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, Stephen Anthony, Lord

    Related profiles found in government register
  • Knight, Stephen Anthony, Lord
    British british born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crompton Road, United Kingdom, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 1
  • Knight, Stephen Anthony, Lord
    British business owner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crompton Road, Birmingham, B45 0LH, England

      IIF 2
  • Knight, Stephen Anthony, Lord
    British business owner , multi trillion man of god, good n born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road, Rubery Rednal, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 3
  • Knight, Stephen Anthony, Lord
    British business owner ,chief executive officer,director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road Rubery Rednal, 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 4
  • Knight, Stephen Anthony, Lord
    British man of god born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road, Rubery, Rednal, Birmingham, Rednal, Rubery, West Midlands, B45 0LH, United Kingdom

      IIF 5
    • 32 Crompton Road, 32 Crompton Road, Rubery, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 6
  • Knight, Stephen Anthony, Lord
    British man of god, money man born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road, Rubery Rednal, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 7
  • Knight, Stephen Anthony
    British actor & extra director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road, Rubery Rednal, Birmingham, Birmingham, B45 0LH, United Kingdom

      IIF 8
  • Knight, Stephen Anthony, Lord
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road Rubery Rednal, 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 9
  • Knight, Stephen Anthony, Dr.
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Crompton Road, Rednal, Birmingham, B45 0LH, England

      IIF 10
  • Lord Stephen Anthony Knight
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crompton Road, Birmingham, B45 0LH, England

      IIF 11
    • 32 Crompton Road Rubery Rednal, 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, B45 0LH, United Kingdom

      IIF 12
    • 32 Crompton Road, Rubery, Rednal, Birmingham, Rednal, Rubery, West Midlands, B45 0LH, United Kingdom

      IIF 13
    • 32 Crompton Road, 32 Crompton Road, Rubery, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 14
    • 32 Crompton Road, Rubery Rednal, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 15
  • Stephen Anthony Knight
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crompton Road Rubery Rednal, 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, B45 0LH, United Kingdom

      IIF 16
    • 32 Crompton Road, Rubery Rednal, Birmingham, Birmingham, B45 0LH, United Kingdom

      IIF 17
    • 32 Crompton Road, Rubery Rednal, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 18
  • Dr. Stephen Anthony Knight
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Crompton Road, Rednal, Birmingham, B45 0LH, England

      IIF 19
  • Knight, Stephen Anthony, Lord

    Registered addresses and corresponding companies
    • 32 Crompton Road Rubery Rednal, 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 20
    • 32 Crompton Road, Rubery, Rednal, Birmingham, Rednal, Rubery, West Midlands, B45 0LH, United Kingdom

      IIF 21
    • 32 Crompton Road, 32 Crompton Road, Rubery, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 22
    • 32 Crompton Road, Rubery Rednal, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 23
    • 32 Crompton Road, Rubery Rednal, West Midlands, West Midlands, B45 0LH, United Kingdom

      IIF 24
  • Knight, Stephen
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Glebe Avenue, Great Longstone, Bakewell, DE45 1TY, England

      IIF 25 IIF 26
    • Fifth Floor, 722 Prince Of Wales Road, Sheffield, S9 4EU, England

      IIF 27
  • Knight, Stephen
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Glebe Avenue, Great Longstone, Bakewell, DE45 1TY, England

      IIF 28
  • Knight, Stephen
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sandal Castle Medical Centre, Asdale Road, Wakefield, WF2 7JE, England

      IIF 29
  • Knight, Stephen
    English business manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 722, Prince Of Wales Road, Sheffield, S9 4EU, England

      IIF 30
  • Knight, Stephen
    English business manager dovercourt surgery born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Dovercourt Surgery, 3 Skye Edge Avenue, Sheffield, S Yorks, S2 5FX, United Kingdom

      IIF 31
  • Knight, Stephen Anthony

    Registered addresses and corresponding companies
    • 32 Crompton Road, Rubery Rednal, Birmingham, Birmingham, B45 0LH, United Kingdom

      IIF 32
  • Mr Stephen Knight
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Primary Care Sheffield, 290 Main Road, Sheffield, S9 4QH, England

      IIF 33
  • Knight, Stephen

    Registered addresses and corresponding companies
    • 32, Crompton Road, United Kingdom, Birmingham, West Midlands, B45 0LH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    KNIGHTS MENTORSHIP LTD - 2025-02-11
    32 Crompton Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    32 Crompton Road Rubery, Rednal, Birmingham, Rednal, Rubery, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 5 - Director → ME
    2023-10-10 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    Dovercourt Surgery 3, Skye Edge Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CONEXUS HEALTHCARE LTD - 2022-10-28
    Sandal Castle Medical Centre, Asdale Road, Wakefield, England
    Active Corporate (11 parents)
    Equity (Company account)
    117,141 GBP2022-05-31
    Officer
    2022-09-01 ~ now
    IIF 29 - Director → ME
  • 5
    32 Crompton Road 32 Crompton Road, Rubery, West Midlands, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2023-10-09 ~ now
    IIF 6 - Director → ME
    2023-10-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    32 Crompton Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    32 Crompton Road Rubery Rednal 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 8
    32 Crompton Road Rubery Rednal 32, Crompton Road Rubery Rednal, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 4 - Director → ME
    2024-02-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    KNIGHTS SHIPS LTD - 2025-02-06
    32 Crompton Road Rubery Rednal, Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 8 - Director → ME
    2023-06-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    32 Crompton Road Rubery Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 3 - Director → ME
    2023-09-07 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 11
    KNIGHT SCENE VIDEO & RECORDING THEATRICAL PRODUCTION LIMITED - 2025-02-06
    32 Crompton Road, United Kingdom, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 1 - Director → ME
    2022-11-21 ~ now
    IIF 34 - Secretary → ME
  • 12
    32 Crompton Road, Birmingham, Rednal, Rubery, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 7 - Director → ME
    2023-11-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
Ceased 5
  • 1
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,322 GBP2020-03-31
    Officer
    2019-07-13 ~ 2022-11-21
    IIF 28 - Director → ME
  • 2
    28 Kenwood Park Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    238,260 GBP2020-03-31
    Officer
    2019-07-10 ~ 2022-08-02
    IIF 25 - Director → ME
  • 3
    28 Kenwood Park Road, Sheffield, England
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    603,263 GBP2020-03-31
    Officer
    2015-04-22 ~ 2022-08-11
    IIF 30 - Director → ME
  • 4
    28 Kenwood Park Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,902 GBP2020-06-30
    Officer
    2019-06-19 ~ 2022-08-12
    IIF 27 - Director → ME
    Person with significant control
    2019-06-19 ~ 2020-09-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 3 134 Archer Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,359 GBP2020-03-31
    Officer
    2019-07-15 ~ 2022-08-02
    IIF 26 - 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.