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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Leo Ernest Vaughan Knifton

    Related profiles found in government register
  • Mr Leo Ernest Vaughan Knifton
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 1
    • Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 2
  • Mr Leo Ernest Vaughan Knifton
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knifton, Leo Ernest Vaughan
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Grove Avenue, West Mersea, Colchester, Essex, CO5 8AE

      IIF 10
    • Oaklands, 4 Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 11
    • Oaklands 4, Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 12
  • Knifton, Leo Ernest Vaughan
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Grove Avenue, West Mersea, Colchester, Essex, CO5 8AE

      IIF 13 IIF 14
  • Knifton, Leo Ernest Vaughan
    British dir born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grove Avenue, West Mersea, Colchester, Essex, CO5 8AE

      IIF 15
  • Knifton, Leo Ernest Vaughan
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Knifton, Leo Ernest Vaughan
    British manager born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 44
  • Knifton, Leo Ernest Vaughan
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, 4 Grove Avenue, West Mersea, Colchester, CO5 8AE, United Kingdom

      IIF 45
    • Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 46 IIF 47
  • Knifton, Leo Ernest Vaughan
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 48
  • Knifton, Leo Ernest Vaughan
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 37
  • 1
    ADESTE MANAGEMENT SERVICES LIMITED
    - now 04247815 06315727
    ADESTE INVESTMENTS PLC
    - 2007-09-12 04247815 06315727... (more)
    RESURGE PLC
    - 2005-10-13 04247815 05380012
    5 Savile Row, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2005-08-08 ~ 2009-02-27
    IIF 37 - Director → ME
  • 2
    ASG EUROPEAN LTD - now
    ASG NOMINEES LIMITED
    - 2018-02-13 05314858
    BEAUFORT NOMINEES LIMITED
    - 2010-09-27 05314858
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2004-12-16 ~ 2018-02-12
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPARTUS RESOURCES PLC
    - now 05375383 07610071... (more)
    ASPARTUS PLC
    - 2011-05-31 05375383 07610071
    ASPARTUS LIMITED
    - 2005-09-26 05375383 07610071
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BEZANT RESOURCES PLC - now
    TANZANIA GOLD PLC - 2007-07-09
    VOSS NET PLC
    - 2006-09-27 02918391
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (40 parents, 1 offspring)
    Officer
    2003-11-24 ~ 2004-12-08
    IIF 20 - Director → ME
  • 5
    BRANDY HOLE LIMITED - now
    SAILING @ BRANDY HOLE
    - 2018-02-13 07996484
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-19 ~ 2018-02-12
    IIF 40 - Director → ME
  • 6
    BRANDYHOLE MANAGEMENT LLP
    OC390329
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-13 ~ 2019-02-25
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 4 - Right to surplus assets - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove members OE
  • 7
    BUCCANEER ENERGY PLC - now
    NOSTRA TERRA OIL AND GAS COMPANY PLC - 2025-06-25
    LHP INVESTMENTS PLC
    - 2007-07-19 05338258
    LHP INVESTMENTS LIMITED
    - 2005-01-25 05338258
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-01-20 ~ 2007-07-19
    IIF 36 - Director → ME
  • 8
    CAPLAY LIMITED - now
    CAPLAY PLC
    - 2010-12-30 SC185316
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (29 parents)
    Officer
    2004-11-12 ~ 2009-11-20
    IIF 14 - Director → ME
  • 9
    CENTURY 3370 PLC - now
    FUSE 8 PLC
    - 2013-09-20 04784678 03933385
    AWARD INTERNATIONAL HOLDINGS PLC
    - 2010-07-19 04784678
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2006-11-01 ~ 2010-07-20
    IIF 35 - Director → ME
  • 10
    CHURNET INVESTMENTS LIMITED
    - now 05026800
    INVEST EASY LIMITED
    - 2012-10-25 05026800
    INVESTOR EASY LIMITED
    - 2005-10-13 05026800
    OVERNET DATA LIMITED
    - 2004-11-22 05026800 04001406... (more)
    FUTURAGENE LIMITED - 2004-06-14
    HALLCO 1009 LIMITED - 2004-04-05
    Finsgate, 5- 7 Cranwood Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-11-15 ~ 2012-11-27
    IIF 39 - Director → ME
  • 11
    ECOVISTA PLC - now
    ALLURA PLC
    - 2010-08-31 05660908
    ALLURA LIMITED
    - 2005-12-28 05660908
    Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2005-12-21 ~ 2008-09-10
    IIF 24 - Director → ME
  • 12
    EMERGING MARKET MINERALS PLC - now
    LP HILL PLC
    - 2014-12-05 05980987 09302268
    NEVILLE PORTER PLC
    - 2008-09-23 05980987
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-08-26 ~ 2009-08-07
    IIF 13 - Director → ME
  • 13
    FIRST CARD HOLDINGS LTD - now
    FIRST CARBON HOLDINGS LIMITED
    - 2018-03-16 06585486
    BEAUFORT EUROPE LIMITED
    - 2009-09-30 06585486
    Pmj House Suite 8, Highlands Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-06 ~ 2017-11-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    FKPS LETTINGS LLP
    OC361950
    260 High Street, Harwich
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 15
    FKPS SALES LLP
    OC361951
    260 High Street, Harwich
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 16
    FORT KNOX MANAGEMENT LLP
    OC361949
    260 High Street, Harwich
    Dissolved Corporate (3 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 17
    FORT KNOX PROPERTY SERVICES LIMITED
    - now 08605589
    GO HELICOPTER LIMITED
    - 2016-09-02 08605589
    39 Steeple Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    FUTURAGENE LIMITED - now
    FUTURAGENE PLC
    - 2010-07-21 04001406 05026800
    OVERNET DATA PLC
    - 2004-06-14 04001406 05026800... (more)
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    45 Gresham Street, London, England
    Active Corporate (31 parents)
    Officer
    2003-01-16 ~ 2005-01-04
    IIF 28 - Director → ME
  • 19
    GMC NOMINEES LIMITED
    - now 06315727
    EMMIT NOMINEES LIMITED - 2020-03-04
    ERUMA LIMITED
    - 2013-12-13 06315727 05388153
    EMMIT LIMITED
    - 2013-12-06 06315727 05388153
    HYDE CORPORATE SERVICES LIMITED
    - 2013-11-15 06315727
    G.G.K. INVESTMENTS LIMITED
    - 2011-06-16 06315727
    ADESTE INVESTMENTS LIMITED
    - 2011-02-01 06315727 05380012... (more)
    ADESTE MANAGEMENT SERVICES LIMITED
    - 2007-09-12 06315727 04247815
    4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-24 ~ now
    IIF 49 - Director → ME
    2007-07-17 ~ 2013-12-13
    IIF 27 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    H. B. PROPERTIES PLC
    - now 04979504
    HANSEATIC & BALTIC PROPERTIES PLC
    - 2011-08-08 04979504
    AIM EVEN HIGHER PLC
    - 2006-02-02 04979504
    AIM EVEN HIGHER LIMITED
    - 2005-10-20 04979504
    PRIMEENT LIMITED
    - 2005-09-30 04979504
    OAKGATE LIMITED
    - 2004-01-09 04979504 05375322
    3 Field Court, Grays Inn, London
    Dissolved Corporate (8 parents)
    Officer
    2003-12-03 ~ 2015-11-07
    IIF 38 - Director → ME
  • 21
    I-CAN NANO EUROPE LIMITED
    - now 05375584
    I-CAN PAINT EUROPE (NANO) LIMITED
    - 2008-08-04 05375584
    ATOLLISIAN LIMITED
    - 2007-07-25 05375584
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-07-19 ~ 2009-03-10
    IIF 32 - Director → ME
  • 22
    ICAN NANO LIMITED
    05912147
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-21 ~ 2009-03-10
    IIF 30 - Director → ME
  • 23
    LUXURY LODGE INVESTMENTS LIMITED
    - now 05790300 04953906
    LUXURY LODGE MANAGEMENT LIMITED
    - 2013-10-09 05790300 04953906
    ZAMBIA OIL LIMITED
    - 2013-07-24 05790300 04953906
    SCATHO LIMITED
    - 2011-02-24 05790300
    APPLIED ENGINEERING PRODUCTS LIMITED
    - 2007-04-24 05790300
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 18 - Director → ME
  • 24
    LUXURY LODGE MANAGEMENT LIMITED - now
    LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
    ZAMBIAN OIL LIMITED
    - 2013-08-14 04953906 05790300
    ASG MEDIA LIMITED
    - 2011-02-24 04953906 05114024
    INSETCO LIMITED
    - 2010-04-06 04953906 05114024
    COREALM LIMITED
    - 2010-02-22 04953906
    BTG EUROPE LIMITED
    - 2005-02-14 04953906
    Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-11-05 ~ 2013-07-24
    IIF 22 - Director → ME
  • 25
    MARCHAR LIMITED
    - now 07933725
    NOTBOX TRADING LIMITED
    - 2012-02-10 07933725 07952831
    4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-02 ~ 2015-07-22
    IIF 42 - Director → ME
    2016-02-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    NOTBOX TRADING LIMITED
    07952831 07933725
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    OVIDIA INVESTMENTS PLC
    - now 03963747 06246088
    NWD GROUP PLC
    - 2007-06-29 03963747
    NETWINDFALL PLC
    - 2002-08-12 03963747
    WINDFALL SHARE PLC
    - 2000-06-13 03963747
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (21 parents)
    Officer
    2000-04-13 ~ 2002-10-28
    IIF 16 - Director → ME
    2009-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 28
    PARK GATE SOFTWARE LIMITED
    08459245
    8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (7 parents)
    Officer
    2013-06-18 ~ 2017-11-01
    IIF 41 - Director → ME
  • 29
    PNC TELECOM LIMITED
    - now 05486540 02709891... (more)
    TRICOR LIMITED
    - 2009-11-04 05486540 02709891
    ROMANOV INVESTMENTS LIMITED
    - 2009-09-30 05486540
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 30
    S4T LIMITED
    - now 05726317
    S4T PLC
    - 2010-06-07 05726317
    SIM4TRAVEL HOLDINGS PLC
    - 2008-11-25 05726317
    SIM4TRAVEL HOLDINGS LIMITED
    - 2006-03-31 05726317
    TASMIA LIMITED
    - 2006-03-28 05726317
    Fairway House, Weymouth Walk, Stanmore, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2006-03-01 ~ 2010-11-23
    IIF 31 - Director → ME
  • 31
    SBS GROUP LIMITED
    - now 03241871
    SBS GROUP PLC
    - 2009-04-22 03241871
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SUNLAZER LIMITED - 1996-09-20
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (21 parents, 7 offsprings)
    Officer
    2004-03-10 ~ 2021-03-23
    IIF 33 - Director → ME
    Person with significant control
    2018-03-05 ~ 2021-03-25
    IIF 9 - Has significant influence or control OE
  • 32
    SETTEX PLC - now
    ALLTRUE INVESTMENTS PLC
    - 2010-09-29 04927273 05375322
    ALLTRUE INVESTMENTS LIMITED
    - 2004-03-26 04927273 05375322
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (12 parents)
    Officer
    2003-10-09 ~ 2010-09-21
    IIF 23 - Director → ME
  • 33
    SMARTSPACE SOFTWARE LIMITED - now
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC
    - 2006-09-05 05332126
    POUNTNEY PLC
    - 2005-02-08 05332126 05146344... (more)
    POUNTNEY LIMITED
    - 2005-01-27 05332126 05146344... (more)
    4 Waterside Way, Northampton, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 29 - Director → ME
  • 34
    TERN PLC - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC
    - 2011-06-10 05131386 05345708
    THE CORE BUSINESS PLC
    - 2010-03-24 05131386
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (37 parents, 5 offsprings)
    Officer
    2010-03-23 ~ 2011-01-10
    IIF 15 - Director → ME
  • 35
    THE YACHT CLUB @ BRANDY HOLE LIMITED
    - now 05380012
    BRANDY HOLE YACHT CLUB LIMITED
    - 2011-04-21 05380012
    RESURGE LIMITED
    - 2010-08-12 05380012 04247815
    ADESTE INVESTMENTS LIMITED
    - 2005-10-13 05380012 06315727... (more)
    80 Nightingale Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TRICOR DEVELOPMENTS LTD - now
    TRICOR NOMINEES LIMITED
    - 2017-11-30 06246088
    NWD NOMINEES LIMITED - 2013-02-14
    DIDIA LIMITED - 2007-07-25
    OVIDIA INVESTMENTS LIMITED - 2007-06-29
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (8 parents)
    Officer
    2016-01-01 ~ 2017-11-01
    IIF 43 - Director → ME
  • 37
    TRICOR PLC
    - now 02709891 05486540
    PNC TELECOM PLC
    - 2009-11-04 02709891 05486540
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (36 parents)
    Officer
    2004-08-24 ~ 2011-03-30
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.