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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary David Hewitt

    Related profiles found in government register
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, England

      IIF 1
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 7 IIF 8
  • Mr Gary Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 9
  • Mr Gary Hewitt
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES

      IIF 11
    • Rose Bank, Hookley Lane, Elstead, Godalming, GU8 6JB, England

      IIF 12
    • Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 13 IIF 14
  • Hewitt, Gary David
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 15
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 16
  • Hewitt, Gary David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT, England

      IIF 17
    • Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 21 IIF 22 IIF 23
    • Gable House, 239 Regents Park Road, London, N3 3LF, England

      IIF 24
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Trafalgar House, Southmoor Industrial Estate, Manchester, M23 9XD, United Kingdom

      IIF 31
    • 17, Dunstable Road, Tilsworth, Leighton Buzzard, LU7 9PU, United Kingdom

      IIF 32
  • Hewitt, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 33
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 34
  • Hewitt, Gary
    British entrepreneur born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 35
  • Hewitt, Gary
    British managing director msg intl born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, Harpenden Lane, St Albans, AL3 7PR, United Kingdom

      IIF 36
  • Mr Gary Hewitt
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Hewitt, Gary
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Hewitt, Gary David
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 39 IIF 40
  • Hewitt, Gary
    British entrepreneur born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
child relation
Offspring entities and appointments 28
  • 1
    10596701 LTD
    - now 10596701
    TRUSTED TRADE NETWORK LTD
    - 2018-06-12 10596701 SC599696
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    ARTISAN BAR & RESTAURANT LTD
    - now 13341367
    SANDY LANE IOW LTD - 2022-07-11
    Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ 2025-06-19
    IIF 39 - Director → ME
    Person with significant control
    2022-07-15 ~ 2025-07-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARMCAKE BUILDING CONSULTANTS LIMITED
    08539034
    21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BIG BOY CATERING LTD
    14974861
    Rose Bank Hookley Lane, Elstead, Godalming, England
    Active Corporate (4 parents)
    Person with significant control
    2024-05-02 ~ 2024-06-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CALLIDUS CPE LIMITED
    08082340
    21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CIVIL PLANT SOLUTIONS LIMITED
    12000817
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CORPORATE CONSULTANCY AND INVESTMENTS LIMITED
    13753212
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBAL PROPERTIES & DEVELOPMENT LIMITED
    06811030 12001207
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-02-05 ~ 2016-02-08
    IIF 22 - Director → ME
  • 9
    GLOBAL PROPERTIES & DEVELOPMENT LIMITED
    12001207 06811030
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    GROUP INTELLIGENCE SERVICES LIMITED
    12732725
    Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    IQ NORTH LIMITED
    09354235
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2014-12-15 ~ 2015-11-09
    IIF 31 - Director → ME
  • 12
    MGS EUROPE LTD
    08031011
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    MGS INTERNATIONAL (UK) LIMITED
    - now 06809726 02950470
    MGS INTERNATIONAL LIMITED - 2009-06-06
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (8 parents)
    Officer
    2010-10-25 ~ 2011-11-01
    IIF 34 - Director → ME
  • 14
    MGS INTERNATIONAL LIMITED
    - now 02950470 06809726... (more)
    AUTOSAFE SEAT BELTS LIMITED - 2009-06-11
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (11 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    PINK CLEANING SOLUTIONS LTD
    07493368
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 23 - Director → ME
  • 16
    RENOVAR PROPERTIES LIMITED
    14058262
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2022-04-20 ~ 2022-04-20
    IIF 15 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SECURITY & FACILITIES MANAGEMENT (EUROPE) LIMITED
    08373546
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 27 - Director → ME
  • 18
    SFM (HOLDINGS) LIMITED
    11470534
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    SFM (UK) LIMITED
    09150681
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-07-28 ~ 2023-07-29
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    SFM COMMUNICATION CENTRE LIMITED
    08539015
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SFM INTERNATIONAL LIMITED - now
    SFM (EUROPE) LTD
    - 2020-11-04 11332541
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ 2019-11-01
    IIF 30 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-11-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SFM REFURBISHMENT & BUILDING DIVISION LIMITED
    08538785
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 23
    SHADES TANNING & BEAUTY LIMITED
    10630365
    45 Mymms Drive Brookmans Park, Hatfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ 2017-10-20
    IIF 35 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    TEAKO (UK) LTD
    07527083
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    2023-03-23 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    THE COW ROAST INN LTD
    12002126
    Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ 2025-06-19
    IIF 40 - Director → ME
    Person with significant control
    2022-07-15 ~ 2025-07-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE WRIGHT TILE, STONE & BATHROOM CENTRE (CHORLEYWOOD) LIMITED - now
    CHORLEYWOOD TILE STONE & BATHROOM CENTRE LTD
    - 2016-01-18 09911743
    2 Hampden Road, Flitwick, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ 2016-01-15
    IIF 32 - Director → ME
  • 27
    TRACKSAFE SECURITY SERVICES LIMITED
    12135531
    4385, 12135531 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 28
    UREEKA LTD
    14004118
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-26 ~ 2024-03-26
    IIF 38 - Director → ME
    Person with significant control
    2022-03-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.