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

Banton, Daniel

    Related profiles found in government register
  • Banton, Daniel
    British solicitor born in September 1982

    Resident in Uk

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

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

      IIF 18
  • Banton, Daniel
    British solicitor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banton, Daniel

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

      IIF 22
  • Banton, Daniel Frank
    British company director born in April 1981

    Resident in England

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

      IIF 23
  • Banton, Daniel Frank
    British engineer born in April 1981

    Resident in England

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

      IIF 24
  • Banton, Daniel William
    British director born in September 1982

    Resident in England

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

      IIF 25
    • icon of address 40, Main Street, Thornton, Coalville, LE67 1AF, England

      IIF 26
    • icon of address First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicester, Leicestershire, LE12 8TJ, United Kingdom

      IIF 27
    • icon of address 19, Berkeley Street, Fourth Floor, London, W1J 8ED, England

      IIF 28
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 29 IIF 30 IIF 31
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 32
  • Banton, Daniel William
    British solicitor born in September 1982

    Resident in England

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

      IIF 33
    • icon of address 3, Bakehouse Rise, Naseby, Northampton, NN6 6DQ, England

      IIF 34
  • Banton, Daniel William
    born in September 1982

    Resident in England

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

      IIF 35
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 36
  • Banton, Daniel William
    British solicitor born in September 1982

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Mr Daniel Frank Banton
    British born in April 1981

    Resident in England

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

      IIF 39
    • icon of address 82, Mount Pleasant Road, Castle Gresley, Swadlincote, DE11 9JG, England

      IIF 40
  • Mr Daniel William Banton
    British born in September 1982

    Resident in England

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

      IIF 41
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 42 IIF 43
    • icon of address First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicestershire, LE12 8TJ, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 11 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 35 - LLP Member → ME
  • 2
    icon of address 82 Mount Pleasant Road, Castle Gresley, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,356 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -763,318 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 19 Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 19 Berkeley Street, Fourth Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 28 - Director → ME
  • 7
    MLO LEGAL LIMITED - 2018-01-19
    MLA LAW LIMITED - 2020-11-10
    MLA LAW LTD - 2017-12-28
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    528 GBP2023-07-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 40 Main Street, Thornton, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    PORTMARNOCK LIMITED - 2022-01-25
    icon of address 19 Berkeley Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -18,506 GBP2024-07-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    267,682 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-03-02 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    HOWPER 758 LIMITED - 2014-05-13
    icon of address 3 Bakehouse Rise, Naseby, Northampton
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-31
    IIF 34 - Director → ME
  • 2
    icon of address 19 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-12-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WILCHAP 15 (GY) LIMITED - 2011-02-03
    icon of address Lancaster Approach, North Killingholme, Immingham, North East Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    750,170 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-28
    IIF 12 - Director → ME
  • 4
    WILCHAP 5 (GY) LIMITED - 2010-06-22
    icon of address 31 Abbey Road, Grimsby, Ne Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    49,034 GBP2024-06-30
    Officer
    icon of calendar 2010-02-08 ~ 2010-06-07
    IIF 4 - Director → ME
  • 5
    WILCHAP 9 (GY) LIMITED - 2010-10-26
    icon of address Unit 1 Osborne Road, Stallingborough, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-10-21
    IIF 9 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2014-04-03 ~ 2014-06-27
    IIF 33 - Director → ME
  • 7
    WILCHAP 17 (GY) LIMITED - 2011-05-24
    icon of address Wharncliffe Road, Grimsby, South Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    24,249 GBP2024-06-30
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-24
    IIF 16 - Director → ME
  • 8
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (72 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2021-04-30
    IIF 36 - LLP Member → ME
  • 9
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2021-04-30
    IIF 20 - Director → ME
  • 10
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2021-04-30
    IIF 19 - Director → ME
  • 11
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2021-04-30
    IIF 21 - Director → ME
  • 12
    WILCHAP 11 (GY) LIMITED - 2010-11-23
    icon of address 26 South Saint Mary's Gate, Grimsby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115,505 GBP2024-11-30
    Officer
    icon of calendar 2010-08-05 ~ 2010-11-18
    IIF 5 - Director → ME
  • 13
    WILCHAP 19 (GY) LIMITED - 2011-05-24
    icon of address 52 Thoresby Place, Cleethorpes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-17
    IIF 14 - Director → ME
  • 14
    WILCHAP 16 (GY) LIMITED - 2011-04-13
    icon of address 107 Cleethorpe Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,663,510 GBP2024-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-29
    IIF 15 - Director → ME
  • 15
    WILCHAP 2 (GY) LIMITED - 2010-02-19
    LINCS VWA LIMITED - 2010-03-01
    icon of address Unit 3 Woodside Park, Station Road, Tetney, Grimsby, N E Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-03-30
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-05
    IIF 11 - Director → ME
  • 16
    WILCHAP 13 (GY) LIMITED - 2010-12-08
    icon of address The Old Police Box Scartho Fork, Scartho Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-11-19
    IIF 6 - Director → ME
  • 17
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -763,318 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-12-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WILCHAP 14 (GY) LIMITED - 2010-11-26
    icon of address The Hub Office Freeman Street Market, Freeman Street, Grimsby, North East Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -680,848 GBP2025-02-28
    Officer
    icon of calendar 2010-08-05 ~ 2011-08-31
    IIF 10 - Director → ME
  • 19
    icon of address C/o Scotts Property Llp, 12 Town Hall Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2024-10-31
    Officer
    icon of calendar 2009-12-07 ~ 2011-05-17
    IIF 13 - Director → ME
  • 20
    WILCHAP 12 (GY) LIMITED - 2010-12-01
    icon of address 114a Wellington Hill West, Henleaze, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2017-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2010-12-03
    IIF 2 - Director → ME
  • 21
    MLO LEGAL LIMITED - 2018-01-19
    MLA LAW LIMITED - 2020-11-10
    MLA LAW LTD - 2017-12-28
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    528 GBP2023-07-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-10-20
    IIF 25 - Director → ME
  • 22
    WILCHAP 6 (GY) LIMITED - 2010-06-23
    icon of address 3 Oakwell Avenue, Bridlington, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-06-16
    IIF 8 - Director → ME
  • 23
    SEAFOOD TRAINING ACADEMY LIMITED - 2009-01-16
    icon of address Humber Seafood Institute Origin Way, Europarc, Grimsby, N E Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2009-03-05
    IIF 18 - Director → ME
  • 24
    WILCHAP 10 (GY) LIMITED - 2010-11-09
    icon of address 50 Grimsby Business Centre, King Edward Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,443 GBP2024-12-31
    Officer
    icon of calendar 2010-08-05 ~ 2011-02-01
    IIF 3 - Director → ME
  • 25
    WILCHAP 8 (GY) LIMITED - 2010-07-30
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,288 GBP2024-12-31
    Officer
    icon of calendar 2010-02-09 ~ 2010-07-26
    IIF 7 - Director → ME
  • 26
    WILCHAP 72 LIMITED - 1998-03-24
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2011-10-21
    IIF 37 - 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
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2011-10-21
    IIF 38 - Director → ME
  • 28
    WILCHAP 3 (GY) LIMITED - 2010-03-18
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-25
    IIF 1 - Director → ME
  • 29
    WILCHAP 18 (GY) LIMITED - 2011-05-11
    icon of address 6 Hampton Court, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-06
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.