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

Jewell, Don Richard Harrington

    Related profiles found in government register
  • Jewell, Don Richard Harrington
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, Arundel Street, Sheffield, S1 4RE, England

      IIF 1
  • Jewell, Don Richard Harrington
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • icon of address 3, The Tannery, Cosgrove, Milton Keynes, MK19 7EZ, England

      IIF 3
  • Jewell, Don Richard Harrington
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Central Milton Keynes, MK9 2AH, England

      IIF 4
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 5
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 6
  • Jewell, Don Richard Harrington
    British finance director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 7
  • Mr Don Richard Harrington Jewell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
    • icon of address 92a, Arundel Street, Sheffield, S1 4RE, England

      IIF 9
  • Jewell, Don Richard
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayflower House, 1st Floor, 128a High Street, Billericay, Essex, CM12 9DF, England

      IIF 10
  • Jewell, Don Richard
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 11
  • Jewell, Don Richard
    British md born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 12
  • Mr Don Richard Harrington Jewell
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Gloucester House, 399 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 92a Arundel Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    MEDSOL HEALTHCARE SERVICES LTD - 2023-03-17
    MEDSOL LIMITED - 2003-06-11
    icon of address Amlin House, 90-96 Victoria Road, Chelmsford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    188,341 GBP2024-05-31
    Officer
    icon of calendar 2002-09-08 ~ 2016-04-01
    IIF 7 - Director → ME
  • 2
    icon of address Mayflower House 1st Floor, 128a High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2016-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2016-09-27
    IIF 10 - Director → ME
  • 3
    DRS R US LIMITED - 2013-07-03
    icon of address Amlin House, 90-96 Victoria Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,292 GBP2020-05-31
    Officer
    icon of calendar 2007-11-27 ~ 2016-04-01
    IIF 6 - Director → ME
  • 4
    icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2022-11-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-11-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 The Tannery, Cosgrove, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    964 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2020-11-23
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.