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

Jewitt, Luke Alan

    Related profiles found in government register
  • Jewitt, Luke Alan
    British builder born in February 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1, Great Eastern Road, Sudbury, CO10 2TJ, United Kingdom

      IIF 2
  • Jewitt, Luke Alan
    British company director born in February 1986

    Resident in United Kingdom

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

      IIF 3
  • Jewitt, Luke Alan
    British developer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pankhurst Drive, Bracknell, Berkshire, RG12 9PS, United Kingdom

      IIF 4
  • Jewitt, Luke Alan
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Broad Road, Braintree, CM7 5NW, United Kingdom

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

      IIF 6
    • icon of address Pinewood, 45 Courtauld Road, Braintree, Essex, CM7 9BE, United Kingdom

      IIF 7
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 8
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 12
  • Jewitt, Luke Alan
    British managing director born in February 1986

    Resident in United Kingdom

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

      IIF 13
  • Jewitt, Luke Alan
    British property developer born in February 1986

    Resident in United Kingdom

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

      IIF 14
    • icon of address 45, Courtauld Road, Braintree, CM7 9BE, United Kingdom

      IIF 15
    • icon of address 45, Courtauld Road, Braintree, CM79BE, United Kingdom

      IIF 16
  • Jewitt, Luke Alan
    British property development born in February 1986

    Resident in United Kingdom

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

      IIF 17
  • Jewitt, Luke Alan
    British proprietor born in February 1986

    Resident in United Kingdom

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

      IIF 18
  • Mr Luke Alan Jewitt
    British born in February 1986

    Resident in United Kingdom

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

      IIF 19
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 20
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 24
    • icon of address 1, Great Eastern Road, Sudbury, CO10 2TJ, United Kingdom

      IIF 25
  • Jewitt, Luke
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 26
  • Jewitt, Luke
    British

    Registered addresses and corresponding companies
    • icon of address Cavendish, Hall Road Panfield, Braintree, Essex, CM7 5AW

      IIF 27
  • Mr Luke Jewitt
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 28
  • Jewitt, Luke

    Registered addresses and corresponding companies
    • icon of address 3 The Oak, Chapel Hill, Braintree, Essex, CM73QT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Oak, Chapel Hill, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 1 Great Eastern Road, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Luxe, 4 The Oak, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,080 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45 Courtauld Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 45 Coutauld Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 284 Broad Road, Bocking, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 560 High Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 14
    08908523 LTD - 2015-11-25
    icon of address Third Floor, 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-02-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 45 Courtauld Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 6-7 Waterside Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ 2023-01-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-01-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 44 Church Street, Bocking, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2009-03-21
    IIF 13 - Director → ME
    icon of calendar 2006-08-21 ~ 2006-10-11
    IIF 27 - Secretary → ME
  • 3
    LUXX TANNING AND BEAUTY LIMITED - 2016-11-09
    icon of address 4 The Oak, Chapel Hill, Braintree, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,968 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-01-10
    IIF 6 - Director → ME
  • 4
    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 2011-11-01 ~ 2012-06-14
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.