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

Mr Adrian John Knight

    Related profiles found in government register
  • Mr Adrian John Knight
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley On Thames, RG9 1AT, England

      IIF 1
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Milton Keynes, MK9 2HR, England

      IIF 7
    • icon of address 6, St. Marys Way, Burghfield Common, Reading, RG7 3YR, England

      IIF 8
  • Mr Brian John Knight
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Ivy Croft, Ivy Close, Holyport, Berks, SL6 2HY, England

      IIF 9
  • Mr Adrian Knight
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley On Thames, RG9 1AT, England

      IIF 10
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, United Kingdom

      IIF 11
  • Knight, Adrian John
    British chairman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, England

      IIF 12
  • Knight, Adrian John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Knight, Adrian John
    British digital marketing specialist born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Juice Bar, 70 Ridingleaze, Lawrence Weston, Bristol, BS11 0QB, Uk

      IIF 14
  • Knight, Adrian John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Pinkerton Road, Basingstoke, Hampshire, RG22 6RU, England

      IIF 15
    • icon of address Spike Island, 133 Cumberland Road, Bristol, BS1 6UX, United Kingdom

      IIF 16
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 17
    • icon of address The Stables, Dovecote Court, Potters Marston, Leicester, LE9 3JR, England

      IIF 18
    • icon of address The Stables, Dovecote Court, Potters Marston, Leicester, LE9 3JR, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • icon of address 86, - 90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London, London, E1 1DU

      IIF 23
    • icon of address Sovereign Court, 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 24
    • icon of address The Stables, Dovecote Court, Pingle Lane, Potters Marston, LE9 3JR, England

      IIF 25
    • icon of address 1210, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 26
    • icon of address 6, St. Marys Way, Burghfield Common, Reading, RG7 3YR, England

      IIF 27
    • icon of address Spaces, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 28
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 29
    • icon of address Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, United Kingdom

      IIF 30
  • Knight, Adrian John
    British group ceo born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Dovecote Court, Potters Marston, Leicester, LE9 3JR, England

      IIF 31
  • Knight, Adrian John
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 32
  • Knight, Adrian John
    British online consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adrian Knight, 197 Pinkerton Road, Basingstoke, Hampshire, RG22 6RU, United Kingdom

      IIF 33
  • Mr Adrian Knight
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, England

      IIF 34
    • icon of address Spaces, Waterside Drive, Arlington Business Park, Theale, RG74SA, England

      IIF 35
  • Knight, Brian John
    British locksmith born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Ivy Croft, Ivy Close, Holyport, Berks, SL6 2HY, England

      IIF 36
  • Knight, Adrian
    British chair person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, United Kingdom

      IIF 37
  • Knight, Adrian
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Dovecote Court, Potters Marston, Leicester, LE9 3JR, United Kingdom

      IIF 38
  • Knight, Adrian
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spike Island, Cumberland Road, Bristol, BS1 6UX, England

      IIF 39
    • icon of address Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, England

      IIF 40 IIF 41
  • Knight, Adrian John

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    SKY BLUE WINNERS LIMITED - 2006-10-31
    icon of address Spaces, Waterside Drive Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-09-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    KAIZEN TECHNOLOGIES LTD - 2011-01-25
    icon of address Spike Island, Cumberland Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Spaces, Waterside Drive, Arlington Business Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Spaces Waterside Drive, Arlington Business Park, Theale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Spike Island, 133 Cumberland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 16 - Director → ME
  • 7
    MUSICAL MINORS FRANCHISING LIMITED - 1996-02-15
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Knight Allen 97-99 Upper Street, Flat 6, Avci House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Flat 3 Ivy Croft, Ivy Close, Holyport, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,763 GBP2024-06-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    KNIGHT FRANCHISING LTD - 2021-09-30
    icon of address The Stables, Dovecote Court, Potters Marston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,185 GBP2023-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 86 - 90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 31 Nottingham Road, Stapleford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 26 - Director → ME
  • 14
    DIGITAL INVESTMENTS MEDIA LTD - 2014-11-10
    icon of address 197 Pinkerton Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address C/o Cooper Harland Unit 104 E1 Business Centre, 7 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SPECTACULAR GROUP LTD - 2023-03-03
    EARLY YEARS FRANCHISING INTERNATIONAL LTD - 2021-10-25
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -45,256 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 19 - Director → ME
  • 17
    KNIGHT EQUITY LIMITED - 2023-03-07
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,208 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,590 GBP2024-02-29
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 70 Ridingleaze, Lawrence Weston, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    99,808 GBP2016-12-31
    Officer
    icon of calendar 2012-10-25 ~ 2013-12-31
    IIF 14 - Director → ME
  • 2
    CMC BUSINESS ADVISORS LTD - 2021-05-28
    icon of address Brook Cottage, Eastbury, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,499 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-08-01
    IIF 32 - Director → ME
  • 3
    CMC CORPORATE SALES LTD - 2022-07-29
    ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,297 GBP2021-12-31
    Officer
    icon of calendar 2019-09-21 ~ 2023-10-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-10-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    AARON PARKER LTD - 2016-09-20
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -65,203 GBP2021-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,462 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2022-03-28
    IIF 28 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-09-12
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    TYRE PLAY LTD - 2008-12-09
    icon of address Suite 0262, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -223,789 GBP2022-12-31
    Officer
    icon of calendar 2022-10-06 ~ 2023-08-25
    IIF 25 - Director → ME
  • 8
    SPECTACULAR GROUP LTD - 2023-03-03
    EARLY YEARS FRANCHISING INTERNATIONAL LTD - 2021-10-25
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -45,256 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ 2023-04-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    KNIGHT SERVICES GROUP LTD - 2023-03-03
    KNIGHT INDUSTRIES LTD - 2019-05-17
    KNIGHT FRANCHISE GROUP LTD - 2022-07-29
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,980 GBP2022-09-30
    Officer
    icon of calendar 2016-03-22 ~ 2024-06-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2020-07-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-07-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12416878 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2020-07-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-07-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.