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

Mcknight, William John

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

    Resident in Scotland

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

      IIF 1
    • icon of address Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 2
    • icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 3
    • icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 4
    • icon of address Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

      IIF 5
    • icon of address Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland

      IIF 6
    • icon of address Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, United Kingdom

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

      IIF 8 IIF 9
    • icon of address 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 10
    • icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 11 IIF 12
  • Mcknight, William John
    British chief financial officer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 13
  • Mcknight, William John
    British company secretary born in November 1962

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 15 IIF 16
  • Mcknight, William John
    British

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

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

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

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

      IIF 21
  • Mcknight, William John

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

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

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

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

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

      IIF 29
  • Mcknight, William

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

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    TIMECLIP LIMITED - 1982-04-02
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-09-30 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address 3500 Parkside, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-02-26 ~ now
    IIF 22 - Secretary → ME
  • 3
    icon of address 5-8 Latimer Walk, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    THE NUCLEAR ENGINEERING NETWORK LIMITED - 1997-01-23
    icon of address Octagon House, Concorde Way, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-09-28 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Octagon House, Concorde Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    SHELFCO (NO.1581) LIMITED - 1998-12-10
    icon of address Octagon House, Concorde Way, Segensworth North, Fareham
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-09-25 ~ now
    IIF 21 - Secretary → ME
  • 11
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    icon of address Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-07-02 ~ now
    IIF 19 - Secretary → ME
  • 12
    BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS - 2011-11-01
    icon of address Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 25 - Secretary → ME
  • 13
    TUV SUD NEL LIMITED - 2012-09-20
    TUV NEL LIMITED - 2011-01-05
    MACROCOM (674) LIMITED - 2001-04-19
    icon of address Napier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-01-14 ~ now
    IIF 20 - Secretary → ME
  • 14
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    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
    icon of address Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-11-24 ~ now
    IIF 29 - Secretary → ME
  • 15
    WALLACE WHITTLE (HOLDINGS) LIMITED - 2021-04-28
    MITRESHELF 373 LIMITED - 2004-10-21
    icon of address Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 1
  • 1
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2021-04-01
    IIF 8 - Director → ME
    icon of calendar 2012-04-16 ~ 2021-04-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.