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, Gary

    Related profiles found in government register
  • Hewitt, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 2
  • Hewitt, Gary
    British entrepreneur born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 3
  • Hewitt, Gary
    British managing director msg intl born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Harpenden Lane, St Albans, AL3 7PR, United Kingdom

      IIF 4
  • Hewitt, Gary
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hewitt, Gary David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT, England

      IIF 6
    • icon of address Gable House, 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 10 IIF 11 IIF 12
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, England

      IIF 13
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Trafalgar House, Southmoor Industrial Estate, Manchester, M23 9XD, United Kingdom

      IIF 21
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 22
    • icon of address 17, Dunstable Road, Tilsworth, Leighton Buzzard, LU7 9PU, United Kingdom

      IIF 23
  • Mr Gary Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE, United Kingdom

      IIF 24
  • Hewitt, Gary
    British entrepreneur born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Gary Hewitt
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Hewitt, Gary David
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 27 IIF 28
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gary Hewitt
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Gary David Hewitt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES

      IIF 38
    • icon of address Rose Bank, Hookley Lane, Elstead, Godalming, GU8 6JB, England

      IIF 39
    • icon of address Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    TRUSTED TRADE NETWORK LTD - 2018-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23 GBP2015-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,121 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    AUTOSAFE SEAT BELTS LIMITED - 2009-06-11
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 45 Mymms Drive Brookmans Park, Hatfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -74,082 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 12135531 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-26 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    SANDY LANE IOW LTD - 2022-07-11
    icon of address Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,723 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ 2025-06-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-07-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Rose Bank Hookley Lane, Elstead, Godalming, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -20,178 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-06-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    59,557 GBP2016-02-28
    Officer
    icon of calendar 2009-02-05 ~ 2016-02-08
    IIF 11 - Director → ME
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,113 GBP2019-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-11-09
    IIF 21 - Director → ME
  • 5
    MGS INTERNATIONAL LIMITED - 2009-06-06
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2011-11-01
    IIF 2 - Director → ME
  • 6
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-20
    IIF 14 - Director → ME
  • 7
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713,085 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2023-07-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    SFM (EUROPE) LTD - 2020-11-04
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2019-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-11-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 45 Mymms Drive Brookmans Park, Hatfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2019-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2017-10-20
    IIF 3 - Director → ME
  • 10
    icon of address Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,700 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ 2025-06-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-07-19
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHORLEYWOOD TILE STONE & BATHROOM CENTRE LTD - 2016-01-18
    icon of address 2 Hampden Road, Flitwick, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-15
    IIF 23 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-26 ~ 2024-03-26
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.