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

Dytor, Kenneth William

    Related profiles found in government register
  • Dytor, Kenneth William
    British chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

      IIF 1
  • Dytor, Kenneth William
    British chartered surveyor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dytor, Kenneth William
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

      IIF 8 IIF 9
  • Dytor, Kenneth William
    British real estate/developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Gloucester Avenue, London, NW1 8JA, United Kingdom

      IIF 10
  • Dytor, Kenneth William
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 11
  • Dytor, Kenneth William
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Dytor, Kenneth William
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139b, Charlton Church Lane, London, SE7 7AA, England

      IIF 21
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 22
  • Dytor, Kenneth William
    British property developer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 23
  • Dytor, Kenneth
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Jermyn Street, London, SW1Y 6JE, England

      IIF 24
  • Dytor, Kenneth William
    British chartered surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Borough Road, London, SE1 0AA

      IIF 25
    • icon of address Unit 16, 58 Acacia Avenue, St Johns Wood, London, NW8 6AG

      IIF 26
  • Dytor, Kenneth William
    British chartered surveyor born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 27
    • icon of address Suite 19, No 58 Acacia Road, St. Johns Wood, London, NW8 6AG, United Kingdom

      IIF 28 IIF 29
  • Dytor, Kenneth William
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Jermyn Street, London, SW1Y 6JE, England

      IIF 30
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 31 IIF 32
    • icon of address Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 33
  • Dytor, Kenneth William
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 34
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 35 IIF 36
    • icon of address Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 37
  • Dytor, Kenneth William
    British managing director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Park Crescent, London, W1B 1SH

      IIF 38
    • icon of address 1 Park Crescent, Regents Park, London, W1B 1SH

      IIF 39
  • Mr Kenneth William Dytor
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139b, Charlton Church Lane, London, SE7 7AA, England

      IIF 40
    • icon of address 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 41
    • icon of address 95, Jermyn Street, London, SW1Y 6JE, England

      IIF 42 IIF 43
  • Dytor, Kenneth William

    Registered addresses and corresponding companies
    • icon of address 132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

      IIF 44
  • Mr Kenneth William Dytor
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, William Road, London, NW1 3ER, United Kingdom

      IIF 45
  • Mr Kenneth William Dytor
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 46
  • Kenneth William Dytor
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    CTL 123 LTD - 2022-03-10
    icon of address 95 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 95 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Westfield House, Grubbs Lane, Hatfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    UC GLOBAL LIMITED - 2010-02-24
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,441 GBP2022-08-31
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 139b Charlton Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 13
    ACRE 1174 LIMITED - 2015-11-26
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    271,894 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,095,893 GBP2023-03-31
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 16
    KELTBRAY SERVICES LIMITED - 2011-03-02
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address Suites 19 & 22, No 58 Acacia Road St. Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    634 GBP2020-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 37 Warren Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    75,333 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 74 Coleman Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar ~ 2000-07-13
    IIF 3 - Director → ME
  • 2
    DESMENE LIMITED - 1979-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-16
    IIF 6 - Director → ME
  • 3
    icon of address High House Production Park Limited, Vellacott Close Off London Road, Purfleet, Essex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ 2024-04-25
    IIF 24 - Director → ME
  • 4
    LAND REGENERATION PARTNERSHIPS LIMITED - 2012-03-30
    LONDON COMMERCIAL CONSTRUCTION LIMITED - 2007-06-25
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2011-11-25
    IIF 1 - Director → ME
  • 5
    INTERNATIONAL STUDENTS TRUST - 1986-02-17
    icon of address 1 Park Crescent, Regents Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-03 ~ 2020-02-04
    IIF 39 - Director → ME
  • 6
    SOUTH BANK UNIVERSITY - 2003-08-26
    SOUTH BANK POLYTECHNIC - 1992-06-18
    POLYTECHNIC OF THE SOUTH BANK (THE) - 1989-03-31
    icon of address 103 Borough Road, London
    Active Corporate (17 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2015-03-31
    IIF 25 - Director → ME
  • 7
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2024-01-24
    IIF 37 - Director → ME
  • 8
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ 2024-01-24
    IIF 33 - Director → ME
  • 9
    icon of address Suite 425 Salisbury House London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2020-03-10
    IIF 34 - Director → ME
  • 10
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2011-11-25
    IIF 10 - Director → ME
  • 11
    REDROW REGENERATION (BARKING) LIMITED - 2012-03-07
    UC (BARKING) LIMITED - 2006-01-19
    ACRE 382 LIMITED - 2000-07-17
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-01-11
    IIF 4 - Director → ME
  • 12
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,095,893 GBP2023-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2006-02-01
    IIF 44 - Secretary → ME
  • 13
    SECRETDRIVE LIMITED - 2002-01-25
    icon of address Rivington Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2011-01-31
    IIF 9 - Director → ME
  • 14
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    120,150 GBP2024-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2007-07-16
    IIF 8 - Director → ME
  • 15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-11-16
    IIF 5 - Director → ME
  • 16
    THE METROPOLIS THEATRE LIMITED - 2002-10-24
    icon of address No1 Park Crescent, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2020-02-04
    IIF 38 - Director → ME
  • 17
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2010-12-16
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.