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

Kitching, Russell Edward

    Related profiles found in government register
  • Kitching, Russell Edward
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 1
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 2
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 3 IIF 4
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lowlands Road, Harrow On The Hill, Middlesex, HA1 3AW, United Kingdom

      IIF 5
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 6
  • Kitching, Russell Edward
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burlington Close, Elgin Avenue, London, W9

      IIF 7 IIF 8
    • 35, Burlington Close, Elgin Avenue, London, W9 3LY

      IIF 9
    • 35, Burlington Close, London, W9 3LY, United Kingdom

      IIF 10
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 11
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burlington Close, Elgin Avenue, London, W9

      IIF 12
    • 35, Burlington Close, London, W9 3LY, United Kingdom

      IIF 13
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Mr Russell Edward Kitching
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lowlands Road, Harrow On The Hill, Middlesex, HA1 3AW, United Kingdom

      IIF 19
    • 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW

      IIF 20
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 21
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 22
    • 32, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 23
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments 18
  • 1
    BARNESS COURT (WEST TWO) RESIDENTS LIMITED
    00926792
    25 Barness Court, 6/8 Westbourne Terrace, London
    Active Corporate (21 parents)
    Officer
    2000-11-29 ~ 2002-04-15
    IIF 14 - Director → ME
  • 2
    BEACON DRINKS LIMITED
    - now 01732905
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (18 parents)
    Officer
    2004-04-07 ~ 2005-05-09
    IIF 18 - Director → ME
  • 3
    BEACON HOLDINGS LIMITED - now
    FRUTINA HOLDINGS LIMITED
    - 2005-10-26 04853181
    KEBIS HOLDINGS LIMITED
    - 2004-03-19 04853181
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (16 parents)
    Officer
    2004-03-12 ~ 2005-05-09
    IIF 17 - Director → ME
  • 4
    BREATH OF FRESH AIR (SOUTHAMPTON) LIMITED
    14075207
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2022-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-28 ~ 2022-11-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARTWELL WINES LIMITED
    04891840
    Laurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (16 parents)
    Officer
    2004-04-07 ~ 2005-05-09
    IIF 16 - Director → ME
  • 6
    EDGE OF THE FOREST LIMITED
    - now 10480074
    PIECE OF PALESTINE LIMITED
    - 2023-07-21 10480074
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    EVOLUTION YOGA CIC
    12341810
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    FRUTINA LIMITED
    - now 03000062
    FROZEN DRINKS LTD
    - 1999-02-05 03000062
    C/o Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (12 parents)
    Officer
    1997-03-10 ~ 2011-08-03
    IIF 12 - Director → ME
  • 9
    GREEN AND PLEASANT PRODUCE LIMITED
    - now 09232903
    THIRSTEE LIMITED
    - 2014-10-16 09232903 09006586
    35-37 Lowlands Road, Harrow On The Hill
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ 2018-03-23
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARROW YOGA HOUSE LIMITED
    11325221
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-24 ~ 2018-05-10
    IIF 6 - Director → ME
    Person with significant control
    2018-04-24 ~ 2018-05-10
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MOODY COW ENTERPRISES LIMITED
    14203446
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    SCENERY SOLUTIONS TRADING LTD
    08925671
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hants, England
    Active Corporate (7 parents)
    Officer
    2014-03-06 ~ 2015-11-01
    IIF 10 - Director → ME
  • 13
    SWIMFARMS LIMITED
    - now 05153584
    FRUTINA SWIM CENTRES LIMITED
    - 2013-10-10 05153584
    EATOPIA LIMITED
    - 2006-11-24 05153584
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    2004-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    THE LAPSTONE PUB LIMITED
    12489579
    32 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    THE STERLING PUB COMPANY LIMITED
    - now 03134054
    DOWNLAND TAVERNS LIMITED - 1999-11-17
    STILLPOOL LIMITED - 1996-02-19
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2004-03-12 ~ 2004-03-12
    IIF 15 - Director → ME
  • 16
    THIRSTEE BUSINESS (SOUTHERN) LIMITED
    - now 06871403 09006586
    FRUTINA DISPENSE LIMITED
    - 2012-01-31 06871403 05989856
    SKINET LIMITED
    - 2009-08-03 06871403 05989856... (more)
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    2009-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    THIRSTEE BUSINESS LIMITED
    - now 04034793
    BEN SHAWS (COTSWOLDS) LIMITED - 2003-04-30
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (8 parents)
    Officer
    2003-07-31 ~ 2012-12-01
    IIF 9 - Director → ME
  • 18
    THIRSTEE LIMITED
    - now 09006586 09232903
    DISPENSE INVEST LIMITED
    - 2014-10-16 09006586
    THIRSTEE BUSINESS (SOUTH) LIMITED
    - 2014-06-06 09006586 06871403
    DISPENSE INVEST LIMITED
    - 2014-05-28 09006586
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2014-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.