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, John Edward

    Related profiles found in government register
  • Knight, John Edward
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Knight, John Edward
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 14 IIF 15
    • icon of address 5, The Rowells, Cottenham, Cambridgeshire, CB24 8XJ, England

      IIF 16
  • Knight, John Edward
    British engineer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byron House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 17
  • Knight, John Edward
    Irish company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 18 IIF 19 IIF 20
  • Knight, John Edward
    Irish director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 21
  • Knight, John Edward
    Irish managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 22
    • icon of address Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 23
  • Knight, John Edward
    British safety & loss control born in May 1966

    Registered addresses and corresponding companies
    • icon of address 21 Hazelmere Road, Marshalwick, St. Albans, Hertfordshire, AL4 9RU

      IIF 24
  • Knight, John Edward
    Irish director born in August 1966

    Registered addresses and corresponding companies
    • icon of address Anglesey House, Selinas Lane, Dagenham, Essex, RM8 1QH

      IIF 25
  • Mr John Edward Knight
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 26
    • icon of address The Granary, Moat Farm, Collier Street, Marden, Kent, TN12 9RR

      IIF 27
    • icon of address Unit 7 Axis Park, Manasty Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6UP, England

      IIF 28
  • Knight, John Edward
    Irish

    Registered addresses and corresponding companies
    • icon of address Unit 22, Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 29
    • icon of address Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 30 IIF 31
    • icon of address Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, Great Britain

      IIF 32
    • icon of address Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, United Kingdom

      IIF 33
  • Knight, John Edward
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 34 IIF 35
    • icon of address Anglesey House, Selinas Lane, Dagenham, Essex, RM8 1QH

      IIF 36
  • Mr John Edward Knight
    Irish born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Knight, John Edward

    Registered addresses and corresponding companies
    • icon of address Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Byron House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address The Granary Moat Farm, Collier Street, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -145,337 GBP2024-12-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Washington Street, Kingsthorpe, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -28,574 GBP2024-03-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 15 - Director → ME
  • 4
    GOLDENACT PLANT LIMITED - 1998-11-03
    KNIGHT PLANT LIMITED - 2004-05-10
    icon of address Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    25,332,273 GBP2024-03-31
    Officer
    icon of calendar 1994-05-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-06-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-06-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 1997-09-04 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-06-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    KNIGHT BUILD LIMITED - 2004-05-10
    icon of address Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-01-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-03-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    WATSON BUILD LIMITED - 2022-03-18
    icon of address Unit 22 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-03-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, Victory House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,489 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BROADWAY BUILD LIMITED - 2022-03-17
    icon of address Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-03-26 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    REGIONAL POWER GENERATORS LIMITED - 2005-10-28
    LEGIBUS 1352 LIMITED - 1989-04-11
    CENTRICA BRIGG LIMITED - 2023-02-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 10 - Director → ME
  • 2
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 7 - Director → ME
  • 3
    CENTRICA RENEWABLE ENERGY LIMITED - 2019-03-30
    CENTRICA INVESTMENTS LIMITED - 2004-04-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 12 - Director → ME
  • 4
    CENTRICA RPS LIMITED - 2016-02-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 13 - Director → ME
  • 5
    UNDIVA LIMITED - 2004-05-17
    CENTRICA KPS LIMITED - 2023-12-07
    CENTRICA GENERATION LIMITED - 2005-10-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 8 - Director → ME
  • 6
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 4 - Director → ME
  • 7
    CENTRICA (DSW) LIMITED - 2017-01-18
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 9 - Director → ME
  • 8
    WAINSTONES POWER LIMITED - 2004-09-06
    CENTRICA LANGAGE LIMITED - 2017-09-01
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 11 - Director → ME
  • 9
    DAISYVALE LIMITED - 1991-06-26
    HUMBER POWER LIMITED - 2005-11-14
    CENTRICA SHB LIMITED - 2017-09-01
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 2 - Director → ME
  • 10
    MINKBROOK LIMITED - 1994-09-13
    icon of address Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 1 - Director → ME
  • 11
    NICHOLAS BUILD LIMITED - 2022-03-17
    icon of address Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2022-03-16
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 4 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -751 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-01-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-01-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CENTRICA PB LIMITED - 2021-08-02
    icon of address Whitetower Office Storeys Bar Road, Fengate, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 3 - Director → ME
  • 14
    CENTRICA KL LIMITED - 2020-02-13
    icon of address 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-24
    IIF 5 - Director → ME
  • 15
    FORRESTER BUILD LIMITED - 2022-03-17
    icon of address Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2022-03-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12
    MCNICHOLAS PLC - 2007-01-08
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES LIMITED - 2020-08-18
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,742 GBP2019-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2001-06-30
    IIF 24 - 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.