The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Sadler, Sandra
    Individual (18 offsprings)
    Officer
    2002-02-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Knight, David John Leslie
    Director born in June 1956
    Individual (86 offsprings)
    Officer
    2002-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Walder, Thomas
    Chief Operating Officer born in July 1986
    Individual (5 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Baxter, Ian Anthony
    Chief Financial Officer born in December 1970
    Individual (8 offsprings)
    Officer
    2016-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Knight, Richard Kenneth
    Director born in May 1962
    Individual (17 offsprings)
    Officer
    2002-02-01 ~ now
    OF - Director → CIF 0
  • 6
    BESTRING LIMITED - 1986-01-03
    Eccleston Grange, Prescot Road, St. Helens, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Maezelle, Philippe
    Chief Executive born in October 1950
    Individual (4 offsprings)
    Officer
    2021-02-11 ~ 2022-05-26
    OF - Director → CIF 0
  • 2
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-11-15 ~ 2002-02-01
    PE - Nominee Secretary → CIF 0
  • 3
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-11-15 ~ 2002-02-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALFRED H KNIGHT UK HOLDINGS LIMITED

Previous name
SCOOPLEVEL LIMITED - 2002-02-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALFRED H KNIGHT UK HOLDINGS LIMITED
    Info
    SCOOPLEVEL LIMITED - 2002-02-11
    Registered number 04323162
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot L34 1PJ
    Private Limited Company incorporated on 2001-11-15 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • ALFRED H KNIGHT UK HOLDINGS LIMITED
    S
    Registered number 04323162
    Alfred H Knight Group Headquarters Uk, Kings Business Park, Kings Drive, Prescot, United Kingdom
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • ALFRED H KNIGHT UK HOLDINGS LIMITED
    S
    Registered number 04323162
    Eccleston Grange, Prescot Road, St. Helens, England, WA10 3BQ
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    REFINETHERMO LIMITED - 1996-09-09
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Has significant influence or controlOE
  • 2
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Has significant influence or controlOE
  • 3
    ADAPTENGAGE LIMITED - 1997-02-10
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
  • 4
    AGRIFOOD LABORATORIES LIMITED - 1994-12-14
    MITEMODE LIMITED - 1989-09-26
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    KNIGHT ENERGY SERVICES LIMITED - 2021-01-04
    KNIGHT EUROLAB SERVICES LTD. - 1996-05-28
    KNIGHT ENERGY SERVICES LTD - 1995-06-26
    STARTDASH LIMITED - 1986-11-18
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    14 Tresillian Business Park, Tresillian, Truro, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    841,148 GBP2024-03-31
    Person with significant control
    2024-10-25 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    Alfred H Knight Group Headquarters (uk), Kings Drive, Prescot, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,228 GBP2021-09-30
    Person with significant control
    2022-03-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    SNOW TUNNEL LIMITED - 2006-10-13
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.