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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Knight, Jacqueline Julia

    Related profiles found in government register
  • Knight, Jacqueline Julia
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 1
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 2
    • Unit 2, Oak Farm Nursery, Station Hill, Winchfield, Hook, RG27 8BX, United Kingdom

      IIF 3
  • Knight, Jacqueline Elaine
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 4
    • 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 5
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 6
    • Langley House, Park Road, London, N2 8EY

      IIF 7
  • Knight, Jacqueline Elaine
    British clinic director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 8
  • Knight, Jacqueline Elaine
    British clinic manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 9
  • Knight, Jacqueline Elaine
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 10
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 11
    • 44 Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 12
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD

      IIF 13
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD, United Kingdom

      IIF 14
  • Knight, Jacqueline Elaine
    British nurse born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 15
    • 78, Trafalgar Street, Brighton, East Sussex, BN41 1DG, England

      IIF 16
  • Jacqueline Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 17
  • Ms Jacqueline Julia Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 18
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 19
  • Knight, Jacqueline Elaine
    British clinic director

    Registered addresses and corresponding companies
    • 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 20
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 21
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 22
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 23
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 24
  • Ms Jacqueleine Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 25
  • Miss Jacqueline Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 26
    • 10 Haughton House, 23 B Cavendish Place, Eastbourne, East Sussex, BN21 3AB

      IIF 27
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 28
    • Langley House, Park Road, London, N2 8EY

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    A NEW YOU (BRIGHTON) LIMITED
    07347086
    Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -325,485 GBP2024-08-31
    Officer
    2011-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    A NEW YOU (SUSSEX) LIMITED
    10435589
    2 The Glebe, Mile Oak Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BRIGHTEN AESTHETICS LTD
    - now 09955037
    KNIGHTS CONSULTANTS UK LIMITED
    - 2024-11-05 09955037
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-18 ~ 2025-04-05
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    COMPANY FORMATION SERVICES (LONDON) LIMITED
    09962506
    78 Trafalgar Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,915 GBP2018-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    COMPANY FORMATION SPECIALIST LTD
    09806502
    Gemini House, 136 - 140 Old Shoreham Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    GENDER FREEDOM LTD
    16474936
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-27 ~ 2025-12-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    GLENN KNIGHT PROPERTIES LIMITED
    10398813
    78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2017-09-30
    IIF 11 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    KIMBERLEY MARKETING LTD
    - now 04961357
    LASER ADVISORY SERVICES LTD
    - 2010-06-29 04961357 09872166
    Tax Assist Accountants, 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2008-06-02
    IIF 8 - Director → ME
    2010-07-01 ~ 2010-07-21
    IIF 14 - Director → ME
    2010-07-01 ~ 2010-07-29
    IIF 13 - Director → ME
    2007-03-14 ~ 2008-06-02
    IIF 20 - Secretary → ME
  • 9
    LASER INVESTMENT SERVICES LTD
    - now 09872166
    LASER ADVISORY SERVICES LIMITED - 2015-11-23
    2 The Glebe, Mile Oak Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,634 GBP2022-10-31
    Officer
    2020-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    ROSALIN LIMITED
    06315229
    78 Trafalgar Street, Brighton
    Active Corporate (9 parents)
    Equity (Company account)
    -84,352 GBP2022-07-30
    Officer
    2013-04-03 ~ 2026-01-02
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SILVER TROWEL CONSTRUCTION SKILLS TRAINING ACADEMY LIMITED
    10519042
    Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,982 GBP2024-12-31
    Officer
    2016-12-09 ~ 2018-01-22
    IIF 2 - Director → ME
    Person with significant control
    2016-12-09 ~ 2018-01-26
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    SILVER TROWEL LTD
    06699087
    Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -177,004 GBP2024-09-30
    Officer
    2010-02-25 ~ 2018-01-22
    IIF 1 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    THE GOLDEN AGE (PROJECT) PLC
    08132625
    10 Haughton House 23 B Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    VENEZIANO DECOR LIMITED
    09569409
    3 Cranbrook Court, Fleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 3 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    YOUR HOTEL SPA LIMITED
    - now 04284207
    ENTERTAINMENT PARTNERS (INTERNATIONAL) LIMITED
    - 2015-11-04 04284207
    44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -13,268 GBP2017-03-31
    Officer
    2015-11-01 ~ 2017-03-20
    IIF 12 - 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.