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, Susan Abigail

    Related profiles found in government register
  • Knight, Susan Abigail
    British builders merchant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sewell Road, Lincoln, LN2 5RY, England

      IIF 1
    • icon of address Greestone House Greestone Place, Lincoln, Lincolnshire, LN2 1PP

      IIF 2
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH

      IIF 3 IIF 4 IIF 5
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, England

      IIF 6 IIF 7
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, United Kingdom

      IIF 8
  • Knight, Susan Abigail
    British builders merchants born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box1224, Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, United Kingdom

      IIF 9
  • Knight, Susan Abigail
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 10
    • icon of address 6, The Flyers Way, Westerham, Kent, TN16 1DE, England

      IIF 11
  • Knight, Susan Abigail
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, Canwick Road, Lincoln, LN5 5NH, England

      IIF 12
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH

      IIF 13
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, United Kingdom

      IIF 14 IIF 15
  • Knight, Susan Abigail
    British joint m d born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenstone House, Greenstone Place, Lincoln, Lincolnshire, LN2 1PP, United Kingdom

      IIF 16
  • Knight, Susan Abigail
    British joint managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greestone House Greestone Place, Lincoln, Lincolnshire, LN2 1PP

      IIF 17
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, England

      IIF 18
  • Knight, Susan Abigail
    British lightside director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH

      IIF 19
  • Knight, Susan Abigail
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Susan Abigail
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Solihull Lane, Birmingham, B28 9LS, England

      IIF 26
  • Knight, Susan Abigail
    British non executive director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom

      IIF 27
  • Knight, Susan Abigail
    British

    Registered addresses and corresponding companies
    • icon of address Kent House 3 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN

      IIF 28
  • Mrs Susan Abigail Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Solihull Lane, Birmingham, B28 9LS, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
Ceased 20
  • 1
    ELMOWINE LIMITED - 1989-10-17
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2011-12-31
    IIF 19 - Director → ME
  • 2
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2015-09-15
    IIF 11 - Director → ME
  • 3
    BATHROOM BRANDS PLC - 2017-12-22
    BATHROOM BRANDS LIMITED - 2017-11-14
    RENNIE DRIVE LIMITED - 2017-11-14
    icon of address Lake View House, Rennie Drive, Dartford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2017-12-11
    IIF 27 - Director → ME
  • 4
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-31
    IIF 8 - Director → ME
  • 5
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-14 ~ 2011-12-31
    IIF 12 - Director → ME
  • 6
    YORKCO 107G LIMITED - 1993-01-08
    icon of address C/o Tippers Ltd, Europa Way, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-23 ~ 1993-01-08
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2019-10-10
    IIF 10 - Director → ME
  • 8
    icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-31
    IIF 6 - Director → ME
  • 9
    JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED - 2025-01-08
    JACKSON SHIPLEY (NOTTINGHAM) LIMITED - 1996-01-01
    D. PAVIS AND SON LIMITED - 1994-07-15
    DORNSOUTH TRADING LIMITED - 1993-11-03
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2011-12-31
    IIF 14 - Director → ME
  • 10
    JACKSON BUILDING CENTRES LIMITED - 2025-01-07
    JACKSON SHIPLEY LIMITED - 1996-01-01
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 2011-12-31
    IIF 9 - Director → ME
  • 11
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (28 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2010-04-08
    IIF 17 - Director → ME
  • 12
    JACKSON BUILDERS MERCHANTS LIMITED - 1996-01-01
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-12 ~ 2011-12-31
    IIF 4 - Director → ME
  • 13
    JACKSON SHIPLEY (RYLAND) LIMITED - 1995-08-01
    RYLAND LIMITED - 1992-02-11
    RYLAND WORKS LIMITED - 1988-04-29
    RYLAND LIMITED - 1982-02-22
    WATERTIGHT FITTINGS LIMITED - 1980-12-31
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2011-12-31
    IIF 15 - Director → ME
  • 14
    SUBROSA LIMITED - 1985-05-13
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2011-12-31
    IIF 13 - Director → ME
  • 15
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2011-12-31
    IIF 18 - Director → ME
  • 16
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2011-12-31
    IIF 7 - Director → ME
  • 17
    LINCS PLUMBING & HEATING SERVICES LTD - 1999-02-16
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2006-07-10
    IIF 2 - Director → ME
  • 18
    icon of address University Of Lincoln, Brayford Pool, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2010-02-24
    IIF 16 - Director → ME
  • 19
    BRAND NEW CO (288) LIMITED - 2005-10-13
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-31
    IIF 3 - Director → ME
  • 20
    BRAND NEW CO (237) LIMITED - 2004-10-19
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2011-12-31
    IIF 5 - 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.