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 Jeremy James Knight

    Related profiles found in government register
  • Mr Jeremy James Knight
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, England

      IIF 1
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 2
    • Grange Barns, Woodeaves, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 3
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 4
    • Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 5
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 6
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 7
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 8
  • Mr Jeremy James Knight
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 9 IIF 10
    • Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, England

      IIF 11
    • Unit B The Slope, Diamond Way, Stone, Staffordshire, ST15 0SD, United Kingdom

      IIF 12
  • Knight, Jeremy James
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 13
  • Knight, Jeremy James
    British design engineer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 14
  • Knight, Jeremy James
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Barns, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 15
    • Grange Barns, Woodeaves, Market Drayton, Shropshire, TF9 2LN, United Kingdom

      IIF 16
    • Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 17
    • 35a, Castle Street, Shrewsbury, SY1 2BW, England

      IIF 18
  • Knight, Jeremy James
    British engineer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, England

      IIF 19
    • 1 Grange Barns, Woodseaves, Market Drayton, TF9 2LN, United Kingdom

      IIF 20
    • Grange Barns, Woodseaves, Market Drayton, Shropshire, TF9 2LN

      IIF 21
    • Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 22
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 23
  • Knight, Jeremy James
    British technical director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cold Meece, Swynnerton, Near Stone, Staffordshire, ST15 0QN

      IIF 24
  • Knight, Jeremy James
    British technical engineering director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Barns, Woodseaves, Market Drayton, Shropshire, TF9 2LN

      IIF 25
  • Knight, Jeremy James
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 26
  • Knight, Jeremy James
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness House, Rendcomb, Cirencester, GL7 7HD, England

      IIF 27
    • Old Rectory, Horsepools Hill, Harescombe, Gloucester, GL4 0UY, England

      IIF 28
    • Unit B The Slope, Diamond Way, Stone, Staffordshire, ST15 0SD, United Kingdom

      IIF 29
  • Knight, Jeremy James
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Column House, London Road, Shropshire, Shropshire, SY2 6NN, United Kingdom

      IIF 30
  • Knight, Jeremy James

    Registered addresses and corresponding companies
    • Laurelwood 86 Smithfield Road, Market Drayton, Salop, TF9 1EJ

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    247,417 GBP2016-04-30
    Officer
    2013-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Vicarage, St Just, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    The Vicarage, St Just, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Column House, London Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    1 Grange Barns, Woodseaves, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    35a Castle Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Wilderness House, Rendcomb, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    Wilderness House, Rendcomb, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,290 GBP2024-03-31
    Officer
    2016-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    Old Rectory Horsepools Hill, Harescombe, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    JDFE LIMITED - 2016-04-21
    Unit B The Slope, Diamond Way, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,179 GBP2023-03-31
    Officer
    2016-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Column House, London Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    1 Grange Barns, Woodseaves, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    ENDET HOLDINGS LIMITED - 2021-02-25
    ENDET LIMITED - 2021-02-23
    V.E. TECHNOLOGY LIMITED - 2019-10-08
    ENDET LIMITED - 2012-08-23
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2012-08-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    VE TECHNOLOGY LIMITED - 2021-02-24
    V.E. TECHNOLOGY LIMITED - 2019-10-15
    ENDET LIMITED - 2019-10-08
    V.E. TECHNOLOGY LIMITED - 2012-08-23
    ENDET LIMITED - 2012-08-03
    INHOCO 5000 LIMITED - 2002-05-17
    SMALL BUSINESS SERVICE (STAFFORDSHIRE) LIMITED - 2000-09-06
    Unit B The Slope, Diamond Way, Stone, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63,122 GBP2024-03-31
    Officer
    2002-05-13 ~ 2023-02-24
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-24
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    Coldmeece, Swynnerton, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    134,000.01 GBP2024-06-30
    Officer
    1993-12-13 ~ 2002-07-31
    IIF 25 - Director → ME
  • 3
    Cold Meece, Swynnerton, Near Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    2013-07-22 ~ 2015-07-10
    IIF 24 - Director → ME
    ~ 2002-07-31
    IIF 21 - Director → ME
    1994-11-04 ~ 1997-07-17
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.