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, Jacqueline Julia

    Related profiles found in government register
  • Knight, Jacqueline Julia
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 1
    • icon of address 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 2
    • icon of address Unit 2, Oak Farm Nursery, Station Hill, Winchfield, Hook, RG27 8BX, United Kingdom

      IIF 3
  • Knight, Jacqueline Elaine
    British clinic director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 4
  • Knight, Jacqueline Elaine
    British clinic manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 5
  • Knight, Jacqueline Elaine
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 6
    • icon of address 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 7
    • icon of address 44 Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 8
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 9
    • icon of address 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD

      IIF 10
    • icon of address 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD, United Kingdom

      IIF 11
  • Knight, Jacqueline Elaine
    British medical born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 12
  • Knight, Jacqueline Elaine
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 13
  • Knight, Jacqueline Elaine
    British nurse born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 14
    • icon of address 78, Trafalgar Street, Brighton, East Sussex, BN41 1DG, England

      IIF 15
  • Knight, Jacqueline Elaine
    British rgn born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 16
  • Jacqueline Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 17
  • Ms Jacqueline Julia Knight
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Richard Close, Fleet, GU51 5YZ, England

      IIF 18
    • icon of address 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 19
  • Knight, Jacqueline Elaine
    British clinic director

    Registered addresses and corresponding companies
    • icon of address 2 The Glebe, Mileoak Road, Southwick, West Sussex, BN42 4JD

      IIF 20
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 21
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 22
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 23
    • icon of address 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 24
  • Ms Jacqueleine Elaine Knight
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Glebe, Mile Oak Road, Brighton, BN42 4JD, England

      IIF 25
  • Miss Jacqueline Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Haughton House, 23 B Cavendish Place, Eastbourne, East Sussex, BN21 3AB

      IIF 26
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 27
    • icon of address 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 28
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -325,485 GBP2024-08-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 The Glebe, Mile Oak Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    KNIGHTS CONSULTANTS UK LIMITED - 2024-11-05
    icon of address 78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Trafalgar Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,915 GBP2018-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gemini House, 136 - 140 Old Shoreham Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    LASER ADVISORY SERVICES LIMITED - 2015-11-23
    icon of address 2 The Glebe, Mile Oak Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,634 GBP2022-10-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78 Trafalgar Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -84,352 GBP2022-07-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10 Haughton House 23 B Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    KNIGHTS CONSULTANTS UK LIMITED - 2024-11-05
    icon of address 78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2025-04-05
    IIF 12 - Director → ME
  • 2
    icon of address 78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-09-30
    IIF 7 - Director → ME
  • 3
    LASER ADVISORY SERVICES LTD - 2010-06-29
    icon of address Tax Assist Accountants, 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2008-06-02
    IIF 4 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-07-29
    IIF 10 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-07-21
    IIF 11 - Director → ME
    icon of calendar 2007-03-14 ~ 2008-06-02
    IIF 20 - Secretary → ME
  • 4
    icon of address Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,982 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-01-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-01-26
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,004 GBP2024-09-30
    Officer
    icon of calendar 2010-02-25 ~ 2018-01-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2018-01-26
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 3 Cranbrook Court, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2018-01-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2018-01-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    ENTERTAINMENT PARTNERS (INTERNATIONAL) LIMITED - 2015-11-04
    icon of address 44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,268 GBP2017-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-20
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.