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 Derek John Kitchen

    Related profiles found in government register
  • Mr Derek John Kitchen
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, First Floor, 2 Duke Street, Sutton Coldfield, West Midlands, B72 1RJ, England

      IIF 1
    • icon of address 3, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 5 IIF 6
    • icon of address 40 Mountford Crescent, Aldridge, Walsall, WS9 8LD, England

      IIF 7
    • icon of address 40, Mountford Crescent, Walsall, WS9 8LD, England

      IIF 8
    • icon of address 40, Mountford Crescent, Walsall, WS9 8LD, United Kingdom

      IIF 9
  • Mr Derek John Kitchen
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, First Floor, 2 Duke Street, Sutton Coldfield, West Midlands, B72 1RJ, England

      IIF 10
  • Kitchen, Derek John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 11 IIF 12
    • icon of address 40 Mountford Crescent, Aldridge, Walsall, West Midlands, WS9 8LD, England

      IIF 13
  • Kitchen, Derek John
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, James Memorial Homes, Stuart Street, Birmingham, B7 5NW, England

      IIF 14
    • icon of address 3, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 15 IIF 16
    • icon of address 40, Mountford Crescent, Walsall, WS9 8LD, United Kingdom

      IIF 17
  • Kitchen, Derek John
    British nhs commissioning support unit managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wulfruna Street, Wolverhampton, WV1 1LY

      IIF 18
  • Kitchen, Derek John
    English accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ, England

      IIF 19
    • icon of address 18, Pool View, Rushall, Walsall, WS4 1HD, England

      IIF 20
  • Kitchen, Derek John
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, & 2; 4 Mitre Court, Lichfield Road Sutton Coldfield, Birmingham, West Midlands, B74 2LZ

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1, & 2; 4 Mitre Court, Lichfield Road Sutton Coldfield, Birmingham, West Midlands, B74 2LZ, England

      IIF 24
    • icon of address 2, First Floor, 2 Duke Street, Sutton Coldfield, West Midlands, B72 1RJ, England

      IIF 25
    • icon of address 3, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 26 IIF 27
    • icon of address Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 28
  • Kitchen, Derek John
    English finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Kitchen, Derek John
    English operations director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Pool View, Rushall, Walsall, West Midlands, WS4 1HD

      IIF 39
  • Kitchen, Derek John
    English finance director

    Registered addresses and corresponding companies
  • Kitchen, Derek John
    English nhs chief executive

    Registered addresses and corresponding companies
    • icon of address 18 Pool View, Rushall, Walsall, West Midlands, WS4 1HD

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 40 Mountford Crescent, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 & 2 Ground Floor, Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 40 Mountford Crescent, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18 GBP2017-01-31
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Unit 1 & 2; 4 Mitre Court, Lichfield Road Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Unit 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 First Floor, 2 Duke Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    484,248 GBP2024-07-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 & 2; 4 Mitre Court, Lichfield Road Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Unit 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1 & 2; 4 Mitre Court Lichfield Road, Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 2 First Floor, 2 Duke Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    603,337 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address 40 Mountford Crescent Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ground Floor, Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 17
    SWIFTSTAR CONSULTANTS LIMITED - 2003-06-08
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    icon of address 6a James Memorial Homes, Stuart Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-12-08 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 2
  • 1
    icon of address 18 Pool View, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2011-12-30
    IIF 39 - Director → ME
    icon of calendar 2002-07-26 ~ 2011-12-30
    IIF 50 - Secretary → ME
  • 2
    icon of address Wulfruna Street, Wolverhampton
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    414,717 GBP2022-07-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-09-13
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.