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

Knifton, Leo Ernest Vaughan

    Related profiles found in government register
  • Knifton, Leo Ernest Vaughan
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grove Avenue, West Mersea, Colchester, Essex, CO5 8AE

      IIF 1 IIF 2
    • icon of address Oaklands, 4 Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 3
  • Knifton, Leo Ernest Vaughan
    British dir born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grove Avenue, West Mersea, Colchester, Essex, CO5 8AE

      IIF 4
  • Knifton, Leo Ernest Vaughan
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Knifton, Leo Ernest Vaughan
    British manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 35
  • Knifton, Leo Ernest Vaughan
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 4 Grove Avenue, West Mersea, Colchester, CO5 8AE, United Kingdom

      IIF 36
    • icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 37 IIF 38
  • Knifton, Leo Ernest Vaughan
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 39
  • Knifton, Leo Ernest Vaughan
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 40
  • Mr Leo Ernest Vaughan Knifton
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grove Avenue, West Mersea, Colchester, CO5 8AE, England

      IIF 41
    • icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 42
  • Mr Leo Ernest Vaughan Knifton
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    ASPARTUS PLC - 2011-05-31
    ASPARTUS LIMITED - 2005-09-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 260 High Street, Harwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,336 GBP2017-08-31
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address 260 High Street, Harwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2017-08-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 4
    icon of address 260 High Street, Harwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 5
    GO HELICOPTER LIMITED - 2016-09-02
    icon of address 39 Steeple Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    EMMIT NOMINEES LIMITED - 2020-03-04
    ERUMA LIMITED - 2013-12-13
    EMMIT LIMITED - 2013-12-06
    HYDE CORPORATE SERVICES LIMITED - 2013-11-15
    G.G.K. INVESTMENTS LIMITED - 2011-06-16
    ADESTE INVESTMENTS LIMITED - 2011-02-01
    ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    LUXURY LODGE MANAGEMENT LIMITED - 2013-10-09
    ZAMBIA OIL LIMITED - 2013-07-24
    SCATHO LIMITED - 2011-02-24
    APPLIED ENGINEERING PRODUCTS LIMITED - 2007-04-24
    icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 7 - Director → ME
  • 8
    NOTBOX TRADING LIMITED - 2012-02-10
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -220,229 GBP2024-07-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    NWD GROUP PLC - 2007-06-29
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    TRICOR LIMITED - 2009-11-04
    ROMANOV INVESTMENTS LIMITED - 2009-09-30
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 12
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED - 2010-08-12
    ADESTE INVESTMENTS LIMITED - 2005-10-13
    icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,141,672 GBP2024-03-29
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ADESTE INVESTMENTS PLC - 2007-09-12
    RESURGE PLC - 2005-10-13
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2009-02-27
    IIF 27 - Director → ME
  • 2
    ASG NOMINEES LIMITED - 2018-02-13
    BEAUFORT NOMINEES LIMITED - 2010-09-27
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518,125 GBP2017-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2018-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    TANZANIA GOLD PLC - 2007-07-09
    VOSS NET PLC - 2006-09-27
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-12-08
    IIF 9 - Director → ME
  • 4
    SAILING @ BRANDY HOLE - 2018-02-13
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2018-02-12
    IIF 30 - Director → ME
  • 5
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2019-02-25
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to surplus assets - 75% or more OE
    IIF 44 - Right to appoint or remove members OE
  • 6
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    icon of address Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    icon of calendar 2004-11-12 ~ 2009-11-20
    IIF 2 - Director → ME
  • 7
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-07-20
    IIF 25 - Director → ME
  • 8
    INVEST EASY LIMITED - 2012-10-25
    INVESTOR EASY LIMITED - 2005-10-13
    OVERNET DATA LIMITED - 2004-11-22
    FUTURAGENE LIMITED - 2004-06-14
    HALLCO 1009 LIMITED - 2004-04-05
    icon of address Finsgate, 5- 7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2012-11-27
    IIF 29 - Director → ME
  • 9
    ALLURA PLC - 2010-08-31
    ALLURA LIMITED - 2005-12-28
    icon of address Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-09-10
    IIF 13 - Director → ME
  • 10
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-26 ~ 2009-08-07
    IIF 1 - Director → ME
  • 11
    FIRST CARBON HOLDINGS LIMITED - 2018-03-16
    BEAUFORT EUROPE LIMITED - 2009-09-30
    icon of address Pmj House Suite 8, Highlands Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -472,792 GBP2017-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2017-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    FUTURAGENE PLC - 2010-07-21
    OVERNET DATA PLC - 2004-06-14
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    icon of address 45 45 Gresham Strret, London Ec2v 7bg, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-01-04
    IIF 18 - Director → ME
  • 13
    EMMIT NOMINEES LIMITED - 2020-03-04
    ERUMA LIMITED - 2013-12-13
    EMMIT LIMITED - 2013-12-06
    HYDE CORPORATE SERVICES LIMITED - 2013-11-15
    G.G.K. INVESTMENTS LIMITED - 2011-06-16
    ADESTE INVESTMENTS LIMITED - 2011-02-01
    ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2013-12-13
    IIF 16 - Director → ME
  • 14
    HANSEATIC & BALTIC PROPERTIES PLC - 2011-08-08
    AIM EVEN HIGHER PLC - 2006-02-02
    AIM EVEN HIGHER LIMITED - 2005-10-20
    PRIMEENT LIMITED - 2005-09-30
    OAKGATE LIMITED - 2004-01-09
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2015-11-07
    IIF 28 - Director → ME
  • 15
    I-CAN PAINT EUROPE (NANO) LIMITED - 2008-08-04
    ATOLLISIAN LIMITED - 2007-07-25
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2009-03-10
    IIF 22 - Director → ME
  • 16
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2009-03-10
    IIF 20 - Director → ME
  • 17
    LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
    ZAMBIAN OIL LIMITED - 2013-08-14
    ASG MEDIA LIMITED - 2011-02-24
    INSETCO LIMITED - 2010-04-06
    COREALM LIMITED - 2010-02-22
    BTG EUROPE LIMITED - 2005-02-14
    icon of address Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2017-11-30
    Officer
    icon of calendar 2003-11-05 ~ 2013-07-24
    IIF 11 - Director → ME
  • 18
    NOTBOX TRADING LIMITED - 2012-02-10
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2015-07-22
    IIF 32 - Director → ME
  • 19
    LHP INVESTMENTS PLC - 2007-07-19
    LHP INVESTMENTS LIMITED - 2005-01-25
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-20 ~ 2007-07-19
    IIF 26 - Director → ME
  • 20
    NWD GROUP PLC - 2007-06-29
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2002-10-28
    IIF 5 - Director → ME
  • 21
    icon of address 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,398 GBP2019-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-11-01
    IIF 31 - Director → ME
  • 22
    S4T PLC - 2010-06-07
    SIM4TRAVEL HOLDINGS PLC - 2008-11-25
    SIM4TRAVEL HOLDINGS LIMITED - 2006-03-31
    TASMIA LIMITED - 2006-03-28
    icon of address Fairway House, Weymouth Walk, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-11-23
    IIF 21 - Director → ME
  • 23
    SBS GROUP PLC - 2009-04-22
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SUNLAZER LIMITED - 1996-09-20
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    274,840,541 GBP2023-08-31
    Officer
    icon of calendar 2004-03-10 ~ 2021-03-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-25
    IIF 49 - Has significant influence or control OE
  • 24
    ALLTRUE INVESTMENTS PLC - 2010-09-29
    ALLTRUE INVESTMENTS LIMITED - 2004-03-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2010-09-21
    IIF 12 - Director → ME
  • 25
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-13 ~ 2006-09-05
    IIF 19 - Director → ME
  • 26
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2011-01-10
    IIF 4 - Director → ME
  • 27
    TRICOR NOMINEES LIMITED - 2017-11-30
    NWD NOMINEES LIMITED - 2013-02-14
    DIDIA LIMITED - 2007-07-25
    OVIDIA INVESTMENTS LIMITED - 2007-06-29
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -492,908 GBP2018-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-11-01
    IIF 33 - Director → ME
  • 28
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2011-03-30
    IIF 6 - 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.