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

Mr Mark Knight

    Related profiles found in government register
  • Mr Mark Knight
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Road, Torquay, Devon, TQ1 3SG, England

      IIF 1
  • Mr Mark Knight
    English born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Teal Crescent, Basingstoke, Hamphire, RG22 5QX, England

      IIF 2
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, England

      IIF 3 IIF 4
    • icon of address 33, Teal Crescent, Basingstoke, RG22 5QX, England

      IIF 5
    • icon of address Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 6
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

      IIF 7
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 8 IIF 9
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, United Kingdom

      IIF 10
  • Knight, Mark
    English director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Gershwin Road, Basingstoke, Hampshire, RG22 4HL

      IIF 11
    • icon of address 2, York Road, Babbacombe, Torquay, Devon, TQ1 3SG, England

      IIF 12
  • Knight, Mark
    English director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Teal Crescent, Basingstoke, Hamphire, RG22 5QX, England

      IIF 13
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, England

      IIF 14
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, United Kingdom

      IIF 15 IIF 16
    • icon of address 33, Teal Crescent, Basingstoke, RG22 5QX, England

      IIF 17
    • icon of address Mark Knight, Unit 4, Basingstoke, RG24 8PF, United Kingdom

      IIF 18
    • icon of address Vickers House, Priestley Road, Basingstoke, Hampshire, RG24 9NP, United Kingdom

      IIF 19
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

      IIF 20
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 21 IIF 22
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, United Kingdom

      IIF 23
  • Knight, Mark
    English recruitment born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX

      IIF 24
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, United Kingdom

      IIF 25
  • Knight, Mark
    English

    Registered addresses and corresponding companies
    • icon of address 244 Gershwin Road, Basingstoke, Hampshire, RG22 4HL

      IIF 26
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 27
  • Knight, Mark
    English recruitment

    Registered addresses and corresponding companies
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, United Kingdom

      IIF 28
  • Knight, Mark

    Registered addresses and corresponding companies
    • icon of address 33, Teal Crescent, Basingstoke, Hampshire, RG22 5QX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cow Shed Newbury Road, Headley, Thatcham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -704,887 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit B Morse Road, West Ham Ind Est, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BABBACOMBE PALMS LIMITED - 2019-04-29
    icon of address Flat 1 York Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,651 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SOLENT EQUIPMENT HIRE LTD - 2009-06-26
    KINGSTON CONTRACTORS LTD - 2012-02-29
    PAY YOU PAYROLL SOLUTIONS LTD - 2017-08-02
    RHL ONLINE RECRUITMENT SERVICES LTD - 2013-06-28
    icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    16,423 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GRIFFITHS & HALL LTD - 2007-11-08
    3 RECRUITMENT LTD - 2023-08-11
    ROBERT HURST (LONDON) LTD - 2009-09-17
    icon of address Little Knightsbridge Newbury Road, Headley, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,452 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-02-25 ~ now
    IIF 29 - Secretary → ME
  • 6
    icon of address 4 Kingdoms Newbury Road, Headley, Thatcham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit B Morse Road, West Ham Ind Est, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,232 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UK HVAC SUPPLIES LTD - 2010-09-22
    icon of address Vickers House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,378,444 GBP2024-03-31
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-03-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,650 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 18 - Director → ME
  • 14
    CHURCHILL ESTATES (SUSSEX) LTD - 2006-12-06
    icon of address Vickers House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Cow Shed Newbury Road, Headley, Thatcham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -704,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-21
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Belle Vue House Ellesmere Road, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2006-11-02
    IIF 11 - Director → ME
    icon of calendar 2006-01-20 ~ 2006-11-02
    IIF 26 - Secretary → ME
  • 3
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2023-03-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.