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

Knight, Andrew Nigel

    Related profiles found in government register
  • Knight, Andrew Nigel
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Andrew Nigel
    British hotelier born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 5
  • Knight, Andrew Nigel
    British manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 6 IIF 7
  • Knight, Andrew Nigel
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 8
  • Knight, Andrew Nigel
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 9
  • Knight, Andrew Nigel
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, B14 6DT, United Kingdom

      IIF 10
  • Knight, Andrew Nigel
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Moseley, Birmingham, B13 8JS, England

      IIF 11
    • icon of address 23 St Agnes Road, Moseley, Birmingham, West Midlands, B13 9PH

      IIF 12 IIF 13
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 14
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 15
  • Knight, Andrew Nigel
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Birmingham, B13 8JS, United Kingdom

      IIF 16
    • icon of address 2, Salisbury Road, Moseley, Birmingham, W.midlands, B13 8JS, England

      IIF 17
    • icon of address Metropolitan House, 2 Salisbury Road, Moseley, Birmingham, B13 8JS, United Kingdom

      IIF 18
  • Knight, Andrew Nigel
    British hotelier born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 St Agnes Road, Moseley, Birmingham, West Midlands, B13 9PH

      IIF 19 IIF 20
  • Knight, Andrew Nigel
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 21
  • Knight, Andrew Nigel
    British manager

    Registered addresses and corresponding companies
    • icon of address 26a Wake Green Road, Moseley, Birmingham, West Midlands, B13 9PA

      IIF 22 IIF 23
  • Mr Andrew Nigel Knight
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Andrew
    Irish company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 30
  • Mr Andrew Knight
    Irish born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 31
  • Mr Andrew Nigel Knight
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 32
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 33
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2 Salisbury Road, Moseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    DAWNGLOW LIMITED - 2010-10-12
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,904 GBP2024-01-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Salisbury Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CLEARSIGHTPHARMA LTD - 2022-04-14
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,440 GBP2024-01-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cantrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 6
    HENDERSON MORLEY LTD. - 2000-03-15
    MAYFIELD TECHNOLOGIES LIMITED - 1996-04-11
    icon of address Chantrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EXPERTBADGE TRADING LIMITED - 1993-09-07
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,045 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    TOTALKIND ENTERPRISES LIMITED - 1993-09-06
    icon of address 261 Alcester Road South, Kings Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-23 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 261 Alcester Road South, Kings Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 10
    MEMPHIS PROPERTIES - 2014-09-09
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,751 GBP2024-02-29
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Salisbury Road, Moseley, Birmingham, W.midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    250 GBP2024-12-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove membersOE
  • 13
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,322 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,278 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Baker Tilly Restructuring And Recovery Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 4 Clews Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    CHECKGRASP LIMITED - 1996-10-30
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 7 - Director → ME
  • 18
    GRASPMIGHT LIMITED - 1996-10-30
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    H.C. KNIGHT - 1996-10-22
    icon of address 4 Clews Road, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,130 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Clews Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Ex31 4su, The Old Cider House, Coombe Farm, Loxhore, Barnstaple, N. Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2017-03-01
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-08-15
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    CHECKGRASP LIMITED - 1996-10-30
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-29
    IIF 22 - Secretary → ME
  • 3
    GRASPMIGHT LIMITED - 1996-10-30
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-29
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.