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

Knell, Peter Gerard

    Related profiles found in government register
  • Knell, Peter Gerard

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 1 IIF 2
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 3 IIF 4 IIF 5
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 8 IIF 9
    • Trafalgar House, Meridian Business Park, Meridian Way, Norwich, NR7 0TA, England

      IIF 10 IIF 11
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 12
  • Knell, Peter

    Registered addresses and corresponding companies
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 13
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 14
  • Knell, Peter Gerard
    British company director

    Registered addresses and corresponding companies
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 15
  • Knell, Peter
    British brewer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Street, Warwick, CV34 6HS, United Kingdom

      IIF 16
  • Knell, Peter
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hampton Street, Warwick, Warwickshire, CV34 6HS

      IIF 17
  • Knell, Peter Gerard
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 18 IIF 19
  • Knell, Peter Gerard
    British certified chartered accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rosings Grove, Medstead, Alton, GU34 5JN, England

      IIF 20
  • Knell, Peter Gerard
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 21 IIF 22
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 23 IIF 24 IIF 25
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 27
  • Knell, Peter Gerard
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgmoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, England

      IIF 28 IIF 29
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 30 IIF 31
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 32
    • 19, Grenville Way, Stevenage, Hertfordshire, SG2 8XZ, United Kingdom

      IIF 33
  • Knell, Peter Gerard
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 34 IIF 35
    • C/o Regain Polymers, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 36
    • 29, New Bond Street, London, W1S 2RL, United Kingdom

      IIF 37
    • 19 Grenville Way, Stevenage, Hertfordshire, SG2 8XZ

      IIF 38 IIF 39 IIF 40
  • Knell, Peter Gerard
    British financial director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Knell, Peter Gerard
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tlt Llp, One Redcliff Street, Bristol, BS1 6TP, England

      IIF 50
  • Mr Peter Knell
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Slaughterhouse Brewery, Bridge Street, Warwick, Warwickshire, CV34 5PD

      IIF 51
  • Mr Peter Gerard Knell
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedgemoor Auction Centre, Market Way, North Petherton, Bridgwater, Somerset, TA6 6DF, United Kingdom

      IIF 52
    • Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, United Kingdom

      IIF 53
    • 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 54
    • 325a, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 10 - secretary → ME
  • 2
    C/o Miller Turner Investment Management Ltd, 29 New Bond Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 37 - director → ME
  • 3
    C/o Tlt Llp, One Redcliff Street, Bristol, England
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 50 - director → ME
  • 4
    THE MCALLISTER PARTNERSHIP LIMITED - 2010-09-27
    TAYVIN 371 LIMITED - 2007-04-05
    Lake House, Market Hill, Royston, Hertfordshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -458,289 GBP2024-03-31
    Officer
    2017-07-18 ~ now
    IIF 30 - director → ME
    2017-07-18 ~ now
    IIF 14 - secretary → ME
  • 5
    Lake House, Market Hill, Royston, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2021-04-12 ~ now
    IIF 31 - director → ME
    2019-05-09 ~ now
    IIF 12 - secretary → ME
  • 6
    325a Goring Road, Goring-by-sea, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,998 GBP2023-08-31
    Officer
    2006-08-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Has significant influence or controlOE
  • 7
    325a Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,994 GBP2024-02-29
    Officer
    2014-02-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    BPC SOLAR PV LIMITED - 2017-06-15
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 11 - secretary → ME
  • 9
    Lake House, Market Hill, Royston, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    29 Rosings Grove, Medstead, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    62,751 GBP2024-04-30
    Officer
    2016-01-18 ~ now
    IIF 20 - director → ME
Ceased 30
  • 1
    BRIDGWATER GATEWAY 2 LIMITED - 2018-04-25
    Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,335,588 GBP2023-12-31
    Officer
    2014-02-14 ~ 2016-06-16
    IIF 29 - director → ME
    2014-07-01 ~ 2016-06-16
    IIF 13 - secretary → ME
  • 2
    BRIDGEWATER GATEWAY LIMITED - 2009-10-28
    Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    21,161,971 GBP2023-12-31
    Officer
    2013-06-01 ~ 2016-06-16
    IIF 26 - director → ME
    2013-11-30 ~ 2016-06-16
    IIF 7 - secretary → ME
  • 3
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -22,317,625 GBP2023-03-29
    Officer
    2017-04-12 ~ 2021-10-07
    IIF 9 - secretary → ME
  • 4
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ 2016-03-31
    IIF 28 - director → ME
    2013-11-30 ~ 2016-03-31
    IIF 6 - secretary → ME
  • 5
    Doghouse, 150 Friar Street, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,795,326 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 43 - director → ME
  • 6
    WYVERN FUELS LIMITED - 2004-08-19
    Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-05-03 ~ 2008-12-31
    IIF 47 - director → ME
  • 7
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -479,815 GBP2023-05-31
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 25 - director → ME
    2013-11-30 ~ 2016-06-16
    IIF 3 - secretary → ME
  • 8
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 23 - director → ME
    2013-11-30 ~ 2016-06-16
    IIF 5 - secretary → ME
  • 9
    Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ 2016-06-16
    IIF 24 - director → ME
    2013-11-30 ~ 2016-06-16
    IIF 4 - secretary → ME
  • 10
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,047,031 GBP2023-05-31
    Officer
    2013-06-01 ~ 2016-06-16
    IIF 22 - director → ME
    2013-11-30 ~ 2016-06-16
    IIF 2 - secretary → ME
  • 11
    Doghouse, 150 Friar Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2003-10-26 ~ 2008-07-31
    IIF 18 - director → ME
  • 12
    Doghouse, 150 Friar Street, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -34,677 GBP2018-03-31
    Officer
    2006-03-20 ~ 2008-07-31
    IIF 41 - director → ME
  • 13
    Doghouse, 150 Friar Street, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -145,603 GBP2018-03-31
    Officer
    2006-07-05 ~ 2008-07-31
    IIF 38 - director → ME
  • 14
    Doghouse, 150 Friar Street, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,231,743 GBP2018-03-31
    Officer
    2006-03-20 ~ 2008-07-31
    IIF 42 - director → ME
  • 15
    Doghouse, 150 Friar Street, Reading, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 45 - director → ME
  • 16
    Doghouse, 150 Friar Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    737,004 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 49 - director → ME
  • 17
    Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-10-26 ~ 2008-12-31
    IIF 19 - director → ME
  • 18
    325a Goring Road, Goring-by-sea, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,998 GBP2023-08-31
    Officer
    2006-08-24 ~ 2007-08-25
    IIF 15 - secretary → ME
  • 19
    LIFE STYLE RESIDENTIAL LIMITED - 2004-07-08
    Doghouse, 150 Friar Street, Reading, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,883 GBP2018-03-31
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 39 - director → ME
  • 20
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,109,849 GBP2023-12-31
    Officer
    2013-06-01 ~ 2017-10-10
    IIF 21 - director → ME
    2013-11-30 ~ 2017-10-10
    IIF 1 - secretary → ME
    Person with significant control
    2016-11-05 ~ 2017-10-10
    IIF 52 - Has significant influence or control OE
  • 21
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED - 2011-11-25
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-07-21 ~ 2011-10-26
    IIF 34 - director → ME
  • 22
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved corporate (2 parents)
    Officer
    2004-05-28 ~ 2011-10-26
    IIF 35 - director → ME
  • 23
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-09 ~ 2011-10-26
    IIF 36 - director → ME
  • 24
    The Old School High Street, Stretham, Ely, England
    Corporate (4 parents)
    Equity (Company account)
    -9,089,420 GBP2023-03-30
    Officer
    2019-06-03 ~ 2021-10-07
    IIF 8 - secretary → ME
  • 25
    Doghouse, 150 Friar Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    3,160,370 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 46 - director → ME
  • 26
    EXPRESS PARK MANAGEMENT COMPANY LIMITED - 2008-06-30
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    125,431 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 48 - director → ME
  • 27
    EXPRESS PARK RENAISSANCE LIMITED - 2008-06-24
    LIVING SPACE ROTHERHAM LIMITED - 2007-06-27
    LIFE STYLE ROTHERHAM LIMITED - 2004-07-08
    Doghouse, 150 Friar Street, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    128,456 GBP2018-03-31
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 40 - director → ME
  • 28
    EXPRESS PARK DEVELOPMENT COMPANY LIMITED - 2008-07-31
    Doghouse, 150 Friar Street, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    -1,990,122 GBP2018-03-31
    Officer
    2004-05-03 ~ 2008-07-31
    IIF 44 - director → ME
  • 29
    The Slaughterhouse Brewery, Bridge Street, Warwick, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    16,277 GBP2024-03-31
    Officer
    2007-03-30 ~ 2017-10-27
    IIF 17 - director → ME
    Person with significant control
    2017-03-31 ~ 2017-10-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Bridge Street, Bridge Street, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    20,779 GBP2023-10-31
    Officer
    2010-08-19 ~ 2017-08-02
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.