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

Kinton, Michael James

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

    Resident in United Kingdom

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

      IIF 1
    • 18 Burywick, Harpenden, AL5 2AH

      IIF 2 IIF 3
  • 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
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, United Kingdom

      IIF 7
  • Kinton, Michael James
    British director born in November 1946

    Resident in United Kingdom

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

      IIF 8
    • 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 9
  • Kinton, Michael James
    British i.t. outsourcing born in November 1946

    Resident in United Kingdom

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

      IIF 10
  • Kinton, Michael James
    British newspaper delivey born in November 1946

    Resident in United Kingdom

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

      IIF 11
  • Kinton, Michael James
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Kinton, Michael James
    British business consultant born in November 1946

    Resident in England

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

      IIF 14
  • Kinton, Michael James
    British company director born in November 1946

    Resident in England

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

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

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

      IIF 16
  • Kinton, Michael James
    British managing director born in November 1946

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

      IIF 17
  • Mr Michael James Kinton
    British born in November 1946

    Resident in United Kingdom

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

      IIF 18
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 19
  • Kinton, Michael James
    British

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

      IIF 20
    • The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 21
    • 18 Burywick, Harpenden, AL5 2AH

      IIF 22 IIF 23 IIF 24
  • Kinton, Michael James
    British company director

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

      IIF 25
  • Mr Michael James Kinton
    British born in November 1946

    Resident in England

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

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 5, Cannonsfield, Wheathampstead, St. Albans, AL4 8HA, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    FIRST CONFERENCE ESTATE LIMITED
    00109588
    The Hayes Conference Centre, Swanwick,alfreton, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    160,572 GBP2024-10-31
    Officer
    ~ now
    IIF 12 - Director → ME
  • 2
    KINTON TECHNOLOGY LIMITED
    03819691
    Tennyson House, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,080 GBP2024-03-31
    Officer
    1999-07-30 ~ now
    IIF 2 - Director → ME
    1999-07-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NEWS TEAM LONDON LIMITED
    11487126
    Cauldon Locks, Shelton New Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    PREDYKTABLE LTD
    13976335
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,883 GBP2024-03-31
    Officer
    2022-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Q-POS LIMITED
    - now 06641848
    K-POS RETAIL TECHNOLOGY LIMITED
    - 2008-08-13 06641848
    18 Burywick, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 5 - Director → ME
    2008-07-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    SOULTIME MEDIA LIMITED
    10890799
    50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,866 GBP2024-07-31
    Officer
    2020-09-16 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    CHRISTIAN ENDEAVOUR HOLIDAY CENTRES LIMITED
    02939379
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (8 parents)
    Officer
    2013-11-30 ~ 2016-04-09
    IIF 10 - Director → ME
  • 2
    ENDAVA PLC
    - now 05722669
    ENDAVA LIMITED
    - 2018-07-06 05722669
    BRAINS GROUP LIMITED
    - 2006-07-11 05722669
    125 Old Broad Street, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2006-04-07 ~ 2020-12-16
    IIF 9 - Director → ME
  • 3
    FIRST CONFERENCE ESTATE LIMITED
    00109588
    The Hayes Conference Centre, Swanwick,alfreton, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    160,572 GBP2024-10-31
    Officer
    1997-01-09 ~ 2012-06-14
    IIF 21 - Secretary → ME
  • 4
    INTER-VARSITY PRESS
    05202650
    Studio 101 Baldwins Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,050,000 GBP2024-04-30
    Officer
    2004-12-14 ~ 2012-11-27
    IIF 4 - Director → ME
  • 5
    NEWSTEAM GROUP LTD.
    - now 09340207
    THE NORTH WEST NEWSPAPER DELIVERY COMPANY LTD.
    - 2015-02-02 09340207
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    413,291 GBP2024-12-28
    Officer
    2014-12-03 ~ 2023-12-22
    IIF 11 - Director → ME
    Person with significant control
    2017-03-31 ~ 2023-12-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2023-12-22 ~ 2023-12-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PAPERROUND HND SERVICE LIMITED
    05358546
    141c High Street, Street, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,792 GBP2024-12-31
    Officer
    2005-02-09 ~ 2023-12-22
    IIF 14 - Director → ME
    2005-02-09 ~ 2023-12-22
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PRMAX LIMITED
    06166158
    The Barn, Ashley Manor, Atherington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,856 GBP2023-08-31
    Officer
    2007-03-16 ~ 2020-08-06
    IIF 3 - Director → ME
    2007-03-16 ~ 2020-08-06
    IIF 24 - Secretary → ME
  • 8
    ROMEIKE RESEARCH LIMITED - now
    WAYMAKER LIMITED - 2004-07-01
    MEDIA INFORMATION LIMITED
    - 2001-06-06 01499817
    PR NEWSLINK LIMITED - 1996-10-10
    LONDON INFORMATION NEWS DISTRIBUTION AGENCY LIMITED - 1988-02-18
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1997-07-21 ~ 2000-09-07
    IIF 16 - Director → ME
  • 9
    STAMFORD RETAIL SOLUTIONS LIMITED
    06657004
    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
    2008-07-28 ~ 2011-11-01
    IIF 8 - Director → ME
  • 10
    THE CHRISTIAN CONFERENCE TRUST
    03203917
    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
    2012-04-18 ~ 2024-04-11
    IIF 15 - Director → ME
    1996-05-21 ~ 2011-12-31
    IIF 20 - Secretary → ME
  • 11
    THE RETAIL DATA PARTNERSHIP LTD.
    03701792
    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
    2000-06-19 ~ 2010-12-10
    IIF 6 - Director → ME
  • 12
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP - now
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST
    - 2004-11-18 00387932
    INTER-VARSITY FELLOWSHIP TRUST LIMITED
    - 1986-05-08 00387932
    Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (9 parents)
    Officer
    ~ 2001-10-16
    IIF 17 - 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.