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, Matthew

    Related profiles found in government register
  • Knight, Matthew
    British cfo born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, GU2 7XH, England

      IIF 1
  • Knight, Matthew
    British chartered accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Blackborough Road, Reigate, RH2 7BU, England

      IIF 2
  • Knight, Matthew
    British chief financial officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke Of Kent Building Level 5, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 3
    • icon of address Gra, Duke Of Kent Building, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 4
  • Knight, Matthew
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Matthew
    British group chief financial officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, Kenton Road, Harrow, Middlesex, HA3 9TU

      IIF 19
    • icon of address Amethyst 3, Stafford Park 10, Telford, Shropshire, TF3 3AT

      IIF 20
    • icon of address Phoenix House, Lakeside Drive, Centre Park, Warrington, WA1 1RX

      IIF 21
  • Mr Matthew Knight
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 22
  • Knight, Matthew

    Registered addresses and corresponding companies
    • icon of address The Spectrum Building, Bond Street, Bristol, BS1 3LG

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    BLACKWELL DEVELOPMENTS (GUILDFORD) LIMITED - 2019-04-12
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Duke Of Kent Building Level 5 Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,975 GBP2019-06-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Gra Duke Of Kent Building, Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    INTERLINGUA LIMITED - 1992-02-24
    INTERLINGUA TTI LIMITED - 1989-06-21
    TTI GROUP LIMITED - 1985-07-03
    TECHNICAL TRANSLATION INTERNATIONAL LIMITED - 1983-08-30
    WALMICA TRANSLATION SERVICES LIMITED - 1979-12-31
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-11
    IIF 5 - Director → ME
  • 2
    BONDCO 1172 LIMITED - 2006-11-09
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,446,000 GBP2021-09-30
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 14 - Director → ME
  • 3
    ALTERIAN LIMITED - 2000-06-29
    SYNERGENIX LIMITED - 1997-10-09
    SYNERGENICS LIMITED - 1997-09-01
    WORTHLEVEL LIMITED - 1997-06-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 16 - Director → ME
  • 4
    DIALSENIOR LIMITED - 1988-02-03
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-11
    IIF 9 - Director → ME
  • 5
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-11
    IIF 8 - Director → ME
  • 6
    INTERLINGUA - 1989-06-21
    LANEPARK LIMITED - 1985-02-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-11
    IIF 6 - Director → ME
  • 7
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-10-11
    IIF 12 - Director → ME
  • 8
    HAT LORNE STEWART PLC - 1989-02-09
    LORNE STEWART GROUP PUBLIC LIMITED COMPANY - 1988-05-19
    FLACKGLOW LIMITED - 1978-12-31
    icon of address Aladdin Building, Western Avenue, Greenford, Middlesex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-28
    IIF 19 - Director → ME
  • 9
    icon of address Amethyst 3 Stafford Park 10, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-28
    IIF 20 - Director → ME
  • 10
    MEDIASURFACE PLC - 2009-02-26
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    PRECIS (1909) LIMITED - 2000-09-22
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 10 - Director → ME
  • 11
    4TH UTILITY LIMITED - 2012-08-14
    DANTJOY LIMITED - 1999-04-08
    icon of address 8 Wynyard Park Business Village, Wynyard, Billingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-28
    IIF 21 - Director → ME
  • 12
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    MEDIASURFACE EUROPE LIMITED - 2008-07-25
    MEDIASURFACE LIMITED - 2000-11-13
    WEBDEVELOPMENT LTD - 1999-03-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 11 - Director → ME
  • 13
    ALTERIAN (POOLE) LIMITED - 2016-11-08
    IMMEDIACY LIMITED - 2008-07-25
    MIOS LIMITED - 2001-09-27
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 17 - Director → ME
  • 14
    ALTERIAN LIMITED - 2016-04-21
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 15 - Director → ME
    icon of calendar 2012-01-27 ~ 2012-07-25
    IIF 23 - Secretary → ME
  • 15
    SDL PLC - 2020-11-18
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    BOWEDGE LIMITED - 1992-02-07
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2013-11-25
    IIF 7 - Director → ME
  • 16
    ALTERIAN MINORITIES LIMITED - 2016-11-08
    MORELLO SOFTWARE LIMITED - 2010-08-05
    WEBDEVELOPMENT LIMITED - 2004-02-23
    MEDIASURFACE LIMITED - 1999-03-15
    MEDIA SURFACE LIMITED - 1998-12-02
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2013-10-11
    IIF 13 - Director → ME
  • 17
    POLYLANG LIMITED - 1999-03-11
    W E PERCIVAL ASSOCIATES (LANGUAGE CONSULTANTS) LIMITED - 1992-01-10
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,890,556 GBP2021-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2013-10-11
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.