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 Graham William Kitchen

    Related profiles found in government register
  • Mr Graham William Kitchen
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 2
    • 132, Burnt Ash Road, London, SE12 8PU

      IIF 3
    • 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 4
    • The Homestead, Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 5
    • The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 6 IIF 7
    • Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 8
    • Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England

      IIF 9
  • Kitchen, Graham William
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 10
  • Kitchen, Graham William
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 11
    • 35, Greatness Road, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 12
    • The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH

      IIF 13 IIF 14
    • The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 15 IIF 16
    • Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 17
  • Kitchen, Graham William
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ, England

      IIF 18
  • Kitchen, Graham William
    British recruitment salesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit5 Bowes Estate, Wrotham Road, Meopham, Gravesend, DA13 0QB, England

      IIF 19
    • The Homestead, Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 20
  • Kitchen, Graham William
    British salesman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent, BR6 7LZ

      IIF 21
    • The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 22 IIF 23
    • Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, England

      IIF 24
  • Kitchen, Graham
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, The Walnuts, Orpington, Kent, BR6 0TW, United Kingdom

      IIF 25
  • Kitchen, Graham
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homestead, Seal Drive, Sevenoaks, Kent, TN15 0AH, United Kingdom

      IIF 26
  • Kitchen, Graham
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132, Burnt Ash Road, London, SE12 8PU, United Kingdom

      IIF 27
  • Kitchen, Graham
    British recruitment consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 28
  • Kitchen, Graham
    British director born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 51, Marlings Park Avenue, Chislehurst, Kent, BR7 6RD, United Kingdom

      IIF 29
    • Action House, 35-41 Montagu Street, Kettering, Northamptonshire, NN16 8XG

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    1st Floor Gloucester House Clarence Court, Rushmore Hill, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 21 - director → ME
    2016-06-16 ~ dissolved
    IIF 18 - director → ME
  • 2
    TALENTBANK.ORG. LIMITED - 2014-12-10
    MORGAN PARKES LIMITED - 2012-03-27
    Unit 9, High Point Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 16 - director → ME
  • 3
    132 Burnt Ash Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    7 Smithford Walk, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    2022-08-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    51 Marlings Park Avenue, Chislehurst, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 29 - director → ME
  • 6
    44a The Walnuts, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 25 - director → ME
  • 7
    35 Greatness Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 12 - director → ME
  • 8
    The Homestead Seal Drive, Seal, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    WORKFORCE TECHNICAL RECRUITMENT LIMITED - 2023-07-31
    The Homestead, Seal Drive, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    The Homestead, Seal Drive, Sevenoaks, Kent, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    ACTION TECHNICAL SERVICES LIMITED - 2014-03-24
    Action House, 35-41 Montagu Street, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ 2014-06-09
    IIF 30 - director → ME
  • 2
    JMT LIMITED - 2008-11-19
    THE MORGAN PARTNERSHIP (GB) LIMITED - 2008-04-19
    LEADING EDGE PERMANENT RECRUITMENT LIMITED - 2006-08-16
    18 Sapcote Trading Centre, 374 High Road, London
    Dissolved corporate (1 parent)
    Officer
    1999-04-19 ~ 2009-06-22
    IIF 14 - director → ME
  • 3
    Unit5 Bowes Estate Wrotham Road, Meopham, Gravesend, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    89,425 GBP2018-05-31
    Officer
    2018-08-09 ~ 2018-09-14
    IIF 19 - director → ME
    2016-02-24 ~ 2018-01-05
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    TALENTBANK.ORG. LIMITED - 2014-12-10
    MORGAN PARKES LIMITED - 2012-03-27
    Unit 9, High Point Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ 2014-12-09
    IIF 15 - director → ME
  • 5
    ENGINEERING PRODUCTION PLANNING (1982) LIMITED - 1988-02-16
    NOTEHAND LIMITED - 1982-02-18
    62 Camden Road, Camden Town, London
    Corporate (2 parents)
    Equity (Company account)
    -8,633 GBP2024-03-31
    Officer
    2004-08-11 ~ 2012-09-19
    IIF 13 - director → ME
  • 6
    42 Pine Avenue, West Wickham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,076 GBP2022-09-30
    Officer
    2012-09-10 ~ 2012-10-09
    IIF 26 - director → ME
  • 7
    Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    55,845 GBP2020-01-31
    Officer
    2019-08-21 ~ 2022-06-01
    IIF 24 - director → ME
    Person with significant control
    2019-10-14 ~ 2022-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    AXIS TECHNICAL SERVICES LTD. - 2018-02-13
    ACTION TECHNICAL SERVICES LIMITED - 2016-06-11
    ACTION TECHNICAL SOFTWARE LIMITED - 2014-03-24
    132 Burnt Ash Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,585 GBP2016-12-31
    Officer
    2013-12-20 ~ 2018-06-14
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    STERLING PRICE LTD - 2021-01-04
    Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    47,428 GBP2022-07-31
    Officer
    2020-07-15 ~ 2021-11-03
    IIF 17 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-11-07
    IIF 9 - Ownership of shares – 75% or more 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.