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

Knighton, John Christopher

    Related profiles found in government register
  • Knighton, John Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, LE10 1YG, England

      IIF 1 IIF 2
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 3 IIF 4
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 5
    • icon of address Eaton House, 39/40 Upper Grosvenor Street, London, W1X 9PF

      IIF 6
  • Knighton, John Christopher
    British accountant

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

      IIF 7
  • Knighton, John Christopher
    British chartered accountant

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

      IIF 8 IIF 9
    • icon of address 46, Repton Avenue, Romford, Essex, RM2 5LT, England

      IIF 10
  • Knighton, Christopher John

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

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

      IIF 12
  • Knighton, John
    British born in October 1964

    Resident in England

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

    Resident in England

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

      IIF 15
    • icon of address 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 16
    • icon of address 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 17 IIF 18
  • Knighton, John Christopher
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 19
    • icon of address 4-5, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 20
    • icon of address 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 21 IIF 22
    • icon of address 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 23 IIF 24
  • Knighton, John Christopher
    British director born in October 1964

    Resident in England

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

      IIF 25 IIF 26
  • Knighton, Christopher John
    British director born in August 1943

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

      IIF 27
  • Knighton, Christopher John
    British com director born in August 1943

    Resident in England

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

      IIF 28
  • Knighton, Christopher John
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Knighton
    English born in July 1943

    Resident in England

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

      IIF 37
  • Mr Christopher John Knighton
    English born in August 1943

    Resident in England

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

      IIF 38
    • icon of address Flat 2, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 39
    • icon of address Flat 5, Homelea, Flat 5, Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 40
    • icon of address Flat 5, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 41
    • icon of address Flat 5, Homelea, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, England

      IIF 42
  • 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
    • icon of address 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 47
    • icon of address 5 Homelea, 5 Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 48
    • icon of address Flat 5, Homelea, Princes Esplanade, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,597 GBP2024-05-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 9 - Secretary → ME
  • 2
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,071,907 GBP2024-05-31
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 8 - Secretary → ME
  • 3
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153 GBP2025-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 4 - Secretary → ME
  • 4
    LOCALSQUARE PROPERTY MANAGEMENT LIMITED - 2000-04-13
    icon of address Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2025-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 1993-03-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - 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
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 8
    CRUSADER HOTELS LIMITED - 1995-09-20
    icon of address 46 Repton Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-10-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Secretary → ME
  • 10
    CODETASTE LIMITED - 1991-04-05
    icon of address 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
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    KAREBRAND LIMITED - 1989-06-05
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -335,850 GBP2025-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2024-10-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    INCHBYTE LIMITED - 1991-04-05
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,843 GBP2025-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-12-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 1 - Secretary → ME
  • 15
    icon of address 46 Repton Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,215,923 GBP2024-05-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 2 - Secretary → ME
Ceased 15
  • 1
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,597 GBP2024-05-31
    Officer
    icon of calendar 2007-09-03 ~ 2025-05-30
    IIF 22 - Director → ME
  • 2
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,071,907 GBP2024-05-31
    Officer
    icon of calendar 2002-12-01 ~ 2025-05-30
    IIF 21 - Director → ME
  • 3
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153 GBP2025-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-05-30
    IIF 26 - Director → ME
  • 4
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2025-06-30
    Officer
    icon of calendar ~ 2024-04-25
    IIF 35 - Director → ME
  • 5
    TOPREALM LIMITED - 2001-08-20
    icon of address Eaton House 39-40, Upper Grosvenor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -283,292 GBP2022-06-30
    Officer
    icon of calendar ~ 2001-08-31
    IIF 31 - Director → ME
    icon of calendar 2013-01-01 ~ 2024-02-27
    IIF 11 - Secretary → ME
  • 6
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1993-03-12 ~ 2024-04-25
    IIF 29 - Director → ME
  • 7
    GRAYSTONE TELECOMMUNICATIONS LIMITED - 1988-08-19
    GEORGE FITT MOTORS(HOLDINGS)LIMITED - 1985-07-08
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2025-06-30
    Officer
    icon of calendar ~ 2024-04-25
    IIF 36 - Director → ME
  • 8
    CRUSADER HOTELS LIMITED - 1995-09-20
    icon of address 46 Repton Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-04-25
    IIF 32 - Director → ME
  • 9
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-05-30
    IIF 25 - Director → ME
  • 10
    KAREBRAND LIMITED - 1989-06-05
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -335,850 GBP2025-06-30
    Officer
    icon of calendar ~ 2024-04-25
    IIF 30 - Director → ME
  • 11
    icon of address 46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,843 GBP2025-03-31
    Officer
    icon of calendar 1999-12-07 ~ 2024-04-25
    IIF 28 - Director → ME
  • 12
    icon of address 10a (basement) Christina Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2008-10-01
    IIF 7 - Secretary → ME
  • 13
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-03-25 ~ 2025-05-30
    IIF 20 - Director → ME
  • 14
    icon of address 46 Repton Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-04-25
    IIF 33 - Director → ME
    icon of calendar 2016-09-17 ~ 2024-04-25
    IIF 12 - Secretary → ME
  • 15
    icon of address Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,215,923 GBP2024-05-31
    Officer
    icon of calendar 2010-03-25 ~ 2025-05-30
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.