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

Knight, John Peter

    Related profiles found in government register
  • Knight, John Peter
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers High Street, Farningham, Dartford, Kent, DA4 0DT

      IIF 1
    • The East Quay, The Harbour, Whitstable, Kent, CT5 1AB

      IIF 2
  • Knight, John Peter
    British decorators merchant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers High Street, Farningham, Dartford, Kent, DA4 0DT

      IIF 3
  • Knight, John Peter
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 4
    • The East Quay, The Harbour, Whitstable, Kent, CT5 1AB

      IIF 5 IIF 6 IIF 7
  • Knight, Peter
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Walmgate, York, YO1 9UA, England

      IIF 8
  • Knight, Peter John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, Wales

      IIF 9
  • Mr John Peter Knight
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers Inn, 2 High Street, Farningham, Dartford, Kent, DA4 0DT, United Kingdom

      IIF 10
  • Mr Peter John Knight
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, Wales

      IIF 11
  • Estate Of John Peter Knight Dec'd
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, The Rock, Pilton, Barnstaple, Devon, EX31 1PN, United Kingdom

      IIF 12
    • Harbour Office, Whitstable Harbour, Whitstable, Kent, CT5 1AB, United Kingdom

      IIF 13
  • Knight, Peter John
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 14
    • The Hickman, 2-4 Whitechapel Road, London, E1 1EW, England

      IIF 15
  • Mr John Peter Knight
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • The East Quay, The Harbour, Whitstable, Kent, CT5 1AB, England

      IIF 16
  • Knight, Peter John Talbot
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hurtwood Place, Holmbury Hill Road, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 17
    • Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 18
    • Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 19 IIF 20
  • Knight, Peter John Talbot
    British chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lnh Network Ltd, Elcot Mews, Elcot Lane, Marlborough, SN8 2BG, England

      IIF 21
    • 6 Hillside, Wimbledon, SW19 4NH

      IIF 22
  • Knight, Peter John Talbot
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 23
    • The Chapel Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 24
    • The Chapel, Reigate Road, Leatherhead, Surrey, KT22 8RA, United Kingdom

      IIF 25
  • Knight, Peter John Talbot
    British estate agent born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Peter John Talbot
    British director

    Registered addresses and corresponding companies
    • 19 Honeywell Road, London, SW11 6EQ

      IIF 29
  • Knight, Peter John Talbot
    British estate agent

    Registered addresses and corresponding companies
    • Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 30
    • The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 31
    • 19 Honeywell Road, London, SW11 6EQ

      IIF 32
  • Mr Peter John Knight
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 33
    • Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 34
    • First Floor, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 35
    • The Chapel Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 36
    • The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 37 IIF 38 IIF 39
  • Knight, Peter John Talbot
    British company director born in October 1961

    Registered addresses and corresponding companies
    • 19 Honeywell Road, London, SW11 6EQ

      IIF 40
  • Knight, Peter John Talbot
    British director born in October 1961

    Registered addresses and corresponding companies
    • 19 Honeywell Road, London, SW11 6EQ

      IIF 41
  • Mr Peter Knight
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 99, Walmgate, York, YO1 9UA, England

      IIF 42
  • Mr Peter John Talbot Knight
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 43
    • Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 44 IIF 45 IIF 46
    • Lnh Network Ltd, Elcot Mews, Elcot Lane, Marlborough, SN8 2BG, England

      IIF 47
    • 99, Walmgate, York, YO1 9UA, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Officer
    2008-02-18 ~ now
    IIF 17 - Director → ME
  • 2
    Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    NETPROMTERSERVICES LTD - 2015-03-17
    99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,307 GBP2020-12-31
    Officer
    2015-05-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PROPERTY TV LIMITED - 2003-05-28
    Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726 GBP2024-12-31
    Officer
    1999-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    HOTEL CONTINENTAL (WHITSTABLE) LIMITED - 1998-12-07
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,987 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4I ACADEMY LTD - 2014-12-23
    Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2024-11-30
    Officer
    2013-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 8
    Hurtwood Place, Holmbury St. Mary, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-05-07 ~ now
    IIF 15 - Director → ME
  • 10
    PHOENIX LIMITED - 1999-06-30
    FILBUK 497 LIMITED - 1998-04-07
    The Chapel Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1998-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PHOENIX PLC - 2010-03-01
    PHOENIX ADVERTISING LIMITED - 1999-06-30
    PHOENIX NEW HOMES SERVICES (SOUTH WEST) LIMITED - 1992-12-17
    PHOENIX PROPERTY SERVICES (SOUTH WEST) LIMITED - 1990-08-02
    GOULDITAR NO. 85 LIMITED - 1990-07-25
    Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-09-30
    Officer
    ~ now
    IIF 19 - Director → ME
    1995-11-20 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GOULDITAR NO. 28 LIMITED - 1989-06-20
    The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1989-11-13 ~ dissolved
    IIF 26 - Director → ME
    1995-11-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2001-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DATAINSTANT LIMITED - 1989-03-29
    The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    HOMEMOVER PA LIMITED - 2017-05-04
    Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,188,379 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 15
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-02-13
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 2
    HOTEL CONTINENTAL (WHITSTABLE) LIMITED - 1998-12-07
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-12-18 ~ 2019-12-21
    IIF 2 - Director → ME
  • 3
    The Grayston Centre, Charles Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-04-01 ~ 2010-07-15
    IIF 22 - Director → ME
  • 4
    STACKMAL LIMITED - 1989-11-01
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    ~ 1996-03-01
    IIF 1 - Director → ME
  • 5
    Rockley 3 Elcot Mews, Elcot Lane, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,142 GBP2024-12-30
    Officer
    2016-04-29 ~ 2023-07-18
    IIF 21 - Director → ME
    Person with significant control
    2016-04-29 ~ 2023-07-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Hurtwood Place, Holmbury St. Mary, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2004-08-12 ~ 2004-08-12
    IIF 29 - Secretary → ME
  • 7
    EYEBASE LIMITED - 1989-03-02
    Accounts, Top Floor 2-4 Court Yard, Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1996-12-31
    IIF 40 - Director → ME
  • 8
    DATAINSTANT LIMITED - 1989-03-29
    The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1995-11-20 ~ 2003-03-31
    IIF 32 - Secretary → ME
  • 9
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,067 GBP2024-08-30
    Officer
    2003-08-21 ~ 2004-03-31
    IIF 41 - Director → ME
  • 10
    THOMAS MAE LNH (SOUTHERN) LIMITED - 2022-12-14
    Staple House, Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,615 GBP2024-12-31
    Officer
    2023-07-18 ~ 2024-05-14
    IIF 9 - Director → ME
    Person with significant control
    2023-07-18 ~ 2024-05-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,381,686 GBP2024-05-31
    Officer
    2012-09-20 ~ 2019-12-21
    IIF 5 - Director → ME
  • 12
    SANATOGA LIMITED - 2005-12-28
    The Chequers Inn 2 High Street, Farningham, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,237 GBP2023-12-31
    Officer
    2005-09-23 ~ 2019-12-21
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,368 GBP2024-05-31
    Officer
    2009-07-14 ~ 2019-12-21
    IIF 6 - Director → ME
  • 14
    Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,188,379 GBP2024-05-31
    Officer
    2005-03-16 ~ 2019-12-21
    IIF 7 - Director → ME
  • 15
    Harbour Office, Whitstable Harbour, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    ~ 2019-12-21
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 16 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.