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

James Knight

    Related profiles found in government register
  • James Knight
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 2
  • Knight, James
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 3
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 4
  • Knight, James
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Fassett Square, Dalston, London, E8 1DQ

      IIF 5
    • 29, Fassett Square, Dalston, London, E8 1DQ, United Kingdom

      IIF 6 IIF 7
  • Mr James Knight
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wickham Grange, St. Marys, Chalford, Stroud, GL6 8PP, England

      IIF 8
    • Wickham Grange, St Marys, Chalford, Stroud, Gloucestershire, GL6 8PP, United Kingdom

      IIF 9
    • 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT, United Kingdom

      IIF 10
  • Knight, James
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 11
    • 24 Regent Street, Leamington Spa, CV32 5EH, England

      IIF 12
    • 3 Rock Cottages, The Butts, Rodborough, Stroud, Gloucestershire, GL5 3UL, England

      IIF 13
    • 10 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YT, United Kingdom

      IIF 14
  • Knight, James
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Dunston Place, Dunston Road, Chesterfield, S41 8NL, England

      IIF 15
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 16
    • Wickham Grange, St. Marys, Chalford, Stroud, Gloucestershire, GL6 8PP, England

      IIF 17
  • Knight, James
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wickham Grange, St Marys, Chalford, Stroud, Gloucestershire, GL6 8PP, United Kingdom

      IIF 18
  • Knight, James
    British born in April 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • C/o Fts Recovery Limited, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 19
  • Knight, James
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wickham Grange, St. Marys, Stroud, GL6 8PP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    BRILLIENZ LIMITED - 2023-05-23
    The Great North Road Business Centre North Place, 82 Great North Road, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -123,794 GBP2023-09-30
    Officer
    2015-09-12 ~ now
    IIF 19 - Director → ME
  • 2
    Wickham Grange, St. Marys, Stroud, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 3
    HANDMADE SHAKER KITCHENS LTD - 2025-03-31
    Minerva Mill Innovation Centre, Station Road, Alcester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    165,052 GBP2023-10-31
    Officer
    2025-11-06 ~ now
    IIF 12 - Director → ME
  • 4
    PPC WORX LIMITED - 2025-09-18
    10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,901 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -658,232 GBP2024-07-31
    Officer
    2022-09-05 ~ now
    IIF 13 - Director → ME
  • 8
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    1 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -583 GBP2024-06-30
    Officer
    2023-11-04 ~ 2025-05-23
    IIF 15 - Director → ME
  • 2
    MISSION VENTURES LIMITED - 2009-08-21
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ 2010-10-27
    IIF 6 - Director → ME
  • 3
    139 Ware Rd, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2010-04-13 ~ 2010-09-28
    IIF 7 - Director → ME
    2009-06-22 ~ 2010-01-31
    IIF 5 - Director → ME
  • 4
    BENCHMARK SECURITY SERVICES LTD - 2003-06-11
    Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,364 GBP2024-12-31
    Officer
    2015-11-30 ~ 2018-11-03
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUTURGEN GROUP LTD - 2025-07-02
    GRIDSYNK LTD - 2024-08-05
    United House, 9 Pembridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-08-02 ~ 2025-08-21
    IIF 16 - 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.