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

Mr Peter Peter Knoflach

    Related profiles found in government register
  • Mr Peter Peter Knoflach
    Swiss born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Fron Heulog, Fron Heulog, Llandderfel, Gwynedd, LL23 7RD, Wales

      IIF 1
  • Mr Peter Knoflach
    Swiss born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 12 -20 Oxford Street, Newbury, RG14 1JB, England

      IIF 2
    • 30, College Street, Stratford-upon-avon, CV37 6BW, England

      IIF 3
    • 1 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 4
  • Mr Peter Knoflach
    Swiss born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fron Heulog, Llandderfel, Bala, Gwynedd, LL23 7RD, Wales

      IIF 5
    • Fron Heulog, Llandderfel, Bala, LL23 7RD, Wales

      IIF 6
    • Tyn Ddol Farmhouse, Tyn Ddol Farmhouse, Bala, Gwynedd, LL23 7RD, United Kingdom

      IIF 7
    • Tynddol, Llandderfel, Bala, LL23 7RD, Wales

      IIF 8
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 9
  • Mr. Peter Knoflach
    Swiss born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 10
  • Knoflach, Peter
    Swiss born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 11
    • 30 College Street, 30 College Street, Stratford-upon-avon, CV37 6BW, England

      IIF 12
    • 1, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 13
  • Knoflach, Peter
    Swiss director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • White Rose House, College Street, Stratford-upon-avon, CV37 6BN, England

      IIF 14 IIF 15
  • Knoflach, Peter
    Swiss managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, College Street, Stratford-upon-avon, CV37 6BW, England

      IIF 16
    • 1 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 17
  • Knoflach, Peter
    Swiss finance director born in December 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Gotschnastrasse 2, Ch7250, Klosters, CH7250, Switzerland

      IIF 18
  • Knoflach, Peter
    Swiss born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyn Ddol Farmhouse, Tyn Ddol Farmhouse, Bala, Gwynedd, LL23 7RD, United Kingdom

      IIF 19
    • Tynddol, Llandderfel, Bala, LL23 7RD, Wales

      IIF 20
    • 1 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 21
  • Knoflach, Peter
    Swiss company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fron Heulog, Llandderfel, Bala, LL23 7RD, Wales

      IIF 22
  • Knoflach, Peter
    Swiss director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Church Walk, Daventry, Northants, NN11 4BL, England

      IIF 23
    • Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 24 IIF 25
  • Knoflach, Peter
    Swiss managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

      IIF 26
  • Knoflach, Peter, Mr.
    Swiss director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 27
  • Konflach, Peter
    Swiss director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter Knoflach/ Fron Heulog, Llanderfel, Bala, LL23 7RD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    ARES - RACING-HEROES LIMITED
    12540965
    Globe House, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    AROMA SENSE INTERNATIONAL LIMITED
    09553659
    Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    EIGHTY ONE UK LIMITED
    11986782
    Tynddol, Llandderfel, Bala, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -345,577 GBP2022-10-31
    Officer
    2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    ENERGY ONE WORLD LIMITED
    13664707
    Oxford House, 12 -20 Oxford Street, Newbury, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,316 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ENERGYONEPOWERDRINK LTD
    15021109
    30 College Street, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    ESCAPADE 22 LTD
    13208661 13208712
    Globe House, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ESCAPADE 23 LTD
    13208712 13208661
    Globe House, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 8
    INTERNATIONAL RACING CLUB LTD
    08806677
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,494 GBP2016-11-30
    Officer
    2013-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    IRC MEMBERS CLUB LIMITED
    09289119
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 25 - Director → ME
  • 10
    IRC RACING HOLDINGS LIMITED
    09289069
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    METABOND LUBRICATIONS UK LIMITED
    09102129
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,351 GBP2015-09-30
    Officer
    2014-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    MOUNTAINDRINKS LIMITED
    16042712
    Tyn Ddol Farmhouse, Tyn Ddol Farmhouse, Bala, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    RACING HEROES GROUP HOLDING LIMITED
    10772140
    Fron Heulog, Fron Heulog, Llandderfel, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 14
    RACING HEROES HOLDING LIMITED
    14018741
    1 Station Court, Station Approach, Wickford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    RACING HEROES LIMITED
    10178574
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -283,044 GBP2023-10-31
    Officer
    2023-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    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
  • 16
    SILVERSTONE TO LE MANS CLUB LTD
    08932147
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 28 - Director → ME
Ceased 3
  • 1
    ENERGY ONE WORLD LIMITED
    13664707
    Oxford House, 12 -20 Oxford Street, Newbury, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,316 GBP2023-10-31
    Officer
    2022-07-11 ~ 2022-08-26
    IIF 13 - Director → ME
  • 2
    RACING HEROES HOLDING LIMITED
    14018741
    1 Station Court, Station Approach, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2022-08-26
    IIF 17 - Director → ME
  • 3
    RACING HEROES LIMITED
    10178574
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -283,044 GBP2023-10-31
    Officer
    2016-05-13 ~ 2022-08-26
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.