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

Mr Renaldo Dylan Hewitt-wilson

    Related profiles found in government register
  • Mr Renaldo Dylan Hewitt-wilson
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, Middlesex, W3 9JJ, United Kingdom

      IIF 1
    • icon of address 19, Pierrepoint Road, Flat 3, London, W3 9JJ, England

      IIF 2
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 3 IIF 4
    • icon of address Flat 3, 19 Pierrepoint, London, W3 9JJ, United Kingdom

      IIF 5
  • Mr Darren Wyn Ellis Wilson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. James Street, Milnrow, Rochdale, OL16 3JT, England

      IIF 6
  • Mr Darren Wilson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wyvelle Crescent, Kegworth, DE74 2ES, England

      IIF 7
  • Hewitt-wilson, Renaldo Dylan
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Pierrepoint, London, W3 9JJ, United Kingdom

      IIF 8
  • Hewitt-wilson, Renaldo Dylan
    British self employed born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, W3 9JJ, England

      IIF 9
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 10
  • Hewitt-wilson, Renaldo Dylan
    British traffic management born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, London, W3 9JJ, England

      IIF 11
  • Hewitt-wilson, Renaldo Dylan
    British traffic manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pierrepoint Road, Flat 3, London, Middlesex, W3 9JJ, United Kingdom

      IIF 12
  • Wilson, Darren
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wyvelle Crescent, Kegworth, DE74 2ES, England

      IIF 13
  • Mr Darren Wyn Ellis Wilson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 14
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 15
  • Mr Darren Wyn Ellis Wilson
    Welsh born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 16
  • Wilson, Darren Wyn Ellis
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 17
    • icon of address 13, St. James Street, Milnrow, Rochdale, OL16 3JT, England

      IIF 18
  • Wilson, Darren Wyn Ellis
    British traffic management born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 19
    • icon of address 13, St. James Street, Rochdale, OL16 3JT, United Kingdom

      IIF 20
  • Wilson, Darren Wyn Ellis
    Welsh director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 21
  • Wilson, Darren

    Registered addresses and corresponding companies
    • icon of address 13, St. James Street, Rochdale, OL16 3JT, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 19 19 Pierrepont Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65 GBP2017-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Finkle Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office B, Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 St. James Street, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Pierrepoint Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 3 19 Pierrepoint, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Pierrepoint Road, Flat 3, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 St. James Street, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-04-10 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 1
  • 1
    icon of address 208 High Street South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,994 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.