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 Peter Gerard Knell

    Related profiles found in government register
  • Mr Peter Gerard Knell
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, United Kingdom

      IIF 1
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 2
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 3
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 4
  • Knell, Peter Gerard
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 5 IIF 6
  • Knell, Peter Gerard
    British certified chartered accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Rosings Grove, Medstead, Alton, GU34 5JN, England

      IIF 7
  • Knell, Peter Gerard
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 8 IIF 9
    • icon of address Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 10 IIF 11 IIF 12
    • icon of address 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 14
  • Knell, Peter Gerard
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 15 IIF 16
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 17 IIF 18
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 19
    • icon of address 19, Grenville Way, Stevenage, Hertfordshire, SG2 8XZ, United Kingdom

      IIF 20
  • Knell, Peter Gerard
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 21 IIF 22
    • icon of address C/o Regain Polymers, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 23
    • icon of address 29, New Bond Street, London, W1S 2RL, United Kingdom

      IIF 24
    • icon of address 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 25 IIF 26 IIF 27
  • Knell, Peter Gerard
    British financial director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Knell, Peter Gerard
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 37
  • Knell, Peter Gerard
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 38
  • Knell, Peter Gerard

    Registered addresses and corresponding companies
    • icon of address Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 39 IIF 40
    • icon of address Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 46 IIF 47
    • icon of address Trafalgar House, Meridian Business Park, Meridian Way, Norwich, NR7 0TA, England

      IIF 48 IIF 49
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    icon of address C/o Miller Turner Investment Management Ltd, 29 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address C/o Tlt Llp, One Redcliff Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Director → ME
  • 4
    TAYVIN 371 LIMITED - 2007-04-05
    THE MCALLISTER PARTNERSHIP LIMITED - 2010-09-27
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -458,289 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-05-09 ~ now
    IIF 50 - Secretary → ME
  • 6
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,496 GBP2024-08-31
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 325a Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,994 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    BPC SOLAR PV LIMITED - 2017-06-15
    icon of address Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    icon of address Lake House, Market Hill, Royston, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16 GBP2025-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 29 Rosings Grove, Medstead, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,751 GBP2024-04-30
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 7 - Director → ME
Ceased 28
  • 1
    BRIDGWATER GATEWAY 2 LIMITED - 2018-04-25
    icon of address Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    947,879 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2016-06-16
    IIF 16 - Director → ME
  • 2
    BRIDGEWATER GATEWAY LIMITED - 2009-10-28
    icon of address Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    22,431,438 GBP2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-16
    IIF 13 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-06-16
    IIF 45 - Secretary → ME
  • 3
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Officer
    icon of calendar 2017-04-12 ~ 2021-10-07
    IIF 47 - Secretary → ME
  • 4
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2016-03-31
    IIF 15 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-03-31
    IIF 44 - Secretary → ME
  • 5
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,795,326 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 30 - Director → ME
  • 6
    WYVERN FUELS LIMITED - 2004-08-19
    icon of address Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-03 ~ 2008-12-31
    IIF 34 - Director → ME
  • 7
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -479,815 GBP2023-05-31
    Officer
    icon of calendar 2012-04-19 ~ 2016-06-16
    IIF 12 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-06-16
    IIF 41 - Secretary → ME
  • 8
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2016-06-16
    IIF 10 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-06-16
    IIF 43 - Secretary → ME
  • 9
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2016-06-16
    IIF 11 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-06-16
    IIF 42 - Secretary → ME
  • 10
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047,031 GBP2023-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2016-06-16
    IIF 9 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-06-16
    IIF 40 - Secretary → ME
  • 11
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2003-10-26 ~ 2008-07-31
    IIF 5 - Director → ME
  • 12
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,677 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-31
    IIF 28 - Director → ME
  • 13
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,603 GBP2018-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2008-07-31
    IIF 25 - Director → ME
  • 14
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,231,743 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-31
    IIF 29 - Director → ME
  • 15
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 32 - Director → ME
  • 16
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    737,004 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 36 - Director → ME
  • 17
    icon of address Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-26 ~ 2008-12-31
    IIF 6 - Director → ME
  • 18
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,496 GBP2024-08-31
    Officer
    icon of calendar 2006-08-24 ~ 2007-08-25
    IIF 38 - Secretary → ME
  • 19
    LIFE STYLE RESIDENTIAL LIMITED - 2004-07-08
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,883 GBP2018-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-31
    IIF 26 - Director → ME
  • 20
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,109,849 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-10
    IIF 8 - Director → ME
    icon of calendar 2013-11-30 ~ 2017-10-10
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2017-10-10
    IIF 1 - Has significant influence or control OE
  • 21
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED - 2011-11-25
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2011-10-26
    IIF 21 - Director → ME
  • 22
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2011-10-26
    IIF 22 - Director → ME
  • 23
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    icon of address Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2011-10-26
    IIF 23 - Director → ME
  • 24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,341,837 GBP2024-03-30
    Officer
    icon of calendar 2019-06-03 ~ 2021-10-07
    IIF 46 - Secretary → ME
  • 25
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,160,370 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 33 - Director → ME
  • 26
    EXPRESS PARK MANAGEMENT COMPANY LIMITED - 2008-06-30
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,431 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 35 - Director → ME
  • 27
    LIFE STYLE ROTHERHAM LIMITED - 2004-07-08
    EXPRESS PARK RENAISSANCE LIMITED - 2008-06-24
    LIVING SPACE ROTHERHAM LIMITED - 2007-06-27
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,456 GBP2018-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-31
    IIF 27 - Director → ME
  • 28
    EXPRESS PARK DEVELOPMENT COMPANY LIMITED - 2008-07-31
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,990,122 GBP2018-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2008-07-31
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.