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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcknight, William John

    Related profiles found in government register
  • Mcknight, William John
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 1
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 2
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 3
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

      IIF 4
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland

      IIF 5
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 6
    • Napier Building, Reynolds Avenue, East Kilbride, Glasgow, G75 0AF, Scotland

      IIF 7
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 8
  • Mcknight, William John
    British chartered accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 9
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 10
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 11
    • 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 12
    • Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 13 IIF 14
  • Mcknight, William John
    British finance director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 15 IIF 16
  • Mcknight, William John
    British

    Registered addresses and corresponding companies
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF

      IIF 17 IIF 18
    • 128, Strathblane Road, Milngavie, Glasgow, G62 8HD

      IIF 19 IIF 20
  • Mcknight, William John
    British chartered accountant

    Registered addresses and corresponding companies
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 21
  • Mcknight, William John

    Registered addresses and corresponding companies
    • Tuv Sud Services (uk) Ltd, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, Scotland

      IIF 22
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 23 IIF 24
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 25
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 26 IIF 27 IIF 28
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 29
  • Mcknight, William

    Registered addresses and corresponding companies
    • 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 30
    • Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 16
  • 1
    DUNBAR & BOARDMAN PARTNERSHIP LIMITED
    - now 01544194
    TIMECLIP LIMITED - 1982-04-02
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (10 parents)
    Officer
    2015-09-30 ~ 2025-06-25
    IIF 15 - Director → ME
    2015-09-30 ~ 2025-06-25
    IIF 28 - Secretary → ME
  • 2
    FLEET LOGISTICS UK LIMITED
    03307754
    3500 Parkside, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (15 parents)
    Officer
    2022-02-28 ~ now
    IIF 5 - Director → ME
    2013-02-26 ~ now
    IIF 22 - Secretary → ME
  • 3
    MELO CONSULTING LIMITED
    03910131
    5-8 Latimer Walk, Romsey, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 12 - Director → ME
    2012-07-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    NUCLEAR TECHNOLOGIES PLC
    - now 02934850
    THE NUCLEAR ENGINEERING NETWORK LIMITED - 1997-01-23
    Octagon House, Concorde Way, Fareham, Hampshire, England
    Active Corporate (16 parents)
    Officer
    2011-07-01 ~ now
    IIF 1 - Director → ME
    2011-09-28 ~ now
    IIF 24 - Secretary → ME
  • 5
    PMSS CENTRAL SERVICES LIMITED
    07626953
    Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 14 - Director → ME
    2012-07-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    PMSS CONSULTING GROUP LIMITED
    07623728
    Octagon House, Concorde Way, Fareham, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 9 - Director → ME
    2012-07-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    PMSS ENVIRONMENTAL SERVICES LIMITED
    07626974
    Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 13 - Director → ME
    2012-07-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    PROJECT MANAGEMENT SUPPORT SERVICES LIMITED
    03948789
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-07-27 ~ dissolved
    IIF 10 - Director → ME
    2012-07-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    SUPERFRESH LIMITED
    04710430
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 16 - Director → ME
    2015-09-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    T.P.S. BENEFITS SCHEME LIMITED
    - now 03672925
    SHELFCO (NO.1581) LIMITED - 1998-12-10
    Octagon House, Concorde Way, Segensworth North, Fareham
    Active Corporate (17 parents)
    Officer
    2001-09-25 ~ now
    IIF 4 - Director → ME
    2001-09-25 ~ now
    IIF 21 - Secretary → ME
  • 11
    TUV SUD (UK) LIMITED
    - now 03224488 00560225
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 6 - Director → ME
    2009-07-02 ~ now
    IIF 19 - Secretary → ME
  • 12
    TUV SUD BABT UNLIMITED
    - now 01633985
    BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS - 2011-11-01
    Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (32 parents)
    Officer
    2012-11-30 ~ now
    IIF 2 - Director → ME
    2012-11-30 ~ now
    IIF 25 - Secretary → ME
  • 13
    TUV SUD LIMITED
    - now SC215164
    TUV SUD NEL LIMITED
    - 2012-09-20 SC215164
    TUV NEL LIMITED
    - 2011-01-05 SC215164
    MACROCOM (674) LIMITED - 2001-04-19
    Napier Building Reynolds Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (18 parents, 7 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 7 - Director → ME
    2003-01-14 ~ now
    IIF 20 - Secretary → ME
  • 14
    TUV SUD SERVICES (UK) LIMITED
    - now 00560225 03224488
    TUV SUD PRODUCT SERVICE LTD
    - 2012-09-20 00560225 03224488
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (32 parents, 4 offsprings)
    Officer
    2011-11-24 ~ now
    IIF 3 - Director → ME
    2011-11-24 ~ now
    IIF 29 - Secretary → ME
  • 15
    TUV SUD WW HOLDINGS LIMITED
    - now SC271408
    WALLACE WHITTLE (HOLDINGS) LIMITED
    - 2021-04-28 SC271408
    MITRESHELF 373 LIMITED - 2004-10-21
    Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2011-07-20 ~ dissolved
    IIF 11 - Director → ME
    2012-04-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 16
    WALLACE WHITTLE LIMITED
    - now SC111930
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (31 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2021-04-01
    IIF 8 - Director → ME
    2012-04-16 ~ 2021-04-01
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.