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

Mr Roderick Ronald Jewitt

    Related profiles found in government register
  • Mr Roderick Ronald Jewitt
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oak, Chapel Hill, Braintree, CM7 3QT, United Kingdom

      IIF 1 IIF 2
    • icon of address 4 The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, England

      IIF 3
    • icon of address 5 The Oak, Ricky Jewitt Carpets, Chapel Hill, Braintree, CM7 3QT, United Kingdom

      IIF 4
    • icon of address 54, Witham Road, Black Notley, Braintree, CM77 8LH, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Oak, Chapel Hill, Braintree, CM7 3QT, United Kingdom

      IIF 8 IIF 9
    • icon of address The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, England

      IIF 10
  • Mr Roderick Ronald Jewitt
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Coggeshall Road, Braintree, CM7 9EF, England

      IIF 11
    • icon of address 275, Coggeshall Road, Braintree, CM7 9EF, United Kingdom

      IIF 12
    • icon of address 275 Coggeshall Road, Coggeshall Road, Braintree, Essex, CM7 9EF, England

      IIF 13
  • Jewitt, Roderick Ronald
    British carpet fitter born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Witham Road, Black Notley, Braintree, CM77 8LH, England

      IIF 14
  • Jewitt, Roderick Ronald
    British carpet retailer and fitter born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oak, Chapel Hill, Braintree, CM7 3QT, United Kingdom

      IIF 15
    • icon of address 54, Witham Road, Black Notley, Braintree, CM77 8LH, England

      IIF 16
    • icon of address Pinewood, 45 Courtauld Road, Braintree, Essex, CM7 9BE, United Kingdom

      IIF 17
  • Jewitt, Roderick Ronald
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oak, Chapel Hill, Braintree, CM7 3QT, United Kingdom

      IIF 18
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 19
  • Jewitt, Roderick Ronald
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, England

      IIF 20
    • icon of address 4 The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, England

      IIF 24
    • icon of address The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, United Kingdom

      IIF 25 IIF 26
  • Jewitt, Roderick Ronald
    British carpet fitter born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Coggeshall Road, Braintree, Essex, CM7 9EF, England

      IIF 27
  • Jewitt, Roderick Ronald
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Coggeshall Road, Braintree, CM7 9EF, United Kingdom

      IIF 28
    • icon of address 275, Coggeshall Road, Braintree, Essex, CM7 9EF, United Kingdom

      IIF 29
  • Jewitt, Roderick Ronald
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Coggeshall Road, Braintree, CM7 9EF, United Kingdom

      IIF 30
  • Jewitt, Roderick
    British carpet fitter born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Courtauld Road, Braintree, CM7 9BE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Staddles, 6 Jaspers Green, Braintree, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,265 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Oak, Chapel Hill, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Pintail Crescent Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,255 GBP2024-02-29
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Oak, Chapel Hill, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -886 GBP2021-03-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 36 Pintail Crescent Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 44 Church Street, Bocking, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 275 Coggeshall Road, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chy An Huder White Cross, Cury, Helston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,177 GBP2020-01-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chy An Huder White Cross, Cury, Helston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,317 GBP2018-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 The Oak, Chapel Hill, Braintree, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,407 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 The Oak, Chapel Hill, Braintree, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    597,381 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Oak, Chapel Hill, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,728 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Oak, Chapel Hill, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 45 Courtauld Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 108 Sandford Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    251,230 GBP2017-02-28
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 39c Evelyn Road, Great Leighs, Chelmsford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-21
    IIF 19 - Director → ME
  • 2
    icon of address The Oak, Chapel Hill, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,790 GBP2016-08-31
    Officer
    icon of calendar 2012-06-15 ~ 2017-08-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-31
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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.