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

Mr Stephen John Kitchen

    Related profiles found in government register
  • Mr Stephen John Kitchen
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinsbrook Way, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 1
    • icon of address 4 Greengate, Levens, Kendal, Cumbria, LA8 8NF, United Kingdom

      IIF 2
    • icon of address 4, Greengate, Levens, Kendal, LA8 8NF, England

      IIF 3 IIF 4 IIF 5
    • icon of address Kendal House, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, England

      IIF 6
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB

      IIF 7 IIF 8
    • icon of address C/o Moore And Smalley Llp, Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 9
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 10
  • Kitchen, Stephen John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 11
    • icon of address 4, Greengate, Levens, Kendal, LA8 8NF, England

      IIF 12 IIF 13 IIF 14
    • icon of address Kendal House, Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria, LA9 7RL, England

      IIF 15
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB, England

      IIF 16
  • Kitchen, Stephen John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinsbrook Way, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 17
    • icon of address 4 Greengate, Levens, Kendal, Cumbria, LA8 8NF

      IIF 18
    • icon of address 4, Greengate, Levens, Kendal, Cumbria, LA8 8NF, England

      IIF 19
    • icon of address 4, Greengate, Levens, Kendal, Cumbria, LA8 8NF, United Kingdom

      IIF 20
    • icon of address Kendal House, Moore & Smalley Llp, Oxenholme Road, Murley Moss Business Park, Kendal, LA9 7RL, United Kingdom

      IIF 21
    • icon of address Kendal House, Murley Moss Business Village, Kendal, LA9 7RL, United Kingdom

      IIF 22
    • icon of address C/o Moore And Smalley Llp, Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, LA9 7RL, United Kingdom

      IIF 23
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 24
  • Kitchen, Stephen John
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liston Exchange, 1st Floor, Cromwell Gardens, Marlow, Buckinghamshire, SL7 1BG

      IIF 25
  • Kitchen, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Levens, Kendal, Cumbria, LA8 4DA, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 4 Greengate, Levens, Kendal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    K2 GS LIMITED - 2004-09-15
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 4 Greengate, Levens, Kendal, Cumbria
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,179 GBP2025-02-28
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Parkside Road, Kendal, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,499 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Azets, Bede House Belmont Business Park, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,810 GBP2022-01-30
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Greengate, Levens, Kendal, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,723 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Greengate, Levens, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Lynn Garth, Gillinggate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -23,159 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kendal House, Moore & Smalley Llp Oxenholme Road, Murley Moss Business Park, Kendal, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    11 DEGREES LIMITED - 2023-03-02
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    990,785 GBP2021-06-30
    Officer
    icon of calendar 2015-12-31 ~ 2019-12-20
    IIF 15 - Director → ME
  • 2
    icon of address C/o Moore And Smalley Llp Kendal House, Murley Moss Business Village, Oxenholme Rd, Kendal, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,599 GBP2021-06-30
    Officer
    icon of calendar 2018-02-07 ~ 2019-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-04-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    873 GBP2021-06-30
    Officer
    icon of calendar 2015-09-30 ~ 2019-12-20
    IIF 22 - Director → ME
  • 4
    icon of address Unit 6 Parkside Road, Kendal, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,499 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-09-15
    IIF 13 - Director → ME
  • 5
    icon of address Hollinsbrook Way Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -795 GBP2020-01-31
    Officer
    icon of calendar 2017-11-08 ~ 2020-02-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-04-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Lynn Garth, Gillinggate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -23,159 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2018-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Cg&co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    282,445 GBP2019-01-31
    Officer
    icon of calendar 2014-10-02 ~ 2020-02-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.