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, John Peter

    Related profiles found in government register
  • Jewitt, John Peter
    British accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lea, Bristol, BS92RH, England

      IIF 1
    • icon of address Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

      IIF 2
    • icon of address Coome Lea, Pitchcombe Gardens, Bristol, BS9 2RH, England

      IIF 3
    • icon of address Coome Lea, Pitchcombe Gardens, Bristol, BS9 2RH, United Kingdom

      IIF 4
    • icon of address Lodge Way, Portskewett, Caldicot, NP26 5PS, Wales

      IIF 5
  • Jewitt, John Peter
    British business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Queen Square, Queen Square, Bath, BA1 2HN, England

      IIF 6
    • icon of address Suite 5, The Old Town Hall, Market Place, Newbury, RG14 5AA, England

      IIF 7
  • Jewitt, John Peter
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, John Peter
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lea, Pitchcombe Gardens, Bristol, Avon, BS9 2RH

      IIF 20
    • icon of address The Town Hall, Market Place, Newbury, RG14 5AA, United Kingdom

      IIF 21
  • Jewitt, John Peter
    British finance director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 22
    • icon of address 6/7, Trim Street, Bath, BA1 1HB, England

      IIF 23
    • icon of address Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

      IIF 24
    • icon of address 38, Shrewton Close, Trowbridge, BA14 0XS, England

      IIF 25
  • Jewitt, John Peter
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vertigo, Cheese Lane, Bristol, BS2 0JJ

      IIF 26
  • Jewitt, John Peter
    British operations manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lea, Pitchcombe Gardens, Bristol, BS9 2RH

      IIF 27
  • Jewitt, Peter John
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Cottage, East Aberthaw, Barry, Vale Of Glamorgan, CF62 3DD, Wales

      IIF 28
  • Jewitt, Peter John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lea, Pitchcombe Gardens, Coombe Dingle, Bristol, BS9 2RH, United Kingdom

      IIF 29
  • Jewitt, John Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

      IIF 30
  • Mr Peter John Jewitt
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lea, Pitchcombe Gardens, Bristol, BS9 2RH, England

      IIF 31
  • Mr John Peter Jewitt
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Queen Square, Queen Square, Bath, BA1 2HN, England

      IIF 32
    • icon of address Coombe Lea, Pitchcombe Gardens, Bristol, Avon, BS9 2RH, Uk

      IIF 33
    • icon of address Coombe Lea, Pitchcombe Gardens, Bristol, BS9 2RH, United Kingdom

      IIF 34
    • icon of address Coome Lea, Pitchcombe Gardens, Bristol, BS9 2RH, United Kingdom

      IIF 35
    • icon of address 10, Corporation Road, Newport, South Wales, NP19 0AR

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Coombe Lea, Pitchcombe Gardens, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 2 Uffcott Farm, Uffcott, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Queen Square Queen Square, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2023-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 5
    10763844 LTD - 2018-02-21
    INTELENERGY LTD - 2017-12-01
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jp Jewitt, Coombe Lea, Pitchcombe Gardens, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address The Town Hall, Market Place, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address River Cottage, East Aberthaw, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Coombe Lea, Pitchcombe Gardens, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 38 Shrewton Close, Trowbridge, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,680 GBP2024-04-29
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 25 - Director → ME
Ceased 18
  • 1
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    FORTUNA INVESTMENTS LIMITED - 1987-03-27
    ALLIED DUNBAR (FORTUNA) LIMITED - 1999-01-22
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-13 ~ 1997-05-13
    IIF 12 - Director → ME
  • 2
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 2002-11-18
    IIF 19 - Director → ME
  • 3
    icon of address 10 Corporation Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,907 GBP2018-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2018-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 5 The Old Town Hall, Market Place, Newbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -100,202 GBP2023-08-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-12-01
    IIF 7 - Director → ME
    icon of calendar 2009-05-15 ~ 2016-10-01
    IIF 20 - Director → ME
  • 5
    icon of address Unit 2 Uffcott Farm, Uffcott, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -337,572 GBP2024-08-31
    Officer
    icon of calendar 2005-09-09 ~ 2016-10-01
    IIF 2 - Director → ME
  • 6
    MONDOCHALLENGE LTD - 2010-04-17
    icon of address Unit 2 Uffcott Farm, Uffcott, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,419 GBP2024-08-31
    Officer
    icon of calendar 2009-01-21 ~ 2013-08-09
    IIF 24 - Director → ME
  • 7
    icon of address South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -324,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-12-01
    IIF 26 - Director → ME
  • 8
    GREEN2020 LIMITED - 2007-12-05
    icon of address Zig Zag Accountants, 14 Queen Square, Bath, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -131,622 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2016-10-01
    IIF 22 - Director → ME
  • 9
    icon of address 150 Princes Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,202 GBP2015-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-02-15
    IIF 15 - Director → ME
  • 10
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    739,692 GBP2018-03-31
    Officer
    icon of calendar 2003-01-13 ~ 2021-06-15
    IIF 18 - Director → ME
    icon of calendar 2003-11-01 ~ 2021-06-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    ZURICH LIFE ASSURANCE COMPANY LIMITED - 2004-01-05
    BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE) - 1977-12-31
    icon of address Windsor House Ironmasters Way, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2001-06-06
    IIF 17 - Director → ME
  • 12
    icon of address 38 Shrewton Close, Trowbridge, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,680 GBP2024-04-29
    Officer
    icon of calendar 2020-06-01 ~ 2021-05-17
    IIF 23 - Director → ME
  • 13
    ZURICH (SALES MANAGEMENT PENSION PLAN) TRUSTEE LIMITED - 2013-01-16
    ALLIED DUNBAR (SALES MANAGEMENT PENSION PLAN) TRUSTEE LIMITED - 2001-09-03
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1997-09-01
    IIF 14 - Director → ME
  • 14
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-05 ~ 1997-05-13
    IIF 9 - Director → ME
  • 15
    CLIMBCOURT LIMITED - 1990-02-23
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 39 offsprings)
    Officer
    icon of calendar 2000-09-21 ~ 2001-06-06
    IIF 13 - Director → ME
  • 16
    ALLIED DUNBAR COMPUTER SERVICES LIMITED - 2001-09-03
    HAMBRO LIFE COMPUTER SERVICES LIMITED - 1985-07-01
    BALTIP LIMITED - 1982-12-13
    icon of address Critchleys Llp, Beavers House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-12-18
    IIF 16 - Director → ME
  • 17
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    LUCASWAY LIMITED - 1985-06-19
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-05 ~ 1997-05-13
    IIF 11 - Director → ME
  • 18
    icon of address 7 Upper Queen Street, Belfast
    Converted / Closed Corporate
    Officer
    icon of calendar 2000-10-11 ~ 2001-06-06
    IIF 27 - 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.