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

Knight, Jeremy James

    Related profiles found in government register
  • Knight, Jeremy James
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 1
  • Knight, Jeremy James
    British design engineer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 2
  • Knight, Jeremy James
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Barns, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 3
    • Grange Barns, Woodeaves, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 4
    • Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 5
    • 35a, Castle Street, Shrewsbury, SY1 2BW, England

      IIF 6
  • Knight, Jeremy James
    British engineer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, England

      IIF 7
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 8
    • Grange Barns, Woodseaves, Market Drayton, Shropshire, TF9 2LN

      IIF 9
    • Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 10
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 11
  • Knight, Jeremy James
    British technical director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cold Meece, Swynnerton, Near Stone, Staffordshire, ST15 0QN

      IIF 12
  • Knight, Jeremy James
    British technical engineering director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Barns, Woodseaves, Market Drayton, Shropshire, TF9 2LN

      IIF 13
  • Knight, Jeremy James
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 14
  • Knight, Jeremy James
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 15
    • Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, England

      IIF 16
    • Unit B The Slope, Diamond Way, Stone, Staffordshire, ST15 0SD, United Kingdom

      IIF 17
  • Knight, Jeremy James
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Column House, London Road, Shropshire, Shropshire, SY2 6NN, United Kingdom

      IIF 18
  • Mr Jeremy James Knight
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, England

      IIF 19
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 20
    • Grange Barns, Woodeaves, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 21
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 22
    • Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 23
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 24
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 25
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 26
  • Mr Jeremy James Knight
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 27 IIF 28
    • Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, England

      IIF 29
    • Unit B The Slope, Diamond Way, Stone, Staffordshire, ST15 0SD, United Kingdom

      IIF 30
  • Knight, Jeremy James

    Registered addresses and corresponding companies
    • Laurelwood 86 Smithfield Road, Market Drayton, Salop, TF9 1EJ

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    3 KNIGHTS HOLDINGS LIMITED
    12588591
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ENDET HOLDINGS LIMITED
    08686010 08172101
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    247,417 GBP2016-04-30
    Officer
    2013-09-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ENDET LIMITED
    - now 04029322 08172101, 08172101, 08172101... (more)
    VE TECHNOLOGY LIMITED
    - 2021-02-24 04029322 08172101, 08172101
    ENDET LIMITED
    - 2019-10-08 04029322 08172101, 08172101, 08172101... (more)
    ENDET LIMITED
    - 2012-08-03 04029322 08172101, 08172101, 08172101... (more)
    INHOCO 5000 LIMITED
    - 2002-05-17 04029322 04141426, 05552050, 06076004... (more)
    SMALL BUSINESS SERVICE (STAFFORDSHIRE) LIMITED - 2000-09-06
    Unit B The Slope, Diamond Way, Stone, Staffordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    63,122 GBP2024-03-31
    Officer
    2002-05-13 ~ 2023-02-24
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ENDURING ENERGY LIMITED
    13260039
    The Vicarage, St Just, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 5
    ENDURING ENERGY STORAGE LIMITED
    13260280
    The Vicarage, St Just, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    ENERGY STORAGE LIMITED
    12366357
    Column House, London Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    ENERGY TRANSFORMATION LIMITED
    12366285
    1 Grange Barns, Woodseaves, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    EXACTAM LIMITED
    09458252
    35a Castle Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 9
    GASQUAL LTD
    15703027
    Wilderness House, Rendcomb, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    H2 GEN LTD
    10161064
    Wilderness House, Rendcomb, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,290 GBP2024-03-31
    Officer
    2016-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    H2E LTD
    13824904
    Old Rectory Horsepools Hill, Harescombe, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    JDSE LIMITED
    - now 10136876
    JDFE LIMITED
    - 2016-04-21 10136876
    Unit B The Slope, Diamond Way, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,179 GBP2023-03-31
    Officer
    2016-04-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    NETZEROC LTD
    12338019
    Column House, London Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED
    02879876
    Coldmeece, Swynnerton, Stone, Staffordshire
    Active Corporate (19 parents)
    Equity (Company account)
    134,000.01 GBP2024-06-30
    Officer
    1993-12-13 ~ 2002-07-31
    IIF 13 - Director → ME
  • 15
    ORBITAL GAS SYSTEMS LIMITED
    01868383
    Cold Meece, Swynnerton, Near Stone, Staffordshire
    Active Corporate (28 parents)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    ~ 2002-07-31
    IIF 9 - Director → ME
    2013-07-22 ~ 2015-07-10
    IIF 12 - Director → ME
    1994-11-04 ~ 1997-07-17
    IIF 31 - Secretary → ME
  • 16
    SEAJAD LIMITED
    10909440
    1 Grange Barns, Woodseaves, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    ENDET HOLDINGS LIMITED
    - 2021-02-25 08172101 08686010
    ENDET LIMITED
    - 2021-02-23 08172101 04029322, 04029322, 04029322... (more)
    V.E. TECHNOLOGY LIMITED
    - 2019-10-08 08172101 04029322, 04029322, 04029322... (more)
    ENDET LIMITED
    - 2012-08-23 08172101 04029322, 04029322, 04029322... (more)
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2012-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% 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.