood House, Sunderland, SR1 2JD, England

      IIF 27
  • Hewitt, Paul
    British registered nurse born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 28
  • Hewitt, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bishops Way, Doxford Park, Sunderland, SR3 2SH, England

      IIF 29
  • Hewitt, Paul Alan

    Registered addresses and corresponding companies
    • icon of address Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, SR7 8ST, United Kingdom

      IIF 30
  • Hewitt, Paul
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood House, Sunderland, SR1 2JD, England

      IIF 31
  • Mr Paul Stephen Hewitt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 32
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • icon of address 15, Enterprise Court, Seaham Grange Ind Est, County Durham, SR7 0PS, England

      IIF 33
    • icon of address 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 34
    • icon of address 8, Enterprise Court, Seaham Grange Ind Est, Seaham, SR7 0PS, England

      IIF 35
    • icon of address 8, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 36
    • icon of address 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 37
    • icon of address 42, Bishops Way, Doxford Park, Sunderland, SR3 2SH, England

      IIF 38
    • icon of address Hendon Road, Pinewood House, Sunderland, SR1 2JD, England

      IIF 39
    • icon of address Pinewood House, Sunderland, SR1 2JD, England

      IIF 40
  • Paul Hewitt
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 41
  • Mr Paul Hewitt
    English born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 6, Site 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,332 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Stansfeld Avenue, Hawkinge, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,910 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-09-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    HEWITT COMMERCIAL PROPERTIES LIMITED - 2020-07-16
    icon of address Site 3 Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,426 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 42 Bishops Way, Doxford Park, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,175 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-09-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Enterprise Court Seaham Grange Industrial Estate, Seaham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,984 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-11-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-06-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    MAXCOAST LIMITED - 2002-08-29
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-09-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,869 GBP2024-01-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    818,513 GBP2024-02-29
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,332 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-02-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-10-25
    IIF 10 - Director → ME
    icon of calendar 2012-08-16 ~ 2013-10-25
    IIF 34 - Secretary → ME
  • 3
    icon of address 12b Parkview Industrial Estate, Parkview Road East, Hartlepool
    Active Corporate (1 parent)
    Equity (Company account)
    145,861 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2022-01-18
    IIF 4 - Director → ME
    icon of calendar 2008-03-12 ~ 2022-01-18
    IIF 16 - Secretary → ME
  • 4
    MAXCOAST LIMITED - 2002-08-29
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-12-15
    IIF 14 - Director → ME
  • 5
    icon of address Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,869 GBP2024-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-03-26
    IIF 7 - Director → ME
    icon of calendar 2012-01-31 ~ 2012-05-01
    IIF 35 - Secretary → ME
  • 6
    icon of address 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    818,513 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-26
    IIF 5 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-05-01
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.