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

Mcknight, William

    Related profiles found in government register
  • Mcknight, William

    Registered addresses and corresponding companies
    • 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 1
    • Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 2 IIF 3
  • Mcknight, William John

    Registered addresses and corresponding companies
    • Tuv Sud Services (uk) Ltd, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, Scotland

      IIF 4
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 5 IIF 6
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 7
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 8 IIF 9 IIF 10
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 11
  • Mcknight, William John
    British

    Registered addresses and corresponding companies
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF

      IIF 12 IIF 13
    • 128, Strathblane Road, Milngavie, Glasgow, G62 8HD

      IIF 14 IIF 15
  • Mcknight, William John
    British chartered accountant

    Registered addresses and corresponding companies
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 16
  • Mcknight, William John
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 17
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 18
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 19
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

      IIF 20
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, Scotland

      IIF 21
    • Napier Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 22
    • Napier Building, Reynolds Avenue, East Kilbride, Glasgow, G75 0AF, Scotland

      IIF 23
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 24
  • Mcknight, William John
    British chartered accountant born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL, England

      IIF 25
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 26
    • Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom

      IIF 27
    • 5-8, Latimer Walk, Romsey, Hampshire, SO51 8LA, United Kingdom

      IIF 28
    • Broadwater House, Broadwater Road, Romsey, Hampshire, SO51 8GT, United Kingdom

      IIF 29 IIF 30
  • Mcknight, William John
    British finance director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    3500 Parkside, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2022-02-28 ~ now
    IIF 21 - Director → ME
    2013-02-26 ~ now
    IIF 4 - Secretary → ME
  • 2
    5-8 Latimer Walk, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 28 - Director → ME
    2012-07-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    THE NUCLEAR ENGINEERING NETWORK LIMITED - 1997-01-23
    Octagon House, Concorde Way, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2011-07-01 ~ now
    IIF 17 - Director → ME
    2011-09-28 ~ now
    IIF 6 - Secretary → ME
  • 4
    Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 30 - Director → ME
    2012-07-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    Octagon House, Concorde Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 25 - Director → ME
    2012-07-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    Broadwater House, Broadwater Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 29 - Director → ME
    2012-07-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-27 ~ dissolved
    IIF 26 - Director → ME
    2012-07-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 32 - Director → ME
    2015-09-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    SHELFCO (NO.1581) LIMITED - 1998-12-10
    Octagon House, Concorde Way, Segensworth North, Fareham
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2001-09-25 ~ now
    IIF 20 - Director → ME
    2001-09-25 ~ now
    IIF 16 - Secretary → ME
  • 10
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 22 - Director → ME
    2009-07-02 ~ now
    IIF 14 - Secretary → ME
  • 11
    BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS - 2011-11-01
    Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    2012-11-30 ~ now
    IIF 18 - Director → ME
    2012-11-30 ~ now
    IIF 7 - Secretary → ME
  • 12
    TUV SUD NEL LIMITED - 2012-09-20
    TUV NEL LIMITED - 2011-01-05
    MACROCOM (674) LIMITED - 2001-04-19
    Napier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 23 - Director → ME
    2003-01-14 ~ now
    IIF 15 - Secretary → ME
  • 13
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2011-11-24 ~ now
    IIF 19 - Director → ME
    2011-11-24 ~ now
    IIF 11 - Secretary → ME
  • 14
    WALLACE WHITTLE (HOLDINGS) LIMITED - 2021-04-28
    MITRESHELF 373 LIMITED - 2004-10-21
    Napier Building, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 27 - Director → ME
    2012-04-16 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 2
  • 1
    TIMECLIP LIMITED - 1982-04-02
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-30 ~ 2025-06-25
    IIF 31 - Director → ME
    2015-09-30 ~ 2025-06-25
    IIF 10 - Secretary → ME
  • 2
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    2011-07-20 ~ 2021-04-01
    IIF 24 - Director → ME
    2012-04-16 ~ 2021-04-01
    IIF 12 - Secretary → 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.