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 born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shrewton Close, Trowbridge, BA14 0XS, England

      IIF 1
  • Jewitt, John Peter
    British accountant born in August 1954

    Resident in England

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

      IIF 2
    • Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

      IIF 3
    • Coome Lea, Pitchcombe Gardens, Bristol, BS9 2RH, England

      IIF 4
    • Coome Lea, Pitchcombe Gardens, Bristol, BS9 2RH, United Kingdom

      IIF 5
    • Lodge Way, Portskewett, Caldicot, NP26 5PS, Wales

      IIF 6
  • Jewitt, John Peter
    British business executive born in August 1954

    Resident in England

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

      IIF 7
    • Suite 5, The Old Town Hall, Market Place, Newbury, RG14 5AA, England

      IIF 8
  • 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
    • Coombe Lea, Pitchcombe Gardens, Bristol, Avon, BS9 2RH

      IIF 21
    • The Town Hall, Market Place, Newbury, RG14 5AA, United Kingdom

      IIF 22
  • Jewitt, John Peter
    British finance director born in August 1954

    Resident in England

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

      IIF 23
    • 6/7, Trim Street, Bath, BA1 1HB, England

      IIF 24
    • Coombe Lea Pitchcombe Gardens, Bristol, BS9 2RH

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

    Resident in England

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

      IIF 29
  • Jewitt, John Peter
    British chartered accountant

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

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

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

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

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

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