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

Jewson, William Edward Spencer

    Related profiles found in government register
  • Jewson, William Edward Spencer
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 1
    • icon of address 2, Scarletts Business, West Wratting, CB21 5LS, United Kingdom

      IIF 2
  • Jewson, William Edward Spencer
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 3
  • Jewson, William Edward Spencer
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Regent Street, Cambridge, CB2 1AW, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

      IIF 6
    • icon of address 5 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, England

      IIF 7
  • Jewson, William Edward Spencer
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 8
    • icon of address First Floor, 24 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT

      IIF 9
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 10
  • Jewson, William Edward Spencer
    British property development born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stables House, Wheatfield, Oxfordshire, OX9 7EN

      IIF 11
  • Jewson, William Edward Spencer
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW, United Kingdom

      IIF 12
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
  • Mr William Edward Spencer Jewson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW, United Kingdom

      IIF 14
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 15
    • icon of address 2, Scarletts Business, West Wratting, CB21 5LS, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Foresters Cottage, Stoney Heath, Basingstoke, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,178,097 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address First Floor 24 High Street, Whittlesford, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 13 - LLP Member → ME
  • 6
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,052 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Russell-cooke 06grw, 2 Putney Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,813 GBP2024-06-23
    Officer
    icon of calendar 2003-08-01 ~ 2012-06-17
    IIF 11 - Director → ME
  • 2
    H.P.G. DEVELOPMENTS LIMITED - 2017-02-25
    icon of address 93 Regent Street, Cambridge
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2021-03-19
    IIF 8 - Director → ME
  • 3
    icon of address 93 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,740 GBP2018-09-30
    Officer
    icon of calendar 2010-10-06 ~ 2021-03-19
    IIF 5 - Director → ME
  • 4
    icon of address 93 Regent Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2021-03-19
    IIF 3 - Director → ME
  • 5
    icon of address 5 Newton Court Kelvin Drive, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,900 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ 2016-02-01
    IIF 7 - Director → ME
  • 6
    HPG SAWSTON LIMITED - 2016-11-23
    CAEC HOWARD LIMITED - 2024-03-26
    icon of address 93 Regent Street, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2021-03-19
    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 12 November 2025 and licensed under the Open Government Licence v3.0.