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 John Christopher Knighton

    Related profiles found in government register
  • Mr John Christopher Knighton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Christopher Knighton
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 5
    • 5 Homelea, 5 Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 6
    • Flat 5, Homelea, Princes Esplanade, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, United Kingdom

      IIF 7
  • Mr Christopher John Knighton
    English born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 2 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 8
  • Mr Christopher John Knighton
    English born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 9
    • Flat 2, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 10
    • Flat 5, Homelea, Flat 5, Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 11
    • Flat 5, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 12
    • Flat 5, Homelea, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, England

      IIF 13
  • Knighton, Christopher John
    British com director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 14
  • Knighton, Christopher John
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Knighton, John Christopher
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Knighton, John Christopher
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 32 IIF 33
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 34
  • Knighton, Christopher John
    British director born in August 1943

    Registered addresses and corresponding companies
    • Flat D 19 Hyde Park Gardens, London, W2 2LY

      IIF 35
  • Knighton, John
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Knighton, John Christopher
    British accountant

    Registered addresses and corresponding companies
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 38
  • Knighton, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 39 IIF 40
    • 46, Repton Avenue, Romford, Essex, RM2 5LT, England

      IIF 41
  • Knighton, Christopher John

    Registered addresses and corresponding companies
    • Eaton House, 39-40, Upper Grosvenor Street, London, W1K 2NG, England

      IIF 42
    • Flat 5 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 43
  • Knighton, John Christopher

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 44 IIF 45
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 46
    • Eaton House, 39/40 Upper Grosvenor Street, London, W1X 9PF

      IIF 47
    • 4-5 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 48
    • 4-5, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    4-6 Buckingham Court, Rectory Lane, Loughton, Essex
    Corporate (3 parents, 1 offspring)
    Officer
    2007-09-03 ~ now
    IIF 27 - director → ME
    2007-05-01 ~ now
    IIF 40 - secretary → ME
  • 2
    4-6 Buckingham Court, Rectory, Lane, Loughton, Essex
    Corporate (4 parents)
    Officer
    2002-12-01 ~ now
    IIF 25 - director → ME
    2002-05-09 ~ now
    IIF 39 - secretary → ME
  • 3
    4-6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 33 - director → ME
    2023-07-10 ~ now
    IIF 45 - secretary → ME
  • 4
    LOCALSQUARE PROPERTY MANAGEMENT LIMITED - 2000-04-13
    Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Corporate (4 parents)
    Officer
    2004-08-20 ~ now
    IIF 26 - director → ME
  • 5
    46 Repton Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2023-06-30
    Officer
    2024-04-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-11-01 ~ now
    IIF 36 - director → ME
    1993-03-12 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 7
    GRAYSTONE TELECOMMUNICATIONS LIMITED - 1988-08-19
    GEORGE FITT MOTORS(HOLDINGS)LIMITED - 1985-07-08
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2023-06-30
    Officer
    ~ now
    IIF 34 - director → ME
    ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 8
    CRUSADER HOTELS LIMITED - 1995-09-20
    46 Repton Avenue, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    2024-04-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    2024-10-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    4-6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 32 - director → ME
    2023-07-31 ~ now
    IIF 44 - secretary → ME
  • 10
    CODETASTE LIMITED - 1991-04-05
    Co14 8qd, Homelea Flat 2, Homelea, Prince's Esplanade, Walton On The Naze, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    KAREBRAND LIMITED - 1989-06-05
    46 Repton Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -332,938 GBP2023-06-30
    Officer
    2024-04-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    2024-10-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    INCHBYTE LIMITED - 1991-04-05
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - director → ME
  • 13
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,841 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 37 - director → ME
    2002-12-12 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    2024-10-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    4-5 Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    8,089 GBP2023-05-31
    Officer
    2010-03-25 ~ now
    IIF 24 - director → ME
    2010-03-25 ~ now
    IIF 49 - secretary → ME
  • 15
    46 Repton Avenue, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    2024-04-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    2024-10-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    4-5 Buckingham Court Rectory Lane, Loughton, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    169,431 GBP2022-06-01 ~ 2023-05-31
    Officer
    2010-03-25 ~ now
    IIF 23 - director → ME
    2010-03-25 ~ now
    IIF 48 - secretary → ME
Ceased 9
  • 1
    46 Repton Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2023-06-30
    Officer
    ~ 2024-04-25
    IIF 21 - director → ME
  • 2
    TOPREALM LIMITED - 2001-08-20
    Eaton House 39-40, Upper Grosvenor Street, London
    Corporate (2 parents)
    Equity (Company account)
    -283,292 GBP2022-06-30
    Officer
    ~ 2001-08-31
    IIF 17 - director → ME
    2013-01-01 ~ 2024-02-27
    IIF 42 - secretary → ME
  • 3
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    1993-03-12 ~ 2024-04-25
    IIF 15 - director → ME
  • 4
    GRAYSTONE TELECOMMUNICATIONS LIMITED - 1988-08-19
    GEORGE FITT MOTORS(HOLDINGS)LIMITED - 1985-07-08
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2023-06-30
    Officer
    ~ 2024-04-25
    IIF 22 - director → ME
  • 5
    CRUSADER HOTELS LIMITED - 1995-09-20
    46 Repton Avenue, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    ~ 2024-04-25
    IIF 18 - director → ME
  • 6
    KAREBRAND LIMITED - 1989-06-05
    46 Repton Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -332,938 GBP2023-06-30
    Officer
    ~ 2024-04-25
    IIF 16 - director → ME
  • 7
    46 Repton Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,841 GBP2024-03-31
    Officer
    1999-12-07 ~ 2024-04-25
    IIF 14 - director → ME
  • 8
    10a (basement) Christina Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2002-05-27 ~ 2008-10-01
    IIF 38 - secretary → ME
  • 9
    46 Repton Avenue, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    ~ 2024-04-25
    IIF 19 - director → ME
    2016-09-17 ~ 2024-04-25
    IIF 43 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.