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 Daniel William Banton

    Related profiles found in government register
  • Mr Daniel William Banton
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Main Street, Thornton, Coalville, LE67 1AF, England

      IIF 1
    • 19, Berkeley Street, London, W1J 8ED, England

      IIF 2 IIF 3
    • First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicestershire, LE12 8TJ, England

      IIF 4 IIF 5
  • Mr Daniel Frank Banton
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, DE14 1PN, England

      IIF 6
    • 82, Mount Pleasant Road, Castle Gresley, Swadlincote, DE11 9JG, England

      IIF 7
  • Banton, Daniel William
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 8
    • 40, Main Street, Thornton, Coalville, LE67 1AF, England

      IIF 9
    • First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicester, Leicestershire, LE12 8TJ, United Kingdom

      IIF 10
    • 19, Berkeley Street, Fourth Floor, London, W1J 8ED, England

      IIF 11
    • 19, Berkeley Street, London, W1J 8ED, England

      IIF 12 IIF 13 IIF 14
    • St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 15
  • Banton, Daniel William
    British solicitor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • F 8, Europarc Innovation Centre, Innovation Way Europarc, Grimsby, N E Lincs, DN37 9TT, United Kingdom

      IIF 16
    • 3, Bakehouse Rise, Naseby, Northampton, NN6 6DQ, England

      IIF 17
  • Banton, Daniel Frank
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Mount Pleasant Road, Castle Gresley, Swadlincote, DE11 9JG, England

      IIF 18
  • Banton, Daniel Frank
    British engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, DE14 1PN, England

      IIF 19
  • Banton, Daniel William
    born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 20
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 21
  • Banton, Daniel William
    British solicitor born in September 1982

    Registered addresses and corresponding companies
    • New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE

      IIF 22
  • Banton, Daniel William
    British solicitor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Eason Road, Scartho Top, Grimsby, South Humberside, DN33 3SN

      IIF 23 IIF 24
  • Banton, Daniel
    British solicitor born in September 1982

    Resident in Uk

    Registered addresses and corresponding companies
  • Banton, Daniel
    British solicitor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banton, Daniel

    Registered addresses and corresponding companies
    • Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, DE14 1PN, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Corporate (138 parents, 9 offsprings)
    Officer
    2023-11-06 ~ now
    IIF 20 - llp-member → ME
  • 2
    82 Mount Pleasant Road, Castle Gresley, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    -42,716 GBP2023-08-31
    Officer
    2020-08-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    19 Berkeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,230 GBP2023-07-31
    Officer
    2021-07-09 ~ now
    IIF 14 - director → ME
  • 4
    19 Berkeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,104,569 GBP2023-12-31
    Officer
    2021-02-04 ~ now
    IIF 10 - director → ME
  • 5
    19 Berkeley Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    19 Berkeley Street, Fourth Floor, London, England
    Corporate (4 parents)
    Officer
    2024-12-31 ~ now
    IIF 11 - director → ME
  • 7
    MLA LAW LIMITED - 2020-11-10
    MLO LEGAL LIMITED - 2018-01-19
    MLA LAW LTD - 2017-12-28
    St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    528 GBP2023-07-31
    Officer
    2023-11-03 ~ now
    IIF 15 - director → ME
  • 8
    40 Main Street, Thornton, Coalville, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    PORTMARNOCK LIMITED - 2022-01-25
    19 Berkeley Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,196 GBP2023-07-31
    Officer
    2021-02-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    267,682 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 19 - director → ME
    2011-03-02 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    HOWPER 758 LIMITED - 2014-05-13
    3 Bakehouse Rise, Naseby, Northampton
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-05 ~ 2014-03-31
    IIF 17 - director → ME
  • 2
    19 Berkeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,230 GBP2023-07-31
    Person with significant control
    2021-07-09 ~ 2022-12-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WILCHAP 15 (GY) LIMITED - 2011-02-03
    Lancaster Approach, North Killingholme, Immingham, North East Lincolnshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    722,660 GBP2023-12-31
    Officer
    2011-01-19 ~ 2011-01-28
    IIF 36 - director → ME
  • 4
    WILCHAP 5 (GY) LIMITED - 2010-06-22
    31 Abbey Road, Grimsby, Ne Lincs
    Corporate (2 parents)
    Equity (Company account)
    31,444 GBP2023-06-30
    Officer
    2010-02-08 ~ 2010-06-07
    IIF 28 - director → ME
  • 5
    WILCHAP 9 (GY) LIMITED - 2010-10-26
    Unit 1 Osborne Road, Stallingborough, Grimsby, South Humberside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ 2010-10-21
    IIF 33 - director → ME
  • 6
    The Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404 GBP2016-05-31
    Officer
    2014-04-03 ~ 2014-06-27
    IIF 16 - director → ME
  • 7
    WILCHAP 17 (GY) LIMITED - 2011-05-24
    Wharncliffe Road, Grimsby, South Humberside
    Corporate (2 parents)
    Equity (Company account)
    24,249 GBP2023-06-30
    Officer
    2011-01-24 ~ 2011-05-24
    IIF 40 - director → ME
  • 8
    Nene House, 4 Rushmills, Northampton, England
    Corporate (72 parents, 7 offsprings)
    Officer
    2015-05-01 ~ 2021-04-30
    IIF 21 - llp-member → ME
  • 9
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    Nene House, 4 Rushmills, Northampton, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 43 - director → ME
  • 10
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 42 - director → ME
  • 11
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Corporate (7 parents, 149 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 44 - director → ME
  • 12
    WILCHAP 11 (GY) LIMITED - 2010-11-23
    26 South Saint Mary's Gate, Grimsby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    114,988 GBP2023-11-30
    Officer
    2010-08-05 ~ 2010-11-18
    IIF 29 - director → ME
  • 13
    WILCHAP 19 (GY) LIMITED - 2011-05-24
    52 Thoresby Place, Cleethorpes
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ 2011-05-17
    IIF 38 - director → ME
  • 14
    WILCHAP 16 (GY) LIMITED - 2011-04-13
    107 Cleethorpe Road, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,198,009 GBP2023-12-31
    Officer
    2011-01-24 ~ 2011-03-29
    IIF 39 - director → ME
  • 15
    LINCS VWA LIMITED - 2010-03-01
    WILCHAP 2 (GY) LIMITED - 2010-02-19
    Unit 3 Woodside Park, Station Road, Tetney, Grimsby, N E Lincs
    Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-03-30
    Officer
    2010-02-08 ~ 2010-03-05
    IIF 35 - director → ME
  • 16
    WILCHAP 13 (GY) LIMITED - 2010-12-08
    The Old Police Box Scartho Fork, Scartho Road, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ 2010-11-19
    IIF 30 - director → ME
  • 17
    19 Berkeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,104,569 GBP2023-12-31
    Person with significant control
    2022-05-20 ~ 2022-12-12
    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
  • 18
    WILCHAP 14 (GY) LIMITED - 2010-11-26
    The Hub Office Freeman Street Market, Freeman Street, Grimsby, North East Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    -650,281 GBP2024-02-29
    Officer
    2010-08-05 ~ 2011-08-31
    IIF 34 - director → ME
  • 19
    C/o Scotts Property Llp, 12 Town Hall Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    1,737 GBP2023-10-31
    Officer
    2009-12-07 ~ 2011-05-17
    IIF 37 - director → ME
  • 20
    WILCHAP 12 (GY) LIMITED - 2010-12-01
    114a Wellington Hill West, Henleaze, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,400 GBP2017-08-31
    Officer
    2010-08-05 ~ 2010-12-03
    IIF 26 - director → ME
  • 21
    MLA LAW LIMITED - 2020-11-10
    MLO LEGAL LIMITED - 2018-01-19
    MLA LAW LTD - 2017-12-28
    St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    528 GBP2023-07-31
    Officer
    2021-03-08 ~ 2023-10-20
    IIF 8 - director → ME
  • 22
    WILCHAP 6 (GY) LIMITED - 2010-06-23
    3 Oakwell Avenue, Bridlington, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-08 ~ 2010-06-16
    IIF 32 - director → ME
  • 23
    SEAFOOD TRAINING ACADEMY LIMITED - 2009-01-16
    Humber Seafood Institute Origin Way, Europarc, Grimsby, N E Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2009-01-12 ~ 2009-03-05
    IIF 22 - director → ME
  • 24
    WILCHAP 10 (GY) LIMITED - 2010-11-09
    50 Grimsby Business Centre, King Edward Street, Grimsby, England
    Corporate (3 parents)
    Equity (Company account)
    10,386 GBP2023-12-31
    Officer
    2010-08-05 ~ 2011-02-01
    IIF 27 - director → ME
  • 25
    WILCHAP 8 (GY) LIMITED - 2010-07-30
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2023-12-31
    Officer
    2010-02-09 ~ 2010-07-26
    IIF 31 - director → ME
  • 26
    WILCHAP 72 LIMITED - 1998-03-24
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-11-16 ~ 2011-10-21
    IIF 23 - director → ME
  • 27
    WILCHAP COMPANY SECRETARIES LIMITED - 2010-02-05
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED - 2009-12-20
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-11-16 ~ 2011-10-21
    IIF 24 - director → ME
  • 28
    WILCHAP 3 (GY) LIMITED - 2010-03-18
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-08 ~ 2010-02-25
    IIF 25 - director → ME
  • 29
    WILCHAP 18 (GY) LIMITED - 2011-05-11
    6 Hampton Court, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ 2011-05-06
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.