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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Jacqueline Knight

    Related profiles found in government register
  • Miss Jacqueline Knight
    British born in November 1961

    Resident in United Kingdom

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

      IIF 1
    • 10 Haughton House, 23 B Cavendish Place, Eastbourne, East Sussex, BN21 3AB

      IIF 2
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in United Kingdom

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

      IIF 3
    • Langley House, Park Road, London, N2 8EY

      IIF 4
  • Jacqueline Knight
    British born in August 1959

    Resident in England

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

      IIF 5
  • Ms Jacqueline Elaine Knight
    British born in November 1961

    Resident in England

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

      IIF 6
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 7
    • 78, Trafalgar Street, Brighton, BN1 4EB, United Kingdom

      IIF 8
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 9
  • Ms Jacqueleine Elaine Knight
    British born in November 1961

    Resident in England

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

      IIF 10
  • Ms Jacqueline Julia Knight
    British born in August 1959

    Resident in England

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

      IIF 11
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 12
  • Knight, Jacqueline Elaine
    British born in November 1961

    Resident in England

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

      IIF 13
    • 78, Trafalgar Street, Brighton, BN1 4EB

      IIF 14
    • 78, Trafalgar Street, Brighton, BN1 4EB, England

      IIF 15
    • Langley House, Park Road, London, N2 8EY

      IIF 16
  • Knight, Jacqueline Elaine
    British clinic director born in November 1961

    Resident in England

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

      IIF 17
  • Knight, Jacqueline Elaine
    British clinic manager born in November 1961

    Resident in England

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

      IIF 18
  • Knight, Jacqueline Elaine
    British director born in November 1961

    Resident in England

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

      IIF 19
    • 78, Trafalgar Street, Brighton, East Sussex, BN1 4EB, England

      IIF 20
    • 44 Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 21
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD

      IIF 22
    • 2, The Glebe, Mile Oak Road, Southwick, West Sussex, BN42 4JD, United Kingdom

      IIF 23
  • Knight, Jacqueline Elaine
    British nurse born in November 1961

    Resident in England

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

      IIF 24
    • 78, Trafalgar Street, Brighton, East Sussex, BN41 1DG, England

      IIF 25
  • Knight, Jacqueline Julia
    British director born in August 1959

    Resident in England

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

      IIF 26
    • 6, Richard Close, Fleet, GU51 5YZ, United Kingdom

      IIF 27
    • Unit 2, Oak Farm Nursery, Station Hill, Winchfield, Hook, RG27 8BX, United Kingdom

      IIF 28
  • Knight, Jacqueline Elaine
    British clinic director

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

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    A NEW YOU (BRIGHTON) LIMITED
    07347086
    Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Officer
    2011-07-15 ~ now
    IIF 16 - 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
    IIF 4 - Has significant influence or control OE
  • 2
    A NEW YOU (SUSSEX) LIMITED
    10435589
    2 The Glebe, Mile Oak Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BRIGHTEN AESTHETICS LTD
    - now 09955037
    KNIGHTS CONSULTANTS UK LIMITED
    - 2024-11-05 09955037
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2016-01-18 ~ 2025-04-05
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    COMPANY FORMATION SERVICES (LONDON) LIMITED
    09962506
    78 Trafalgar Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    COMPANY FORMATION SPECIALIST LTD
    09806502
    Gemini House, 136 - 140 Old Shoreham Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    GENDER FREEDOM LTD
    16474936
    78 Trafalgar Street, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-27 ~ 2025-12-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    GLENN KNIGHT PROPERTIES LIMITED
    10398813
    78 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2017-09-30
    IIF 20 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 8
    KIMBERLEY MARKETING LTD
    - now 04961357
    LASER ADVISORY SERVICES LTD
    - 2010-06-29 04961357 09872166
    Tax Assist Accountants, 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2008-06-02
    IIF 17 - Director → ME
    2010-07-01 ~ 2010-07-21
    IIF 23 - Director → ME
    2010-07-01 ~ 2010-07-29
    IIF 22 - Director → ME
    2007-03-14 ~ 2008-06-02
    IIF 29 - Secretary → ME
  • 9
    LASER INVESTMENT SERVICES LTD
    - now 09872166
    LASER ADVISORY SERVICES LIMITED - 2015-11-23
    2 The Glebe, Mile Oak Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    2020-05-11 ~ 2026-03-22
    IIF 13 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    ROSALIN LIMITED
    06315229
    78 Trafalgar Street, Brighton
    Active Corporate (9 parents)
    Officer
    2013-04-03 ~ 2026-01-02
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SILVER TROWEL CONSTRUCTION SKILLS TRAINING ACADEMY LIMITED
    10519042
    Glorious Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (2 parents)
    Officer
    2016-12-09 ~ 2018-01-22
    IIF 27 - Director → ME
    Person with significant control
    2016-12-09 ~ 2018-01-26
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    SILVER TROWEL LTD
    06699087
    Glorious G6, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2018-01-22
    IIF 26 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    THE GOLDEN AGE (PROJECT) PLC
    08132625
    10 Haughton House 23 B Cavendish Place, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    VENEZIANO DECOR LIMITED
    09569409
    3 Cranbrook Court, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ 2018-01-26
    IIF 28 - Director → ME
    Person with significant control
    2016-07-17 ~ 2018-01-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    YOUR HOTEL SPA LIMITED
    - now 04284207
    ENTERTAINMENT PARTNERS (INTERNATIONAL) LIMITED
    - 2015-11-04 04284207
    44 Springfield Road, Horsham, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2015-11-01 ~ 2017-03-20
    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 5 April 2026 and licensed under the Open Government Licence v3.0.