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 Ashley Thomas Knight

    Related profiles found in government register
  • Mr Ashley Thomas Knight
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Days Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 1 IIF 2
  • Mr Ashley Thomas Knight
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 3
  • Knight, Ashley Thomas
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Kimbolton Road, Bedford, MK40 2PA

      IIF 4
  • Knight, Ashley Thomas
    British chartered accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-60 Shakespeare Road, Bedford, MK40 2DL

      IIF 5
    • icon of address 59a, Days Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 6
  • Knight, Ashley Thomas
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 7
  • Knight, Ashley Thomas
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 8 IIF 9
    • icon of address 45, Day's Lane, Biddenham, Bedfordshire, MK40 4AE

      IIF 10
  • Knight, Ashley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bgis, Manton Lane, Bedford, MK41 7FZ, England

      IIF 11
  • Knight, Ashley
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 12
  • Knight, Ashley Thomas
    British

    Registered addresses and corresponding companies
  • Knight, Ashley Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 45, Day's Lane, Biddenham, Bedfordshire, MK40 4AE

      IIF 29
    • icon of address Fox Glove Cottage 64 High Street, Ridgmont, Bedfordshire, MK43 0TX

      IIF 30
  • Knight, Ashley Thomas

    Registered addresses and corresponding companies
    • icon of address 45, Day's Lane, Biddenham, Bedford, MK40 4AE, United Kingdom

      IIF 31
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,998 GBP2024-11-30
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,060 GBP2025-05-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 19 - Secretary → ME
  • 3
    icon of address 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128,965 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address 3 Goldington Road, Bedford
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -931 GBP2024-12-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-10-21 ~ now
    IIF 34 - Secretary → ME
  • 5
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    105,305 GBP2023-12-31
    Officer
    icon of calendar 2019-04-14 ~ now
    IIF 33 - Secretary → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    RUSHMOOR SCHOOL LIMITED - 2021-01-08
    icon of address Bgis Bgis, Manton Lane, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 11 - Director → ME
  • 8
    CABOL LIMITED - 2005-04-13
    icon of address The Old Gatehouse, 25 Victoria Promenade, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,608 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address 78 Kimbolton Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 45 Day's Lane, Biddenham, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 41 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,017 GBP2024-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2020-02-24
    IIF 17 - Secretary → ME
  • 2
    icon of address The Lawns, 4 Stockgrove Park House, Heath And Reach Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2005-12-19 ~ 2007-07-01
    IIF 20 - Secretary → ME
  • 3
    BEDFORD INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address Bedford Greenacre Independent School Ltd, Manton Lane, Bedford, Bedfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,824,843 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ 2024-04-22
    IIF 7 - Director → ME
  • 4
    BEDFORD GREENACRE INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address 58-60 Shakespeare Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-08-31
    IIF 12 - Director → ME
  • 5
    icon of address 3 Provincial House, Goldington Road, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,776 GBP2018-08-31
    Officer
    icon of calendar 2005-07-05 ~ 2016-08-01
    IIF 15 - Secretary → ME
  • 6
    icon of address 2 Pavilion Court 600 Pavilion Drive, Northampton Business Aprk, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2005-10-28 ~ 2020-05-27
    IIF 23 - Secretary → ME
  • 7
    icon of address 2 Pavilion Court 600 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    871 GBP2018-02-28
    Officer
    icon of calendar 2004-02-26 ~ 2019-11-30
    IIF 13 - Secretary → ME
  • 8
    DRAYFINE LTD - 2002-11-19
    icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -648 GBP2021-05-28
    Officer
    icon of calendar 2003-07-08 ~ 2008-04-18
    IIF 21 - Secretary → ME
  • 9
    RUSHMOOR SCHOOL LIMITED - 2021-01-08
    icon of address Bgis Bgis, Manton Lane, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2021-04-30
    IIF 5 - Director → ME
  • 10
    icon of address 2 Pavilion Court 600 Pavilion Drive, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,556 GBP2017-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2020-05-28
    IIF 28 - Secretary → ME
  • 11
    icon of address Mams Accounting & Management Services, 173 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,303 GBP2020-02-29
    Officer
    icon of calendar 2004-10-01 ~ 2007-06-07
    IIF 27 - Secretary → ME
  • 12
    icon of address 31 Portfields Road, Newport Pagnell, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -28,591 GBP2024-09-30
    Officer
    icon of calendar 2008-04-14 ~ 2016-03-01
    IIF 14 - Secretary → ME
  • 13
    NORTHWOOD KETTERING LIMITED - 2012-01-10
    icon of address Units C And D Holdingham Barns, Lincoln Road, Sleaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,244 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2016-05-06
    IIF 24 - Secretary → ME
  • 14
    WHPM LIMITED - 2005-03-31
    WHITE HART PROPERTY MANAGEMENT LIMITED - 2000-09-12
    icon of address 17 St. John Street, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,336 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ 2020-02-28
    IIF 26 - Secretary → ME
  • 15
    icon of address 59a Days Lane, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,629 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2021-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2021-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SIMPLY GOLD PLC - 2012-06-08
    icon of address 31 Portfields Road, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2013-02-01
    IIF 31 - Secretary → ME
  • 17
    TRACK CHAT LIMITED - 2002-04-10
    icon of address The Lawns, 4 Stockgrove Park House, Heath And Reach Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,029 GBP2024-05-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-10-01
    IIF 29 - Secretary → ME
  • 18
    SOFTWARE DEVELOPER LIMITED - 2001-11-07
    icon of address Numberfactory, Calverton House Keller Close, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ 2003-07-17
    IIF 22 - Secretary → ME
  • 19
    icon of address 253-255 Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2002-05-13 ~ 2005-08-19
    IIF 30 - Secretary → 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.