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

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
    • Chiltern House, 45 Station Road, Henley On Thames, RG9 1AT, England

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

      IIF 2 IIF 3
    • 167-169 Fifth Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Milton Keynes, MK9 2HR, England

      IIF 7
    • 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
    • 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
    • Chiltern House, 45 Station Road, Henley On Thames, RG9 1AT, England

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

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

    Resident in England

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

      IIF 12 IIF 13
    • The Stables, Dovecote Court, Potters Marston, Leicester, LE9 3JR, United Kingdom

      IIF 14
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • The Stables, Dovecote Court, Pingle Lane, Potters Marston, LE9 3JR, England

      IIF 17
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 18
    • Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, England

      IIF 19
    • Spaces, Waterside Drive, Arlington Business Park, Theale, RG7 4SA, United Kingdom

      IIF 20
  • Knight, Adrian John
    British digital marketing specialist born in September 1985

    Resident in England

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

      IIF 21
  • Knight, Adrian John
    British director born in September 1985

    Resident in England

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

      IIF 22
    • Spike Island, 133 Cumberland Road, Bristol, BS1 6UX, United Kingdom

      IIF 23
    • Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 86, - 90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London, London, E1 1DU

      IIF 27
    • Sovereign Court, 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 28
    • 1210, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 29
    • 6, St. Marys Way, Burghfield Common, Reading, RG7 3YR, England

      IIF 30
    • Spaces, Arlington Business Park, Theale, Reading, RG7 4SA, England

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 36
  • Knight, Adrian
    British born in September 1985

    Resident in England

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

      IIF 37
    • 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
    • Spike Island, Cumberland Road, Bristol, BS1 6UX, England

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

      IIF 40 IIF 41
  • Knight, Adrian John

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

      IIF 42
child relation
Offspring entities and appointments 28
  • 1
    ARTFUL DODGERS (KIDSTUFF) LIMITED
    - now 05938569
    SKY BLUE WINNERS LIMITED - 2006-10-31
    Spaces, Waterside Drive Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (7 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 28 - Director → ME
    2020-09-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    BREAD YOUTH PROJECT
    08219367
    70 Ridingleaze, Lawrence Weston, Bristol
    Dissolved Corporate (17 parents)
    Officer
    2012-10-25 ~ 2013-12-31
    IIF 21 - Director → ME
  • 3
    CMC BUSINESS ADVISERS LTD
    - now 12382857
    CMC BUSINESS ADVISORS LTD
    - 2021-05-28 12382857
    Brook Cottage, Eastbury, Hungerford, England
    Active Corporate (5 parents)
    Officer
    2020-01-02 ~ 2022-08-01
    IIF 32 - Director → ME
  • 4
    DIGITAL INVESTMENTS (UK) LTD
    - now 07119301
    KAIZEN TECHNOLOGIES LTD
    - 2011-01-25 07119301
    Spike Island, Cumberland Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 5
    ELEVATE YOUR LIFE LIMITED
    16034546
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    ENTREPRENEURIAL INVESTOR LTD
    - now 12219241
    CMC CORPORATE SALES LTD
    - 2022-07-29 12219241
    ATHENA BUSINESS INVESTMENTS LIMITED
    - 2021-09-30 12219241
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-21 ~ 2023-10-27
    IIF 18 - Director → ME
    Person with significant control
    2023-09-19 ~ 2023-10-27
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    FRANCHISE PERFORMANCE LTD
    12697428
    Spaces, Waterside Drive, Arlington Business Park, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    FRANCHISING SUCCESS LTD
    12697919
    Spaces Waterside Drive, Arlington Business Park, Theale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    HUMAN INVESTMENTS LTD
    07893779
    Spike Island, 133 Cumberland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    JO JINGLES LIMITED
    - now 03052070
    MUSICAL MINORS FRANCHISING LIMITED - 1996-02-15
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    2021-10-29 ~ now
    IIF 38 - Director → ME
  • 11
    KNIGHT ALLEN LTD
    07794612
    Knight Allen 97-99 Upper Street, Flat 6, Avci House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 12
    KNIGHT FRANCHISES LTD
    - now 09409038
    AARON PARKER LTD
    - 2016-09-20 09409038
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-01-27 ~ 2022-07-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    KNIGHT LOCKS LTD
    07802017
    Flat 3 Ivy Croft, Ivy Close, Holyport, Berks, England
    Active Corporate (2 parents)
    Officer
    2011-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    KNIGHT SEARCH LTD
    - now 11466217
    KNIGHT FRANCHISING LTD
    - 2021-09-30 11466217
    The Stables, Dovecote Court, Potters Marston, England
    Active Corporate (3 parents)
    Officer
    2018-07-16 ~ now
    IIF 20 - Director → ME
  • 15
    LITTLE PLAY TOWN LIMITED
    10668587
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-11 ~ 2022-03-28
    IIF 31 - Director → ME
  • 16
    LPT FRANCHISE LIMITED
    11458064
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-09-12
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 17
    PERFORMANCE MARKETERS LTD
    07893777
    86 - 90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ dissolved
    IIF 26 - Director → ME
  • 18
    PINNACLE FRANCHISING LIMITED
    12801555 04436365
    31 Nottingham Road, Stapleford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    PLAYGROUND PROJECTS LTD
    - now 06679906
    TYRE PLAY LTD - 2008-12-09
    Suite 0262, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (7 parents)
    Officer
    2022-10-06 ~ 2023-08-25
    IIF 17 - Director → ME
  • 20
    SOCIAL MISSIONS LTD
    - now 08469095
    DIGITAL INVESTMENTS MEDIA LTD
    - 2014-11-10 08469095
    197 Pinkerton Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 21
    SOCIAL MISSIONS TRADING LTD
    09310048
    C/o Cooper Harland Unit 104 E1 Business Centre, 7 Whitechapel Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 22
    SPECTACULAR ACTIVITIES LTD
    - now 12809194
    SPECTACULAR GROUP LTD
    - 2023-03-03 12809194 14134639
    EARLY YEARS FRANCHISING INTERNATIONAL LTD
    - 2021-10-25 12809194
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-12 ~ 2023-04-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    SPECTACULAR GROUP LTD
    - now 14134639 12809194
    KNIGHT EQUITY LIMITED
    - 2023-03-07 14134639
    Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-05-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    SPECTACULAR SLEEPOVERS LTD
    12841374
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 25
    SPECTACULAR SPACES LTD
    - now 10079203
    KNIGHT SERVICES GROUP LTD
    - 2023-03-03 10079203
    KNIGHT FRANCHISE GROUP LTD
    - 2022-07-29 10079203
    KNIGHT INDUSTRIES LTD
    - 2019-05-17 10079203
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-03-22 ~ 2024-06-19
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 26
    TALKING TOTS LIMITED
    06078513
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    2020-09-24 ~ now
    IIF 12 - Director → ME
  • 27
    THE BIG CANDLE COMPANY LTD
    12648517
    Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-05 ~ 2020-07-28
    IIF 30 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-07-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    THE LITTLE CANDLE COMPANY LTD
    12416878 11661114
    4385, 12416878 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-06-05 ~ 2020-07-28
    IIF 16 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-07-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

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.