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, Stephen Geoffrey

    Related profiles found in government register
  • Knight, Stephen Geoffrey
    British chairman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stonesfield Close, Southrop, Lechlade, GL7 3QF, England

      IIF 1
  • Knight, Stephen Geoffrey
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 2
    • icon of address West Bush House, Hailey Lane, Hailey, Hertford, SG13 7NY, England

      IIF 3
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 43b, Queens Road, Thame, OX9 3NF, England

      IIF 5
    • icon of address 9, Cambridge Street, Tunbridge Wells, TN2 4SJ, England

      IIF 6
  • Knight, Stephen Geoffrey
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Blackmoor Wood, Ascot, Berkshire, SL5 8EL, England

      IIF 7
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Herts, SG1 2EF, United Kingdom

      IIF 8 IIF 9
  • Knight, Stephen Geoffrey
    British marketing executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ

      IIF 10
  • Knight, Stephen Geoffery
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 11
  • Knight, Stephen Geoffrey
    British advertising executive born in July 1964

    Registered addresses and corresponding companies
    • icon of address Little Willows, Chavey Down Road, Winkfield Row, Berkshire, RG42 6LX

      IIF 12
  • Knight, Stephen
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cambridge Street, Tunbridge Wells, TN2 4SJ, England

      IIF 13
  • Knight, Stephen Geoffrey
    British businessman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kingswick Drive, Ascot, Berkshire, SL5 7BQ, United Kingdom

      IIF 14
    • icon of address 34, Kingswick Drive, Ascot, SL5 7BQ, United Kingdom

      IIF 15
  • Mr Stephen Geoffrey Knight
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 16
    • icon of address 5, Stonesfield Close, Southrop, Lechlade, GL7 3QF, England

      IIF 17
    • icon of address Buscot House, Stonesfield Close, Southrop, Lechlade, GL7 3QF, England

      IIF 18
    • icon of address Suite M07, Department Leeds Dock, 4 The Boulevard, Clarence Dock, Leeds, LS10 1PZ, England

      IIF 19
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Herts, SG1 2EF

      IIF 20
  • Mr Stephen Knight
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cambridge Street, Tunbridge Wells, TN2 4SJ, England

      IIF 21
  • Knight, Stephen
    British advertising executive born in July 1964

    Registered addresses and corresponding companies
    • icon of address 115 Castellain Mansions, Castellain Road Maida Vale, London, W9 1HG

      IIF 22
  • Mr Stephen Geoffrey Knight
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kingswick Drive, Ascot, Berkshire, SL5 7BQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 9 Cambridge Street, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 5 Stonesfield Close, Southrop, Lechlade, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Buscot House Stonesfield Close, Southrop, Lechlade, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    267,668 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Cambridge Street, Tunbridge Wells, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,980 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Kingswick Drive, Ascot, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    6,717 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 34 Kingswick Drive, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    3,932 GBP2021-06-30
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PIMENTO LIMITED - 2015-04-19
    LEVACK INDUSTRIES LIMITED - 1995-07-14
    icon of address Trident House, 42-48 Victoria Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ULTIMATE TRAVEL CLUB LTD - 2023-02-16
    icon of address Suite M07, Department Leeds Dock, 4 The Boulevard, Clarence Dock, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,221 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    MARKETING AGENCIES ACTION GROUP LIMITED - 2020-07-10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,609 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2024-12-31
    IIF 4 - Director → ME
  • 2
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (7 parents)
    Equity (Company account)
    442,538 GBP2024-09-29
    Officer
    icon of calendar ~ 1993-08-02
    IIF 22 - Director → ME
  • 3
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,504,193 GBP2024-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2021-02-18
    IIF 11 - Director → ME
  • 4
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,537 GBP2024-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-11-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-03-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIER CONSULTANTS (RECRUIT) LIMITED - 2021-09-10
    icon of address 43b Queens Road, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,733 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-10-27
    IIF 5 - Director → ME
  • 6
    PIMENTO VISION LIMITED - 2015-04-19
    icon of address Buscot House Stonesfield Close, Southrop, Lechlade, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,971 GBP2024-03-31
    Officer
    icon of calendar 2008-11-07 ~ 2015-03-31
    IIF 8 - Director → ME
  • 7
    ULTIMATE TRAVEL CLUB LTD - 2023-02-16
    icon of address Suite M07, Department Leeds Dock, 4 The Boulevard, Clarence Dock, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,221 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ 2024-08-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WIGHT COLLINS RUTHERFORD SCOTT LIMITED - 1986-08-20
    WCRS MATHEWS MARCANTONIO LIMITED - 1990-08-28
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED - 1987-08-26
    WCRS LIMITED - 2010-12-22
    SANDEARM LIMITED - 1983-11-18
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 12 - 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.