• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gareth James KNIGHT

    Natural Person

    TitleMr
    First NameGareth
    Middle NamesJames
    Last NameKNIGHT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive5
    Resigned15
    Total25

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    OPAL BIDCO LIMITEDDec 17, 2018DissolvedDirectorDirector
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    EnglandBritish
    OPAL MIDCO 2 LIMITEDDec 17, 2018DissolvedDirectorDirector
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    EnglandBritish
    OPAL MIDCO 1 LIMITEDDec 14, 2018DissolvedDirectorDirector
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    EnglandBritish
    OPAL TOPCO LIMITEDDec 14, 2018DissolvedDirectorDirector
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    EnglandBritish
    ENERGY SERVICES ACQUISITIONS LIMITEDJan 26, 2018LiquidationDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    IGLOO INVESTMENT DEBTCO LIMITEDOct 16, 2017LiquidationDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    IGLOO INVESTMENT BIDCO LIMITEDOct 16, 2017LiquidationDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    IGLOO INVESTMENT TOPCO LIMITEDOct 16, 2017LiquidationDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    IGLOO INVESTMENT MIDCO LIMITEDOct 16, 2017LiquidationDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    SPEEDBOAT HOLDCO LIMITEDMay 18, 2012DissolvedInvestment ManagerDirector
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    EnglandBritish
    INENCO LIMITEDJan 26, 2018Aug 16, 2024ActiveDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    INENCO HOLDINGS LIMITEDJan 26, 2018Aug 16, 2024ActiveDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    INENCO ENERGY TRADING LIMITEDJan 26, 2018Aug 16, 2024ActiveDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    INENCO GROUP LIMITEDJan 26, 2018Aug 16, 2024ActiveDirectorDirector
    100 St Paul’S Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish
    PUNTER SOUTHALL GROUP LIMITEDMay 24, 2017Jul 13, 2022ActiveCompany DirectorDirector
    Strand
    WC2N 5HR London
    11
    EnglandBritish
    SYMINGTON'S (HOLDINGS) LIMITEDApr 30, 2013Aug 04, 2021ActiveInvestment ManagerDirector
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    EnglandBritish
    TIGER TOPCO 1 LIMITEDNov 28, 2016Jan 29, 2020ActiveInvestment BankerDirector
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    EnglandBritish
    TIGER DEBTCO LIMITEDMay 05, 2016Jan 29, 2020ActiveInvestment BankerDirector
    Juxon House
    100 St. Paul's Churchyard
    EC4M 8BU London
    Intermediate Capital Group Plc
    United Kingdom
    EnglandBritish
    TIGER MIDCO LIMITEDMay 05, 2016Jan 29, 2020ActiveInvestment BankerDirector
    Juxon House
    100 St. Paul's Churchyard
    EC4M 8BU London
    Intermediate Capital Group Plc
    United Kingdom
    EnglandBritish
    TIGER BIDCO LIMITEDMay 05, 2016Jan 29, 2020ActiveInvestment BankerDirector
    Juxon House
    100 St. Paul's Churchyard
    EC4M 8BU London
    Intermediate Capital Group Plc
    United Kingdom
    EnglandBritish
    ENERGY SERVICES TOPCO LIMITEDSep 04, 2013Jan 11, 2018DissolvedInvestment ManagerDirector
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritish
    QUORN FOODS LIMITEDJul 28, 2011Oct 30, 2015DissolvedFinancierDirector
    St. Paul's Churchyard
    EC4M 8BU London
    100
    United Kingdom
    EnglandBritish
    SPEEDBOAT MIDCO LIMITEDMay 18, 2012May 31, 2012DissolvedInvestment ManagerDirector
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    EnglandBritish
    SPEEDBOAT LNCO LIMITEDMay 18, 2012May 31, 2012DissolvedInvestment ManagerDirector
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    EnglandBritish
    SPEEDBOAT ACQUISITIONCO LIMITEDMay 18, 2012May 31, 2012DissolvedInvestment ManagerDirector
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0