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, David Antony

    Related profiles found in government register
  • Kitchen, David Antony
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Mallard Way, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 1
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2 IIF 3
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 4
    • 5, Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 5 IIF 6
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 7 IIF 8
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, Warwickshire, CV35 7AR, England

      IIF 9
  • Kitchen, David Antony
    British chief executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9b Abbey Hill, Abbey Hill, Kenilworth, CV8 1LW, England

      IIF 10
    • 25a, Clarendon Square, Leamington Spa, Warwickshire, CV32 5QX, England

      IIF 11
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 12
  • Kitchen, David Antony
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bolton Street, Bury, BL9 0LQ, England

      IIF 13
  • Kitchen, David Antony
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9b Abbey Hill, Abbey Hill, Kenilworth, CV8 1LW, England

      IIF 14
  • Kitchen, David Antony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bolton Street, Bury, BL9 0LQ, England

      IIF 15
    • First Floor Offices, 9 Guy Place East, Leamington Spa, Warwickshire, CV32 4RG, England

      IIF 16
    • 51 Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR

      IIF 17
    • 16 Buttercup Close, Warrington, Cheshire, WA5 1BH

      IIF 18
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 19 IIF 20 IIF 21
  • Kitchen, David Antony
    British entrepreneur born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9b Abbey Hill, Abbey Hill, Kenilworth, CV8 1LW, England

      IIF 22
  • Kitchen, David Antony
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, 9 Guy Place East, Leamington Spa, Warwickshire, CV32 4RG, England

      IIF 23
  • Kitchen, David Antony
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 24
  • Kitchen, David Antony
    British business consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR

      IIF 25
  • Kitchen, David Anthony
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 26
  • Kitchen, David Anthony
    British business owner born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25 The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 27
  • Kitchen, David Anthony
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blacksmiths Cottage, Vissitt Manor Farm, Robin Lane, Hemsworth, West Yorkshire, WF9 4AP, United Kingdom

      IIF 28 IIF 29
    • 1st Floor, Lowgate House, Lowgate, Hull, North Humberside, HU1 1EL

      IIF 30
    • Blacksmiths Cottage, Vissitt Lane, Hemsworth, Pontefract, West Yorkshire, WF9 4PN, England

      IIF 31
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 32
  • Mr David Antony Kitchen
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • One Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 33
    • 8, Bolton Street, Bury, BL9 0LQ, England

      IIF 34
    • 9b Abbey Hill, Abbey Hill, Kenilworth, CV8 1LW, England

      IIF 35 IIF 36 IIF 37
    • 25a, Clarendon Square, Leamington Spa, CV32 5QX, England

      IIF 38
    • 25a, Clarendon Square, Leamington Spa, England, CV32 5QX, England

      IIF 39
    • 25a, Clarendon Square, Leamington Spa, Warwickshire, CV32 5QX, England

      IIF 40
    • 3, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 41 IIF 42 IIF 43
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 44
    • 5, Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 45
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 46 IIF 47
  • Kitchen, David Antony

    Registered addresses and corresponding companies
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 48
    • Rochelle, 5 Shrewley Common, Shrewley, Warwick, Warwickshire, CV35 7AR, England

      IIF 49
  • Mr David Anthony Kitchen
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Latchmoor Close, Barnsley, South Yorkshire, S75 1EU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    9b Abbey Hill, Abbey Hill, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    BARCELONA EDUCATION INVESTMENTS LTD - 2020-05-04
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 6 offsprings)
    Total liabilities (Company account)
    799,523 GBP2021-07-31
    Officer
    2019-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    AAMK INVESTMENTS LTD - 2022-01-24
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56 GBP2021-07-31
    Officer
    2020-04-15 ~ now
    IIF 3 - Director → ME
  • 4
    CLARENDON SQUARE CAPITAL LTD - 2022-03-10
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,448 GBP2024-01-31
    Officer
    2021-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    9b Abbey Hill, Abbey Hill, Kenilworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    THE LEADERSHIP TEAM LIMITED - 2023-06-20
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,994 GBP2024-02-29
    Officer
    2025-03-14 ~ dissolved
    IIF 19 - Director → ME
    2025-02-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    274 North Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    THE LEADERSHIP TEAM CONSULTANCY GROUP LTD - 2023-09-05
    BLAUGRANA HOLDINGS LIMITED - 2021-11-15
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    59,816 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-06-30
    Officer
    2023-06-28 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ICON SPORTS TRAINING LTD - 2022-03-18
    POST CORONA CLARITY LIMITED - 2021-08-09
    LEVELSTAND LIMITED - 2020-03-31
    9b Abbey Hill, Abbey Hill, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,632 GBP2022-03-31
    Officer
    2020-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-11-15 ~ now
    IIF 6 - Director → ME
  • 12
    Rochelle 5 Shrewley Common, Shrewley, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,047 GBP2024-06-30
    Officer
    2024-12-20 ~ now
    IIF 9 - Director → ME
  • 13
    10 Western Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,781,658 GBP2024-04-30
    Officer
    2025-07-01 ~ now
    IIF 4 - Director → ME
  • 14
    THE PURPLE HEART GROUP LIMITED - 2012-02-24
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,207 GBP2016-07-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TMDK LLP
    - now
    BEI STAFFING LLP - 2021-02-24
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,082 GBP2025-01-31
    Officer
    2020-01-23 ~ now
    IIF 24 - LLP Designated Member → ME
Ceased 21
  • 1
    LEADERS IN BUSINESS LTD - 2025-12-15
    LEADERSHIPTEAM LIMITED - 2019-04-04
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,136 GBP2021-07-31
    Officer
    2016-10-01 ~ 2019-03-13
    IIF 1 - Director → ME
    2015-02-04 ~ 2015-09-22
    IIF 26 - Director → ME
    Person with significant control
    2017-03-30 ~ 2020-01-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AAMK INVESTMENTS LTD - 2022-01-24
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56 GBP2021-07-31
    Person with significant control
    2020-04-15 ~ 2020-08-17
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    22,196 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-09-15 ~ 2014-12-01
    IIF 27 - Director → ME
  • 4
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-11-15 ~ 2011-01-31
    IIF 17 - Director → ME
  • 5
    INAEQUO LIMITED - 2023-12-13
    Angusfield Lane, 36 Angusfield Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    9,148 GBP2025-01-31
    Officer
    2023-12-12 ~ 2024-09-09
    IIF 21 - Director → ME
  • 6
    CLARENDON SQUARE CAPITAL LTD - 2022-03-10
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,448 GBP2024-01-31
    Officer
    2019-10-07 ~ 2020-04-30
    IIF 11 - Director → ME
    Person with significant control
    2019-10-07 ~ 2020-04-30
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    THE LEADERSHIP TEAM LIMITED - 2023-06-20
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,994 GBP2024-02-29
    Officer
    2020-03-30 ~ 2024-02-22
    IIF 23 - Director → ME
    Person with significant control
    2020-03-30 ~ 2021-11-13
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    IPM GLOBAL MOBILITY LIMITED - 2022-08-24
    INTERNATIONAL PERSONNEL MANAGEMENT LIMITED - 2012-10-22
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,584 GBP2023-07-31
    Officer
    2011-03-01 ~ 2013-07-12
    IIF 25 - Director → ME
  • 9
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ 2009-06-30
    IIF 18 - Director → ME
  • 10
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,981 GBP2024-02-29
    Officer
    2021-11-24 ~ 2023-02-02
    IIF 16 - Director → ME
  • 11
    8 Bolton Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,246 GBP2024-06-30
    Officer
    2025-02-01 ~ 2025-06-18
    IIF 15 - Director → ME
  • 12
    8 Bolton Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-06-17
    IIF 13 - Director → ME
    Person with significant control
    2025-03-03 ~ 2025-03-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ICON SPORTS TRAINING LTD - 2022-03-18
    POST CORONA CLARITY LIMITED - 2021-08-09
    LEVELSTAND LIMITED - 2020-03-31
    9b Abbey Hill, Abbey Hill, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,632 GBP2022-03-31
    Person with significant control
    2020-06-05 ~ 2021-08-07
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 14
    5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-10-06 ~ 2025-11-15
    IIF 5 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-11-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    SITARA-E-JURAT LIMITED - 2012-12-17
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,245 GBP2015-07-30
    Officer
    2012-07-24 ~ 2015-09-21
    IIF 32 - Director → ME
  • 16
    Kingsbridge Corporate Solutions Limited, 1st Floor Lowgate House Lowgate, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ 2015-09-21
    IIF 30 - Director → ME
  • 17
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    233 GBP2015-07-30
    Officer
    2012-02-14 ~ 2015-09-21
    IIF 29 - Director → ME
  • 18
    UK LEADERSHIP TEAM LIMITED - 2025-07-31
    39 Curzon Avenue, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,486 GBP2024-02-29
    Officer
    2018-09-24 ~ 2025-05-07
    IIF 20 - Director → ME
    Person with significant control
    2018-09-24 ~ 2022-01-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    ROCHELLE LEADERSHIP DEVELOPMENT LTD - 2025-07-31
    39 Curzon Avenue, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ 2025-05-07
    IIF 49 - Secretary → ME
  • 20
    THE PURPLE HEART GROUP LIMITED - 2012-02-24
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,207 GBP2016-07-30
    Officer
    2012-02-15 ~ 2015-09-21
    IIF 28 - Director → ME
  • 21
    TMDK LLP
    - now
    BEI STAFFING LLP - 2021-02-24
    Rochelle 5 Shrewley Common, Shrewley, Warwick, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,082 GBP2025-01-31
    Person with significant control
    2020-01-23 ~ 2020-04-30
    IIF 39 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.