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

Mrs Charlotte Alice Knowles

    Related profiles found in government register
  • Mrs Charlotte Alice Knowles
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D228 Parkhall Business Centre, 62 Tritton Road, London, SE21 8DE, England

      IIF 1
  • Mrs Charlotte Knowles
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
  • Ms Charlotte Knowles
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Miss Charlotte Alice Knowles
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5c, 11 Mowll Street, London, London, SW9 6BG, England

      IIF 4
  • Mr Carl Knowles
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 5
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 6
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 7 IIF 8
  • Mr Carl Knowles
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cowlarns Road, Barrow-in-furness, Cumbria, LA14 4HJ, United Kingdom

      IIF 9
  • Knowles, Charlotte Alice
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D228 Parkhall Business Centre, 62 Tritton Road, London, SE21 8DE, England

      IIF 10
  • Miss Charlotte Knowles
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6th Floor, Canterbury Crescent, London, SW9 7QE, England

      IIF 11
  • Mrs Charlotte Knowles
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 12
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 13
  • Knowles, Charlotte
    British ceo born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
  • Knowles, Carl
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 15 IIF 16
  • Knowles, Carl
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 The Saturn Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 17
    • 14, Epworth Street, Darwen, Lancashire, BB3 2QR, England

      IIF 18
    • Greenarc First Floor, G Mill, Dean Clough, Halifax, HX3 5AX, England

      IIF 19
  • Knowles, Charlotte Alice
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Knowles, Charlotte Alice
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mowll Street, Unit 5 Bay 5, London, SW9 6BG

      IIF 21
  • Knowles, Charlotte Alice
    British producer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11 Mowll Street, Unit 6, Mowll Street, London, SW9 6BG, England

      IIF 22
  • Knowles, Carl
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cowlarns Road, Barrow-in-furness, Cumbria, LA14 4HJ, United Kingdom

      IIF 23
  • Knowles, Charlotte
    British ceo born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6th Floor, Canterbury Crescent, London, SW9 7QE, England

      IIF 24
  • Knowles, Charlotte
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6th Floor, Canterbury Crescent, London, SW9 7QE, England

      IIF 25
  • Knowles, Charlotte
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 26
  • Knowles, Charlotte
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 27
    • Greenarc First Floor, G Mill, Dean Clough, Halifax, HX3 5AX, England

      IIF 28
  • Knowles, Charlotte

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    CARL KNOWLES ELECTRICAL LIMITED
    08033242
    14 Epworth Street, Darwen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,842 GBP2016-04-30
    Officer
    2012-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ELEKTEC LTD
    11004130
    101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -114,246 GBP2024-03-31
    Officer
    2019-11-29 ~ 2020-03-03
    IIF 27 - Director → ME
    2020-01-14 ~ 2024-06-21
    IIF 19 - Director → ME
    2017-10-10 ~ 2019-11-29
    IIF 17 - Director → ME
    2023-04-28 ~ 2024-04-12
    IIF 28 - Director → ME
    Person with significant control
    2019-11-01 ~ 2023-04-28
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-10 ~ 2023-04-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ENTERPRISE ELECTRICAL NW LTD
    16577110
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    IFT STUDIOS LIMITED
    - now 13425125
    IFT PRESENTS LIMITED
    - 2021-06-03 13425125
    134 High Street, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,787 GBP2023-05-31
    Officer
    2021-05-27 ~ 2023-02-06
    IIF 24 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-02-06
    IIF 11 - Has significant influence or control OE
  • 5
    INSOFAR MEDIA LIMITED
    09430848
    4385, 09430848 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-10 ~ 2016-05-01
    IIF 21 - Director → ME
  • 6
    JACS ENGINEERING SERVICES LIMITED
    12446974
    62 Cowlarns Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    283 GBP2024-02-28
    Officer
    2020-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    NEWSPEEKS COMMUNITY INTEREST COMPANY
    - now 08537882
    CONFRONT NEWS LIMITED
    - 2016-11-29 08537882
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,377 GBP2015-05-31
    Officer
    2016-02-01 ~ 2020-01-17
    IIF 22 - Director → ME
    Person with significant control
    2018-03-25 ~ 2020-01-07
    IIF 3 - Has significant influence or control OE
  • 8
    PALCOM LIMITED
    14322570
    Unit D228, Parkhall Business Centre, 62 Tritton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,148 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    RWB KNOWLES HOLDINGS LTD
    13210925
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 26 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    STORY COMPOUND LIMITED
    14250465
    Unit D228 Parkhall Business Centre, 62 Tritton Rd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,982 GBP2024-07-31
    Officer
    2022-07-22 ~ 2024-04-26
    IIF 14 - Director → ME
    2022-07-22 ~ 2024-04-26
    IIF 29 - Secretary → ME
    Person with significant control
    2022-07-22 ~ 2024-06-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    THE INDEPENDENT FILM TRUST
    05159589
    International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (30 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,668 GBP2024-09-30
    Officer
    2021-04-22 ~ 2021-07-19
    IIF 25 - Director → ME
  • 12
    TOUGH CROWD LIMITED
    - now 07710298
    FRIDA MEDIA LTD
    - 2023-12-15 07710298
    SHOOTS & LEAVES FILMS LIMITED
    - 2015-10-30 07710298
    Unit D228 Parkhall Business Centre, 62 Tritton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,224 GBP2024-07-31
    Officer
    2011-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.