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 Michael James Kinton

    Related profiles found in government register
  • Mr Michael James Kinton
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldon Locks, Shelton New Road, Stoke On Trent, Staffordshire, ST4 7AA, England

      IIF 1
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 2
  • Mr Michael James Kinton
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 5, Cannonsfield, Wheathampstead, St. Albans, AL4 8HA, England

      IIF 5
  • Kinton, Michael James
    British business consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kinton, Michael James
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50/60, Station Road, Cambridge, CB1 2JH, England

      IIF 10
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 11
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, United Kingdom

      IIF 12
  • Kinton, Michael James
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 13
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 14
  • Kinton, Michael James
    British i.t. outsourcing born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burywick, Harpenden, Hertfordshire, AL5 2AH, England

      IIF 15
  • Kinton, Michael James
    British newspaper delivey born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 16
  • Kinton, Michael James
    British business consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 17
  • Kinton, Michael James
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 18
    • icon of address The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 19
  • Kinton, Michael James
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Kinton, Michael James
    British manager born in November 1946

    Registered addresses and corresponding companies
    • icon of address 49 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP

      IIF 21
  • Kinton, Michael James
    British managing director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 49 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP

      IIF 22
  • Kinton, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 23
    • icon of address The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 24
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 25 IIF 26 IIF 27
  • Kinton, Michael James
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Hayes Conference Centre, Swanwick,alfreton, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    160,572 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Tennyson House, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,080 GBP2024-03-31
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 1999-07-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,883 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,866 GBP2024-07-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 10 - Director → ME
  • 6
    Company number 06641848
    Non-active corporate
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-07-09 ~ now
    IIF 26 - Secretary → ME
Ceased 12
  • 1
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-30 ~ 2016-04-09
    IIF 15 - Director → ME
  • 2
    BRAINS GROUP LIMITED - 2006-07-11
    ENDAVA LIMITED - 2018-07-06
    icon of address 125 Old Broad Street, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-07 ~ 2020-12-16
    IIF 14 - Director → ME
  • 3
    icon of address The Hayes Conference Centre, Swanwick,alfreton, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    160,572 GBP2024-10-31
    Officer
    icon of calendar 1997-01-09 ~ 2012-06-14
    IIF 24 - Secretary → ME
  • 4
    icon of address Studio 101 Baldwins Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050,000 GBP2024-04-30
    Officer
    icon of calendar 2004-12-14 ~ 2012-11-27
    IIF 6 - Director → ME
  • 5
    THE NORTH WEST NEWSPAPER DELIVERY COMPANY LTD. - 2015-02-02
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    413,291 GBP2024-12-28
    Officer
    icon of calendar 2014-12-03 ~ 2023-12-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-12-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2023-12-22 ~ 2023-12-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 141c High Street, Street, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,792 GBP2024-12-31
    Officer
    icon of calendar 2005-02-09 ~ 2023-12-22
    IIF 17 - Director → ME
    icon of calendar 2005-02-09 ~ 2023-12-22
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address The Barn, Ashley Manor, Atherington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,856 GBP2023-08-31
    Officer
    icon of calendar 2007-03-16 ~ 2020-08-06
    IIF 7 - Director → ME
    icon of calendar 2007-03-16 ~ 2020-08-06
    IIF 27 - Secretary → ME
  • 8
    WAYMAKER LIMITED - 2004-07-01
    MEDIA INFORMATION LIMITED - 2001-06-06
    PR NEWSLINK LIMITED - 1996-10-10
    LONDON INFORMATION NEWS DISTRIBUTION AGENCY LIMITED - 1988-02-18
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2000-09-07
    IIF 21 - Director → ME
  • 9
    icon of address Unit 2a, Wakely Works Meadowpark Ridge Industrial Estate, Essendine, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,279 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2011-11-01
    IIF 13 - Director → ME
  • 10
    icon of address The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    11,454,043 GBP2024-10-31
    Officer
    icon of calendar 2012-04-18 ~ 2024-04-11
    IIF 18 - Director → ME
    icon of calendar 1996-05-21 ~ 2011-12-31
    IIF 23 - Secretary → ME
  • 11
    icon of address Unit 2a Wakely Works Meadowpark Ridge Industrial Estate, Essendine, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    312,228 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-06-19 ~ 2010-12-10
    IIF 9 - Director → ME
  • 12
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST - 2004-11-18
    icon of address Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2001-10-16
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.