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, David George

    Related profiles found in government register
  • Knight, David George
    English consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 1
  • Knight, David George
    British board director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire, BA14 8RT

      IIF 2
  • Knight, David George
    British board member born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryer Ash Business Park, Bradford Road, Trowbridge, BA14 8RT

      IIF 3
  • Knight, David George
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savanake House, Cardigan Road, Marlborough, SN8 1LB, England

      IIF 4
  • Knight, David George
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savanake House, Cardigan Road, Marlborough, SN8 1LB, England

      IIF 5
    • icon of address Savanake House, Cardigan Road, Marlborough, Wiltshire, SN8 1LB, England

      IIF 6
  • Knight, David
    British engineer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lilystone Hall, Stock, Ingatestone, Essex, CM4 9BX

      IIF 7
  • Knight, David George
    born in December 1955

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 8
  • Mr David George Knight
    English born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Bridge Farm, Old Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3NA, England

      IIF 9
    • icon of address Broadbridge Farm, Old Wickhurst Lane, Broadbridge Heath, Horsham, RH12 3NA, England

      IIF 10 IIF 11
  • Mr David Knight
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 12
  • Knight, David
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 13
  • Mr David George Knight
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savanake House, Cardigan Road, Marlborough, SN8 1LB, England

      IIF 14
  • Knight, David
    British bar manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanegale Nursery, Needingworth Road, Bluntisham, St Ives, Cambridgeshire, PE28 3RJ

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    HOWE ENGINEERING (UK) LIMITED - 2018-10-09
    icon of address 1386 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,019 GBP2020-06-30
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Savanake House, Cardigan Road, Marlborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,788 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Savanake House, Cardigan Road, Marlborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Savanake House, Cardigan Road, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,346 GBP2018-06-30
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Cedar House 31 Green Lane, Bovingdon, Hemel Hempstead, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Bryer Ash Business Park, Bradford Road, Trowbridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2023-10-04
    IIF 3 - Director → ME
  • 2
    icon of address Savanake House, Cardigan Road, Marlborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,788 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-08-20
    IIF 10 - Has significant influence or control OE
  • 3
    JOPLINS PUB LTD - 2013-06-11
    icon of address Lanegale Nursery Needingworth Road, Bluntisham, St Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,576 GBP2015-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2013-10-10
    IIF 15 - Director → ME
  • 4
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-10-10
    IIF 7 - Director → ME
  • 5
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2013-12-31
    IIF 8 - LLP Member → ME
  • 6
    WEST WILTSHIRE HOUSING SOCIETY LIMITED - 2008-03-31
    icon of address Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-10-04
    IIF 2 - Director → ME
  • 7
    icon of address Cedar House 31 Green Lane, Bovingdon, Hemel Hempstead, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2019-11-30
    IIF 1 - 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.