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

Hewson, Adam James

    Related profiles found in government register
  • Hewson, Adam James
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hewson, Adam James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tattingstone Close, Lower Bourne, Farnham, GU10 3QY, United Kingdom

      IIF 4
  • Hewson, Adam James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, England

      IIF 5
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1QL, United Kingdom

      IIF 6
    • 20, Headley Road, Grayshott, Surrey, GU26 6LB, United Kingdom

      IIF 7
    • 20, Headley Road, Grayshott, Hindhead, GU26 6LB, England

      IIF 8 IIF 9
    • 20, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB, United Kingdom

      IIF 10
  • Hewson, Adam James
    British energy consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 11 IIF 12
    • 20, Headley Road, Grayshott, Hindhead, GU26 6LB, England

      IIF 13
  • Hewson, Adam James
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villiers House, 1 Tattingstone Close, Lower Bourne, Farnham, Surrey, GU10 3QY, England

      IIF 14
    • 20, Headley Road, Grayshott, Hindhead, GU26 6LB, England

      IIF 15
  • Mr Adam James Hewson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam James Hewson
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tattingstone Close, Lower Bourne, Farnham, GU10 3QY, United Kingdom

      IIF 19
    • Villiers House, 1 Tattingstone Close, Lower Bourne, Farnham, Surrey, GU10 3QY

      IIF 20
child relation
Offspring entities and appointments 15
  • 1
    BLOND CONSULTING LIMITED
    - now 07185178
    BLONDE CONSULTING LIMITED
    - 2016-07-22 07185178
    8 Dene Lane, Lower Bourne, Farnham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,573 GBP2024-03-31
    Officer
    2010-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BLOND PROPERTY LIMITED
    13892227
    8 Dene Lane, Lower Bourne, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    CATHERINE ANTOINETTE DESIGN LIMITED
    07185287
    Villiers House 1 Tattingstone Close, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-03-10 ~ 2018-11-20
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ECOVECTIS LIMITED
    08916792
    20 Headley Road, Grayshott, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-02-28 ~ 2016-11-16
    IIF 7 - Director → ME
  • 5
    OHN LIMITED
    11422237
    1 Tattingstone Close, Lower Bourne, Farnham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    REENERGISE CONSULTING LIMITED
    - now 07438601
    REENERGISE PROJECTS LIMITED
    - 2013-11-27 07438601 07438611
    REENERGISE CONSULTING LIMITED
    - 2013-11-19 07438601
    20 Headley Road, Grayshott, Hindhead, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-12 ~ 2016-11-16
    IIF 13 - Director → ME
  • 7
    REENERGISE FINANCE LIMITED
    07438606
    20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    13,277 GBP2024-09-30
    Officer
    2010-11-12 ~ 2016-11-16
    IIF 11 - Director → ME
  • 8
    REENERGISE INVESTMENTS LIMITED
    09467481
    20 Headley Road, Grayshott, Hindhead, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-03 ~ 2016-11-16
    IIF 8 - Director → ME
  • 9
    REENERGISE LIMITED
    07272530
    20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    22,096 GBP2024-03-31
    Officer
    2010-06-03 ~ 2016-11-16
    IIF 15 - Director → ME
  • 10
    REENERGISE PROJECTS LIMITED
    - now 07438611 07438601
    REENERGISE RENEWABLES LIMITED
    - 2013-11-27 07438611
    20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    31,262 GBP2024-03-31
    Officer
    2010-11-12 ~ 2016-11-16
    IIF 12 - Director → ME
  • 11
    SIMPLEWORKING LIMITED
    12960928
    8 Dene Lane, Lower Bourne, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    SMARTENERGY FINANCE ONE LIMITED
    - now 08550171
    STEVTON (NO.548) LIMITED
    - 2013-07-29 08550171 07703783, 04105828, 06787100... (more)
    20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,053 GBP2024-03-31
    Officer
    2013-07-29 ~ 2016-11-16
    IIF 9 - Director → ME
  • 13
    SMARTENERGY FINANCE THREE LIMITED
    09333312
    20 Headley Road, Grayshott, Hindhead, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ 2016-11-23
    IIF 5 - Director → ME
  • 14
    SMARTENERGY FINANCE TWO LIMITED
    09019608
    20 Headley Road, Grayshott, Hindhead, England
    Active Corporate (14 parents)
    Equity (Company account)
    41,862 GBP2024-03-31
    Officer
    2014-04-30 ~ 2016-11-16
    IIF 6 - Director → ME
  • 15
    VECTIS POWER & LIGHT LIMITED
    08916718
    20 Headley Road, Grayshott, Hindhead, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-28 ~ 2016-11-16
    IIF 10 - 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.