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

Hewett, Terrence

    Related profiles found in government register
  • Hewett, Terrence
    British accounts director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY

      IIF 1
  • Hewett, Terrence
    British alternate director for john rees born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 2
  • Hewett, Terrence
    British business owner born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Sittingbourne, ME9 9QY, United Kingdom

      IIF 3 IIF 4
  • Hewett, Terrence
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Oaks Business Village, Revenge Road, Lords Wood, Chatham, Kent, ME5 8LF

      IIF 5
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent

      IIF 6
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 7
    • The Old Thatched Cottage, Cellar Hill, Lynstead, Kent, ME9 9QX, United Kingdom

      IIF 8
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY

      IIF 9 IIF 10
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 11 IIF 12
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 13
    • C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 14
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Sittingbourne, Kent, ME9 9QY

      IIF 15
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Sittingbourne, Kent, ME9 9QY, England

      IIF 16
  • Hewett, Terrence
    British director of marketing born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch Chemicals (holdings) Limited, New Road, Sheerness, Kent, ME12 1LZ, United Kingdom

      IIF 17
  • Hewett, Terrence
    British non executive director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 18
  • Hewett, Terence
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage Cellar Hill, Lynstead, Kent, ME9 9QX, United Kingdom

      IIF 19
  • Hewett, Terrence
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 20
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 21
  • Hewett, Terrence
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 22
  • Hewett, Terence
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Charter House 103-105, Leigh Road, Leigh-on-sea, SS9 1JL, England

      IIF 23
  • Hewett, Terence
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Farm, Abbey Road, Faversham, ME13 7BL, England

      IIF 24
  • Mr Terence Hewett
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Thatched Cottage Cellar Hill, Lynstead, Kent, ME9 9QX, United Kingdom

      IIF 25 IIF 26
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 27 IIF 28
  • Hewett, Terrence
    British accounts director

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY

      IIF 29
  • Hewett, Terrence
    British director

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY

      IIF 30 IIF 31
  • Mr Terence Hewett
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Charter House 103-105, Leigh Road, Leigh-on-sea, SS9 1JL, England

      IIF 32
  • Hewett, Terence

    Registered addresses and corresponding companies
    • The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Abbey Farm, Abbey Road, Faversham, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 24 - director → ME
  • 3
    HEADS, TEACHERS AND INDUSTRY LIMITED - 2013-08-12
    HEADTEACHERS INTO INDUSTRY LIMITED - 1997-07-01
    TRAINFORCE LIMITED - 1989-08-02
    Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved corporate (8 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 5 - director → ME
  • 4
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,379 GBP2016-06-30
    Officer
    2016-05-01 ~ dissolved
    IIF 6 - director → ME
  • 5
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -49,024 GBP2023-08-31
    Officer
    2016-03-04 ~ now
    IIF 3 - director → ME
  • 6
    DALY PUBLIC RELATIONS INTERNATIONAL LIMITED - 2004-03-11
    Heritage House, 34b North Cray Road, Bexley, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -131,780 GBP2018-03-31
    Officer
    2009-06-30 ~ dissolved
    IIF 15 - director → ME
  • 7
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-31 ~ now
    IIF 22 - director → ME
  • 8
    C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Corporate (5 parents)
    Equity (Company account)
    27,143 GBP2024-01-31
    Officer
    2009-06-25 ~ now
    IIF 14 - director → ME
  • 9
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (4 parents)
    Equity (Company account)
    -294,553 GBP2022-12-31
    Officer
    2010-12-01 ~ now
    IIF 7 - director → ME
  • 10
    BILLIE CRITTENDEN LIMITED - 2022-08-04
    The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    41 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Charter House 103-105 Leigh Road, Leigh-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,032 GBP2023-10-31
    Officer
    2016-10-20 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
Ceased 11
  • 1
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,760 GBP2017-11-30
    Officer
    2006-02-20 ~ 2009-04-04
    IIF 9 - director → ME
    2006-02-20 ~ 2009-04-04
    IIF 31 - secretary → ME
  • 2
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-12-29 ~ 2012-08-01
    IIF 21 - llp-designated-member → ME
  • 3
    MONARCH NEWCO1 LIMITED - 2017-03-08
    C/o Monarch Chemicals (holdings) Limited, New Road, Sheerness, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-07-02
    IIF 17 - director → ME
  • 4
    UK SAVERS LIMITED - 2017-08-25
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2010-05-14 ~ 2014-05-01
    IIF 8 - director → ME
  • 5
    2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    709,413 GBP2024-03-31
    Officer
    2010-04-01 ~ 2019-10-10
    IIF 16 - director → ME
  • 6
    ZEST STRATEGY & RESEARCH LIMITED - 2017-06-20
    INTELLIGENT LINKING CONSULTING LIMITED - 2017-03-30
    3 Charlock Close, Allington, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -41 GBP2023-03-31
    Officer
    2010-11-01 ~ 2014-11-21
    IIF 13 - director → ME
  • 7
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    100 Fenchurch Street, Second Floor, London, England
    Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Officer
    2021-03-24 ~ 2021-07-19
    IIF 2 - director → ME
    2019-11-22 ~ 2021-03-24
    IIF 11 - director → ME
  • 8
    The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-02-05 ~ 2008-06-03
    IIF 30 - secretary → ME
  • 9
    Unit 6 Stadium Business Park, Castle Road, Eurolink Industrial Estate, Crown Quay Lane, Sittingbourne, England
    Corporate (1 parent)
    Equity (Company account)
    169 GBP2023-04-30
    Officer
    2020-09-11 ~ 2021-07-02
    IIF 18 - director → ME
  • 10
    Opus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    454,225 GBP2022-03-31
    Officer
    ~ 2019-04-01
    IIF 1 - director → ME
    2014-04-22 ~ 2019-04-01
    IIF 33 - secretary → ME
    1993-04-08 ~ 1994-09-19
    IIF 29 - secretary → ME
  • 11
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,253,108 GBP2024-03-31
    Officer
    2018-10-01 ~ 2019-04-01
    IIF 12 - director → ME
    2005-12-08 ~ 2018-10-01
    IIF 10 - director → ME
    2014-04-22 ~ 2018-10-01
    IIF 34 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.