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

Mr Joseph James Knight

    Related profiles found in government register
  • Mr Joseph James Knight
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Hammersmith Grove, London, W6 7HG, England

      IIF 1 IIF 2
    • icon of address Basement Flat, 200 A Hammersmith Grove, London, W6 7HG, England

      IIF 3
  • Mr Joseph James Knight
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Glen Park, St. George, Bristol, BS5 7ND, England

      IIF 4 IIF 5 IIF 6
    • icon of address 61 Bridge Street, Kington., Bridge Street, Kington, HR5 3DJ, England

      IIF 7
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 8 IIF 9
  • Mr Joe James Knight
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pragnell & Knight, Trinty Road Library, Bristol, BS2 0NW, England

      IIF 10
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 11
    • icon of address 29, Charlton Road, Shepton Mallet, BA4 5PH, England

      IIF 12
  • Knight, Joseph James
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F12a, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England

      IIF 13
    • icon of address Unit F12a, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, England

      IIF 14
    • icon of address Unit F12a, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP, United Kingdom

      IIF 15
    • icon of address 200a, Hammersmith Grove, London, W6 7HG, England

      IIF 16
    • icon of address Basement Flat, 200 A Hammersmith Grove, London, W6 7HG, England

      IIF 17
  • Knight, Joseph James
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Hammersmith Grove, London, W6 7HG, England

      IIF 18
  • Mr Joe Knight
    English born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Ravencroft, Bicester, OX26 6YQ, England

      IIF 19
  • Mr Joe Knight
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Joseph James
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 23
  • Knight, Joseph James
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Glen Park, St. George, Bristol, BS5 7ND, England

      IIF 24 IIF 25
  • Knight, Joseph James
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Glen Park, St George, Bristol, Somerset, BS5 7ND, England

      IIF 26
  • Knight, Joseph James
    English director and company secretary born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 27
  • Knight, Joseph James
    English furniture dealer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 5 Clothier Road, Brislington, Bristol, BS4 5PS, United Kingdom

      IIF 28
  • Knight, Joseph James
    English operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Road, Bristol, BS6 7YA, England

      IIF 29
  • Knight, Joseph James
    English owner born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington., Bridge Street, Kington, HR5 3DJ, England

      IIF 30
  • Knight, Joe James
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pragnell & Knight, Trinty Road Library, Bristol, BS2 0NW, England

      IIF 31
    • icon of address The Old Library, Trinity Road, Bristol, BS2 0NW, United Kingdom

      IIF 32
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 33
  • Knight, Joe James
    English general manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Charlton Road, Shepton Mallet, BA4 5PH, England

      IIF 34
  • Knight, Joe
    English born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Ravencroft, Bicester, OX26 6YQ, England

      IIF 35
  • Knight, Joe
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 36
  • Knight, Joe
    English accounts manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 37
  • Knight, Joe
    English commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Town Street, Shepton Mallet, BA4 5BE, England

      IIF 38
  • Knight, Joe
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Jubilee Road, 43 Jubilee Road, Weston Super Mare, Somerset, BS23 3AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 27 Town Street, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Town Street, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 29 Charlton Road, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 5 Clothier Road, Brislington, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 33 Langton Court Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 200 B Hammersmith Grove, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,067,730 GBP2024-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 22 Glen Park, St. George, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 120 Ravencroft, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,782 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 27 Town Street, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    LOFT INSULATION GBIS LIMITED - 2023-11-28
    icon of address 27 Town Street, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 22 Glen Park, St George, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Joe/jamie Wyamee, Trinty Road Library, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 27 Town Street, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Riverview House, Unit 11, Broadmeadow Industrial Estate, Teignmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    434,253 GBP2025-03-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 1 George Street, Warminster, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,603 GBP2024-05-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 200a Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o Westcas, D2 White House Business Centre Forest Road, Kingswood, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-06-30
    IIF 32 - Director → ME
  • 2
    THE REBATE COMAPNY LIMITED - 2020-10-22
    icon of address 61 Bridge Street, Kington., Bridge Street, Kington, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,447 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-07-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    EZILI BEAUTY LIMITED - 2019-12-02
    icon of address 19 Wimbledon Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-02-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-02-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-04-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Town Street, Shepton Mallet, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-22 ~ 2024-10-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2024-03-13
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.