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 John Talbot Knight

    Related profiles found in government register
  • Mr Peter John Talbot Knight
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 1
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Lnh Network Ltd, Elcot Mews, Elcot Lane, Marlborough, SN8 2BG, England

      IIF 5
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 6
  • Mr Peter John Knight
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 7
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 8
    • icon of address First Floor, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 9
    • icon of address The Chapel Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 10
    • icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 11 IIF 12 IIF 13
  • Knight, Peter John Talbot
    British chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnh Network Ltd, Elcot Mews, Elcot Lane, Marlborough, SN8 2BG, England

      IIF 14
    • icon of address 6 Hillside, Wimbledon, SW19 4NH

      IIF 15
  • Knight, Peter John Talbot
    British company chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurtwood Place, Holmbury Hill Road, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 16
  • Knight, Peter John Talbot
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 17
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 18
    • icon of address The Chapel Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 19
    • icon of address The Chapel, Reigate Road, Leatherhead, Surrey, KT22 8RA, United Kingdom

      IIF 20
  • Knight, Peter John Talbot
    British estate agent born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 21
    • icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 22 IIF 23 IIF 24
  • Knight, Peter John Talbot
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurtwood Place, Holmbury St. Mary, Dorking, RH5 6NR, England

      IIF 25
  • Mr Peter Knight
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 26
  • Mr John Peter Knight
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The East Quay, The Harbour, Whitstable, Kent, CT5 1AB, England

      IIF 27
  • Mr Peter John Knight
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, Wales

      IIF 28
  • Knight, Peter John
    British chairman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 29
  • Knight, Peter John
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hickman, 2-4 Whitechapel Road, London, E1 1EW, England

      IIF 30
  • Knight, Peter John Talbot
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 19 Honeywell Road, London, SW11 6EQ

      IIF 31
  • Knight, Peter John Talbot
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 19 Honeywell Road, London, SW11 6EQ

      IIF 32
  • Knight, Peter John Talbot
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Honeywell Road, London, SW11 6EQ

      IIF 33
  • Knight, Peter John Talbot
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 34
    • icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey, KT22 8RA

      IIF 35
    • icon of address 19 Honeywell Road, London, SW11 6EQ

      IIF 36
  • Mr John Peter Knight
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chequers Inn, 2 High Street, Farningham, Dartford, Kent, DA4 0DT, United Kingdom

      IIF 37
  • Knight, Peter John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, Wales

      IIF 38
  • Estate Of John Peter Knight Dec'd
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, The Rock, Pilton, Barnstaple, Devon, EX31 1PN, United Kingdom

      IIF 39
    • icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, CT5 1AB, United Kingdom

      IIF 40
  • Knight, John Peter
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chequers High Street, Farningham, Dartford, Kent, DA4 0DT

      IIF 41
    • icon of address The East Quay, The Harbour, Whitstable, Kent, CT5 1AB

      IIF 42
  • Knight, John Peter
    British decorators merchant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chequers High Street, Farningham, Dartford, Kent, DA4 0DT

      IIF 43
  • Knight, John Peter
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 44
    • icon of address The East Quay, The Harbour, Whitstable, Kent, CT5 1AB

      IIF 45 IIF 46 IIF 47
  • Knight, Peter
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Walmgate, York, YO1 9UA, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    icon of address First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    NETPROMTERSERVICES LTD - 2015-03-17
    icon of address 99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,307 GBP2020-12-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 99 Walmgate, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROPERTY TV LIMITED - 2003-05-28
    icon of address Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726 GBP2024-12-31
    Officer
    icon of calendar 1999-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    HOTEL CONTINENTAL (WHITSTABLE) LIMITED - 1998-12-07
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,987 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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%OE
  • 7
    4I ACADEMY LTD - 2014-12-23
    icon of address Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,629 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Hurtwood Place, Holmbury St. Mary, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 30 - Director → ME
  • 10
    PHOENIX LIMITED - 1999-06-30
    FILBUK 497 LIMITED - 1998-04-07
    icon of address The Chapel Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PHOENIX PROPERTY SERVICES (SOUTH WEST) LIMITED - 1990-08-02
    GOULDITAR NO. 85 LIMITED - 1990-07-25
    PHOENIX NEW HOMES SERVICES (SOUTH WEST) LIMITED - 1992-12-17
    PHOENIX ADVERTISING LIMITED - 1999-06-30
    PHOENIX PLC - 2010-03-01
    icon of address Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 1995-11-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GOULDITAR NO. 28 LIMITED - 1989-06-20
    icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-11-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1995-11-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DATAINSTANT LIMITED - 1989-03-29
    icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    HOMEMOVER PA LIMITED - 2017-05-04
    icon of address Staple House, 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,188,379 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 15
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    icon of address First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-13
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 2
    HOTEL CONTINENTAL (WHITSTABLE) LIMITED - 1998-12-07
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    37,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-12-18 ~ 2019-12-21
    IIF 42 - Director → ME
  • 3
    icon of address The Grayston Centre, Charles Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2010-07-15
    IIF 15 - Director → ME
  • 4
    STACKMAL LIMITED - 1989-11-01
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar ~ 1996-03-01
    IIF 41 - Director → ME
  • 5
    icon of address Rockley 3 Elcot Mews, Elcot Lane, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,142 GBP2024-12-30
    Officer
    icon of calendar 2016-04-29 ~ 2023-07-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2023-07-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hurtwood Place, Holmbury St. Mary, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-12
    IIF 33 - Secretary → ME
  • 7
    EYEBASE LIMITED - 1989-03-02
    icon of address Accounts, Top Floor 2-4 Court Yard, Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 31 - Director → ME
  • 8
    DATAINSTANT LIMITED - 1989-03-29
    icon of address The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2003-03-31
    IIF 36 - Secretary → ME
  • 9
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,067 GBP2024-08-30
    Officer
    icon of calendar 2003-08-21 ~ 2004-03-31
    IIF 32 - Director → ME
  • 10
    THOMAS MAE LNH (SOUTHERN) LIMITED - 2022-12-14
    icon of address Staple House, Eleanors Cross, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,615 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-05-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-05-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,381,686 GBP2024-05-31
    Officer
    icon of calendar 2012-09-20 ~ 2019-12-21
    IIF 45 - Director → ME
  • 12
    SANATOGA LIMITED - 2005-12-28
    icon of address The Chequers Inn 2 High Street, Farningham, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,237 GBP2023-12-31
    Officer
    icon of calendar 2005-09-23 ~ 2019-12-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,368 GBP2024-05-31
    Officer
    icon of calendar 2009-07-14 ~ 2019-12-21
    IIF 46 - Director → ME
  • 14
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,188,379 GBP2024-05-31
    Officer
    icon of calendar 2005-03-16 ~ 2019-12-21
    IIF 47 - Director → ME
  • 15
    icon of address Harbour Office, Whitstable Harbour, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2019-12-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 27 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.