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

Kitchingman, Andrew James

    Related profiles found in government register
  • Kitchingman, Andrew James
    British chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Building 3, Hatters Lane, Croxley Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 1
  • Kitchingman, Andrew James
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldborough Manor, Aldborough, Boroughbridge, North Yorkshire, YO51 9EP

      IIF 2
  • Kitchingman, Andrew James
    British corporate finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN

      IIF 3
    • icon of address The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN, England

      IIF 4
  • Kitchingman, Andrew James
    British corporate financier born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Burton Leonard, Harrogate, North Yorkshire, HG3 3RS, England

      IIF 5
  • Kitchingman, Andrew James
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Scarah Lane, Burto Leoard, Harrogate, HG3 3RS, United Kingdom

      IIF 6
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 7
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 8
    • icon of address Prospect House, Burton Leonard, Harrogate, HG3 3RS, United Kingdom

      IIF 9
  • Kitchingman, Andrew James
    British non executive director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 2 Jubilee Way, Elland, West Yorkshire, HX5 9DY

      IIF 10
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 11
    • icon of address Station Estate, Station Road, Tadcaster, North Yorkshire, LS24 9SG, United Kingdom

      IIF 12
  • Kitchingman, Andrew James
    British non-executive director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Burton Leonard, Harrogate, HG3 3RS, England

      IIF 13
    • icon of address 1, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW, England

      IIF 14
    • icon of address Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, WS10 8LQ, England

      IIF 15
  • Kitchingman, Andrew James
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Burton Leonard, Harrogate, HG3 3RS

      IIF 16
  • Kitchingman, Andrew James
    British corporate financier born in May 1964

    Registered addresses and corresponding companies
    • icon of address The Old Bakery The Green, Hatton, Warwick, Warwickshire, CV35 7EX

      IIF 17
  • Mr Andrew James Kitchingman
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Burton Leonard, Harrogate, HG3 3RS, United Kingdom

      IIF 18
  • Kitchingman, Andrew

    Registered addresses and corresponding companies
    • icon of address Prospect House, Burton Leonard, Harrogate, HG3 3RS, United Kingdom

      IIF 19
  • Kitchingman, Andrew
    British Citizen financier born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cathedral Choir School, Whitcliffe Lane, Ripon, North Yorkshire, HG4 2LA

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    BRAITHWAITE PLC - 1991-10-01
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 15 - Director → ME
  • 2
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    icon of address 1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Prospect House, Burton Leonard, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,650 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Liberty Courthouse, Minster Road, Ripon, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    EASTERN STORAGE EQUIPMENT LIMITED - 2012-12-21
    EASTERN STORAGE EQUIPMENT (HOLDINGS) LIMITED - 2005-01-27
    icon of address 1 Otley Road, Baildon, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 11 - Director → ME
  • 7
    LONDON SECURITIES PLC - 2003-04-16
    AMALGAMATED ESTATES PUBLIC LIMITED COMPANY - 1985-03-11
    AMALGAMATED STORES LIMITED - 1979-12-31
    icon of address Premier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 10 - Director → ME
  • 8
    MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
    icon of address Station Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Aldborough Manor, Aldborough, Boroughbridge, North Yorkshire
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address Liberty Courthouse, Minster Road, Ripon, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-31 ~ 2010-07-31
    IIF 20 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-10-31
    IIF 16 - LLP Member → ME
  • 3
    OLD MUTUAL HOLDINGS LIMITED - 2003-12-09
    OLD MUTUAL SECURITIES LIMITED - 2002-11-11
    ALBERT E SHARP LIMITED - 2000-06-01
    ALBERT E. SHARP & CO. - 1995-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1998-01-15
    IIF 17 - Director → ME
  • 4
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED - 2008-05-19
    BRADFORD COMMUNITY HOUSING TRUST LIMITED - 2006-12-20
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2020-09-17
    IIF 3 - Director → ME
    icon of calendar 2014-03-27 ~ 2014-04-14
    IIF 4 - Director → ME
  • 5
    LONPRO HOLDINGS PLC - 2022-03-02
    LONPRO HOLDINGS LIMITED - 2016-07-26
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273,972 GBP2024-02-28
    Officer
    icon of calendar 2016-09-07 ~ 2021-03-15
    IIF 6 - Director → ME
  • 6
    MORHOMES LIMITED - 2018-06-11
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-03-27 ~ 2021-10-01
    IIF 7 - Director → ME
  • 7
    icon of address Regent's Court, Princess Street, Hull, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2021-10-31
    IIF 8 - Director → ME
  • 8
    AVONPATH LTD - 1999-08-11
    icon of address Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2024-11-05
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.