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, Kristofer Colin

    Related profiles found in government register
  • Knight, Kristofer Colin
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 1
    • icon of address Me Group, Building 26, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4UN, England

      IIF 2
  • Knight, Kristofer Colin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 3
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 16, Redshank Drive, Macclesfield, SK10 2SN, England

      IIF 7
    • icon of address Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 8
    • icon of address 53, King Street, Manchester, M2 4LQ, England

      IIF 9
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 10 IIF 11
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 12 IIF 13
  • Knight, Kristofer Colin
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 14
  • Knight, Krisofer Colin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 15
  • Knight, Kristopher Colin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5000, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 16
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 17 IIF 18
  • Knight, Kristofer Colin
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascendis 2nd, Floor, 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, United Kingdom

      IIF 19
  • Knight, Kristofer Colin
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Farmfield Drive, Tytherington, Macclesfield, Cheshire, SK10 2TJ, United Kingdom

      IIF 20
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 21
  • Mr Kristofer Colin Knight
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 22
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Ascendis 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 26
    • icon of address 20, St. Marys Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 27
    • icon of address 53, King Street, Manchester, M2 4LQ, England

      IIF 28
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 29 IIF 30
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 31 IIF 32
  • Mr Krisofer Colin Knight
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 33
  • Mr Kristopher Colin Knight
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5000, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 34
  • Mr Kristofer Colin Knight
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    CAPITAL INVESTORS LIMITED - 2020-11-11
    icon of address Floor 2 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,893 GBP2023-09-30
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    icon of address Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -79,327 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    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
  • 3
    icon of address 53 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PANACHE AGENCY LIMITED - 2023-03-24
    icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,027 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    RELEASE MY MONEY LIMITED - 2020-02-14
    KK FINTECH LIMITED - 2019-08-16
    icon of address Floor 2 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,941 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Waters Green House, Sunderland Street, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    BUSINESS LOANS TODAY LTD - 2015-05-07
    MONETA MANAGEMENT LTD - 2013-05-20
    REDUCE YOUR DEBTS LIMITED - 2012-04-24
    icon of address Floor 2 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,752 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    ME DATA LIMITED - 2020-11-03
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 5 - Director → ME
  • 11
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2021-12-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,272 GBP2021-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    QUANTA MATRIMONIAL FINANCE LIMITED - 2020-06-08
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,949 GBP2023-03-31
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    QUANTA OUTSOURCING LIMITED - 2018-11-29
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -825,875 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    REDUCE YOUR TAXATION LIMITED - 2011-06-14
    icon of address 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Floor 2 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,038 GBP2020-09-30
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ 2018-06-25
    IIF 2 - Director → ME
  • 2
    BUSINESS LOANS TODAY LTD - 2015-05-07
    MONETA MANAGEMENT LTD - 2013-05-20
    REDUCE YOUR DEBTS LIMITED - 2012-04-24
    icon of address Floor 2 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,752 GBP2023-09-30
    Officer
    icon of calendar 2010-04-26 ~ 2020-06-17
    IIF 8 - Director → ME
  • 3
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2022-07-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-07-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2022-07-15
    IIF 18 - Director → ME
  • 5
    icon of address Glasshouse, Alderley Park, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2022-07-15
    IIF 17 - Director → ME
  • 6
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2020-03-31
    IIF 4 - 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.