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

Kight, Alastair Richard Louis

    Related profiles found in government register
  • Kight, Alastair Richard Louis
    New Zealander company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 1
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 2 IIF 3
    • icon of address 11-12, Old Bond Street, London, W1S 4PN, England

      IIF 4
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 5
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 6
    • icon of address Alexander Rosse, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 7
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW

      IIF 8
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 9
  • Kight, Alastair Richard Louis
    New Zealander director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howe Green Hall, Howe Green, Hertford, SG13 8LH, England

      IIF 10
    • icon of address 25 Park Lane, London, W1K 1RA, United Kingdom

      IIF 11
    • icon of address 27th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, United Kingdom

      IIF 12
    • icon of address 30, Orange Street, London, WC2H 7HF, England

      IIF 13
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 14 IIF 15
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, England

      IIF 21
    • icon of address Howe Green Hall, Howe Green, Nr Hertford, SG13 8LH

      IIF 22
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 23
    • icon of address Unit 1j, Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, England

      IIF 24
  • Kight, Alastair Richard Louis
    New Zealander investor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Kight, Alastair Richard Louis
    New Zealander landscaper born in April 1964

    Registered addresses and corresponding companies
    • icon of address 38 Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AG

      IIF 27
  • Kight, Alastair Richard Louis
    New Zealander director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill 2 St Pegs Mill, C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 28
    • icon of address Suite 153, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 29
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW

      IIF 30
  • Mr Alastair Richard Louis Kight
    New Zealander born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, England

      IIF 33
  • Kight, Alastair Richard Louis
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP, England

      IIF 34 IIF 35
  • Mr Alastair Richard Louis Kight
    New Zealander born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 36 IIF 37
    • icon of address Mha Macintyre Hudson, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 38
    • icon of address Suite 153, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Howe Green Hall, Howe Green, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ENTREVO GLOBAL LIMITED - 2016-03-03
    icon of address 4 Old Park Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,457 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    49,552 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,929 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Euro House, 1394 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 12
    LONDON CELLARS STORAGE & PORTERAGE LTD - 2018-05-30
    STORAGE & PORTERAGE SOLUTIONS LIMITED - 2018-05-16
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,946 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 30 Orange Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 13 - Director → ME
  • 15
    Company number 04316605
    Non-active corporate
    Officer
    icon of calendar 2001-11-05 ~ now
    IIF 22 - Director → ME
Ceased 19
  • 1
    icon of address C/0 Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -718,754 GBP2021-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2019-06-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-09-14
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,420 GBP2025-03-31
    Officer
    icon of calendar 2018-04-02 ~ 2019-06-05
    IIF 7 - Director → ME
  • 3
    ZINTER LTD - 2017-11-23
    ION CORE LTD - 2016-08-30
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    14,892 GBP2016-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-31
    IIF 24 - Director → ME
  • 4
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2014-07-11
    IIF 35 - LLP Designated Member → ME
  • 5
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,818 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2014-07-11
    IIF 16 - Director → ME
  • 6
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2011-06-09 ~ 2014-07-11
    IIF 19 - Director → ME
  • 7
    ALASTAIR KIGHT GARDENS LIMITED - 2006-09-15
    icon of address Taxassist Accountants 1, Market Hill, Royston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,358 GBP2025-04-30
    Officer
    icon of calendar 2002-04-09 ~ 2006-06-19
    IIF 27 - Director → ME
  • 8
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450,101 GBP2020-09-30
    Officer
    icon of calendar 2017-04-25 ~ 2019-06-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-02-12
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,762,892 GBP2020-09-30
    Officer
    icon of calendar 2012-08-21 ~ 2014-07-11
    IIF 17 - Director → ME
  • 10
    icon of address 25 Park Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -300,362 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-10-19
    IIF 11 - Director → ME
  • 11
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2014-07-11
    IIF 30 - Director → ME
  • 12
    GRITIT LIMITED - 2021-05-18
    icon of address 8th Floor South Reading Bridge House, George Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,500,815 GBP2018-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2014-07-11
    IIF 9 - Director → ME
  • 13
    GRITIT UK LLP - 2021-06-15
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,284,074 GBP2023-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2014-07-11
    IIF 34 - LLP Designated Member → ME
  • 14
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2014-07-11
    IIF 18 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,929 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2025-02-28
    IIF 26 - Director → ME
  • 16
    icon of address Unit 21 Granby Industrial Estate Peverel Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -110,853 GBP2024-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2021-01-01
    IIF 12 - Director → ME
  • 17
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,704 GBP2017-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-01-16
    IIF 2 - Director → ME
  • 18
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,994 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ 2023-03-28
    IIF 1 - Director → ME
  • 19
    icon of address Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-09-12
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE

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.