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, Steven

    Related profiles found in government register
  • Knight, Steven
    British civil engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Creine Mill Lane South, Canterbury, CT1 2FQ, England

      IIF 1 IIF 2
    • icon of address 8, Creine Mill Lane South, Canterbury, Kent, CT1 2FQ, England

      IIF 3
    • icon of address Suite 5, 22, Stour Street, Canterbury, CT1 2NZ, England

      IIF 4
  • Knight, Steven
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Creine Mill Lane South, Canterbury, CT1 2FQ, United Kingdom

      IIF 5
    • icon of address 8, Creine Mill Lane South, Canterbury, Kent, CT1 2FQ, England

      IIF 6
    • icon of address Suite 2d, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 7
  • Knight, Steven
    British engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Mews, Stour Street, Canterbury, Kent, CT1 2ND, England

      IIF 8
  • Knight, Steven
    British civil engineer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Northmoor Road, Longsight, Manchester, M12 5RS

      IIF 9
  • Knight, Steven
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Northmoor Road, Longsight, Manchester, M12 5RS

      IIF 10
  • Knight, Steven
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Northmoor Road, Longsight, Manchester, M12 5RS

      IIF 11
  • Knight, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 8, Creine Mill Lane South, Canterbury, Kent, CT1 2FQ, England

      IIF 12
  • Knight, Steven
    British consultant

    Registered addresses and corresponding companies
    • icon of address 124 Northmoor Road, Longsight, Manchester, M12 5RS

      IIF 13
  • Mr Steven Knight
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Creine Mill Lane South, Canterbury, CT1 2FQ, England

      IIF 14 IIF 15
    • icon of address 8, Creine Mill Lane South, Canterbury, CT1 2FQ, United Kingdom

      IIF 16
    • icon of address Suite 2d, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 17
  • Knight, Steven

    Registered addresses and corresponding companies
    • icon of address 10, Tannery Mews, Stour Street, Canterbury, Kent, CT1 2ND, England

      IIF 18
    • icon of address 8, Creine Mill Lane South, Canterbury, CT1 2FQ, England

      IIF 19
    • icon of address Suite 5, 22 Stour St, Canterbury, CT1 2NZ, England

      IIF 20
    • icon of address Suite 5, 22, Stour Street, Canterbury, CT1 2NZ, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    CODE CONSULTANCY SERVICES LTD - 2018-05-14
    icon of address 8 Creine Mill Lane South, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,147 GBP2024-05-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-04-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Creine Mill Lane South, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 5 22, Stour Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-08-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Code Consultancy, Suite 5 22-24, Stour Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Suite 2d The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 5, 22 Stour St, Canterbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-08-17 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 5
  • 1
    icon of address 6 Albert Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2012-12-05
    IIF 10 - Director → ME
  • 2
    icon of address 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-07-04
    IIF 11 - Director → ME
    icon of calendar 2006-06-16 ~ 2007-07-04
    IIF 13 - Secretary → ME
  • 3
    icon of address 8 Creine Mill Lane South, Canterbury, United Kingdom
    Active Corporate
    Equity (Company account)
    -697 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2024-11-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2024-11-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2018-12-06
    IIF 3 - Director → ME
  • 5
    icon of address 22a Beswick Street, Ancoats, Manchester, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2008-12-16
    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 16 October 2025 and licensed under the Open Government Licence v3.0.