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, Deborah Alison

    Related profiles found in government register
  • Hewitt, Deborah Alison
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sheldon Square, London, W2 6TT

      IIF 1
    • icon of address Wembley Stadium, Wembley, London, England, HA9 0WS, England

      IIF 2
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS, United Kingdom

      IIF 3
  • Hewitt, Deborah Alison
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Cheshire, CW2 5JG

      IIF 4
    • icon of address Lakeside, 300 Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

      IIF 5 IIF 6
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 7 IIF 8 IIF 9
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom

      IIF 13 IIF 14
  • Hewitt, Deborah Alison
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hough Hall, Newcastle Road, Hough, Cheshire, CW2 5JG

      IIF 15
  • Hewitt, Alison Deborah
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 16
    • icon of address Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 17 IIF 18
  • Hewitt, Alison Deborah
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 19
    • icon of address 1, Sheldon Square, London, W2 6TT, England

      IIF 20
    • icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 21
  • Hewitt, Alison Deborah
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 22
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 23 IIF 24 IIF 25
    • icon of address 5-7, Marshalsea Road, London, SE1 1EP, England

      IIF 26
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 27
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 28
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 29
  • Hewitt, Alison Deborah
    British independent non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sheldon Square, London, W2 6TT, United Kingdom

      IIF 30
  • Hewitt, Alison Deborah
    British insurance company offfical born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewitt, Hough Hall Newcastle Road Hough, Crewe, Cheshire, CW5 2JG

      IIF 31
  • Hewitt, Alison Deborah
    British insurance company official born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewitt, Hough Hall Newcastle Road Hough, Crewe, Cheshire, CW5 2JG

      IIF 32
    • icon of address Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG

      IIF 33 IIF 34 IIF 35
  • Hewitt, Alison Deborah
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alison Deborah
    British hr director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Fara House 7 Maple Road, Thame, Oxfordshire, OX9 2BH

      IIF 45
  • Howard, Alison Deborah
    British personnel director born in August 1963

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    BGX LIMITED - 2017-05-12
    icon of address Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 18 - Director → ME
  • 2
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    BUDGET GROUP LIMITED - 2007-05-16
    icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2020-06-14 ~ now
    IIF 16 - Director → ME
  • 3
    COMPARETHEMARKET (CTM) LIMITED - 2017-11-15
    icon of address Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Wembley Stadium, Wembley, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 1 Sheldon Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 1 - Director → ME
Ceased 39
  • 1
    TWOZEROFIVE LIMITED - 2022-05-10
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1998-03-26
    IIF 48 - Director → ME
  • 2
    HEYWOOD WILLIAMS AUTOMOTIVE LIMITED - 1998-09-02
    AUTO WINDSCREENS LIMITED - 1989-01-25
    AUTOWINDSCREENS (CHESTERFIELD) LIMITED - 1988-07-01
    RAC AUTO WINDSCREENS LIMITED - 2008-12-30
    AUTO WINDSCREENS LIMITED - 2001-05-17
    icon of address 4385, 01011907 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-30
    IIF 35 - Director → ME
  • 3
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    BUDGET GROUP LIMITED - 2007-05-16
    icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2017-06-22
    IIF 21 - Director → ME
  • 4
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2016-03-01
    IIF 11 - Director → ME
  • 5
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 5 - Director → ME
  • 6
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 6 - Director → ME
  • 7
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2016-03-01
    IIF 12 - Director → ME
  • 8
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1998-03-26
    IIF 46 - Director → ME
  • 9
    DE VERE GROUP LIMITED - 2011-09-13
    DE VERE GROUP HOLDINGS LIMITED - 2015-03-18
    THE GREENALLS GROUP PLC - 2000-02-18
    GREENALL WHITLEY PUBLIC LIMITED COMPANY - 1991-07-15
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-02 ~ 2006-09-05
    IIF 4 - Director → ME
  • 10
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 13 - Director → ME
  • 11
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 10 - Director → ME
  • 12
    INGLEBY (1830) LIMITED - 2009-10-21
    EVANDER (1830) LIMITED - 2011-07-07
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 7 - Director → ME
  • 13
    INGLEBY (1824) LIMITED - 2009-10-29
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 8 - Director → ME
  • 14
    MALAYA GROUP PLC - 1997-05-01
    EARLDRAKE LIMITED - 1983-11-17
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2015-02-28
    IIF 23 - Director → ME
  • 15
    TOURSTOCK LIMITED - 2001-06-13
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 14 - Director → ME
  • 16
    CENTRALRACE LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2016-03-01
    IIF 9 - Director → ME
  • 17
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-15 ~ 2008-12-19
    IIF 34 - Director → ME
  • 18
    HIRALIFT LIMITED - 1976-12-31
    LEX HARVEY LIMITED - 2003-06-02
    HARVEY PLANT LIMITED - 1995-03-20
    icon of address 8 Surrey Street, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-12-31
    IIF 42 - Director → ME
  • 19
    CASTLERICK LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2006-05-31
    IIF 40 - Director → ME
  • 20
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-04
    IIF 24 - Director → ME
  • 21
    MOSS BROS GROUP PLC - 2020-06-26
    MOSS BROS PLC - 1988-07-08
    icon of address 128 Albert Street, London, England
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    42,000 GBP2024-01-27
    Officer
    icon of calendar 2009-06-01 ~ 2019-05-15
    IIF 15 - Director → ME
  • 22
    MOUCHEL PLC - 2003-09-19
    MOUCHEL PARKMAN PLC - 2007-12-12
    MOUCHEL ASSOCIATES LIMITED - 2002-06-19
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2012-01-20
    IIF 44 - Director → ME
  • 23
    EVER 2001 LIMITED - 2003-06-04
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2018-03-28
    IIF 29 - Director → ME
  • 24
    BRITISH SCHOOL OF MOTORING LIMITED(THE) - 2011-02-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2009-02-10
    IIF 31 - Director → ME
  • 25
    TAURUS VEHICLE LEASING LIMITED - 1981-12-31
    VAZMOSS LIMITED - 1976-12-31
    BSM HOLDINGS LIMITED - 2000-10-17
    BSM LIMITED - 2011-03-31
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2009-02-10
    IIF 37 - Director → ME
  • 26
    RAC LIMITED - 2014-08-22
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    LEX SERVICE PLC - 2002-08-30
    RAC PLC - 2011-04-28
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ 2009-03-31
    IIF 32 - Director → ME
    icon of calendar 2000-01-12 ~ 2005-10-03
    IIF 41 - Director → ME
  • 27
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-05 ~ 2005-10-26
    IIF 38 - Director → ME
  • 28
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2008-12-31
    IIF 36 - Director → ME
  • 29
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2018-11-07
    IIF 19 - Director → ME
  • 30
    RAC FOUNDATION FOR MOTORING AND THE ENVIRONMENT LIMITED - 1999-03-31
    RAC FOUNDATION FOR MOTORING LIMITED - 1999-08-26
    icon of address 89-91 Pall Mall, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2009-03-21
    IIF 39 - Director → ME
  • 31
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-11-16
    IIF 25 - Director → ME
  • 32
    INGAL LIMITED - 1986-03-17
    PRECIS (246) LIMITED - 1984-05-29
    icon of address Burton Latimer, Kettering, Northamptonshire
    Active Corporate (9 parents, 65 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2002-09-10
    IIF 45 - Director → ME
  • 33
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    THE RESTAURANT GROUP PLC - 2024-01-02
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2021-12-31
    IIF 26 - Director → ME
  • 34
    VISA EUROPE SERVICES INC. - 2017-03-20
    icon of address Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, 19801 Delaware, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2018-03-31
    IIF 30 - Director → ME
  • 35
    icon of address 1 Sheldon Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-09
    IIF 20 - Director → ME
  • 36
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ 2024-10-25
    IIF 27 - Director → ME
  • 37
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ 2024-10-25
    IIF 28 - Director → ME
  • 38
    LEX RETAIL GROUP LIMITED - 2007-01-23
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1998-03-26
    IIF 47 - Director → ME
    icon of calendar 2006-05-09 ~ 2008-12-31
    IIF 33 - Director → ME
  • 39
    icon of address P.o. Box 186, 1 Le Marchant Street, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2008-07-16
    IIF 43 - 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.