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 Rowland Stephen Kinch

    Related profiles found in government register
  • Mr Rowland Stephen Kinch
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 1
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 2
  • Rowland Stephen Kinch
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 3
  • Mr Rowland Kinch
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 4
  • Kinch, Rowland Stephen
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angley Stud, Angley Park, Angley Road, Cranbrook, TN17 2PN, England

      IIF 5 IIF 6
    • icon of address Custodiandc Ltd, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 7
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 8
  • Kinch, Rowland Stephen
    British chairman maidstone studios born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 388, Caledonian Rd, London, N1 1DN, United Kingdom

      IIF 9
  • Kinch, Rowland Stephen
    British chief executive officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ

      IIF 10
  • Kinch, Rowland Stephen
    British chief executor officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ

      IIF 11
  • Kinch, Rowland Stephen
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 12
    • icon of address Maidstone Tv Studios, New Cut, Road, Vinters Park, Maidstone, Kent, ME14 5NZ

      IIF 13
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 14
    • icon of address The Maidstone Studios, Vinters Park, New Cut Road, Maidstone, ME14 5NZ, United Kingdom

      IIF 15
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 16 IIF 17
  • Mr Rowland Kinch
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angley Stud, Angley Park, Angley Road, Cranbrook, TN17 2PN, England

      IIF 18 IIF 19
    • icon of address Custodiandc Ltd, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 20
  • Kinch, Rowland Stephen
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Hollow Street House Hollow Street, Chislet, Canterbury, Kent, CT3 4DS

      IIF 21
  • Kinch, Rowland Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Hollow Street House Hollow Street, Chislet, Canterbury, Kent, CT3 4DS

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Angley Stud Angley Park, Angley Road, Cranbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,890 GBP2024-05-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Angley Stud Angley Park, Angley Road, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,782 GBP2024-05-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,487 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,203,561 GBP2024-12-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44 GBP2021-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    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
  • 7
    icon of address Custodiandc Ltd Newtons Court, Crossways Business Park, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    798 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 388 Caledonian Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,487 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2024-07-18
    IIF 12 - Director → ME
  • 2
    KENT IT (DATA CENTRE) LIMITED - 2009-06-07
    icon of address Maidstone Tv Studios, New Cut, Road, Vinters Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-06 ~ 2012-06-01
    IIF 13 - Director → ME
  • 3
    icon of address Soles Hill Farm Soles Hill Road, Chilham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-04-12
    IIF 14 - Director → ME
  • 4
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,386,214 GBP2024-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2024-07-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-16 ~ 2002-10-30
    IIF 21 - Director → ME
    icon of calendar 1993-11-16 ~ 2002-10-30
    IIF 22 - Secretary → ME
  • 6
    SOUTH-EAST COMMUNICATIONS LIMITED - 1980-12-31
    TVS PRODUCTION LIMITED - 1993-09-08
    SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED - 1985-02-12
    THE FAMILY CHANNEL STUDIOS LIMITED - 1996-05-10
    icon of address Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,978,013 GBP2024-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2024-07-18
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.