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 Luke Alan Jewitt

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

    Resident in United Kingdom

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

      IIF 1
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 2
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 6
    • 1, Great Eastern Road, Sudbury, CO10 2TJ, United Kingdom

      IIF 7
  • Jewitt, Luke Alan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 8
  • Jewitt, Luke Alan
    British builder born in February 1986

    Resident in United Kingdom

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

      IIF 9
    • 1, Great Eastern Road, Sudbury, CO10 2TJ, United Kingdom

      IIF 10
  • Jewitt, Luke Alan
    British company director born in February 1986

    Resident in United Kingdom

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

      IIF 11
  • Jewitt, Luke Alan
    British developer born in February 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
    • 3 The Oak, Chapel Hill, Braintree, Essex, CM7 3QT, United Kingdom

      IIF 14
    • Pinewood, 45 Courtauld Road, Braintree, Essex, CM7 9BE, United Kingdom

      IIF 15
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Waterside, 6, Station Road, Harpenden, AL5 4US, England

      IIF 19
  • Jewitt, Luke Alan
    British managing director born in February 1986

    Resident in United Kingdom

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

      IIF 20
  • Jewitt, Luke Alan
    British property developer born in February 1986

    Resident in United Kingdom

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

      IIF 21
    • 45, Courtauld Road, Braintree, CM7 9BE, United Kingdom

      IIF 22
    • 45, Courtauld Road, Braintree, CM79BE, United Kingdom

      IIF 23
  • Jewitt, Luke Alan
    British property development born in February 1986

    Resident in United Kingdom

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

      IIF 24
  • Jewitt, Luke Alan
    British proprietor born in February 1986

    Resident in United Kingdom

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

      IIF 25
  • Mr Luke Jewitt
    British born in February 1986

    Resident in England

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

      IIF 26
  • Jewitt, Luke
    British director born in February 1986

    Resident in England

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

      IIF 27
  • Jewitt, Luke
    British

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

      IIF 28
  • Jewitt, Luke

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

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    The Oak, Chapel Hill, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 2
    1 Great Eastern Road, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    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
  • 3
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Luxe, 4 The Oak, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,080 GBP2023-04-30
    Officer
    2021-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Saxon House, 27 Duke Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    45 Courtauld Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    45 Coutauld Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 10
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    284 Broad Road, Bocking, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 13
    560 High Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    08908523 LTD - 2015-11-25
    Third Floor, 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 21 - Director → ME
    2014-02-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    45 Courtauld Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 24 - Director → ME
Ceased 4
  • 1
    6-7 Waterside Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    2022-02-10 ~ 2023-01-19
    IIF 19 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-01-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    44 Church Street, Bocking, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-11 ~ 2009-03-21
    IIF 20 - Director → ME
    2006-08-21 ~ 2006-10-11
    IIF 28 - Secretary → ME
  • 3
    LUXX TANNING AND BEAUTY LIMITED - 2016-11-09
    4 The Oak, Chapel Hill, Braintree, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,968 GBP2024-03-31
    Officer
    2020-10-23 ~ 2023-01-10
    IIF 14 - Director → ME
  • 4
    The Oak, Chapel Hill, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,790 GBP2016-08-31
    Officer
    2011-11-01 ~ 2012-06-14
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.