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

Kitchner, Howard Edward

    Related profiles found in government register
  • Kitchner, Howard Edward
    British director born in October 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Plot Treetop, Sevenacres, Northwood, HA6 3JZ, United Kingdom

      IIF 1
  • Kitchner, Howard Edward
    British financial consultant born in October 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 8, Golden Square, London, W1F 9HY, Great Britain

      IIF 2
  • Kitchner, Howard Edward
    British financial consultant/broker born in October 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 3
  • Kitchner, Howard Edward
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 4
    • icon of address Third Floor, 8 Golden Square, London, W1F 9HY, England

      IIF 5
    • icon of address 39 Alma Road, St Albans, Hertfordshire, AL1 3AT, United Kingdom

      IIF 6
  • Kitchner, Howard Edward
    British financial consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 7 IIF 8
    • icon of address 7 Bigwood Road, London, NW11 7BB

      IIF 9
  • Kitchner, Howard Edward
    British chartered accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kitchner, Howard Edward
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kitchner, Howard Edward
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Vigo Street, London, W1X 1AH

      IIF 21 IIF 22
    • icon of address 39, Alma Road, St. Albans, AL1 3AT, England

      IIF 23
  • Kitchner, Howard Edward
    British financial consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kitchner, Howard Edward
    British none born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RP

      IIF 26
  • Kitchner, Howard Edward
    British

    Registered addresses and corresponding companies
    • icon of address 1-4 Vigo Street, London, W1X 1AH

      IIF 27
  • Kitchner, Howard
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 8 Golden Square, London, W1F 9HY, United Kingdom

      IIF 28
  • Kitchner, Howard
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 69-85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 29
  • Mr Howard Edward Kitchner
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Alma Road, St Albans, Hertfordshire, AL1 3AT, United Kingdom

      IIF 30
  • Howard Kitchner
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 8 Golden Square, London, W1F 9HY, United Kingdom

      IIF 31
  • Mr Howard Edward Kitchner
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 32
  • Howard Edward Kitchner
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o National Leasing & Finance, 4th Floor 8 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    TEMPLECO 462 LIMITED - 2000-08-11
    icon of address 105 Piccadilly C/o Regency Real Estate, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,914 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 11 - Director → ME
  • 3
    SNAREFAME LIMITED - 1979-12-31
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,296,437 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3rd Floor, 114a Cromwell Road Kensington, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,572,947 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 9 - Director → ME
  • 6
    ERWINLINE LIMITED - 1991-12-23
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -478 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    MAGENTA MULTI-AGENT APPLICATIONS LIMITED - 2000-08-01
    TASMIN TECHNOLOGIES LIMITED - 1999-11-18
    icon of address 39 Alma Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    829,849 GBP2019-12-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 39 Alma Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 4 - Director → ME
  • 10
    FURAMA LIMITED - 1993-09-27
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    GALAPAGOS BIOTECH LIMITED - 2024-10-01
    INPHARMATICA LIMITED - 2018-01-04
    INPHARMATICS LIMITED - 1998-08-24
    GAC NO.94 LIMITED - 1997-11-03
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,748,400 GBP2023-12-31
    Officer
    icon of calendar 1998-07-21 ~ 2001-06-29
    IIF 12 - Director → ME
  • 2
    BEATRUTE LIMITED - 1980-12-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1992-12-11 ~ 2000-06-23
    IIF 18 - Director → ME
  • 3
    SNAREFAME LIMITED - 1979-12-31
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1994-01-13
    IIF 10 - Director → ME
    icon of calendar 1994-01-26 ~ 1994-01-13
    IIF 27 - Secretary → ME
  • 4
    PROTON ABIES SYSTEMS LIMITED - 1995-03-16
    FADEPARK LIMITED - 1995-02-23
    icon of address Ip City Centre, 1 Bath Street, Ipswich
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,435 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2017-10-03
    IIF 2 - Director → ME
  • 5
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,296,437 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SHULEENAY LIMITED - 1980-12-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1992-12-11 ~ 2000-06-23
    IIF 16 - Director → ME
  • 7
    TOPEARN LIMITED - 2001-10-08
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-23
    IIF 14 - Director → ME
  • 8
    HIGHBRIDGE PROPERTIES PLC - 2023-04-04
    MARSH WALL ENTERPRISES LIMITED - 1988-09-07
    MANTAFULL LIMITED - 1988-06-09
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 1992-12-16 ~ 1996-03-20
    IIF 13 - Director → ME
  • 9
    CHARLES FULTON DEVELOPMENTS COMPANY LIMITED - 1986-06-04
    FUTURESCLEAR LIMITED - 1985-09-24
    FILPEN LIMITED - 1982-08-05
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1992-12-11 ~ 2000-06-23
    IIF 19 - Director → ME
  • 10
    H.K. INTERNATIONAL FINANCE & LEASING LIMITED - 1987-09-07
    H K INTERNATIONAL FINANCE AND LEASING COMPANY LIMITED - 1984-02-21
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-23
    IIF 24 - Director → ME
  • 11
    SHORTARE LIMITED - 1980-12-31
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-23
    IIF 21 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,348,329 GBP2023-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2015-07-02
    IIF 1 - Director → ME
  • 13
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-06
    IIF 5 - Director → ME
  • 14
    NETWORK LEASING AND ASSET FINANCE LIMITED - 1990-03-12
    SOLECONTACT LIMITED - 1987-08-21
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-24
    IIF 22 - Director → ME
  • 15
    HEDGEBERRY LIMITED - 1988-10-13
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-23
    IIF 20 - Director → ME
  • 16
    GOODWOOD CONSULTING LIMITED - 2009-11-02
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    848,869 GBP2024-06-30
    Officer
    icon of calendar 2009-11-06 ~ 2016-04-06
    IIF 26 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    729,034 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-06
    IIF 29 - Director → ME
  • 18
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    2,606,720 GBP2024-06-30
    Officer
    icon of calendar 2001-03-08 ~ 2016-04-06
    IIF 15 - Director → ME
  • 19
    HAMGATE LIMITED - 1992-11-18
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 1992-11-10 ~ 2000-06-23
    IIF 17 - 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.