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

Kittrick, Thomas Jordan

    Related profiles found in government register
  • Kittrick, Thomas Jordan
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 1
  • Kittrick, Thomas Jordan
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 36 Wellington Street, Barnsley, S70 1WA, England

      IIF 2
  • Kittrick, Thomas Jordan
    English director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 3
    • icon of address Wellington House, 36 Wellington Street, Barnsley, S70 1WA, England

      IIF 4
    • icon of address 10, Appleton Court, Wakefield, WF2 7AR, England

      IIF 5
  • Kittrick, Thomas Jordan
    English sports consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G12, Longfields Court, Middlewoods Way Wharncliffe Business Park, Carlton, Banrlsey, South Yorkshire, S71 3GN, England

      IIF 6
  • Kittrick, Thomas Jordon
    English director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26 Cenrury Park, Century Business Centre, Century Park, Manvers, Rotherham, S63 5DA, England

      IIF 7
    • icon of address Unit 26, Dearne Lane, Manvers, Rotherham, S63 5DE, United Kingdom

      IIF 8
  • Kittrick, Thomas Jordon
    English exercise and fitness born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL

      IIF 9
  • Kittrick, Thomas Jordan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 10
  • Kittrick, Thomas
    English director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 11
    • icon of address 10b Appleton Court, Durkar, Wakefield, Wakefield, WF2 7AR, United Kingdom

      IIF 12
  • Mr Thomas Kittrick
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 13
  • Thomas Kittrick
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Appleton Court, Durkar, Wakefield, Wakefield, WF2 7AR, United Kingdom

      IIF 14
  • Mr Thomas Jordan Kittrick
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 15 IIF 16
    • icon of address Wellington House, 36 Wellington Street, Barnsley, S70 1WA, England

      IIF 17 IIF 18
    • icon of address 10, Appleton Court, Wakefield, WF2 7AR, England

      IIF 19
  • Mr Thomas Jordon Kittrick
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL

      IIF 20
    • icon of address Unit 26 Cenrury Park, Century Business Centre, Century Park, Manvers, Rotherham, S63 5DA, England

      IIF 21
  • Mr Thomas Jordan Kittrick
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shepherd Way, Royston, Barnsley, S71 4FX, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wellington House, 36 Wellington Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 26 Century Park, Network Centre, Rotherham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address Unit 26 Dearne Lane, Manvers, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Wellington House, 36 Wellington Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63 Shepherd Way, Royston, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 26 Cenrury Park Century Business Centre, Century Park, Manvers, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    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
  • 7
    icon of address Dsi Business Recovery, Ashfield House, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,691 GBP2018-03-31
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address G12 Longfields Court, Middlewoods Way Wharncliffe Business Park, Carlton, Banrlsey, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 10 Appleton Court, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Wellington House Suite 2, Wellington Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Wellington House, 36 Wellington Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 63 Shepherd Way Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 16 - Has significant influence or controlOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.