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 Jeremy Patrick Knight

    Related profiles found in government register
  • Mr Jeremy Patrick Knight
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 13 Abbey Churchyard, Bath, BA1 1LY

      IIF 1
    • icon of address First Floor Offices, 13, Abbey Churchyard, Bath, BA1 1LY, England

      IIF 2
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 3 IIF 4
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 5
  • Mr Jeremy Patrick Knight
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 13 Abbey Churchyard, Bath, BA1 1LY, United Kingdom

      IIF 6 IIF 7
    • icon of address First Floor Offices, 13, Abbey Churchyard, Bath, BA1 1LY, United Kingdom

      IIF 8
  • Knight, Jeremy Patrick
    British businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 9
  • Knight, Jeremy Patrick
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Seahill Road, Holywood, County Down, BT18 0DS, Northern Ireland

      IIF 10
  • Knight, Jeremy Patrick
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 13 Abbey Churchyard, Bath, BA1 1LY

      IIF 11
    • icon of address First Floor Offices, 13, Abbey Churchyard, Bath, BA1 1LY, United Kingdom

      IIF 12
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 13 IIF 14
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 15
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 16 IIF 17
  • Knight, Jeremy Patrick
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knight, Jeremy Patrick
    British overseas property sales born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Quay West, Trafford Wharf Road, Manchester, M17 1HH

      IIF 25
    • icon of address 5th Floor, Quay West, Trafford Wharf West, Manchester, M17 1HH

      IIF 26
  • Mr Jeremy Patrick Knight
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, England

      IIF 27
  • Knight, Jeremy Patrick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 13 Abbey Churchyard, Bath, BA1 1LY, United Kingdom

      IIF 28
  • Knight, Jeremy Patrick
    British manager estate agency born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Hamilton House, 10 North Parade Building, Bath, Somerset, BA1 1NS

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    LACONIA MILL LIMITED - 2015-02-24
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    66,962 GBP2016-09-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 5
    FRONTIERS FINANCIAL SERVICES LIMITED - 2011-12-23
    FRONTIERS DEVELOPMENT & CONSTRUCTION LTD - 2008-05-22
    BETTER HOMES REAL ESTATE UK LTD - 2006-06-21
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,311 GBP2018-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -260 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,027 GBP2020-04-29
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address First Floor Offices, 13, Abbey Churchyard, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,482 GBP2021-12-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, 13 Abbey Churchyard, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,055 GBP2019-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 12
    SARCON (NO. 337) LIMITED - 2010-05-13
    icon of address 78 Seahill Road, Holywood, County Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 13
    THE HUB, STUDENT LIVING LTD - 2014-09-23
    icon of address First Floor Offices, 13, Abbey Churchyard, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,903 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 95 Trowbridge Road, Bradford-on-avon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2024-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2024-03-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1b Mile End, London Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-25
    Officer
    icon of calendar 1996-04-01 ~ 1999-08-19
    IIF 29 - Director → ME
  • 4
    icon of address John Eccles House, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -260 GBP2020-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-01-10
    IIF 22 - Director → ME
  • 5
    icon of address The Old Chapel, Union Way, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,027 GBP2020-04-29
    Officer
    icon of calendar 2017-04-25 ~ 2022-01-05
    IIF 16 - Director → ME
  • 6
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2015-02-23
    IIF 25 - Director → ME
  • 7
    KNIGHT KNOX INTERNATIONAL LIMITED - 2015-05-29
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2015-02-23
    IIF 26 - Director → ME
  • 8
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,030 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-07-08
    IIF 15 - Director → ME
  • 9
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,268 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-08-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-04-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,046 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-06
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.