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 Gregory Kitchen

    Related profiles found in government register
  • Mr Gregory Kitchen
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hewarts Barn, 99 Hewarts Lane, Aldwick, West Sussex, PO21 3DJ

      IIF 1
    • Unit 4b, Premier Business Park, Main Road Birdham, Birdham, PO20 7BU, United Kingdom

      IIF 2
  • Mr Greg Kitchen
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 3
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 4
  • Kitchen, Greg
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5
    • Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 6 IIF 7
  • Kitchen, Greg
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 8
  • Kitchen, Gregory
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4b, Premier Business Park, Main Road Birdham, Birdham, PO20 7BU, United Kingdom

      IIF 9
  • Kitchen, Gregory
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 10
  • Kitchen, Gregory
    British financial consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hewarts., 99 Hewarts Lane, Bognor Regis, PO21 3DJ, England

      IIF 11
  • Kitchen, Gregory
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 12
  • Kitchen, Gregory
    British company director born in May 1966

    Resident in Gbr

    Registered addresses and corresponding companies
    • Driftwood, Tamerisk Walk, East Wittering, Chichester, PO20 8DQ, United Kingdom

      IIF 13
  • Kitchen, Gregory
    British developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 14
  • Kitchen, Gregory
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shady Oak, Cherry Lane, Birdham, Chichester, West Sussex, PO20 7AR, United Kingdom

      IIF 15
  • Kitchen, Gregory
    British construction developer

    Registered addresses and corresponding companies
    • Shady Oak, Cherry Lane, Birdham, Chichester, West Sussex, PO20 7AR, United Kingdom

      IIF 16
  • Kitchen, Gregory
    British developer

    Registered addresses and corresponding companies
    • Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    Kintyre House, 70 High Street, Fareham, England
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 6 - director → ME
  • 2
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-11 ~ dissolved
    IIF 14 - director → ME
    2009-08-11 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 15 - director → ME
    2009-09-07 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    Hewarts Barn, 99 Hewarts Lane, Aldwick, West Sussex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 5
    SUBME LTD - 2017-01-03
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -459,684 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Officer
    2023-08-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    67 High Street, Chobham, Surrey, England
    Corporate (2 parents)
    Officer
    2010-11-17 ~ now
    IIF 13 - director → ME
  • 8
    Kintyre House, 70 High Street, Fareham, England
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 7 - director → ME
  • 9
    IN-SYNC CREDIT SERVICES LTD - 2017-01-03
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 12 - director → ME
Ceased 4
  • 1
    Carlton Hotel, The Esplanade, Bognor Regis, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ 2023-10-21
    IIF 11 - director → ME
  • 2
    SUBME LTD - 2017-01-03
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -459,684 GBP2024-03-31
    Officer
    2016-08-30 ~ 2024-08-31
    IIF 8 - director → ME
  • 3
    IN-SYNC FINTECH LIMITED - 2020-04-22
    IN-SYNC SPRITE LIMITED - 2018-07-19
    4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    912,401 GBP2024-03-31
    Officer
    2023-04-01 ~ 2024-08-31
    IIF 10 - director → ME
  • 4
    LME MARINE HOLDINGS LTD - 2021-09-01
    Unit 4b Premier Business Park, Main Road Birdham, Birdham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-10-28 ~ 2021-10-29
    IIF 9 - director → ME
    Person with significant control
    2021-10-28 ~ 2021-10-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.