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 Steven Andrew Knight

    Related profiles found in government register
  • Mr Steven Andrew Knight
    British born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 932, Europort, Gibraltar, Gibraltar

      IIF 1
    • Suite 932, Europort, Gibraltar, GX11 1AA, Gibraltar

      IIF 2
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 3
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 4
  • Mr Steven Knight
    British born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Castle Trust Management Services Limited, Po Box 777, Suite 932, Europort, Gibraltar, Gibraltar

      IIF 5 IIF 6
  • Mr Steven Andrew Knight
    British born in September 1959

    Registered addresses and corresponding companies
    • C/o Castle Trust And Management Services Ltd, Suite 932 Europort, Europort Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 7
  • Mr Steven Andrew Knight
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 8
  • Mr Steven Andrew Knight
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 9
  • Knight, Steven Andrew
    British born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 13904805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 11
  • Knight, Steven Andrew
    British chartered accountant born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 108/109, Gilesgate, Durham, Durham, DH1 1JA, United Kingdom

      IIF 12
    • Suite 932, Europort, Gibraltar, GX11 1AA, Gibraltar

      IIF 13
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 14
  • Knight, Steven Andrew
    British director born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 8, 35 Bancroft, Hitchin, Hertfordshire, SG5 1LA, England

      IIF 15
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 16
  • Knight, Steven
    British company director born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 932, Europort, Gibraltar, FOREIGN

      IIF 17
  • Knight, Steven
    British financial adviser born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 18
  • Knight, Steven Andrew
    born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 932, Europort, Gibraltar, GX11 1AA, Gibraltar

      IIF 19
  • Knight, Steven Andrew
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 20
  • Knight, Steven Andrew
    English business consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Knight, Steven Andrew
    English chartered accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 22
  • Knight, Steven
    born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 932, Europort, Gibraltar, Gibraltar

      IIF 23
child relation
Offspring entities and appointments 17
  • 1
    BENNAH LIMITED
    00222076
    Spitchwick Manor, Poundsgate, Newton Abbot, Devon
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    CASTLE CAPITAL PARTNERS LLP
    OC412286
    50c Mornington Terrace Camden Town, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-14 ~ 2018-04-20
    IIF 23 - LLP Designated Member → ME
    2018-08-08 ~ dissolved
    IIF 19 - LLP Member → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 3
    CASTLE GROUP PENSION TRUSTEES LIMITED
    10839932
    40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-28 ~ 2023-03-08
    IIF 15 - Director → ME
  • 4
    CASTLE TRUST & MANAGEMENT SERVICES LIMITED
    OE023132
    Suite 932 Europort, Europort Road, Gibraltar, Gibraltar
    Active Corporate (1 parent, 13 offsprings)
    Beneficial owner
    1992-08-06 ~ now
    IIF 7 - Ownership of shares - More than 25% OE
  • 5
    DENE FALLS (PIMLICO HOMES) LTD
    15711164
    108/109 Gilesgate Durham, Durham, Durham, England
    Dissolved Corporate (7 parents)
    Officer
    2024-05-09 ~ 2024-05-09
    IIF 12 - Director → ME
  • 6
    DISTRIBUTION PRODUCTS (INTERNATIONAL) LTD
    - now 13341034
    DISINFECTION PRODUCTS LTD - 2023-07-13
    2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-08-04 ~ 2025-08-27
    IIF 18 - Director → ME
  • 7
    GEODATA MANAGEMENT (UK) LIMITED
    - now 03306442
    HORIZON PETROLEUM LIMITED
    - 1998-04-23 03306442
    Cedar Court, College Street, Petersfield, England
    Dissolved Corporate (11 parents)
    Officer
    1997-01-23 ~ 1998-07-31
    IIF 17 - Director → ME
  • 8
    HOLNE CHASE PROPERTIES LIMITED
    07861490
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    ICRM107 LTD
    15733151
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ 2024-10-18
    IIF 22 - Director → ME
    Person with significant control
    2024-05-21 ~ 2024-10-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    IIP LIMITED
    15526615
    Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ 2024-11-22
    IIF 11 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-11-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INITIAM CAPITAL LIMITED
    13904805
    7 Bell Yard, London, Greater London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-01-17 ~ 2024-11-13
    IIF 10 - Director → ME
  • 12
    INITIAM COMMODITY PARTNERS LTD
    16231359
    Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-07-10
    IIF 16 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-07-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    IRISH TRADING WHISKEY LIMITED
    13732829
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-17 ~ 2024-04-03
    IIF 14 - Director → ME
  • 14
    NORTHBAY CAPITAL LIMITED
    15766448
    Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 8 - Has significant influence or control OE
  • 15
    PIUMA LIMITED
    03387702
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-08-30 ~ 2024-06-05
    IIF 13 - Director → ME
  • 16
    ROGE SYSTEMS LIMITED
    08733885
    C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    SPOKO GROUP LTD
    - now 15866519
    AMALTEA GROUP LTD - 2024-08-07
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-07 ~ 2024-11-14
    IIF 21 - 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.