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 Russell Edward Kitching

    Related profiles found in government register
  • Mr Russell Edward Kitching
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lowlands Road, Harrow On The Hill, Middlesex, HA1 3AW, United Kingdom

      IIF 1
    • 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW

      IIF 2
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 3
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 4
    • 32, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 5
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 6 IIF 7 IIF 8
  • Kitching, Russell Edward
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 11
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 12
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 13 IIF 14
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lowlands Road, Harrow On The Hill, Middlesex, HA1 3AW, United Kingdom

      IIF 15
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 16
  • Kitching, Russell Edward
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burlington Close, Elgin Avenue, London, W9

      IIF 17 IIF 18
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 19
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burlington Close, Elgin Avenue, London, W9

      IIF 20
    • 35, Burlington Close, Elgin Avenue, London, W9 3LY

      IIF 21
    • 35, Burlington Close, London, W9 3LY, United Kingdom

      IIF 22 IIF 23
  • Kitching, Russell Edward
    British director born in May 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-28 ~ now
    IIF 13 - Director → ME
  • 2
    PIECE OF PALESTINE LIMITED - 2023-07-21
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    THIRSTEE LIMITED - 2014-10-16 09006586
    35-37 Lowlands Road, Harrow On The Hill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,415 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,202 GBP2024-01-31
    Officer
    2022-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    FRUTINA SWIM CENTRES LIMITED - 2013-10-10
    EATOPIA LIMITED - 2006-11-24
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,072 GBP2024-01-31
    Officer
    2004-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    32 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,472 GBP2024-01-31
    Officer
    2020-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    FRUTINA DISPENSE LIMITED - 2012-01-31 05989856
    SKINET LIMITED - 2009-08-03 05989856, 06776510
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    369,560 GBP2024-01-31
    Officer
    2009-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    DISPENSE INVEST LIMITED - 2014-10-16
    THIRSTEE BUSINESS (SOUTH) LIMITED - 2014-06-06 06871403
    DISPENSE INVEST LIMITED - 2014-05-28
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,130 GBP2024-01-31
    Officer
    2014-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    25 Barness Court, 6/8 Westbourne Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,223 GBP2024-12-31
    Officer
    2000-11-29 ~ 2002-04-15
    IIF 24 - Director → ME
  • 2
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (4 parents)
    Officer
    2004-04-07 ~ 2005-05-09
    IIF 28 - Director → ME
  • 3
    FRUTINA HOLDINGS LIMITED - 2005-10-26
    KEBIS HOLDINGS LIMITED - 2004-03-19
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Officer
    2004-03-12 ~ 2005-05-09
    IIF 27 - Director → ME
  • 4
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-04-28 ~ 2022-11-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Laurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    2004-04-07 ~ 2005-05-09
    IIF 26 - Director → ME
  • 6
    FROZEN DRINKS LTD - 1999-02-05
    C/o Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,875 GBP2024-12-31
    Officer
    1997-03-10 ~ 2011-08-03
    IIF 20 - Director → ME
  • 7
    THIRSTEE LIMITED - 2014-10-16 09006586
    35-37 Lowlands Road, Harrow On The Hill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,415 GBP2016-09-30
    Officer
    2014-09-24 ~ 2018-03-23
    IIF 22 - Director → ME
  • 8
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,051 GBP2021-04-30
    Officer
    2018-04-24 ~ 2018-05-10
    IIF 16 - Director → ME
    Person with significant control
    2018-04-24 ~ 2018-05-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,358 GBP2024-03-31
    Officer
    2014-03-06 ~ 2015-11-01
    IIF 23 - Director → ME
  • 10
    DOWNLAND TAVERNS LIMITED - 1999-11-17
    STILLPOOL LIMITED - 1996-02-19
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-03-12 ~ 2004-03-12
    IIF 25 - Director → ME
  • 11
    BEN SHAWS (COTSWOLDS) LIMITED - 2003-04-30
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,811 GBP2024-03-31
    Officer
    2003-07-31 ~ 2012-12-01
    IIF 21 - Director → ME

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.