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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Roy Kitchener

    Related profiles found in government register
  • Mr Daniel Roy Kitchener
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 1
    • C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR, England

      IIF 2
    • Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Doncaster, South Yorkshire, DN1 3HR

      IIF 3
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 4
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 5
    • Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY, United Kingdom

      IIF 6 IIF 7
    • Thistley Cottage, Thistley Lane, Gosmore, Hitchin, Hertfordshire, SG4 7QT, United Kingdom

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Daniel Kitchener
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 10
  • Mr Daniel Kitchener
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Algrey Ind Estate, Cooks Way, Hitchin, SG40JE, England

      IIF 11
  • Kitchener, Daniel Roy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY, United Kingdom

      IIF 12
  • Kitchener, Daniel Roy
    British builder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 13
    • Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Doncaster, South Yorkshire, DN1 3HR

      IIF 14
    • Thistley Cottage, Thistley Gosmore, Hitchin, Hertfordshire, SG4 7QT

      IIF 15
  • Kitchener, Daniel Roy
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR, England

      IIF 16
    • Thistley Cottage, Thistley Lane, Gosmore, Hertfordshire, SG4 7QT, England

      IIF 17
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 18 IIF 19
    • Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY, United Kingdom

      IIF 20
    • Thistley Cottage, Thistley Gosmore, Hitchin, Hertfordshire, SG4 7QT

      IIF 21 IIF 22 IIF 23
    • Thistley Cottage, Thistley Lane, Gosmore, Hitchin, SG4 7QT, United Kingdom

      IIF 25
    • Unit 5a, Algrey Trading Estate, Cooks Way, Hitchin, Hertfordshire, SG4 0JA, United Kingdom

      IIF 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Kitchener, Daniel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Algrey Ind Estate, Cooks Way, Hitchin, SG4 0JE, England

      IIF 28
  • Kitchener, Daniel Roy
    British

    Registered addresses and corresponding companies
    • Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Doncaster, South Yorkshire, DN1 3HR

      IIF 29
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 30
  • Kitchener, Daniel Roy
    British builder

    Registered addresses and corresponding companies
    • Thistley Cottage, Thistley Gosmore, Hitchin, Hertfordshire, SG4 7QT

      IIF 31
  • Kitchener, Daniel Roy
    British director

    Registered addresses and corresponding companies
    • Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

      IIF 32
    • Thistley Cottage, Thistley Gosmore, Hitchin, Hertfordshire, SG4 7QT

      IIF 33 IIF 34
child relation
Offspring entities and appointments 17
  • 1
    CHURCH MEWS (BALDOCK) MANAGEMENT LIMITED
    05232670
    Flat 4 Coachyard, 2 Hitchin Street, Baldock, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2004-09-15 ~ 2005-04-28
    IIF 15 - Director → ME
    2004-09-15 ~ 2005-04-28
    IIF 31 - Secretary → ME
  • 2
    FPD CONSTRUCT (HERTS) LTD
    15292728
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    FPD CONSTRUCTION LIMITED
    11768022
    C/o Greenfield Recovery Ltd, Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    JB CARPENTRY LIMITED - now
    R A K CARPENTRY LIMITED
    - 2017-10-17 05377043
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2005-02-26 ~ 2012-07-19
    IIF 22 - Director → ME
  • 5
    KIST DEVELOPMENTS LIMITED
    12510830
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    LYDIA COURT MANAGEMENT COMPANY LIMITED
    08544565
    Unit 15 Algrey Trading Estate, Cooks Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    MB DIAMOND DRILLING LTD
    07399756
    Unit 1, Algrey Trading Estate, Cooks Way, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2010-12-14 ~ 2012-07-03
    IIF 17 - Director → ME
  • 8
    PENTHOUSE PROJECTS LTD
    10305875
    Unit 5a Algrey Ind Estate, Cooks Way, Hitchin, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    R A K BUILDING LIMITED
    05377010
    C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    R A K PROPERTY LIMITED
    05377050
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2005-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    R.A.K. LIMITED
    03942656
    Wilkin Chapman Business Solutions Limited, 1st Floor Consort House Waterdale, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2000-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    RAK GROUP LIMITED
    05203511
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2004-08-11 ~ 2018-06-25
    IIF 26 - Director → ME
    2004-08-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    RAPID DEVELOPMENT CONSTRUCTION LIMITED
    04683220
    Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2003-03-02 ~ dissolved
    IIF 14 - Director → ME
    2007-01-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    REGAL COURT DEVELOPMENTS LIMITED
    05214013
    Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2004-08-25 ~ dissolved
    IIF 18 - Director → ME
    2004-08-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    REGAL COURT HOMES 42 LIMITED
    06384312 05556467
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ 2010-07-15
    IIF 24 - Director → ME
    2007-09-28 ~ 2007-10-01
    IIF 33 - Secretary → ME
  • 16
    REGAL COURT HOMES LIMITED
    - now 05556467 06384312
    REGAL COURT DEVELOPMENT (WOODSIDE) LIMITED
    - 2007-04-02 05556467
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (7 parents)
    Officer
    2005-09-07 ~ 2010-09-27
    IIF 23 - Director → ME
    2005-09-07 ~ 2006-09-08
    IIF 34 - Secretary → ME
  • 17
    WALLACE COURT (HITCHIN) MANAGEMENT COMPANY LIMITED
    05587179
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-11-10 ~ 2009-07-28
    IIF 21 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.