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, John Edward

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 6
  • Knight, John Edward
    British born in May 1966

    Resident in England

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

      IIF 7
    • 5 The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 8
    • Byron House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 9
    • 5, The Rowells, Cottenham, Cambridgeshire, CB24 8XJ, England

      IIF 10
  • 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 23
  • Knight, John Edward
    Irish director born in August 1966

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

      IIF 24
  • Knight, John Edward
    British born in May 1966

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

      IIF 25
  • Knight, John Edward
    Irish

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

      IIF 26 IIF 27 IIF 28
    • Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD

      IIF 31
    • Unit 22, Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, Great Britain

      IIF 32
  • Knight, John Edward
    Irish company director

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

      IIF 33
  • Mr John Edward Knight
    Irish born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Knight, John Edward

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

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

      IIF 44
  • 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 45
    • The Granary, Moat Farm, Collier Street, Marden, Kent, TN12 9RR

      IIF 46
    • Unit 7 Axis Park, Manasty Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6UP, England

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Byron House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2025-06-14 ~ now
    IIF 9 - Director → ME
  • 2
    The Granary Moat Farm, Collier Street, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -145,337 GBP2024-12-31
    Officer
    2014-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    KNIGHT BUILD LIMITED
    - now
    Other registered number: 05013033
    KNIGHT PLANT LIMITED - 2004-05-10
    Related registration: 05013033
    GOLDENACT PLANT LIMITED - 1998-11-03
    Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    25,332,273 GBP2024-03-31
    Officer
    1994-05-10 ~ now
    IIF 2 - Director → ME
    2004-06-08 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-07-22 ~ dissolved
    IIF 24 - Director → ME
    2004-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    Unit 22 Childerditch Industrial, Park Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    1997-09-04 ~ now
    IIF 3 - Director → ME
    2004-06-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    KNIGHT PLANT LIMITED
    - now
    Other registered number: 02927566
    KNIGHT BUILD LIMITED - 2004-05-10
    Related registration: 02927566
    Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2004-01-12 ~ now
    IIF 6 - Director → ME
    2004-01-12 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    Unit 22 Childerditch Industrial, Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2004-03-26 ~ now
    IIF 1 - Director → ME
    2010-03-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    WATSON BUILD LIMITED - 2022-03-18
    Unit 22 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-20 ~ now
    IIF 5 - Director → ME
    2007-03-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    First Floor, Victory House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,489 GBP2024-09-30
    Officer
    2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BROADWAY BUILD LIMITED - 2022-03-17
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-28 ~ now
    IIF 4 - Director → ME
    2007-03-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    CENTRICA BRIGG LIMITED - 2023-02-15
    REGIONAL POWER GENERATORS LIMITED - 2005-10-28
    LEGIBUS 1352 LIMITED - 1989-04-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 19 - Director → ME
  • 2
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 16 - Director → ME
  • 3
    CENTRICA RENEWABLE ENERGY LIMITED - 2019-03-30
    CENTRICA INVESTMENTS LIMITED - 2004-04-19
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 21 - Director → ME
  • 4
    CENTRICA RPS LIMITED - 2016-02-19
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 22 - Director → ME
  • 5
    CENTRICA KPS LIMITED - 2023-12-07
    CENTRICA GENERATION LIMITED - 2005-10-28
    UNDIVA LIMITED - 2004-05-17
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 17 - Director → ME
  • 6
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 13 - Director → ME
  • 7
    CENTRICA (DSW) LIMITED - 2017-01-18
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 18 - Director → ME
  • 8
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 20 - Director → ME
  • 9
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 7 - Director → ME
  • 10
    MINKBROOK LIMITED - 1994-09-13
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 11 - Director → ME
  • 11
    1 Washington Street, Kingsthorpe, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -28,574 GBP2024-03-31
    Officer
    2022-04-15 ~ 2025-10-20
    IIF 23 - Director → ME
  • 12
    NICHOLAS BUILD LIMITED - 2022-03-17
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-26 ~ 2022-03-16
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    4 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -751 GBP2024-03-31
    Officer
    2022-04-06 ~ 2023-01-16
    IIF 15 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-01-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CENTRICA PB LIMITED - 2021-08-02
    Whitetower Office Storeys Bar Road, Fengate, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 12 - Director → ME
  • 15
    CENTRICA KL LIMITED - 2020-02-13
    2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2014-01-01 ~ 2014-10-24
    IIF 14 - Director → ME
  • 16
    FORRESTER BUILD LIMITED - 2022-03-17
    Unit 22 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-26 ~ 2022-03-16
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SKANSKA UTILITIES LIMITED - 2020-08-18
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS PLC - 2007-01-08
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12
    Related registration: 06009021
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,742 GBP2019-12-31
    Officer
    1998-07-01 ~ 2001-06-30
    IIF 25 - 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.