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

Kitchen, Graham

    Related profiles found in government register
  • Kitchen, Graham
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 1
  • Kitchen, Graham
    British recruitment consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 2
  • Kitchen, Graham
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, The Walnuts, Orpington, Kent, BR6 0TW, United Kingdom

      IIF 3
  • Kitchen, Graham
    British director born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 51, Marlings Park Avenue, Chislehurst, Kent, BR7 6RD, United Kingdom

      IIF 4
    • icon of address Action House, 35-41 Montagu Street, Kettering, Northamptonshire, NN16 8XG

      IIF 5
  • Kitchen, Graham
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 6
  • Kitchen, Graham William
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 7
  • Kitchen, Graham William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 8
    • icon of address 35, Greatness Road, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 9
    • icon of address The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH

      IIF 10 IIF 11
    • icon of address The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 12 IIF 13
    • icon of address Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 14
  • Kitchen, Graham William
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ, England

      IIF 15
  • Kitchen, Graham William
    British recruitment salesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit5 Bowes Estate, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 16
    • icon of address The Homestead, Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 17
  • Kitchen, Graham William
    British salesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ

      IIF 18
    • icon of address The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 19 IIF 20
    • icon of address Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 21
  • Mr Graham William Kitchen
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 22
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 23
    • icon of address 132, Burnt Ash Road, London, SE12 8PU

      IIF 24
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 25
    • icon of address The Homestead, Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 26
    • icon of address The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 27 IIF 28
    • icon of address Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 29
    • icon of address Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor Gloucester House Clarence Court, Rushmore Hill, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    TALENTBANK.ORG. LIMITED - 2014-12-10
    MORGAN PARKES LIMITED - 2012-03-27
    icon of address Unit 9, High Point Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 132 Burnt Ash Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Marlings Park Avenue, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 44a The Walnuts, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 35 Greatness Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address The Homestead Seal Drive, Seal, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    WORKFORCE TECHNICAL RECRUITMENT LIMITED - 2023-07-31
    icon of address The Homestead, Seal Drive, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Homestead, Seal Drive, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ACTION TECHNICAL SERVICES LIMITED - 2014-03-24
    icon of address Action House, 35-41 Montagu Street, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-06-09
    IIF 5 - Director → ME
  • 2
    JMT LIMITED - 2008-11-19
    THE MORGAN PARTNERSHIP (GB) LIMITED - 2008-04-19
    LEADING EDGE PERMANENT RECRUITMENT LIMITED - 2006-08-16
    icon of address 18 Sapcote Trading Centre, 374 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-19 ~ 2009-06-22
    IIF 11 - Director → ME
  • 3
    icon of address Unit5 Bowes Estate Wrotham Road, Meopham, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,425 GBP2018-05-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-09-14
    IIF 16 - Director → ME
    icon of calendar 2016-02-24 ~ 2018-01-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    TALENTBANK.ORG. LIMITED - 2014-12-10
    MORGAN PARKES LIMITED - 2012-03-27
    icon of address Unit 9, High Point Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2014-12-09
    IIF 12 - Director → ME
  • 5
    ENGINEERING PRODUCTION PLANNING (1982) LIMITED - 1988-02-16
    NOTEHAND LIMITED - 1982-02-18
    icon of address 62 Camden Road, Camden Town, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12,369 GBP2025-03-31
    Officer
    icon of calendar 2004-08-11 ~ 2012-09-19
    IIF 10 - Director → ME
  • 6
    icon of address 42 Pine Avenue, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,076 GBP2022-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2012-10-09
    IIF 6 - Director → ME
  • 7
    icon of address Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,845 GBP2020-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2022-06-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2022-06-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    AXIS TECHNICAL SERVICES LTD. - 2018-02-13
    ACTION TECHNICAL SERVICES LIMITED - 2016-06-11
    ACTION TECHNICAL SOFTWARE LIMITED - 2014-03-24
    icon of address 132 Burnt Ash Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,585 GBP2016-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2018-06-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    STERLING PRICE LTD - 2021-01-04
    icon of address Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,428 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-11-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-11-07
    IIF 30 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.