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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Knight, Adam Digby

    Related profiles found in government register
  • Knight, Adam Digby
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook House, 51 John Street, Ipswich, IP3 0AH, England

      IIF 1
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 2
    • 8, Stormont Road, London, N6 4NL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 7
    • First Floor, 80 Coombe Road, New Malden, KT3 4QS, England

      IIF 8
  • Knight, Adam Digby
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 9
  • Knight, Adam Digby
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 10
    • 15, Hollywell Row, London, EC2A 4XA, England

      IIF 11
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 12
    • 8, Stormont Road, London, London, N6 4NL, England

      IIF 13
    • 8, Stormont Road, London, N6 4NL, England

      IIF 14
    • 8, Stormont Road, London, N6 4NR, United Kingdom

      IIF 15
  • Knight, Adam Digby
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 16
  • Knight, Adam Digby
    British investor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, United Kingdom

      IIF 17
    • Imperial House, 15 - 19 Kingsway, London, WC2B 6UN, England

      IIF 18
  • Knight, Adam Digby
    British retired born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 19
  • Knight, Adam Digby
    British self-employed asset manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Roundhouse, Chalk Farm Road, London, NW1 8EH, England

      IIF 20
  • Knight, Adam Digby
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, London, E14 4HD, England

      IIF 21
    • 8, Stormont Road, London, N6 4NL, United Kingdom

      IIF 22
    • 4th, Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, England

      IIF 23
  • Mr Adam Digby Knight
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 24
    • Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 25
    • 15, Hollywell Row, London, EC2A 4XA, England

      IIF 26
    • 8, Stormont Road, London, N6 4NL, United Kingdom

      IIF 27 IIF 28
    • Imperial House, 15 - 19 Kingsway, London, WC2B 6UN, England

      IIF 29
    • First Floor, 80 Coombe Road, New Malden, KT3 4QS, England

      IIF 30
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 31
  • Knight, Adam Digby, Mr

    Registered addresses and corresponding companies
    • 8, Stormont Road, London, N6 4NR, United Kingdom

      IIF 32
  • Adam Digby Knight
    British born in January 1974

    Registered addresses and corresponding companies
    • 2nd Floor, St George's Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    6 KNIGHTS INVESTMENTS LIMITED
    11926945
    Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-04 ~ now
    IIF 4 - Director → ME
  • 2
    6 KNIGHTS LIMITED
    11963328
    Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ADK SOCIAL INVESTMENT LTD
    09069101
    First Floor, 80 Coombe Road, New Malden, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    ADLIB GLOBAL LIMITED
    07810420
    Milsted Langdon Llp, 1 Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 15 - Director → ME
    2011-10-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    ALLIUM LENDING GROUP LIMITED
    - now 10028311
    GDFC GROUP LIMITED
    - 2019-04-11 10028311
    HIBER LIMITED
    - 2018-06-06 10028311
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2018-05-25 ~ 2019-02-06
    IIF 18 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALTERIUM LIMITED
    08621989
    Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2020-04-10 ~ now
    IIF 1 - Director → ME
    2016-11-02 ~ 2019-04-16
    IIF 9 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEZERO CARBON LTD
    12577887
    5 New Street Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-05-12 ~ now
    IIF 2 - Director → ME
  • 8
    COINFLOOR LIMITED
    - now 08493818
    COIN FLOOR LTD - 2013-05-29
    29th Floor, 40 Bank Street, London
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2023-03-13
    IIF 12 - Director → ME
  • 9
    DRUGSCIENCE LTD
    - now 08032149
    ISCD LTD - 2014-03-27
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-11-12 ~ 2025-04-01
    IIF 19 - Director → ME
  • 10
    HIGHGATE PROPCO LTD.
    10763168
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-10 ~ now
    IIF 6 - Director → ME
  • 11
    LENDABLE OPERATIONS LTD
    - now 09011579
    FEATHER MEDIA OPERATIONS LTD - 2015-08-03
    Telephone House, 69-77 Paul Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2024-11-21 ~ 2026-03-17
    IIF 7 - Director → ME
  • 12
    MINIMA INVESTMENTS LLP
    OC425652
    15 Westferry Circus, London, England
    Dissolved Corporate (214 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 21 - LLP Member → ME
  • 13
    POND SQUARE LIMITED
    10854557
    C/o Burgess Hodgson Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    SASC BRIDGE FINANCE LTD
    - now 09726408
    LEAPFROG BRIDGE FINANCE LIMITED
    - 2020-09-30 09726408 07038343
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2020-09-25 ~ 2023-08-15
    IIF 17 - Director → ME
  • 15
    SHY PUNK PRODUCTIONS LLP
    OC429307
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-17 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED
    - now 08093046 14052959... (more)
    SOCIAL AND SUSTAINABLE CAPITAL LIMITED
    - 2012-09-19 08093046 OC378659
    First Floor, 80 Coombe Road, New Malden, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-06-01 ~ 2023-08-15
    IIF 16 - Director → ME
  • 17
    SOCIAL AND SUSTAINABLE CAPITAL LLP
    OC378659 08093046
    First Floor, 80 Coombe Road, New Malden, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2012-09-20 ~ 2014-08-11
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 18
    SOUTHWOOD LIMITED
    - now OE024826
    SOUTHWOODS LIMITED
    - 2024-07-05 OE024826
    2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2024-01-12 ~ now
    IIF 33 - Ownership of voting rights - More than 25% OE
    IIF 33 - Ownership of shares - More than 25% OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    THE ROUNDHOUSE TRUST
    - now 03572184
    THE CHALK FARM TRUST - 1998-06-25
    Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (101 parents, 3 offsprings)
    Officer
    2013-07-18 ~ 2017-06-22
    IIF 20 - Director → ME
  • 20
    TOGETHER MOVEMENT LIMITED
    11571454
    15 Hollywell Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TRACK-CLASSIC LIMITED
    08461640
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ 2013-03-26
    IIF 14 - Director → ME
  • 22
    TRACK-GROUP LIMITED
    07512869 11541181
    Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2012-12-29 ~ 2013-10-29
    IIF 13 - Director → ME
  • 23
    WHOLLY GRAPE LIMITED
    08462306
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.