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

Jacqueline Knight

    Related profiles found in government register
  • Jacqueline Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 1
  • Ms Jacqueline Julia Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 2
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 3
  • Knight, Jacqueline Julia
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 4
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 5
    • Unit 2, Oak Farm Nursery, Station Hill, Winchfield, Hook, RG27 8BX, United Kingdom

      IIF 6
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 7
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 8
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 9
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 10
  • Ms Jacqueleine Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 11
  • Knight, Jacqueline Elaine
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 12
    • 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 13
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 14
    • Langley House, Park Road, London, N2 8EY

      IIF 15
  • Knight, Jacqueline Elaine
    British clinic director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 16
  • Knight, Jacqueline Elaine
    British clinic manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 17
  • Knight, Jacqueline Elaine
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 18
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 19
    • 44 Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 20
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD

      IIF 21
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD, United Kingdom

      IIF 22
  • Knight, Jacqueline Elaine
    British nurse born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 23
    • 78, Trafalgar Street, Brighton, East Sussex, BN41 1DG, England

      IIF 24
  • Miss Jacqueline Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 25
    • 10 Haughton House, 23 B Cavendish Place, Eastbourne, East Sussex, BN21 3AB

      IIF 26
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 27
    • Langley House, Park Road, London, N2 8EY

      IIF 28
  • Knight, Jacqueline Elaine
    British clinic director

    Registered addresses and corresponding companies
    • 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -325,485 GBP2024-08-31
    Officer
    2011-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    2 The Glebe, Mile Oak Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    KNIGHTS CONSULTANTS UK LIMITED - 2024-11-05
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    78 Trafalgar Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,915 GBP2018-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Gemini House, 136 - 140 Old Shoreham Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 6
    78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    LASER ADVISORY SERVICES LIMITED - 2015-11-23
    Related registration: 04961357
    2 The Glebe, Mile Oak Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,634 GBP2022-10-31
    Officer
    2020-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    78 Trafalgar Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -84,352 GBP2022-07-30
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Haughton House 23 B Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    KNIGHTS CONSULTANTS UK LIMITED - 2024-11-05
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ 2025-04-05
    IIF 14 - Director → ME
  • 2
    78 Trafalgar Street, Brighton, England
    Active Corporate (1 parent)
    Person with significant control
    2025-05-27 ~ 2025-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2017-09-30
    IIF 19 - Director → ME
  • 4
    LASER ADVISORY SERVICES LTD - 2010-06-29
    Related registration: 09872166
    Tax Assist Accountants, 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-11-12 ~ 2008-06-02
    IIF 16 - Director → ME
    2010-07-01 ~ 2010-07-21
    IIF 22 - Director → ME
    2010-07-01 ~ 2010-07-29
    IIF 21 - Director → ME
    2007-03-14 ~ 2008-06-02
    IIF 29 - Secretary → ME
  • 5
    78 Trafalgar Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -84,352 GBP2022-07-30
    Officer
    2013-04-03 ~ 2026-01-02
    IIF 13 - Director → ME
  • 6
    Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,982 GBP2024-12-31
    Officer
    2016-12-09 ~ 2018-01-22
    IIF 5 - Director → ME
    Person with significant control
    2016-12-09 ~ 2018-01-26
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,004 GBP2024-09-30
    Officer
    2010-02-25 ~ 2018-01-22
    IIF 4 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    3 Cranbrook Court, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 6 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    ENTERTAINMENT PARTNERS (INTERNATIONAL) LIMITED - 2015-11-04
    44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,268 GBP2017-03-31
    Officer
    2015-11-01 ~ 2017-03-20
    IIF 20 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.