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, John Clinton

    Related profiles found in government register
  • Hewett, John Clinton
    British director born in December 1963

    Registered addresses and corresponding companies
    • 6 Horbury Crescent, London, W11 3NF

      IIF 1
  • Hewett, John Clinton
    British managing director born in December 1963

    Registered addresses and corresponding companies
    • 6 Horbury Crescent, London, W11 3NF

      IIF 2
  • Hewett, John Clinton
    British managing director of vc compan born in December 1963

    Registered addresses and corresponding companies
    • 6 Horbury Crescent, London, W11 3NF

      IIF 3
  • Hewett, John Clinton
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, England

      IIF 4 IIF 5
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 6 IIF 7
    • Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 8
  • Hewett, John Clinton
    British chief executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 9
  • Hewett, John Clinton
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hewett, John Clinton
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 Bedford Gardens, London, W8 7EH

      IIF 12
    • 483, Green Lanes, London, N13 4BS, England

      IIF 13
    • 5, Langley Street, London, WC2H 9JA

      IIF 14
    • Ryger House, Arlington Street, London, SW1A 1RD, England

      IIF 15
  • Hewett, John Clinton
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 16
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 17
    • Norwest Court, Guildhall Street, Preston, PR1 3NU

      IIF 18
  • Hewett, John Clinton
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 19
    • 4 Ardington Courtyard, Roke Lane, Witley, Godalming, Surrey, GU8 5NF, United Kingdom

      IIF 20
    • 114, Power Road, London, W4 5PY, United Kingdom

      IIF 21
    • 20, St. James's Street, London, SW1A 1ES

      IIF 22
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 23
  • Hewett, John Clinton
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. James's Street, London, SW1A 1ES, United Kingdom

      IIF 24
    • 49 Scarsdale Villas, London, W8 6PU

      IIF 25
  • Hewett, John Clinton
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One New Change, London, EC4M 9AF, England

      IIF 26
  • Hewett, John Clinton
    British managing director of vc fund born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 27
  • Hewett, John Clinton
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. James's Street, London, SW1A 1ES, United Kingdom

      IIF 28
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, England

      IIF 29
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 30
  • Hewett, John Clinton
    British run venture capital fund born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Scarsdale Villas, London, W8 6PU

      IIF 31
  • Mr John Clinton Hewett
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Ardington Courtyard, Roke Lane, Witley, Godalming, Surrey, GU8 5NF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 30
  • 1
    05603306 LIMITED
    - now 05603306
    SUSO HOLDINGS LIMITED
    - 2014-02-24 05603306
    SUSO & COMPANY UK LIMITED - 2006-03-06
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 2
    28 PARK STREET MANAGEMENT LIMITED
    08048576
    Flat 7 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2012-04-27 ~ 2016-01-22
    IIF 9 - Director → ME
  • 3
    ABN AMRO COMMERCIAL FINANCE (CITY) LIMITED - now
    CITY INVOICE FINANCE LIMITED
    - 2012-02-28 03574515 07890394
    BROOMCO (1586) LIMITED - 1998-09-08
    Sheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (17 parents)
    Officer
    1998-10-02 ~ 2006-08-25
    IIF 1 - Director → ME
  • 4
    ANTIDOTE TECHNOLOGIES LTD.
    - now 07611221
    TRIALREACH LTD.
    - 2016-09-13 07611221
    Office 2.13 Labs Hogarth House, 136 High Holborn, London, England
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    -3,614,477 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-05 ~ 2017-11-27
    IIF 4 - Director → ME
  • 5
    BLINK POINT LIMITED
    - now 03831871
    JERESCO LIMITED
    - 2000-05-22 03831871
    Ryger House, 11 Arlington Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    145,708 GBP2024-12-31
    Officer
    2000-01-26 ~ 2025-09-11
    IIF 27 - Director → ME
  • 6
    BOOKER GROUP LIMITED - now
    BOOKER GROUP PLC
    - 2018-09-18 05145685 00143786
    BLUEHEATH HOLDINGS PLC
    - 2007-06-01 05145685
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (34 parents, 1 offspring)
    Officer
    2005-05-24 ~ 2007-06-04
    IIF 25 - Director → ME
  • 7
    CAPTIFY TECHNOLOGIES LTD
    - now 07620174
    CAPTIFY MEDIA LIMITED
    - 2016-04-21 07620174
    FORWARD DIGITAL LTD - 2012-08-29
    5 Langley Street, London
    Active Corporate (15 parents)
    Officer
    2015-06-19 ~ 2021-07-12
    IIF 14 - Director → ME
  • 8
    CLEARVISION INTERNATIONAL LIMITED
    - now 02996063
    MEDAGLIA LIMITED - 1997-04-21
    Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (14 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    1997-09-01 ~ 2011-05-20
    IIF 31 - Director → ME
  • 9
    EXG LIMITED
    - now 04797189 05862724
    I.E. TRAINING CENTRES LIMITED
    - 2006-08-11 04797189
    WG&M SHELF COMPANY 101 LIMITED - 2003-10-16
    Ln9 Armstrong House First Avenue, Auckley, Doncaster, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -2,760 GBP2024-02-29
    Officer
    2003-11-19 ~ 2014-07-09
    IIF 21 - Director → ME
  • 10
    FOUR TIMES ENTERPRISES LIMITED
    07135267
    Spectrum House, Bond Street, Bristol, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2025-04-30 ~ now
    IIF 5 - Director → ME
    2013-07-18 ~ 2025-04-29
    IIF 28 - Director → ME
  • 11
    INFINITY TRACKING LIMITED
    07192131
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-08-23 ~ 2022-06-23
    IIF 17 - Director → ME
  • 12
    INRIX HOLDINGS LIMITED - now
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC
    - 2012-02-10 03461748
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (22 parents)
    Officer
    2000-04-17 ~ 2011-09-26
    IIF 3 - Director → ME
  • 13
    MAILSTORAGE LIMITED
    07659017
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-08-23 ~ 2022-02-16
    IIF 26 - Director → ME
  • 14
    OCEAN OUTDOOR (GB) LIMITED
    - now 06515712
    MINMAR (887) LIMITED - 2008-04-15
    20 St. James's Street, London
    Dissolved Corporate (10 parents)
    Officer
    2008-05-14 ~ 2012-05-16
    IIF 10 - Director → ME
  • 15
    PDV LIMITED
    - now 03974954
    PRECISION DATA VENTURES LIMITED
    - 2000-07-25 03974954
    Green Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (17 parents)
    Officer
    2000-04-14 ~ 2001-01-25
    IIF 2 - Director → ME
  • 16
    PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED
    - now 04174228
    2141ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
    - 2001-04-03 04174228 04829505, 05242151, 04274181... (more)
    PEDER SMEDRIG CAPITAL SPECIAL LP LIMITED
    - 2001-04-03 04174228
    Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-03-20 ~ now
    IIF 23 - Director → ME
  • 17
    PROFILE FSH LIMITED
    09158030
    Norwest Court, Guildhall Street, Preston
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    6,074,867 GBP2022-12-31
    Officer
    2016-10-12 ~ 2023-07-31
    IIF 18 - Director → ME
  • 18
    QUILL CONTENT LIMITED
    - now 07402622
    ITRIGGA MEDIA LIMITED - 2013-08-06
    PARO MEDIA LIMITED - 2010-11-17
    31 London Road, Reigate, England
    Active Corporate (24 parents)
    Officer
    2014-02-11 ~ 2019-04-26
    IIF 30 - Director → ME
  • 19
    SMEDVIG CAPITAL LIMITED
    - now 03121131
    PEDER SMEDVIG CAPITAL LIMITED
    - 2007-02-13 03121131
    PEDER SMEDVIG & CO LIMITED - 1996-05-17
    PETER SMEDVIG & CO LIMITED - 1996-01-08
    WIDEAUTO LIMITED - 1995-12-22
    Ryger House, 11 Arlington Street, London
    Active Corporate (16 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,353,191 GBP2024-01-01 ~ 2024-12-31
    Officer
    1997-02-01 ~ now
    IIF 6 - Director → ME
  • 20
    SMEDVIG CAPITAL NOMINEE LIMITED
    11805615
    Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 7 - Director → ME
  • 21
    SMEDVIG TVETERAAS GP LIMITED
    07237777
    Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-04-28 ~ now
    IIF 22 - Director → ME
  • 22
    SWAINESLEY LTD
    09528134
    4 Ardington Courtyard Roke Lane, Witley, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    345,284 GBP2024-04-30
    Officer
    2015-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    THE JUBILEE BRIDGE TRUST
    - now 04055201
    CANNON FOOTBRIDGE TRUST
    - 2001-07-31 04055201
    20 Saint Jamess Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 24
    THE MOVE FACTORY HOLDINGS LIMITED
    05633986
    1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-07-26 ~ 2019-03-15
    IIF 15 - Director → ME
  • 25
    THE SMART CUBE LIMITED
    04655800
    Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-09-30 ~ 2022-12-16
    IIF 29 - Director → ME
  • 26
    TSCL INVESTMENTS LIMITED
    14542717
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,343,782 GBP2024-12-31
    Officer
    2022-12-15 ~ 2025-10-16
    IIF 19 - Director → ME
  • 27
    UKLS INVESTMENT LIMITED
    FC038353
    44 Esplanade, St Helier, Jersey
    Active Corporate (11 parents)
    Officer
    2021-05-20 ~ now
    IIF 8 - Director → ME
  • 28
    UNIQUE VENTURES HOLDINGS LIMITED
    10468634
    210 New Kings Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2023-10-31
    Officer
    2016-11-17 ~ 2023-11-22
    IIF 13 - Director → ME
  • 29
    UNIQUE VENTURES LIMITED
    07666067
    210 New Kings Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -4,000 GBP2023-10-31
    Officer
    2014-05-09 ~ 2023-11-22
    IIF 16 - Director → ME
  • 30
    ZIPCAR (UK) LIMITED - now
    STREETCAR LIMITED
    - 2011-12-20 04525217
    PROLITA LIMITED - 2005-05-31
    Avis Budget House, Park Road, Bracknell, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2007-03-13 ~ 2010-04-20
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.