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

Jewson, Andrew Alexander

    Related profiles found in government register
  • Jewson, Andrew Alexander
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grange Farm Rural Units, Godington, Bicester, OX27 9AF, England

      IIF 1
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 2 IIF 3
  • Jewson, Andrew Alexander
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grange Farm Rural Units, Godington, Bicester, OX27 9AF, United Kingdom

      IIF 4
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Jewson, Andrew Alexander
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cheveley House, Godington, Bicester, OX27 9AF, England

      IIF 6
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 7
  • Jewson, Andrew Alexander
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 8
  • Jewson, Andrew Alexander
    British financial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 9
  • Jewson, Andrew Alexander
    British property developer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cheveley House, Godington, Bicester, OX27 9AF, England

      IIF 10 IIF 11 IIF 12
    • Cheveley House, Godington, Bicester, Oxfordshire, OX27 9AF, England

      IIF 13
    • Half Mile House, Little Chesterton, Bicester, Oxfordshire, OX25 3PD, United Kingdom

      IIF 14
  • Jewson, Andrew Alexander
    British property professional born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cheveley House, Godington, Bicester, OX27 9AF, England

      IIF 15
  • Jewson, Andrew Alexander
    British land promoter born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Half Mile House, Little Chesterton, Bicester, OX25 3PD, England

      IIF 16
  • Jewson, Andrew Alexander
    British accountant

    Registered addresses and corresponding companies
    • Cheveley House, Godington, Bicester, OX27 9AF, England

      IIF 17
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 18
  • Jewson, Andrew Alexander
    British director

    Registered addresses and corresponding companies
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 19
  • Jewson, Andrew Alexander
    British finance director

    Registered addresses and corresponding companies
    • Half Mile House, Little Chesterton, Oxfordshire, OX25 3PD

      IIF 20
  • Mr Andrew Alexander Jewson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 21
  • Jewson, Andrew Alexander

    Registered addresses and corresponding companies
    • Cheveley House, Godington, Bicester, OX27 9AF, England

      IIF 22 IIF 23
    • Half Mile House, Half Mile House, Little Chesterton, Bicester, OX25 3PD, England

      IIF 24
  • Mr Andrew Alexander Jewson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    30 St Giles, Oxford, Oxon
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    705 GBP2015-12-31
    Officer
    2006-08-23 ~ dissolved
    IIF 8 - Director → ME
    2006-08-23 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    30 St Giles, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ dissolved
    IIF 3 - Director → ME
    2006-05-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-20 ~ now
    IIF 5 - Director → ME
  • 4
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -369,241 GBP2023-12-31
    Officer
    2013-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Half Mile House, Little Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 16 - Director → ME
    2020-03-02 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cheveley House, Godington, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,657 GBP2023-12-31
    Officer
    2018-01-04 ~ now
    IIF 11 - Director → ME
    2018-01-04 ~ now
    IIF 23 - Secretary → ME
  • 7
    3 Grange Farm Rural Units, Godington, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 6 - Director → ME
    2021-05-20 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    Exchange House 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    OXWOLDS DEVELOPMENTS LIMITED - 2003-08-12
    30 St Giles, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23 GBP2015-12-31
    Officer
    1996-07-30 ~ dissolved
    IIF 7 - Director → ME
    1996-07-30 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    30 St. Giles, Oxford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GIBB WELL FIELD LTD - 2017-12-01
    2 Elm Place, Eynsham, Witney, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,976 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 15 - Director → ME
  • 12
    30 St. Giles, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,453,740 GBP2023-12-31
    Officer
    2013-08-16 ~ now
    IIF 13 - Director → ME
  • 13
    30 St. Giles, Oxford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LUXICARS (OXFORD) LIMITED - 1992-11-11
    MOTOX LIMITED - 1984-08-10
    LUXICARS (OXFORD) LIMITED - 1979-12-31
    30 St Giles, Oxford
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    219,875 GBP2023-12-31
    Officer
    2015-04-14 ~ now
    IIF 1 - Director → ME
    1992-02-17 ~ now
    IIF 17 - Secretary → ME
  • 15
    3 Grange Farm Rural Units, Godington, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-09-21 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    Cheveley House, Godington, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,657 GBP2023-12-31
    Person with significant control
    2018-01-04 ~ 2020-02-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LUXICARS (OXFORD) LIMITED - 1992-11-11
    MOTOX LIMITED - 1984-08-10
    LUXICARS (OXFORD) LIMITED - 1979-12-31
    30 St Giles, Oxford
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    219,875 GBP2023-12-31
    Officer
    1992-02-17 ~ 2009-06-10
    IIF 2 - Director → 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.