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 David Antony Kitchen

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

    Resident in England

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

      IIF 1
    • icon of address 8, Bolton Street, Bury, BL9 0LQ, England

      IIF 2
    • icon of address 9b Abbey Hill, Abbey Hill, Kenilworth, CV8 1LW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 25a, Clarendon Square, Leamington Spa, CV32 5QX, England

      IIF 6
    • icon of address 25a, Clarendon Square, Leamington Spa, England, CV32 5QX, England

      IIF 7
    • icon of address 25a, Clarendon Square, Leamington Spa, Warwickshire, CV32 5QX, England

      IIF 8
    • icon of address 3, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 12
    • icon of address 5, Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 13
    • icon of address Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 14 IIF 15
  • Mr David Anthony Kitchen
    British born in September 1962

    Resident in United Kingdom

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

      IIF 16
  • Kitchen, David Antony
    British chief executive born in September 1962

    Resident in England

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

      IIF 17
    • icon of address 25a, Clarendon Square, Leamington Spa, Warwickshire, CV32 5QX, England

      IIF 18
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 19 IIF 20
    • icon of address 5, Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 21
    • icon of address Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 22
  • Kitchen, David Antony
    British chief executive officer born in September 1962

    Resident in England

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

      IIF 23
  • Kitchen, David Antony
    British company director born in September 1962

    Resident in England

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

      IIF 24
    • icon of address Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 25
    • icon of address Rochelle, 5 Shrewley Common, Shrewley, Warwick, Warwickshire, CV35 7AR, England

      IIF 26
  • Kitchen, David Antony
    British consultant born in September 1962

    Resident in England

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

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

    Resident in England

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

      IIF 28
    • icon of address First Floor Offices, 9 Guy Place East, Leamington Spa, Warwickshire, CV32 4RG, England

      IIF 29
    • icon of address 51 Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR

      IIF 30
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 31
    • icon of address 16 Buttercup Close, Warrington, Cheshire, WA5 1BH

      IIF 32
    • icon of address Rochelle, 5 Shrewley Common, Shrewley, Warwick, CV35 7AR, England

      IIF 33 IIF 34 IIF 35
  • Kitchen, David Antony
    British entrepreneur born in September 1962

    Resident in England

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

      IIF 36
  • Kitchen, David Antony
    British managing director born in September 1962

    Resident in England

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

      IIF 37
    • icon of address First Floor Offices, 9 Guy Place East, Leamington Spa, Warwickshire, CV32 4RG, England

      IIF 38
  • Kitchen, David Antony
    born in September 1962

    Resident in England

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

      IIF 39
  • Kitchen, David Antony
    British business consultant born in September 1962

    Resident in United Kingdom

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

      IIF 40
  • Kitchen, David Anthony
    British business consultant born in September 1962

    Resident in United Kingdom

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

      IIF 41
  • Kitchen, David Anthony
    British business owner born in September 1962

    Resident in United Kingdom

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

      IIF 42
  • Kitchen, David Anthony
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • icon of address 1st Floor, Lowgate House, Lowgate, Hull, North Humberside, HU1 1EL

      IIF 45
    • icon of address Blacksmiths Cottage, Vissitt Lane, Hemsworth, Pontefract, West Yorkshire, WF9 4PN, England

      IIF 46
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 47
  • Kitchen, David Antony

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

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

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