Andrew Ronald KNIGHT

Total number of appointments 57, 32 active appointments

CARE UK SPV EIGHT LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 May 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK WANTAGE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9BQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 May 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK YATE LIMITED

Correspondence address
Connaught House The Crescent, Colchester Business Park, Colchester, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 May 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

WIGMORE 1 LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK INVESTMENTS LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK MIDCO LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK HOLDINGS LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SOCIAL CARE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SOUTHAMPTON LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SAFFRON WALDEN LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK WILMSLOW LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK TRING LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK CARDIFF LIMITED

Correspondence address
Connaught House The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 September 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK PROPERTY HOLDINGS 4 LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 August 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK THAME LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 July 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SHREWSBURY LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SHINFIELD LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK MURRAYFIELD LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK BRISTOL LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK BROMSGROVE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK CHEADLE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK SARISBURY GREEN LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK QUORN LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK PROPERTY HOLDINGS LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK DEVELOPMENTS LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK PROPERTY LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK CAMBRIDGE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CARE UK HAYWARDS HEATH LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 March 2019
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

CHS HEALTHCARE LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2014
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

COMMUNITY HEALTH SERVICES LIMITED

Correspondence address
Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2014
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

MILLFIELD CONSULTING LIMITED

Correspondence address
CRANFIELD HOUSE, CHURCH ROAD, ALREWAS, STAFFORDSHIRE, DE13 7BT
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
17 February 2009
Nationality
BRITISH
Occupation
MD/MANAGEMENT CONSULTANT

Average house price in the postcode DE13 7BT £932,000


CARE ENGLAND

Correspondence address
2ND FLOOR MONMOUTH HOUSE, 38-40 ARTILLERY LANE, LONDON, LONDON, E1 7LS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 February 2014
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode E1 7LS £1,902,000

PUNCH TAVERNS LIMITED

Correspondence address
CRANFIELD HOUSE, CHURCH ROAD, ALREWAS, STAFFORDSHIRE, DE13 7BT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
24 January 2007
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7BT £932,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
27 May 2005
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

R.V. GOODHEW LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

SPIRIT GROUP RETAIL (SOUTH) LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

THE CHEF & BREWER GROUP LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

WHITEGATE TAVERNS LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

HUGGINS AND COMPANY,LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

SPIRIT GROUP RETAIL LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

ASPECT VENTURES LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

AVL (PUBS) NO.1 LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

CPH PALLADIUM LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

DEARG LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

AVL (PUBS) NO.2 LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

FRESHWILD LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

CHEF & BREWER LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

CITY LIMITS LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

CLEVELAND PLACE HOLDINGS LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

NARNAIN

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

OPEN HOUSE LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

SPRINGTARN LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

MOUNTLOOP LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

BURTON-ON-TRENT ARTISANS'DWELLINGS COMPANY,LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
21 June 2002
Resigned on
3 July 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode DE13 7ED £658,000

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
16 April 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000