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, Jane Suzanne

    Related profiles found in government register
  • Knight, Jane Suzanne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Day's Lane, Biddenham, Bedford, MK40 4AE, United Kingdom

      IIF 1 IIF 2
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 3 IIF 4
    • icon of address 8, Gunville Road, Newport, Isle Of Wight, PO30 5LB

      IIF 5
    • icon of address Ivy Cottage, St James Street, St. James Street, Yarmouth, Isle Of Wight, PO41 0NU, United Kingdom

      IIF 6
  • Knight, Jane Suzanne
    British chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corporate House, Jenna Way, Interchange Park,newport Pagnell, Milton Keynes, MK16 9QB

      IIF 7
    • icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

      IIF 8
  • Knight, Jane Suzanne
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Days Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 9
    • icon of address Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9QB

      IIF 10
    • icon of address Corporate House, Jenna Way, Newport Pagnell Milton Keynes, MK16 9QB

      IIF 11
  • Knight, Jane Suzanne
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Day's Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE

      IIF 12
    • icon of address Corporate House, Jenna Way Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QB

      IIF 13
    • icon of address Corporate House, Jenna Way Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

      IIF 14 IIF 15
    • icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB, United Kingdom

      IIF 16
  • Knight, Jane Suzanne
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redman Court, Bell Street, Princes Risborough, Bucks, HP27 0AA, England

      IIF 17
  • Knight, Jane Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 18
    • icon of address Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9QB

      IIF 19
    • icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB, United Kingdom

      IIF 20
  • Knight, Jane Suzanne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Corporate House, Jenna Way, Interchange Park,newport Pagnell, Milton Keynes, MK16 9QB

      IIF 21
    • icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

      IIF 22
  • Knight, Jane Suzanne
    British company director

    Registered addresses and corresponding companies
    • icon of address Corporate House, Jenna Way, Newport Pagnell Milton Keynes, MK16 9QB

      IIF 23
  • Knight, Jane Suzanne
    British director

    Registered addresses and corresponding companies
    • icon of address Corporate House, Jenna Way Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QB

      IIF 24
    • icon of address Corporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes, MK16 9QB

      IIF 25 IIF 26
  • Knight, Jane Suzanne
    British finance director

    Registered addresses and corresponding companies
    • icon of address 45 Day's Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE

      IIF 27
  • Mrs Jane Suzanne Knight
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Day's Lane, Biddenham, Bedford, MK40 4AE, United Kingdom

      IIF 28
    • icon of address 59a, Day's Lane, Biddenham, Bedford, MK40 4AE, England

      IIF 29
    • icon of address Ivy Cottage, St James Street, St. James Street, Yarmouth, Isle Of Wight, PO41 0NU, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,998 GBP2024-11-30
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 18 - Secretary → ME
  • 2
    TEMPLECO 425 LIMITED - 1999-04-26
    icon of address Corporate House, Jenna Way Interchange Park, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-03-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    TEMPLECO 274 LIMITED - 1996-09-17
    icon of address Corporate House, Jenna Way Interchange Park, Newport Pagnell, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1996-08-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    CHARLESENN HOLDINGS LIMITED - 1993-07-06
    CORPORATE FLEET MANAGEMENT PLC - 2012-10-25
    CLM FLEET MANAGEMENT PLC - 2011-03-01
    PLANTFIELDS LIMITED - 1981-12-31
    icon of address Corporate House, Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1993-07-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    CHARLESENN LEASE MANAGEMENT LIMITED - 1982-01-05
    POWERANGE LIMITED - 1981-12-31
    icon of address Corporate House, Jenna Way, Interchange Park,newport Pagnell, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,657 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Ivy Cottage St James Street, St. James Street, Yarmouth, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,876 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLM PROPERTY MANAGEMENT LIMITED - 2013-11-04
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,403,157 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    882 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    CLM FLEET MANAGEMENT PLC - 2022-09-22
    CLM FLEET MANAGEMENT LIMITED - 2011-03-01
    CLM BIZCO LIMITED - 2011-03-01
    icon of address Corporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,163,775 GBP2023-09-30
    Officer
    icon of calendar 2010-12-20 ~ 2013-10-22
    IIF 16 - Director → ME
    icon of calendar 2011-03-01 ~ 2013-10-22
    IIF 20 - Secretary → ME
  • 2
    icon of address Corporate House Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2006-09-29 ~ 2013-10-22
    IIF 10 - Director → ME
    icon of calendar 2006-09-29 ~ 2013-10-22
    IIF 19 - Secretary → ME
  • 3
    icon of address 2 Redman Court, Bell Street, Princes Risborough, Bucks
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    17,623,252 GBP2024-10-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-03-06
    IIF 12 - Director → ME
    icon of calendar 2012-01-18 ~ 2015-08-10
    IIF 17 - Director → ME
  • 4
    icon of address 7 Mannicotts, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,128 GBP2021-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2014-12-01
    IIF 27 - Secretary → ME
  • 5
    icon of address 59a Days Lane, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,629 GBP2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2021-01-01
    IIF 9 - Director → ME
  • 6
    TEMPLECO 331 LIMITED - 1997-02-27
    icon of address Corporate House Jenna Way, Interchange Park, Newport Pagnell, Milton Keynes
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-02-20 ~ 2013-10-22
    IIF 15 - Director → ME
    icon of calendar 1997-02-20 ~ 2013-10-22
    IIF 25 - Secretary → ME
  • 7
    LUDGATE EIGHTY FIVE LIMITED - 1995-01-04
    icon of address Corporate House, Jenna Way, Newport Pagnell Milton Keynes
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1994-12-19 ~ 2013-10-22
    IIF 11 - Director → ME
    icon of calendar 1994-12-19 ~ 2013-10-22
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.