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

Knust, Thomas

    Related profiles found in government register
  • Knust, Thomas
    German accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Gentlemans Row, Enfield, Middlesex, EN2 6PU, United Kingdom

      IIF 1
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

      IIF 2 IIF 3
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 4 IIF 5
    • icon of address 14, Russell Hill Road, Purley, CR8 2LA, England

      IIF 6 IIF 7
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 8
  • Knust, Thomas
    German director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Picadilly , Third Floor, St James, London, W1J 9AN, England

      IIF 9
    • icon of address 180 Picadilly, 3rd Floor, St James, London, W1J 9AN, England

      IIF 10
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 11
  • Knust, Thomas
    German finance manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 12
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, United Kingdom

      IIF 16
    • icon of address 39 Gentlemens Row, Enfield, Middlesex, EN2 6PU, England

      IIF 17
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 18 IIF 19
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 20
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 21
  • Knust, Thomas
    German imap retail leicester ltd born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 22
  • Knust, Thomas
    German self employed born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, United Kingdom

      IIF 23
    • icon of address 166, College Road, Harrow, HA1 1RA, England

      IIF 24
  • Knust, Thomas
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, United Kingdom

      IIF 25
  • Knust, Thomas
    German accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 26
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 27 IIF 28
  • Knust, Thomas
    German ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 29
  • Knust, Thomas
    German director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Knust, Thomas
    German finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 39
  • Knust, Thomas
    German finance manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 40 IIF 41 IIF 42
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 43
  • Knust, Thomas
    German property investor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 44
  • Knust, Thomas
    German self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 King James Avenue, Potters Bar, EN6 4LR, England

      IIF 45
  • Mr Thomas Knust
    German born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 46
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, United Kingdom

      IIF 47
    • icon of address 39 Gentlemens Row, Enfield, Middlesex, EN2 6PU, England

      IIF 48
    • icon of address 180 Picadilly , Third Floor, St James, London, W1J 9AN, England

      IIF 49
    • icon of address Third Floor, 180 Picadilly, St James, London, W1J 9AN, England

      IIF 50
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 51 IIF 52 IIF 53
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 55
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 56 IIF 57 IIF 58
  • Mr Thomas Knust
    German born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Denbigh Street, London, SW1V 2ER, England

      IIF 59
    • icon of address 180, Piccadilly, St James, 3rd Floor, London, W1J 9HF, England

      IIF 60
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 61 IIF 62 IIF 63
    • icon of address 34 King James Avenue, Potters Bar, EN6 4LR, England

      IIF 66
  • Thomas Knust
    German born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly St James, 3rd Floor, London, W1J 9HF, England

      IIF 67
  • Thomas Knust
    German born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -882,160 GBP2021-02-28
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,497 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    AIMROK DEVELOPMENT MANCHESTER LTD - 2017-06-09
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 39 Gentlemans Row, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,350 GBP2018-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 6
    AIMROK LUTON INVESTMENT LTD - 2017-06-09
    FIVE WAYS DEVELOPMENT LTD - 2016-04-09
    icon of address 39 Gentlemans Row, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    HORSTIX 1 LTD - 2022-04-12
    icon of address 34 King James Avenue, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,452 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor, One Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,441 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 65 - Has significant influence or controlOE
  • 9
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,647 GBP2023-10-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 51 - Has significant influence or controlOE
  • 12
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,932 GBP2021-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,726 GBP2023-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 61 - Has significant influence or controlOE
  • 15
    icon of address 34 King James Avenue, Cuffley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    454,621 GBP2021-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,835 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,939 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 18
    icon of address 39 Gentlemans Row, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,428 GBP2017-05-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,565 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74 GBP2022-01-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 39 Gentlemens Row, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Denbigh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    410,304 GBP2024-10-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 14 Denbigh Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,559 GBP2024-10-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 24
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,865 GBP2024-02-29
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-09-27
    IIF 7 - Director → ME
  • 2
    icon of address 43a High Street, Barkingside, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -754,223 GBP2024-02-29
    Officer
    icon of calendar 2014-02-04 ~ 2020-10-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,654,014 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-09-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-09-27
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -882,160 GBP2021-02-28
    Officer
    icon of calendar 2016-08-26 ~ 2020-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2020-12-01
    IIF 64 - Has significant influence or control OE
  • 5
    icon of address The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2018-09-27
    IIF 6 - Director → ME
  • 6
    icon of address 2nd Floor, One Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,441 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ 2024-01-01
    IIF 44 - Director → ME
  • 7
    icon of address 48 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2017-06-22
    IIF 1 - Director → ME
  • 8
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,006,163 GBP2023-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2024-01-21
    IIF 26 - Director → ME
  • 9
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,835 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-12-23
    IIF 41 - Director → ME
  • 10
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,198,197 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ 2023-07-14
    IIF 24 - Director → ME
  • 11
    AMDONALD LLP - 2010-07-27
    icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    727,607 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ 2023-09-26
    IIF 25 - LLP Member → ME
  • 12
    icon of address 14 Denbigh Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -513,851 GBP2024-10-31
    Officer
    icon of calendar 2020-11-05 ~ 2024-04-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2024-04-09
    IIF 50 - Has significant influence or control OE
  • 13
    icon of address 14 Denbigh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,846 GBP2024-10-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-04-01
    IIF 10 - Director → ME
  • 14
    icon of address 14 Denbigh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,298 GBP2024-10-31
    Officer
    icon of calendar 2020-12-21 ~ 2024-04-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-30
    IIF 49 - Has significant influence or control OE
  • 15
    icon of address 14 Denbigh Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,577 GBP2024-10-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-04-09
    IIF 35 - Director → ME
  • 16
    icon of address 14 Denbigh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,946 GBP2024-10-31
    Officer
    icon of calendar 2021-07-22 ~ 2024-04-09
    IIF 37 - Director → ME
  • 17
    icon of address 14 Denbigh Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,918 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-02-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2024-02-07
    IIF 67 - Right to appoint or remove directors OE
  • 18
    OPARO SOCIAL CAMBRIDGE GARDENS LTD - 2022-03-09
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780 GBP2024-10-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-04-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-02-29
    IIF 60 - Right to appoint or remove directors OE
  • 19
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2020-10-23
    IIF 28 - Director → ME
  • 20
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -191,891 GBP2024-08-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-06-30
    IIF 2 - 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.