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

Knell, Peter Gerard

    Related profiles found in government register
  • Knell, Peter Gerard
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rosings Grove, Medstead, Alton, GU34 5JN, England

      IIF 1
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 2 IIF 3
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 4
    • Lake House, Market Hill, Royston, SG8 9JN, England

      IIF 5
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 6
    • 19, Grenville Way, Stevenage, Hertfordshire, SG2 8XZ, United Kingdom

      IIF 7
  • Knell, Peter Gerard
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 8 IIF 9
  • Knell, Peter Gerard
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 10 IIF 11
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 12 IIF 13 IIF 14
  • Knell, Peter Gerard
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 16 IIF 17
  • Knell, Peter Gerard
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 18 IIF 19
    • C/o Regain Polymers, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 20
    • 29, New Bond Street, London, W1S 2RL, United Kingdom

      IIF 21
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 22 IIF 23 IIF 24
  • Knell, Peter Gerard
    British financial director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Knell, Peter
    British brewer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Street, Warwick, CV34 6HS, United Kingdom

      IIF 34
  • Knell, Peter
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hampton Street, Warwick, Warwickshire, CV34 6HS

      IIF 35
  • Knell, Peter Gerard
    British company director

    Registered addresses and corresponding companies
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 36
  • Mr Peter Gerard Knell
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, United Kingdom

      IIF 37
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 38
    • 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 39
    • 325a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 40
  • Mr Peter Knell
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Slaughterhouse Brewery, Bridge Street, Warwick, Warwickshire, CV34 5PD

      IIF 41
  • Knell, Peter Gerard

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 42 IIF 43
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 44 IIF 45 IIF 46
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 49 IIF 50
    • Trafalgar House, Meridian Business Park, Meridian Way, Norwich, NR7 0TA, England

      IIF 51 IIF 52
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 53
  • Knell, Peter

    Registered addresses and corresponding companies
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 54
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    C/o Miller Turner Investment Management Ltd, 29 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 3
    C/o Tlt Llp, One Redcliff Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 5 - Director → ME
  • 4
    THE MCALLISTER PARTNERSHIP LIMITED - 2010-09-27
    TAYVIN 371 LIMITED - 2007-04-05
    Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -458,289 GBP2024-03-31
    Officer
    2017-07-18 ~ now
    IIF 2 - Director → ME
    2017-07-18 ~ now
    IIF 55 - Secretary → ME
  • 5
    Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2021-04-12 ~ now
    IIF 3 - Director → ME
    2019-05-09 ~ now
    IIF 53 - Secretary → ME
  • 6
    325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,496 GBP2024-08-31
    Officer
    2006-08-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    325a Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,994 GBP2024-02-29
    Officer
    2014-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    BPC SOLAR PV LIMITED - 2017-06-15
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    Lake House, Market Hill, Royston, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16 GBP2025-03-31
    Officer
    2023-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    29 Rosings Grove, Medstead, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,751 GBP2024-04-30
    Officer
    2016-01-18 ~ now
    IIF 1 - Director → ME
Ceased 30
  • 1
    BRIDGWATER GATEWAY 2 LIMITED - 2018-04-25
    Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    947,879 GBP2024-12-31
    Officer
    2014-02-14 ~ 2016-06-16
    IIF 17 - Director → ME
    2014-07-01 ~ 2016-06-16
    IIF 54 - Secretary → ME
  • 2
    BRIDGEWATER GATEWAY LIMITED - 2009-10-28
    Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    22,431,438 GBP2024-12-31
    Officer
    2013-06-01 ~ 2016-06-16
    IIF 15 - Director → ME
    2013-11-30 ~ 2016-06-16
    IIF 48 - Secretary → ME
  • 3
    The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Officer
    2017-04-12 ~ 2021-10-07
    IIF 50 - Secretary → ME
  • 4
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ 2016-03-31
    IIF 16 - Director → ME
    2013-11-30 ~ 2016-03-31
    IIF 47 - Secretary → ME
  • 5
    Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,795,326 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 27 - Director → ME
  • 6
    WYVERN FUELS LIMITED - 2004-08-19
    Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2004-05-03 ~ 2008-12-31
    IIF 31 - Director → ME
  • 7
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -479,815 GBP2023-05-31
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 14 - Director → ME
    2013-11-30 ~ 2016-06-16
    IIF 44 - Secretary → ME
  • 8
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 12 - Director → ME
    2013-11-30 ~ 2016-06-16
    IIF 46 - Secretary → ME
  • 9
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 13 - Director → ME
    2013-11-30 ~ 2016-06-16
    IIF 45 - Secretary → ME
  • 10
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047,031 GBP2023-05-31
    Officer
    2013-06-01 ~ 2016-06-16
    IIF 11 - Director → ME
    2013-11-30 ~ 2016-06-16
    IIF 43 - Secretary → ME
  • 11
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2003-10-26 ~ 2008-07-31
    IIF 8 - Director → ME
  • 12
    Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,677 GBP2018-03-31
    Officer
    2006-03-20 ~ 2008-07-31
    IIF 25 - Director → ME
  • 13
    Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,603 GBP2018-03-31
    Officer
    2006-07-05 ~ 2008-07-31
    IIF 22 - Director → ME
  • 14
    Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,231,743 GBP2018-03-31
    Officer
    2006-03-20 ~ 2008-07-31
    IIF 26 - Director → ME
  • 15
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 29 - Director → ME
  • 16
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    737,004 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 33 - Director → ME
  • 17
    Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2003-10-26 ~ 2008-12-31
    IIF 9 - Director → ME
  • 18
    325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,496 GBP2024-08-31
    Officer
    2006-08-24 ~ 2007-08-25
    IIF 36 - Secretary → ME
  • 19
    LIFE STYLE RESIDENTIAL LIMITED - 2004-07-08
    Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,883 GBP2018-03-31
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 23 - Director → ME
  • 20
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,109,849 GBP2023-12-31
    Officer
    2013-06-01 ~ 2017-10-10
    IIF 10 - Director → ME
    2013-11-30 ~ 2017-10-10
    IIF 42 - Secretary → ME
    Person with significant control
    2016-11-05 ~ 2017-10-10
    IIF 37 - Has significant influence or control OE
  • 21
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED - 2011-11-25
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-07-21 ~ 2011-10-26
    IIF 18 - Director → ME
  • 22
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    2004-05-28 ~ 2011-10-26
    IIF 19 - Director → ME
  • 23
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-12-09 ~ 2011-10-26
    IIF 20 - Director → ME
  • 24
    The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,341,837 GBP2024-03-30
    Officer
    2019-06-03 ~ 2021-10-07
    IIF 49 - Secretary → ME
  • 25
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,160,370 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 30 - Director → ME
  • 26
    EXPRESS PARK MANAGEMENT COMPANY LIMITED - 2008-06-30
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,431 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 32 - Director → ME
  • 27
    EXPRESS PARK RENAISSANCE LIMITED - 2008-06-24
    LIVING SPACE ROTHERHAM LIMITED - 2007-06-27
    LIFE STYLE ROTHERHAM LIMITED - 2004-07-08
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,456 GBP2018-03-31
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 24 - Director → ME
  • 28
    EXPRESS PARK DEVELOPMENT COMPANY LIMITED - 2008-07-31
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,990,122 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 28 - Director → ME
  • 29
    The Slaughterhouse Brewery, Bridge Street, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,277 GBP2024-03-31
    Officer
    2007-03-30 ~ 2017-10-27
    IIF 35 - Director → ME
    Person with significant control
    2017-03-31 ~ 2017-10-27
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Bridge Street, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,291 GBP2024-10-31
    Officer
    2010-08-19 ~ 2017-08-02
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.