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

Hanton, Kenneth Douglas

    Related profiles found in government register
  • Hanton, Kenneth Douglas
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 95a, Silvester Street, Liverpool, L5 8SF

      IIF 1 IIF 2
  • Hanton, Kenneth Douglas
    British hotelier born in February 1963

    Registered addresses and corresponding companies
    • icon of address 95a, Silvester Street, Liverpool, L5 8SF

      IIF 3 IIF 4
  • Hanton, Kenneth Douglas
    British manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 95a, Silvester Street, Liverpool, L5 8SF

      IIF 5
  • Hanton, Kenneth Douglas
    British surveyor born in February 1963

    Registered addresses and corresponding companies
    • icon of address 95a, Silvester Street, Liverpool, L5 8SF

      IIF 6
  • Hanton, Kenneth Douglas
    British manager

    Registered addresses and corresponding companies
    • icon of address 95a, Silvester Street, Liverpool, L5 8SF

      IIF 7
  • Hanton, Kenneth
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 7c Schooner Street, Barrow, Cumbria, LA14 2SF

      IIF 8
  • Hanton, Kenneth
    British hotelier born in February 1963

    Registered addresses and corresponding companies
    • icon of address Ye Olde Vicarage, Knutsford Road, Crew, CW4 8EF

      IIF 9
  • Hanton, Kenneth Douglas
    Scottish company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Bridge Street, Brechin, DD9 6HX

      IIF 10
    • icon of address 10, Milton Street, Dundee, DD3 6QQ, Scotland

      IIF 11
    • icon of address 40 Perrie Street, 40 Perrie Street, Dundee, Angus, DD2 2RD, Scotland

      IIF 12
  • Hanton, Kenneth Douglas
    Scottish land agent born in February 1963

    Resident in Scotland

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

      IIF 13
  • Hanton, Kenneth Douglas
    British property developer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Watson-watt Place, Brechin, Angus, DD9 6YQ, Scotland

      IIF 14
  • Hanton, Kenneth Douglas
    British property developer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Watson Watt Place, Brechin, DD9 6YQ, United Kingdom

      IIF 15
  • Hanton, Kenneth
    British property manager born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 16
  • Mr Kenneth Douglas Hanton
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Milton Street, Dundee, DD3 6QQ, Scotland

      IIF 17
    • icon of address 40 Perrie Street, 40 Perrie Street, Dundee, Angus, DD2 2RD, Scotland

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 19 Bridge Street, Brechin
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 95a Silvester Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 40 Perrie Street 40 Perrie Street, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    PARCHMOUNT LIMITED - 1999-03-12
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Ancholme House, Hall Lane, Elsham, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 10 Milton Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-12-18 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 6
  • 1
    icon of address Ancholme House, Hall Lane, Elsham, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,717 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ 2009-01-25
    IIF 4 - Director → ME
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-10-01
    IIF 9 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2009-12-01
    IIF 8 - Director → ME
  • 4
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2020-05-24 ~ 2020-05-24
    IIF 16 - Director → ME
  • 5
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-01
    IIF 2 - Director → ME
  • 6
    icon of address Ancholme House, Hall Lane, Elsham, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-08-23
    IIF 15 - 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.