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

Knight, Gareth James

    Related profiles found in government register
  • Knight, Gareth James
    British fund manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 1 IIF 2
    • icon of address Sea Containers House, 6th Floor, 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 3
    • icon of address Jubilee House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 4 IIF 5 IIF 6
  • Knight, Gareth James
    British investment director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 8
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 9
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, England

      IIF 10 IIF 11
  • Knight, Gareth James
    British investment executive born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall, London, EC2Y 5EA, England

      IIF 12
    • icon of address Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Knight, Gareth James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Strand, London, WC2N 5HR

      IIF 19
  • Knight, Gareth James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Gareth James
    British financier born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 33
  • Knight, Gareth James
    British investment banker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intermediate Capital Group Plc, Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 37
  • Knight, Gareth James
    British investment manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds, West Yorkshire, LS11 5JL, United Kingdom

      IIF 42
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    DMWSL 724 LIMITED - 2013-06-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Sea Containers House 6th Floor, 22 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 3 - Director → ME
  • 7
    ALCHEMY TOPCO LIMITED - 2022-09-26
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Procession House, 55 Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Procession House, 55 Ludgate Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Procession House, 55 Ludgate Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Procession House, 55 Ludgate Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 40 - Director → ME
Ceased 31
  • 1
    DMWSL 725 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ 2018-01-11
    IIF 43 - Director → ME
  • 2
    icon of address 1 London Wall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ 2020-06-08
    IIF 17 - Director → ME
  • 3
    icon of address 1 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ 2020-06-08
    IIF 16 - Director → ME
  • 4
    icon of address 1 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ 2020-06-08
    IIF 18 - Director → ME
  • 5
    icon of address 1 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ 2023-08-07
    IIF 12 - Director → ME
  • 6
    INENCO WATER LTD - 2007-05-09
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2024-08-16
    IIF 28 - Director → ME
  • 7
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2024-08-16
    IIF 23 - Director → ME
  • 8
    HS 225 LIMITED - 2004-08-20
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2024-08-16
    IIF 20 - Director → ME
  • 9
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2024-08-16
    IIF 24 - Director → ME
  • 10
    icon of address Sea Containers House 6th Floor, 22 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-19
    IIF 5 - Director → ME
  • 11
    icon of address Sea Containers House 6th Floor, 22 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-19
    IIF 6 - Director → ME
  • 12
    icon of address Sea Containers House 6th Floor, 22 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-19
    IIF 7 - Director → ME
  • 13
    icon of address Sea Containers House 6th Floor, 22 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2021-10-19
    IIF 4 - Director → ME
  • 14
    icon of address 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,552,060 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2021-10-17 ~ 2022-02-17
    IIF 2 - Director → ME
  • 15
    PAGEANT DIGITAL MEDIA LIMITED - 2013-02-15
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-08
    IIF 15 - Director → ME
  • 16
    POINT BIDCO LTD - 2021-03-05
    DE FACTO 2306 LIMITED - 2021-03-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-23
    IIF 8 - Director → ME
  • 17
    POINT HOLDCO LTD - 2021-03-05
    DE FACTO 2305 LIMITED - 2021-03-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-23
    IIF 10 - Director → ME
  • 18
    POINT MIDCO LTD - 2021-03-05
    DE FACTO 2304 LIMITED - 2021-03-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-23
    IIF 11 - Director → ME
  • 19
    DE FACTO 2303 LIMITED - 2021-03-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-12-29
    IIF 9 - Director → ME
  • 20
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    MENDOLYN LIMITED - 2001-01-04
    icon of address 11 Strand, London
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2022-07-13
    IIF 19 - Director → ME
  • 21
    EXPONENT (MONTREAL) SPV 1 LIMITED - 2011-05-23
    ALNERY NO. 2950 LIMITED - 2011-01-17
    icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2015-10-30
    IIF 33 - Director → ME
  • 22
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-31
    IIF 38 - Director → ME
  • 23
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-31
    IIF 41 - Director → ME
  • 24
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-31
    IIF 39 - Director → ME
  • 25
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2021-08-04
    IIF 42 - Director → ME
  • 26
    FLEMING BIDCO LIMITED - 2016-12-07
    icon of address Glovers House, Glovers End, Bexhill On Sea
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2020-01-29
    IIF 35 - Director → ME
  • 27
    FLEMING DEBTCO LIMITED - 2016-12-07
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2020-01-29
    IIF 34 - Director → ME
  • 28
    FLEMING MIDCO LIMITED - 2016-12-07
    icon of address Glovers House, Glovers End, Bexhill-on-sea
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2020-01-29
    IIF 36 - Director → ME
  • 29
    icon of address Glovers House, Glovers End, Bexhill On Sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2020-01-29
    IIF 37 - Director → ME
  • 30
    PAGEANT MEDIA HOLDINGS LIMITED - 2021-10-05
    PAGEANT MEDIA HOLDCO LIMITED - 2013-03-11
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-08
    IIF 14 - Director → ME
  • 31
    PAGEANT MEDIA LIMITED - 2021-11-10
    icon of address 1 London Wall, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-08
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.