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

Hewett, Terence

    Related profiles found in government register
  • Hewett, Terence
    British company director born in June 1961

    Resident in England

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

      IIF 1
  • Hewett, Terence
    British director born in June 1961

    Resident in England

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

      IIF 2
    • icon of address Abbey Farm, Abbey Road, Faversham, ME13 7BL, England

      IIF 3
    • icon of address International House, 6 South Molton Street, South Molton Street, London, W1K 5QF, England

      IIF 4
  • Hewett, Terence
    British director born in June 1961

    Resident in United Kingdom

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

      IIF 5
  • Hewett, Terrence
    born in June 1961

    Resident in United Kingdom

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

      IIF 6
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 7
  • Hewett, Terrence
    British accounts director born in June 1961

    Resident in United Kingdom

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

      IIF 8
  • Hewett, Terrence
    British alternate director for john rees born in June 1961

    Resident in United Kingdom

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

      IIF 9
  • Hewett, Terrence
    British business owner born in June 1961

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Hewett, Terrence
    British director born in June 1961

    Resident in United Kingdom

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

      IIF 12
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent

      IIF 13
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 14
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynstead, Kent, ME9 9QX, United Kingdom

      IIF 15
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY

      IIF 16 IIF 17
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 18 IIF 19
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 20
    • icon of address C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 21
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynsted, Sittingbourne, Kent, ME9 9QY

      IIF 22
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynsted, Sittingbourne, Kent, ME9 9QY, England

      IIF 23
  • Hewett, Terrence
    British director of marketing born in June 1961

    Resident in United Kingdom

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

      IIF 24
  • Hewett, Terrence
    British non executive director born in June 1961

    Resident in United Kingdom

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

      IIF 25
  • Hewett, Terrence
    British accounts director

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

      IIF 26
  • Hewett, Terrence
    British director

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

      IIF 27 IIF 28
  • Mr Terence Hewett
    British born in June 1961

    Resident in England

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

      IIF 29
  • Hewett, Terence

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

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

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address The Old Thatched Cottage, Cellar Hill, Lynsted, Kent, ME9 9QY, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Abbey Farm, Abbey Road, Faversham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
  • 3
    HEADS, TEACHERS AND INDUSTRY LIMITED - 2013-08-12
    HEADTEACHERS INTO INDUSTRY LIMITED - 1997-07-01
    TRAINFORCE LIMITED - 1989-08-02
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DALY PUBLIC RELATIONS INTERNATIONAL LIMITED - 2004-03-11
    icon of address Heritage House, 34b North Cray Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,781 GBP2017-03-31
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 2 - Director → ME
  • 7
    COMPLETE FUNDING OPTIONS LIMITED - 2020-07-06
    SUSTAINABLE TIMES LTD - 2025-04-16
    icon of address International House, 6 South Molton Street, South Molton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,920 GBP2024-04-30
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address C6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,930 GBP2019-01-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -294,553 GBP2022-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 14 - Director → ME
  • 10
    BILLIE CRITTENDEN LIMITED - 2022-08-04
    icon of address The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Charter House 103-105 Leigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,004 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Old Thatched Cottage Cellar Hill, Lynsted, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,891 GBP2016-11-30
    Officer
    icon of calendar 2006-02-20 ~ 2009-04-04
    IIF 16 - Director → ME
    icon of calendar 2006-02-20 ~ 2009-04-04
    IIF 28 - Secretary → ME
  • 2
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2012-08-01
    IIF 7 - LLP Designated Member → ME
  • 3
    MONARCH NEWCO1 LIMITED - 2017-03-08
    icon of address C/o Monarch Chemicals (holdings) Limited, New Road, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-07-02
    IIF 24 - Director → ME
  • 4
    UK SAVERS LIMITED - 2017-08-25
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,904 GBP2017-06-01 ~ 2018-08-31
    Officer
    icon of calendar 2010-05-14 ~ 2014-05-01
    IIF 15 - Director → ME
  • 5
    icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    773,571 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2019-10-10
    IIF 23 - Director → ME
  • 6
    INTELLIGENT LINKING CONSULTING LIMITED - 2017-03-30
    ZEST STRATEGY & RESEARCH LIMITED - 2017-06-20
    icon of address 3 Charlock Close, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2023-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-11-21
    IIF 20 - Director → ME
  • 7
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address 100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-19
    IIF 9 - Director → ME
    icon of calendar 2019-11-22 ~ 2021-03-24
    IIF 18 - Director → ME
  • 8
    icon of address The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-06-03
    IIF 27 - Secretary → ME
  • 9
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -781 GBP2022-08-31
    Officer
    icon of calendar 2016-03-04 ~ 2025-05-19
    IIF 10 - Director → ME
  • 10
    icon of address Unit 6 Stadium Business Park, Castle Road, Eurolink Industrial Estate, Crown Quay Lane, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2022-04-30
    Officer
    icon of calendar 2020-09-11 ~ 2021-07-02
    IIF 25 - Director → ME
  • 11
    S.N.S. GROUP PLC - 2003-12-05
    SLOGANHURST LIMITED - 1981-12-31
    SANDBROOK NASH SCANNELL LIMITED - 1991-03-19
    INDUSTRIAL WORDPOWER LIMITED - 1983-07-14
    ZEST ST PLC - 2005-08-05
    LEONARD,LEVER,TAYLOR LIMITED - 1988-06-16
    SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED - 1994-11-07
    S.N.S. ADVERTISING & MARKETING LIMITED - 1998-11-02
    icon of address Opus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    144,282 GBP2015-12-31
    Officer
    icon of calendar ~ 2019-04-01
    IIF 8 - Director → ME
    icon of calendar 2014-04-22 ~ 2019-04-01
    IIF 30 - Secretary → ME
    icon of calendar 1993-04-08 ~ 1994-09-19
    IIF 26 - Secretary → ME
  • 12
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    291 GBP2015-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-04-01
    IIF 19 - Director → ME
    icon of calendar 2005-12-08 ~ 2018-10-01
    IIF 17 - Director → ME
    icon of calendar 2014-04-22 ~ 2018-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-04-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.