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
    • icon of address 6 Horbury Crescent, London, W11 3NF

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

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

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

    Resident in England

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

      IIF 4
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 5 IIF 6
  • Hewett, John Clinton
    British chief executive born in December 1963

    Resident in England

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

      IIF 7
  • Hewett, John Clinton
    British chief executive officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 8
  • 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
    • icon of address 42 Bedford Gardens, London, W8 7EH

      IIF 11
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 12
    • icon of address 5, Langley Street, London, WC2H 9JA

      IIF 13
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, England

      IIF 14
    • icon of address 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
    • icon of address 483, Green Lanes, London, N13 4BS, England

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

      IIF 17
    • icon of address 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
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

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

      IIF 20
    • icon of address 20, St. James's Street, London, SW1A 1ES

      IIF 21
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 22
  • Hewett, John Clinton
    British company director born in December 1963

    Resident in United Kingdom

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

      IIF 23
    • icon of address 49 Scarsdale Villas, London, W8 6PU

      IIF 24
  • Hewett, John Clinton
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 25
  • Hewett, John Clinton
    British managing director of vc fund born in December 1963

    Resident in United Kingdom

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

      IIF 26
  • Hewett, John Clinton
    British none born in December 1963

    Resident in United Kingdom

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

      IIF 27
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, England

      IIF 28
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 29
  • Hewett, John Clinton
    British run venture capital fund born in December 1963

    Resident in United Kingdom

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

      IIF 30
  • Hewett, John Clinton
    British venture capitalist born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Power Road, London, W4 5PY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    SUSO & COMPANY UK LIMITED - 2006-03-06
    SUSO HOLDINGS LIMITED - 2014-02-24
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Director → ME
  • 3
    PEDER SMEDRIG CAPITAL SPECIAL LP LIMITED - 2001-04-03
    2141ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-04-03
    icon of address Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 22 - Director → ME
  • 4
    PEDER SMEDVIG CAPITAL LIMITED - 2007-02-13
    PETER SMEDVIG & CO LIMITED - 1996-01-08
    WIDEAUTO LIMITED - 1995-12-22
    PEDER SMEDVIG & CO LIMITED - 1996-05-17
    icon of address Ryger House, 11 Arlington Street, London
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,353,191 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-02-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Ryger House, 11 Arlington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 4 Ardington Courtyard Roke Lane, Witley, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    345,284 GBP2024-04-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CANNON FOOTBRIDGE TRUST - 2001-07-31
    icon of address 20 Saint Jamess Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    icon of address Flat 7 Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2016-01-22
    IIF 7 - Director → ME
  • 2
    BROOMCO (1586) LIMITED - 1998-09-08
    CITY INVOICE FINANCE LIMITED - 2012-02-28
    icon of address Sheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2006-08-25
    IIF 1 - Director → ME
  • 3
    TRIALREACH LTD. - 2016-09-13
    icon of address Office 2.13 Labs Hogarth House, 136 High Holborn, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,614,477 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-11-27
    IIF 14 - Director → ME
  • 4
    JERESCO LIMITED - 2000-05-22
    icon of address Ryger House, 11 Arlington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    145,708 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2025-09-11
    IIF 26 - Director → ME
  • 5
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    BOOKER GROUP PLC - 2018-09-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-24 ~ 2007-06-04
    IIF 24 - Director → ME
  • 6
    FORWARD DIGITAL LTD - 2012-08-29
    CAPTIFY MEDIA LIMITED - 2016-04-21
    icon of address 5 Langley Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2021-07-12
    IIF 13 - Director → ME
  • 7
    MEDAGLIA LIMITED - 1997-04-21
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    icon of calendar 1997-09-01 ~ 2011-05-20
    IIF 30 - Director → ME
  • 8
    I.E. TRAINING CENTRES LIMITED - 2006-08-11
    WG&M SHELF COMPANY 101 LIMITED - 2003-10-16
    icon of address Ln9 Armstrong House First Avenue, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,760 GBP2024-02-29
    Officer
    icon of calendar 2003-11-19 ~ 2014-07-09
    IIF 31 - Director → ME
  • 9
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2025-04-29
    IIF 27 - Director → ME
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-23 ~ 2022-06-23
    IIF 17 - Director → ME
  • 11
    ITIS HOLDINGS PLC - 2012-02-10
    INRIX HOLDINGS PLC - 2012-02-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2011-09-26
    IIF 3 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2022-02-16
    IIF 25 - Director → ME
  • 13
    MINMAR (887) LIMITED - 2008-04-15
    icon of address 20 St. James's Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2012-05-16
    IIF 9 - Director → ME
  • 14
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    icon of address Green Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2001-01-25
    IIF 2 - Director → ME
  • 15
    icon of address Norwest Court, Guildhall Street, Preston
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,074,867 GBP2022-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2023-07-31
    IIF 18 - Director → ME
  • 16
    PARO MEDIA LIMITED - 2010-11-17
    ITRIGGA MEDIA LIMITED - 2013-08-06
    icon of address 31 London Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2019-04-26
    IIF 29 - Director → ME
  • 17
    icon of address 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-26 ~ 2019-03-15
    IIF 15 - Director → ME
  • 18
    icon of address Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2022-12-16
    IIF 28 - Director → ME
  • 19
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,343,782 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2025-10-16
    IIF 19 - Director → ME
  • 20
    icon of address 210 New Kings Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2023-10-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-11-22
    IIF 12 - Director → ME
  • 21
    icon of address 210 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,000 GBP2023-10-31
    Officer
    icon of calendar 2014-05-09 ~ 2023-11-22
    IIF 16 - Director → ME
  • 22
    STREETCAR LIMITED - 2011-12-20
    PROLITA LIMITED - 2005-05-31
    icon of address Avis Budget House, Park Road, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ 2010-04-20
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.