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 Paul Hewitt

    Related profiles found in government register
  • Mr Paul Hewitt
    English born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 1
  • Paul Hewitt
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 2
  • Hewitt, Paul
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood House, Sunderland, SR1 2JD, England

      IIF 3
  • Hewitt, Paul
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hendon Road, Pinewood House, Sunderland, SR1 2JD, England

      IIF 4
  • Hewitt, Paul
    British registered nurse born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 5
  • Hewitt, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Bishops Way, Doxford Park, Sunderland, SR3 2SH, England

      IIF 6
  • Mr Paul Alan Hewitt
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 7
    • 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, United Kingdom

      IIF 8
    • Site 3 Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 9 IIF 10
    • Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 11 IIF 12
    • Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, United Kingdom

      IIF 13
  • Mr Paul Alan Hewitt
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 14
  • Mr Paul Stephen Hewitt
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 15
  • Hewitt, Paul Alan
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 16
    • 8, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 17
    • 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 18
    • 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 19
  • Hewitt, Paul Alan
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 20
    • 15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, United Kingdom

      IIF 21
    • 8, Enterprise Court, Seaham Grange Ind Est, Seaham, SR7 0PS, England

      IIF 22
    • Site 3 Unit 6, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, SR7 8ST, England

      IIF 23
    • Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, SR7 8ST, United Kingdom

      IIF 24
    • 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 25
  • Hewitt, Paul Alan
    British glazing manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 26 IIF 27
  • Hewitt, Paul Alan
    British window manufacturer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 28
  • Hewitt, Paul Allan
    British director born in August 1966

    Registered addresses and corresponding companies
    • 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 29
  • Hewitt, Paul Allan
    British window manufacturer born in August 1966

    Registered addresses and corresponding companies
    • 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 30
  • Hewitt, Paul Alan
    British

    Registered addresses and corresponding companies
    • 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 31
  • Hewitt, Paul Alan
    British window manufacturer

    Registered addresses and corresponding companies
    • 10, Beechbrooke, Ryhope, Sunderland, Tyne & Wear, SR2 0NZ

      IIF 32
  • Hewitt, Paul Allan
    British window manufacturer

    Registered addresses and corresponding companies
    • 24 Lodgeside Meadow, Tunstall, Sunderland, Tyne & Wear, SR3 2PN

      IIF 33
  • Hewitt, Paul

    Registered addresses and corresponding companies
    • 15, Enterprise Court, Seaham Grange Ind Est, County Durham, SR7 0PS, England

      IIF 34
    • 15, Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, SR7 0PS, England

      IIF 35
    • 8, Enterprise Court, Seaham Grange Ind Est, Seaham, SR7 0PS, England

      IIF 36
    • 8, Enterprise Court, Seaham Grange Industrial Estate, Seaham, SR7 0PS, England

      IIF 37
    • 10, Beechbrooke, Ryhope, Sunderland, SR2 0NZ, England

      IIF 38
    • 42, Bishops Way, Doxford Park, Sunderland, SR3 2SH, England

      IIF 39
    • Hendon Road, Pinewood House, Sunderland, SR1 2JD, England

      IIF 40
    • Pinewood House, Sunderland, SR1 2JD, England

      IIF 41
  • Hewitt, Paul Alan

    Registered addresses and corresponding companies
    • Unit 6, Site 3, Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, SR7 8ST, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 6, Site 3 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 24 - director → ME
    2022-10-21 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    530,332 GBP2024-02-29
    Person with significant control
    2024-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Stansfeld Avenue, Hawkinge, Folkestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 4
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,910 GBP2017-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 4 - director → ME
    2016-09-16 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    HEWITT COMMERCIAL PROPERTIES LIMITED - 2020-07-16
    Site 3 Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,426 GBP2023-01-31
    Officer
    2017-01-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 9 - Has significant influence or controlOE
    2021-10-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    42 Bishops Way, Doxford Park, Sunderland, Tyne & Wear
    Corporate (1 parent)
    Officer
    2012-11-30 ~ now
    IIF 6 - director → ME
    2012-11-30 ~ now
    IIF 39 - secretary → ME
  • 7
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 18 - director → ME
    2011-02-01 ~ dissolved
    IIF 38 - secretary → ME
  • 8
    Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (1 parent)
    Equity (Company account)
    106,175 GBP2020-09-30
    Officer
    2018-09-24 ~ now
    IIF 3 - director → ME
    2018-09-24 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    15 Enterprise Court Seaham Grange Industrial Estate, Seaham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,209 GBP2023-02-28
    Officer
    2021-02-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    15 Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 16 - director → ME
  • 11
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved corporate (2 parents)
    Officer
    2000-11-24 ~ dissolved
    IIF 30 - director → ME
    2000-11-24 ~ dissolved
    IIF 33 - secretary → ME
  • 12
    15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 17 - director → ME
    2011-06-16 ~ dissolved
    IIF 37 - secretary → ME
  • 13
    MAXCOAST LIMITED - 2002-08-29
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 28 - director → ME
    2003-09-01 ~ dissolved
    IIF 32 - secretary → ME
  • 14
    Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    266,869 GBP2024-01-31
    Officer
    2014-07-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    818,513 GBP2024-02-29
    Officer
    2014-07-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    530,332 GBP2024-02-29
    Person with significant control
    2021-12-01 ~ 2023-02-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    15 Enterprise Court, Seaham Grange Ind Est Seaham, County Durham, Durham
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-10-25
    IIF 25 - director → ME
    2012-08-16 ~ 2013-10-25
    IIF 35 - secretary → ME
  • 3
    12b Parkview Industrial Estate, Parkview Road East, Hartlepool
    Corporate (1 parent)
    Equity (Company account)
    92,454 GBP2024-03-31
    Officer
    2008-03-12 ~ 2022-01-18
    IIF 19 - director → ME
    2008-03-12 ~ 2022-01-18
    IIF 31 - secretary → ME
  • 4
    MAXCOAST LIMITED - 2002-08-29
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2002-03-15 ~ 2002-12-15
    IIF 29 - director → ME
  • 5
    Unit 6 Cold Hesledon Industrial Estate, Cold Hesledon, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    266,869 GBP2024-01-31
    Officer
    2012-01-31 ~ 2012-03-26
    IIF 22 - director → ME
    2012-01-31 ~ 2012-05-01
    IIF 36 - secretary → ME
  • 6
    15 Enterprise Court, Seaham Grange Industrial Estate, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    818,513 GBP2024-02-29
    Officer
    2012-02-01 ~ 2012-03-26
    IIF 20 - director → ME
    2012-02-01 ~ 2012-05-01
    IIF 34 - secretary → ME
© 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.