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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Edward Knight

    Related profiles found in government register
  • Mr John Edward Knight
    Irish born in August 1966

    Resident in England

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

    Resident in England

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

      IIF 10
    • The Granary, Moat Farm, Collier Street, Marden, Kent, TN12 9RR

      IIF 11
    • Unit 7 Axis Park, Manasty Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6UP, England

      IIF 12
  • Knight, John Edward
    Irish born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Prestige House, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 18
  • Knight, John Edward
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 19
    • 5 The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 20
    • Byron House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 21
    • 5, The Rowells, Cottenham, Cambridgeshire, CB24 8XJ, England

      IIF 22
  • 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
    • 5, The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 35
  • Knight, John Edward
    Irish director born in August 1966

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

      IIF 36
  • Knight, John Edward
    British born in May 1966

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

      IIF 37
  • Knight, John Edward
    Irish

    Registered addresses and corresponding companies
    • Prestige House, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 43
    • Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, Great Britain

      IIF 44
  • Knight, John Edward
    Irish company director

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

      IIF 45
  • Knight, John Edward

    Registered addresses and corresponding companies
    • Prestige House, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 46
    • Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 47
child relation
Offspring entities and appointments 28
  • 1
    CAMBRIDGE RE-USE
    07250173
    Byron House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (21 parents)
    Officer
    2025-06-14 ~ now
    IIF 21 - Director → ME
  • 2
    CBS ENERGY STORAGE ASSETS UK LIMITED - now
    CENTRICA BRIGG LIMITED
    - 2023-02-15 02352390
    REGIONAL POWER GENERATORS LIMITED - 2005-10-28
    LEGIBUS 1352 LIMITED - 1989-04-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (69 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 31 - Director → ME
  • 3
    CENTRICA BARRY LIMITED
    04815511
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (38 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 28 - Director → ME
  • 4
    CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED - now
    CENTRICA RENEWABLE ENERGY LIMITED
    - 2019-03-30 03275445
    CENTRICA INVESTMENTS LIMITED - 2004-04-19
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (38 parents, 8 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 33 - Director → ME
  • 5
    CENTRICA DISTRIBUTED GENERATION LIMITED - now
    CENTRICA RPS LIMITED
    - 2016-02-19 04713745
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 34 - Director → ME
  • 6
    CENTRICA ENERGY ASSETS HOLDINGS LIMITED - now
    CENTRICA KPS LIMITED
    - 2023-12-07 05006144
    CENTRICA GENERATION LIMITED - 2005-10-28
    UNDIVA LIMITED - 2004-05-17
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 29 - Director → ME
  • 7
    CENTRICA ENERGY OPERATIONS LIMITED
    - now 04217941
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (32 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 25 - Director → ME
  • 8
    DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED - now
    CENTRICA (DSW) LIMITED
    - 2017-01-18 04942184
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (32 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 30 - Director → ME
  • 9
    EF ENGINEERING LIMITED
    09195622
    The Granary Moat Farm, Collier Street, Marden, Kent
    Active Corporate (5 parents)
    Officer
    2014-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    EP LANGAGE LIMITED - now
    CENTRICA LANGAGE LIMITED
    - 2017-09-01 03462783
    WAINSTONES POWER LIMITED - 2004-09-06
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (48 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 32 - Director → ME
  • 11
    EP SHB LIMITED - now
    CENTRICA SHB LIMITED
    - 2017-09-01 02571241
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (62 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 19 - Director → ME
  • 12
    HUMBERLAND LIMITED
    - now 02949541
    MINKBROOK LIMITED - 1994-09-13
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (60 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 23 - Director → ME
  • 13
    JUNCTION FIFTEEN LIMITED
    08741366
    1 Washington Street, Kingsthorpe, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Officer
    2022-04-15 ~ 2025-10-20
    IIF 35 - Director → ME
  • 14
    KNIGHT BUILD LIMITED
    - now 02927566 05013033
    KNIGHT PLANT LIMITED
    - 2004-05-10 02927566 05013033
    GOLDENACT PLANT LIMITED
    - 1998-11-03 02927566
    Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (10 parents)
    Officer
    1994-05-10 ~ now
    IIF 14 - Director → ME
    2004-06-08 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    KNIGHT CONTRACTS LIMITED
    03227816
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    1996-07-22 ~ dissolved
    IIF 36 - Director → ME
    2004-06-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    KNIGHT HOMES & DEVELOPMENTS LIMITED
    03429002
    Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (6 parents)
    Officer
    1997-09-04 ~ now
    IIF 15 - Director → ME
    2004-06-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    KNIGHT PLANT LIMITED
    - now 05013033 02927566
    KNIGHT BUILD LIMITED
    - 2004-05-10 05013033 02927566
    Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    2004-01-12 ~ now
    IIF 18 - Director → ME
    2004-01-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    KNIGHT SCAFFOLD SERVICES LIMITED
    05085204
    Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Officer
    2004-03-26 ~ now
    IIF 13 - Director → ME
    2010-03-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    NICHOLAS INVESTMENTS LIMITED - now
    NICHOLAS BUILD LIMITED
    - 2022-03-17 06184242
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    2007-03-26 ~ 2022-03-16
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NOBLE & STONE LTD
    13992423
    4 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ 2023-01-16
    IIF 27 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-01-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PATRICK KNIGHT INVESTMENTS LIMITED
    - now 06184251
    WATSON BUILD LIMITED
    - 2022-03-18 06184251
    Unit 22 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Officer
    2022-09-20 ~ now
    IIF 17 - Director → ME
    2007-03-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    REVELARE LTD
    15041790
    First Floor, Victory House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    RIVER NENE POWER LIMITED - now
    CENTRICA PB LIMITED
    - 2021-08-02 04262250
    Whitetower Office Storeys Bar Road, Fengate, Peterborough, England
    Active Corporate (34 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 24 - Director → ME
  • 24
    RWE KL LIMITED - now
    CENTRICA KL LIMITED
    - 2020-02-13 04262243
    2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (31 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 26 - Director → ME
  • 25
    SPENCER BUILD LIMITED
    06184214
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Officer
    2007-03-26 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ST VALERY INVESTMENTS LIMITED - now
    FORRESTER BUILD LIMITED
    - 2022-03-17 06184207
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    2007-03-26 ~ 2022-03-16
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE MANOR HOUSE (PROPERTY & LAND) LIMITED
    - now 06184225
    BROADWAY BUILD LIMITED
    - 2022-03-17 06184225
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 16 - Director → ME
    2007-03-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WILSON & JENNINGS LIMITED - now
    SKANSKA UTILITIES LIMITED - 2020-08-18
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS PLC
    - 2007-01-08 00752550
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (47 parents)
    Officer
    1998-07-01 ~ 2001-06-30
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.