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 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 3
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ 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 11
  • 1
    Hirst, Nigel James
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2015-03-20
    OF - Secretary → CIF 0
  • 2
    Lester, Paul John
    Director born in September 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-06-15 ~ 2019-09-06
    OF - Director → CIF 0
  • 3
    Entwistle, Janet Elizabeth
    Born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-04 ~ 2015-02-19
    OF - Director → CIF 0
  • 4
    Howell, Nigel
    Chief Executive Officer born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2022-08-18
    OF - Director → CIF 0
  • 5
    Hartley, Andrew John
    Partner born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2012-05-24
    OF - Director → CIF 0
  • 6
    Hoyland, Mark Edward
    Managing Director - Property Services born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2014-03-31
    OF - Director → CIF 0
  • 7
    Crawford, Jane Louise Douglas
    Partner born in June 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2012-05-24
    OF - Director → CIF 0
  • 8
    Saleh, Ouda
    Individual (185 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-25
    OF - Secretary → CIF 0
  • 9
    Muncer, Stuart Douglas
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2019-09-06
    OF - Secretary → CIF 0
  • 10
    Cummings, Philip James
    Director born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2013-07-28
    OF - Director → CIF 0
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KNIGHT SQUARE LIMITED

Previous names
KNIGHT DIAMOND LIMITED - 2012-03-15
PEVEREL SERVICES LIMITED - 2015-11-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KNIGHT SQUARE LIMITED
    Info
    KNIGHT DIAMOND LIMITED - 2012-03-15
    PEVEREL SERVICES LIMITED - 2012-03-15
    Registered number 07925019
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL
    PRIVATE LIMITED COMPANY incorporated on 2012-01-26 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • KNIGHT SQUARE LIMITED
    S
    Registered number 07925019
    icon of address11, Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
    Limited By Shares in Companies House Uk, Uk
    CIF 1
  • KNIGHT SQUARE LIMITED
    S
    Registered number 07925019
    icon of address11 Quennsway House, Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
    Limited By Shares in Companies House Uk, Uk
    CIF 2
  • KNIGHT SQUARE LIMITED
    S
    Registered number 07925019
    icon of addressQueens Way House, 11 Queens Way, New Milton, Hampshire, United Kingdom, BH25 5NR
    Limited By Shares in Companies Houe Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • FIRSTPORT INSURANCE SERVICES LIMITED - 2022-10-24
    HICKRENT LIMITED - 1998-10-09
    KINGSBOROUGH INSURANCE SERVICES LIMITED - 2015-05-07
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    PEVEREL BUILDING TECHNOLOGIES LIMITED - 2015-05-28
    CIRRUS BUSINESS TECHNOLOGIES LIMITED - 2007-08-13
    CIRRUS BUILDING TECHNOLOGIES LIMITED - 2009-09-11
    icon of addressOregon House, 19 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2023-06-24
    FIRSTPORT LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    PEVEREL GENERAL CP LIMITED - 2011-06-01
    MAGNOSIGN LIMITED - 2007-10-03
    PEVEREL GENERAL CP LIMITED - 2008-05-16
    FAIRHOLD HOLDINGS (2008 Q2) LIMITED - 2008-06-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hants
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    PEVEREL HMF LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    PEVEREL INVESTMENT PROPERTIES LIMITED - 2015-11-06
    HOUSESEAL LIMITED - 2003-02-25
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    PEVEREL OPERATIONS PD LIMITED - 2015-11-06
    PEVEREL OPERATIONS LIMITED - 2007-06-26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    C.B.H. MANAGEMENT LIMITED - 1991-03-25
    SECONDHIGH LIMITED - 1986-11-27
    PEVEREL OM LIMITED - 2010-03-04
    OM PROPERTY MANAGEMENT LIMITED - 2015-04-14
    O.M.MANAGEMENT SERVICES LIMITED - 2000-09-06
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    PEVEREL PROPERTY SERVICES LIMITED - 2015-11-06
    GOALORDER LIMITED - 2002-08-13
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    PENTLAND ESTATE MANAGEMENT LIMITED - 2017-08-15
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-01-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    PEVEREL RETIREMENT LIMITED - 2015-11-06
    MONADENE LIMITED - 2009-11-09
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 15
    PEVEREL MANAGEMENT SERVICES LIMITED - 2015-02-02
    PEVEREL & CO. LIMITED - 1985-02-22
    VALLEYSAND LIMITED - 1982-04-01
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    MERIDIAN LAND & INVESTMENTS LIMITED - 1989-02-06
    icon of addressQueensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    icon of addressQueensway House, 11 Queensway New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    PEVEREL NOMINEE SERVICES LIMITED - 2010-08-05
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 20
    FIRSTPORT PROPERTY SERVICES LIMITED - 2015-04-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    FIRSTPORT PROPERTY SERVICES NO2 LIMITED - 2015-04-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED - 2015-05-27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    APPELLO LIMITED - 2015-05-28
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    FIRSTPORT RETIREMENT LIMITED - 2015-01-09
    FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED - 2015-02-02
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 25
    FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED - 2015-02-02
    FIRSTPORT SCOTLAND LIMITED - 2015-01-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 26
    KNIGHT SQUARE LIMITED - 2015-11-06
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    EVENTGUIDE LIMITED - 1994-10-03
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 28
    GOODACRE LIMITED - 1995-06-14
    icon of addressQueensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE

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.