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

Knowles, Hugh Stanley Keith

    Related profiles found in government register
  • Knowles, Hugh Stanley Keith
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 1
    • icon of address Floor 3, 13-19 Vine Hill, London, EC1R 5DW, United Kingdom

      IIF 2
  • Knowles, Hugh Stanley Keith
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 3
    • icon of address 42-46, St. James's Gardens, London, W11 4RQ

      IIF 4
    • icon of address 46, St. James's Gardens, London, W11 4RQ, United Kingdom

      IIF 5
    • icon of address 51, Britannia Road, London, London, SW6 2HJ, England

      IIF 6
  • Knowles, Hugh Stanley Keith
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Knowles, Hugh Stanley Keith
    British fca born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Untitled Advisors Llp, 180 Strand, London, WC2R 1EA, England

      IIF 19
  • Knowles, Hugh Stanley Keith
    British finance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Knowles, Hugh Stanley Keith
    British finance executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Britannia Road, London, SW6 2HJ

      IIF 25
  • Knowles, Hugh Stanley Keith
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagars Barn, Bledington, Chipping Norton, Oxon, OX7 6XG

      IIF 26
  • Knowles, Hugh Stanley Keith
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Knowles, Stanley Keith
    British retired born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. James's Gardens, London, W11 4RQ, United Kingdom

      IIF 32
  • Knowles, Hugh Stanley Keith
    British

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 33
    • icon of address 51, Britannia Road, London, SW6 2HJ

      IIF 34 IIF 35 IIF 36
  • Knowles, Hugh Stanley Keith
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 37
  • Knowles, Hugh Stanley Keith
    British director

    Registered addresses and corresponding companies
  • Knowles, Hugh Stanley Keith
    British finance director

    Registered addresses and corresponding companies
    • icon of address 51 Britannia Road, London, SW6 2HJ

      IIF 43
  • Knowles, Stanley Keith
    British chartered surveyor born in May 1934

    Registered addresses and corresponding companies
    • icon of address 23 Argyll Road, London, W8 7DA

      IIF 44
    • icon of address 3 Burges Grove, Barnes, London, SW13 8BG

      IIF 45
    • icon of address 46 Aubrey Walk, London, W8 7JG

      IIF 46
  • Knowles, Stanley Keith
    British retired born in May 1934

    Registered addresses and corresponding companies
    • icon of address 3 Burges Grove, Barnes, London, SW13 8BG

      IIF 47
  • Knowles, Hugh Stanley Keith

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 48
  • Mr Hugh Stanley Keith Knowles
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brittanic House, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 49
    • icon of address 51, Britannia Road, London, London, SW6 2HJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    CELSIUS VENTURES LLP - 2024-10-16
    icon of address 180 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address 3.08 Piano House 9 Brighton Terrace, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -378,114 GBP2019-06-21 ~ 2020-06-30
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 73 Cornhill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,552,019 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-06-11 ~ now
    IIF 48 - Secretary → ME
  • 4
    icon of address Floor 3 13-19 Vine Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 2 Leman Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -996,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 51 Britannia Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,338 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 9
    icon of address 180 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 11
    ALNERY NO. 2691 LIMITED - 2007-05-31
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-05-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    ALNERY NO. 2692 LIMITED - 2007-05-31
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-05-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    UNTITLED LIFE SCIENCES LLP - 2025-04-22
    icon of address 180 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 28 - LLP Designated Member → ME
Ceased 23
  • 1
    FINE ART LOGISTICS LIMITED - 2013-06-25
    icon of address Cadogan House 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2003-12-19
    IIF 10 - Director → ME
  • 2
    BARNES WATERSIDE PRIVATE ROAD NO.2 RES. ASSOC. LTD - 2002-04-24
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,653 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-11-01
    IIF 47 - Director → ME
  • 3
    LOOKLINCH LIMITED - 1986-04-22
    icon of address 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2007-12-12
    IIF 20 - Director → ME
    icon of calendar 1999-10-19 ~ 2004-09-23
    IIF 43 - Secretary → ME
  • 4
    icon of address Unit 1, 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2007-12-12
    IIF 25 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-29 ~ 2007-12-12
    IIF 22 - Director → ME
  • 6
    CADOGAN TATE LIMITED - 2006-12-18
    CADOGAN TATE-FINE ART REMOVALS LIMITED - 1985-12-23
    SOUTHMASTS LIMITED - 1977-12-31
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2003-12-19
    IIF 16 - Director → ME
  • 7
    icon of address Hagars Barn, Bledington, Chipping Norton, Oxon
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,825 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-07-01
    IIF 26 - Director → ME
  • 8
    LASERHEAD LIMITED - 2007-06-04
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2019-11-05
    IIF 3 - Director → ME
    icon of calendar 2004-05-12 ~ 2005-05-31
    IIF 35 - Secretary → ME
    icon of calendar 2008-02-20 ~ 2019-11-05
    IIF 33 - Secretary → ME
  • 9
    ICON PROPERTIES WORLDWIDE LIMITED - 2007-02-12
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,010 GBP2017-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2019-11-05
    IIF 1 - Director → ME
    icon of calendar 2007-02-01 ~ 2019-11-05
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 46 St. James's Gardens, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2012-06-18
    IIF 32 - Director → ME
    icon of calendar 2012-06-18 ~ 2023-06-26
    IIF 5 - Director → ME
  • 11
    icon of address 42-46 St. James's Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-09-10 ~ 2023-06-26
    IIF 4 - Director → ME
  • 12
    icon of address 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2007-12-12
    IIF 23 - Director → ME
    icon of calendar 1999-10-19 ~ 2004-09-23
    IIF 36 - Secretary → ME
  • 13
    LUKE HUGHES & CO. LIMITED - 2008-01-29
    HUBWEST LIMITED - 1986-09-11
    icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -947,874 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 1993-09-30 ~ 1996-09-16
    IIF 46 - Director → ME
  • 14
    icon of address 51 Britannia Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-02-12 ~ 2016-10-31
    IIF 34 - Secretary → ME
  • 15
    icon of address Priestley House, The Gullet, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    397,088 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2013-07-10
    IIF 18 - Director → ME
  • 16
    icon of address Rosedale Studios, Rosedale Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-27 ~ 2002-01-29
    IIF 15 - Director → ME
  • 17
    icon of address 150 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-08 ~ 2005-09-21
    IIF 45 - Director → ME
  • 18
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2004-02-10
    IIF 21 - Director → ME
    icon of calendar 2002-12-06 ~ 2004-02-10
    IIF 39 - Secretary → ME
  • 19
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-19 ~ 2004-02-10
    IIF 11 - Director → ME
  • 20
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ 2004-02-10
    IIF 17 - Director → ME
    icon of calendar 2002-06-02 ~ 2004-02-10
    IIF 38 - Secretary → ME
  • 21
    ALNERY NO. 2693 LIMITED - 2007-05-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2019-11-05
    IIF 13 - Director → ME
    icon of calendar 2007-05-30 ~ 2019-11-05
    IIF 40 - Secretary → ME
  • 22
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -875,630 GBP2019-09-30
    Officer
    icon of calendar 2013-10-07 ~ 2019-11-05
    IIF 7 - Director → ME
  • 23
    PROOFWARD LIMITED - 1979-12-31
    icon of address 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-21
    IIF 44 - 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.