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, Barry Scott

    Related profiles found in government register
  • Knight, Barry Scott
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ

      IIF 1
    • icon of address Crossweys House, 28-30 High Street, Guildford, Surrey, GU1 3EL, England

      IIF 2 IIF 3
    • icon of address 56a, Kiln Avenue, Haslemere, Surrey, GU27 1BE, United Kingdom

      IIF 4
    • icon of address 18 Woodside, Fortis Green, London, N10 3NY, England

      IIF 5
    • icon of address 32, Weston Park, London, N8 9TJ

      IIF 6
    • icon of address 32, Weston Park, London, N8 9TJ, England

      IIF 7 IIF 8
  • Knight, Barry Scott
    British accountant born in January 1960

    Registered addresses and corresponding companies
  • Knight, Barry Scott
    British chartered accountant born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Bryanstone Road, London, N8 8TN

      IIF 16
  • Knight, Barry Scott
    British group treasurer born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Bryanstone Road, London, N8 8TN

      IIF 17
  • Knight, Barry Scott
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ, England

      IIF 18
  • Knight, Barry Scott
    British chartered accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Trinity St, Enfield, EN2 6NT, England

      IIF 19
    • icon of address 18, Woodside, Fortis Green, London, N10 3NY, United Kingdom

      IIF 20
  • Knight, Barry Scott
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Knight, Barry Scott
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 24
  • Knight, Barry Scott
    British none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 25
  • Knight, Barry Scott

    Registered addresses and corresponding companies
  • Knight, Barry

    Registered addresses and corresponding companies
    • icon of address 32, Weston Park, London, N8 9TJ, United Kingdom

      IIF 31
  • Mr Barry Scott Knight
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodside, London, N10 3NY, United Kingdom

      IIF 32
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    AMERICANA INTERNATIONAL LIMITED - 2015-07-21
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 32 Weston Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 32 Weston Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 18 Woodside, Fortis Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,215 GBP2025-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-04-23 ~ now
    IIF 31 - Secretary → ME
Ceased 19
  • 1
    icon of address 6 Alva Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 13 - Director → ME
  • 2
    A.G. LEASING (LONDON) LIMITED - 1984-05-02
    LEGIBUS 396 LIMITED - 1984-03-26
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1993-11-15
    IIF 16 - Director → ME
  • 3
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 58 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2002-06-21
    IIF 17 - Director → ME
  • 4
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,533,784 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2024-05-20
    IIF 24 - Director → ME
  • 5
    PRIMADOLLAR COLLECTIONS LIMITED - 2020-06-16
    icon of address 14a The Broadway, Woodbridge Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    205 GBP2016-08-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-05-24
    IIF 2 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 30 - Secretary → ME
  • 6
    PRIMADOLLAR FINANCE LIMITED - 2020-01-24
    icon of address 14a The Broadway, Woodbridge Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -748,097 GBP2022-08-28
    Officer
    icon of calendar 2015-07-13 ~ 2016-05-24
    IIF 4 - Director → ME
    icon of calendar 2015-09-07 ~ 2016-05-04
    IIF 26 - Secretary → ME
  • 7
    LINWOOD FABRICS LTD - 2009-09-30
    IZZYBEE LIMITED - 2003-03-24
    icon of address 4th Floor, Moore House, Black Lion Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2018-03-27 ~ 2018-07-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-07-27
    IIF 36 - Has significant influence or control OE
  • 8
    icon of address 4th Floor, Moore House, Black Lion Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-07-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-07-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BENTLEY ENGINEERING COMPANY LTD(THE) - 1982-04-01
    icon of address 4385, 00542231 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 11 - Director → ME
  • 10
    BENTLEY ENGINEERING GROUP LIMITED(THE) - 1982-04-01
    icon of address 4385, 00294990 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 10 - Director → ME
  • 11
    PRIMADOLLAR HOLDINGS LIMITED - 2021-12-10
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    421,461 GBP2016-08-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-05-27
    IIF 3 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 27 - Secretary → ME
  • 12
    icon of address 4385, 00489859 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 14 - Director → ME
  • 13
    PENDHILL ENGINEERING LIMITED - 1981-12-31
    icon of address 4385, 00876845 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-24
    IIF 9 - Director → ME
  • 14
    PICKERING BLACKBURN LIMITED - 1981-12-31
    EDGAR PICKERING (BLACKBURN) LIMITED - 1980-12-31
    icon of address 4385, 00802087 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 12 - Director → ME
  • 15
    icon of address 43 Trinity St, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2018-11-21
    IIF 19 - Director → ME
  • 16
    icon of address 14a The Broadway, Woodbridge Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,988 GBP2016-08-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-05-24
    IIF 8 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 29 - Secretary → ME
  • 17
    icon of address 14a The Broadway, Woodbridge Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    422,979 GBP2016-08-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-05-24
    IIF 7 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-05-04
    IIF 28 - Secretary → ME
  • 18
    ENSCO 467 LIMITED - 2015-04-10
    icon of address 2nd Floor, Brownlow House, 50-51 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-06
    IIF 1 - Director → ME
  • 19
    T.GRIEVE & CO.LIMITED - 1982-11-23
    icon of address 4385, 00218599 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 1999-02-08
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.