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, Harvey Roy

    Related profiles found in government register
  • Knight, Harvey Roy
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42e, Aylesbury Road, Bromley, BR2 0QR, England

      IIF 1
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 2 IIF 3
  • Knight, Harvey Roy
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 4
    • icon of address Emperor's Gate, 114a Cromwell Road, Kensington, London, SW7 4AG

      IIF 5
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 6 IIF 7
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 8
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 9
    • icon of address International House, 6 South Molton Street, South Molton Street, London, W1K 5QF, England

      IIF 10
  • Knight, Harvey Roy
    British none born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 11
    • icon of address No1, Poultry, London, EC2R 8JR, Uk

      IIF 12
  • Mr Harvey Roy Knight
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 13
    • icon of address 4, Rectory Road, Beckenham, BR3 1TU, England

      IIF 14
    • icon of address 42e, Aylesbury Road, Bromley, BR2 0QR, England

      IIF 15
    • icon of address 4, Hunts Road, Cambridge, CB22 4RE, United Kingdom

      IIF 16
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 18 IIF 19 IIF 20
    • icon of address International House, 6 South Molton Street, South Molton Street, London, W1K 5QF, England

      IIF 21
  • Knight, Harvey Roy

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    NET ZERO HOME TECHNOLOGIES LTD - 2025-04-28
    icon of address 4 Hunts Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,399 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CC REGISTRY UK LTD - 2017-11-08
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42e Aylesbury Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, 6 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    COMPLETE FUNDING OPTIONS LIMITED - 2020-07-06
    SUSTAINABLE TIMES LTD - 2025-04-16
    icon of address International House, 6 South Molton Street, South Molton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,920 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    HAITCH KAY LTD - 2019-07-10
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,092 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AMYMA LTD
    - now
    ATOTA COMMUNICATIONS LTD - 2006-08-21
    HEATHERGROVE LTD - 2005-04-14
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,206 GBP2018-09-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-02-22
    IIF 11 - Director → ME
  • 2
    icon of address 29 Nightingale Lane, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2016-04-28
    IIF 12 - Director → ME
  • 3
    CC REGISTRY UK LTD - 2017-11-08
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2020-08-10
    IIF 5 - Director → ME
  • 4
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2021-04-18
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SUSTAINABLE FUELS LTD - 2020-08-04
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,977 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-02-10
    IIF 6 - Director → ME
    icon of calendar 2019-04-18 ~ 2021-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2023-02-28
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.