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

Mr John Christopher Knighton

    Related profiles found in government register
  • Mr John Christopher Knighton
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 1
    • 5 Homelea, 5 Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 2
    • Flat 5, Homelea, Princes Esplanade, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, United Kingdom

      IIF 3
  • Mr John Christopher Knighton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Knighton
    English born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 2 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 8
  • Mr Christopher John Knighton
    English born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 9
    • Flat 2, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 10
    • Flat 5, Homelea, Flat 5, Homelea, Walton On The Naze, Essex, CO14 8QD, England

      IIF 11
    • Flat 5, Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 12
    • Flat 5, Homelea, Princes Esplanade, Walton On The Naze, Essex, CO14 8QD, England

      IIF 13
  • Knighton, Christopher John
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Knighton, Christopher John
    British com director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 18
  • Knighton, Christopher John
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Knighton, John Christopher
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 23 IIF 24
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 25
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 26
    • 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 27 IIF 28 IIF 29
  • Knighton, John Christopher
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4-5 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 31
    • 4-5, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 32
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 33 IIF 34
    • 46, Repton Avenue, Romford, RM2 5LT, England

      IIF 35 IIF 36
  • Knighton, Christopher John
    British director born in August 1943

    Registered addresses and corresponding companies
    • Flat D 19 Hyde Park Gardens, London, W2 2LY

      IIF 37
  • Knighton, John Christopher
    British

    Registered addresses and corresponding companies
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 38
    • Eaton House, 39/40 Upper Grosvenor Street, London, W1X 9PF

      IIF 39
  • Knighton, John Christopher
    British accountant

    Registered addresses and corresponding companies
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 40
  • Knighton, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 46 Repton Avenue, Gidea Park, Romford, Essex, RM2 5LT

      IIF 41 IIF 42
    • 46, Repton Avenue, Romford, Essex, RM2 5LT, England

      IIF 43
  • Knighton, Christopher John

    Registered addresses and corresponding companies
    • Eaton House, 39-40, Upper Grosvenor Street, London, W1K 2NG, England

      IIF 44
    • Flat 5 Homelea, Princes Esplanade, Walton On The Naze, CO14 8QD, England

      IIF 45
  • Knighton, John Christopher

    Registered addresses and corresponding companies
    • Unit 5 Salisbury House, Wheatfield Way, Hinckley, LE10 1YG, England

      IIF 46 IIF 47
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,597 GBP2024-05-31
    Officer
    2007-05-01 ~ now
    IIF 42 - Secretary → ME
  • 2
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,071,907 GBP2024-05-31
    Officer
    2002-05-09 ~ now
    IIF 41 - Secretary → ME
  • 3
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153 GBP2025-07-31
    Officer
    2023-07-10 ~ now
    IIF 49 - Secretary → ME
  • 4
    LOCALSQUARE PROPERTY MANAGEMENT LIMITED - 2000-04-13
    Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    2004-08-20 ~ now
    IIF 26 - Director → ME
  • 5
    46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2025-06-30
    Officer
    2024-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 6
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2024-11-01 ~ now
    IIF 28 - Director → ME
    1993-03-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 7
    GRAYSTONE TELECOMMUNICATIONS LIMITED - 1988-08-19
    GEORGE FITT MOTORS(HOLDINGS)LIMITED - 1985-07-08
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2025-06-30
    Officer
    ~ now
    IIF 25 - Director → ME
    ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 8
    CRUSADER HOTELS LIMITED - 1995-09-20
    46 Repton Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    2024-04-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    2024-10-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-31 ~ now
    IIF 48 - Secretary → ME
  • 10
    CODETASTE LIMITED - 1991-04-05
    Co14 8qd, Homelea Flat 2, Homelea, Prince's Esplanade, Walton On The Naze, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    KAREBRAND LIMITED - 1989-06-05
    46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -335,850 GBP2025-06-30
    Officer
    2024-04-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    INCHBYTE LIMITED - 1991-04-05
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 13
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,843 GBP2025-03-31
    Officer
    2024-11-01 ~ now
    IIF 29 - Director → ME
    2002-12-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-03-25 ~ now
    IIF 46 - Secretary → ME
  • 15
    46 Repton Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    2024-04-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    2024-10-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,215,923 GBP2024-05-31
    Officer
    2010-03-25 ~ now
    IIF 47 - Secretary → ME
Ceased 15
  • 1
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,597 GBP2024-05-31
    Officer
    2007-09-03 ~ 2025-05-30
    IIF 34 - Director → ME
  • 2
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,071,907 GBP2024-05-31
    Officer
    2002-12-01 ~ 2025-05-30
    IIF 33 - Director → ME
  • 3
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153 GBP2025-07-31
    Officer
    2023-07-10 ~ 2025-05-30
    IIF 24 - Director → ME
  • 4
    46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,422 GBP2025-06-30
    Officer
    ~ 2024-04-25
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TOPREALM LIMITED - 2001-08-20
    Eaton House 39-40, Upper Grosvenor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -283,292 GBP2022-06-30
    Officer
    ~ 2001-08-31
    IIF 15 - Director → ME
    2013-01-01 ~ 2024-02-27
    IIF 44 - Secretary → ME
  • 6
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    1993-03-12 ~ 2024-04-25
    IIF 14 - Director → ME
  • 7
    GRAYSTONE TELECOMMUNICATIONS LIMITED - 1988-08-19
    GEORGE FITT MOTORS(HOLDINGS)LIMITED - 1985-07-08
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2025-06-30
    Officer
    ~ 2024-04-25
    IIF 17 - Director → ME
  • 8
    CRUSADER HOTELS LIMITED - 1995-09-20
    46 Repton Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,282 GBP2024-06-30
    Officer
    ~ 2024-04-25
    IIF 20 - Director → ME
  • 9
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-31 ~ 2025-05-30
    IIF 23 - Director → ME
  • 10
    KAREBRAND LIMITED - 1989-06-05
    46 Repton Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -335,850 GBP2025-06-30
    Officer
    ~ 2024-04-25
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-13
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    46 Repton Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,843 GBP2025-03-31
    Officer
    1999-12-07 ~ 2024-04-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-13
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    10a (basement) Christina Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-05-27 ~ 2008-10-01
    IIF 40 - Secretary → ME
  • 13
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2010-03-25 ~ 2025-05-30
    IIF 32 - Director → ME
  • 14
    46 Repton Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,543 GBP2024-06-30
    Officer
    ~ 2024-04-25
    IIF 21 - Director → ME
    2016-09-17 ~ 2024-04-25
    IIF 45 - Secretary → ME
  • 15
    Unit 5 Salisbury House, Wheatfield Way, Hinckley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,215,923 GBP2024-05-31
    Officer
    2010-03-25 ~ 2025-05-30
    IIF 31 - 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.