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, Christopher Wingate

    Related profiles found in government register
  • Knight, Christopher Wingate
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cardon Place, Verwood, BH31 7PW, United Kingdom

      IIF 1
  • Knight, Christopher Wingate
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 146 Hanham Road, Kingswood, Bristol, BS15 8NP

      IIF 2
  • Knight, Christopher Wingate
    British operations manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander Hall & Co Ltd, The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 3
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 4
    • icon of address The Armoury, Unit R1 Fort Wallington, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 8
  • Knight, Christopher
    British operations manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, Burgess Road, Southampton, Hampshire, SO16 7PN

      IIF 9 IIF 10
  • Knight, Christopher Wingate
    British business consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 11
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 12
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 13
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, SO31 4RF, United Kingdom

      IIF 14
    • icon of address 19, Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 15
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 16
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 17
  • Knight, Christopher Wingate
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 18
  • Knight, Christopher Wingate
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Mitchell Point Business Park, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 19
  • Knight, Christopher Wingate
    British management consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 20
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 21
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, SO31 4RF, United Kingdom

      IIF 22
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 23
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 24
    • icon of address 8 Enterprise Park, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6YS, England

      IIF 25
  • Knight, Christopher Wingate
    British manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 26
  • Knight, Christopher Wingate
    British mangement consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, SO31 4RF, England

      IIF 27
  • Knight, Christopher Wingate
    British operations director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 28
  • Knight, Christopher Wingate
    British operations manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 29 IIF 30 IIF 31
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 32
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, England

      IIF 33
  • Mr Christopher Wingate Knight
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 34 IIF 35 IIF 36
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, England

      IIF 39
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 40
    • icon of address 8 Enterprise Park, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6YS, England

      IIF 41
  • Mr Christopher Wingate Knight
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 42
  • Knight, Christopher

    Registered addresses and corresponding companies
    • icon of address 4 The Cloisters, Burgess Road, Southampton, Hampshire, SO16 7PN

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8 Enterprise Park Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,180 GBP2021-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,868 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 19 Mitchell Point, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,066 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -129,435 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    THE VAULT (CARDIFF) LIMITED - 2024-09-13
    PLAYHOUSE ENTERTAINMENT (LONDON) LIMITED - 2022-09-21
    PLAYHOUSE ENTERTAINMENT (BIRMINGHAM) LIMITED - 2021-08-05
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,245 GBP2024-01-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,691 GBP2024-01-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,984 GBP2024-01-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,696 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CHISWICK RESTAURANTS LIMITED - 2016-07-20
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    FYEO CARDIFF LIMITED - 2011-12-22
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,658 GBP2024-01-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 26 - Director → ME
  • 15
    FYEO PLAYHOUSE LIMITED - 2012-12-17
    FYEO LIMITED - 2011-12-01
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    214,777 GBP2024-01-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,401 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,036 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 19, Mitchell Point Ensign Way, Hamble, Southampton, Hampshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    264,392 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 19
    PLAYHOUSE BIRMINGHAM LIMITED - 2019-08-19
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,544 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    PLAYHOUSE ENTERTAINMENT (SOTON) LIMITED - 2024-08-14
    PLAYHOUSE BIRMINGHAM LIMITED - 2021-08-05
    PLAYHOUSE (BMTH) LIMITED - 2019-08-22
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -110,150 GBP2024-01-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-06-10
    IIF 12 - Director → ME
  • 2
    icon of address 8 Enterprise Park Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,180 GBP2021-03-31
    Officer
    icon of calendar 2023-12-21 ~ 2024-06-01
    IIF 15 - Director → ME
  • 3
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,868 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 19 Mitchell Point, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,066 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 11 - Director → ME
  • 5
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -129,435 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 16 - Director → ME
  • 6
    EMBANKMENT FOOD LIMITED - 2015-03-14
    icon of address 25 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ 2015-03-05
    IIF 6 - Director → ME
    icon of calendar 2023-03-18 ~ 2024-01-08
    IIF 17 - Director → ME
  • 7
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-18 ~ 2024-11-19
    IIF 18 - Director → ME
  • 8
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -318,036 GBP2024-01-31
    Officer
    icon of calendar 2021-07-31 ~ 2024-06-10
    IIF 19 - Director → ME
  • 9
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,673 GBP2018-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2020-09-15
    IIF 1 - Director → ME
  • 10
    icon of address Murrills House 48 East Street, Portchester, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,395,263 GBP2024-03-31
    Officer
    icon of calendar 2012-07-05 ~ 2015-08-03
    IIF 3 - Director → ME
  • 11
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,984 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    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
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,069 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ 2015-08-03
    IIF 2 - Director → ME
  • 13
    FYEO CARDIFF LIMITED - 2011-12-22
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,658 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    FYEO LIMITED - 2010-08-25
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-08-31
    IIF 10 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-08-31
    IIF 43 - Secretary → ME
  • 15
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,401 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 14 - Director → ME
  • 16
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,036 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-07-15
    IIF 24 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,301 GBP2016-07-31
    Officer
    icon of calendar 2012-08-30 ~ 2015-06-29
    IIF 5 - Director → ME
  • 18
    icon of address Harpal House 14 Holyhead Road, Handswroth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2009-10-01
    IIF 9 - 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.