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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Banton, Daniel William

    Related profiles found in government register
  • 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 1
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 2
  • Banton, Daniel William
    British born in September 1982

    Resident in England

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

      IIF 3
    • First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicester, Leicestershire, LE12 8TJ, United Kingdom

      IIF 4
    • 19, Berkeley Street, Fourth Floor, London, W1J 8ED, England

      IIF 5
    • 19, Berkeley Street, London, W1J 8ED, England

      IIF 6 IIF 7 IIF 8
    • St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 3, Bakehouse Rise, Naseby, Northampton, NN6 6DQ, England

      IIF 13
  • Banton, Daniel Frank
    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 14
    • 82, Mount Pleasant Road, Castle Gresley, Swadlincote, DE11 9JG, England

      IIF 15
  • 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

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Banton, Daniel

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

      IIF 35
  • 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 36
    • 19, Berkeley Street, London, W1J 8ED, England

      IIF 37 IIF 38
    • First Floor, North Wing, Swithland Hall, Main Street, Swithland, Leicestershire, LE12 8TJ, England

      IIF 39 IIF 40
  • Banton, Daniel
    British solicitor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 44
    • 82, Mount Pleasant Road, Castle Gresley, Swadlincote, DE11 9JG, England

      IIF 45
child relation
Offspring entities and appointments 36
  • 1
    AMPA HOLDINGS LLP
    - now OC435936
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (202 parents, 12 offsprings)
    Officer
    2023-11-06 ~ now
    IIF 1 - LLP Member → ME
  • 2
    BANTON PROPERTY INVESTMENTS LIMITED
    12840043
    82 Mount Pleasant Road, Castle Gresley, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    2020-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    BENCH GRADE BRANDS HOLDINGS LIMITED - now
    HOWPER 758 LIMITED
    - 2014-05-13 08924701 06544565... (more)
    3 Bakehouse Rise, Naseby, Northampton
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-05 ~ 2014-03-31
    IIF 13 - Director → ME
  • 4
    BULB VENTURES LIMITED
    13504204
    19 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-09 ~ 2022-12-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUBE 3 CONSTRUCTION LIMITED - now
    WILCHAP 15 (GY) LIMITED
    - 2011-02-03 07498832 07336611... (more)
    Lancaster Approach, North Killingholme, Immingham, North East Lincolnshire
    Active Corporate (11 parents)
    Officer
    2011-01-19 ~ 2011-01-28
    IIF 27 - Director → ME
  • 6
    D & D FASCIA AND WINDOW SYSTEMS LIMITED - now
    WILCHAP 5 (GY) LIMITED
    - 2010-06-22 07150104 07150072... (more)
    31 Abbey Road, Grimsby, Ne Lincs
    Active Corporate (5 parents)
    Officer
    2010-02-08 ~ 2010-06-07
    IIF 19 - Director → ME
  • 7
    EUROPARC PALLETS LIMITED - now
    WILCHAP 9 (GY) LIMITED
    - 2010-10-26 07336482 07150072... (more)
    Unit 1 Osborne Road, Stallingborough, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-08-05 ~ 2010-10-21
    IIF 24 - Director → ME
  • 8
    GRAVITY RED LIMITED
    08551235 14102988... (more)
    The Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2014-04-03 ~ 2014-06-27
    IIF 12 - Director → ME
  • 9
    GRIMSBY FISH MARKET SERVICES LIMITED - now
    WILCHAP 17 (GY) LIMITED
    - 2011-05-24 07502552 07336611... (more)
    Wharncliffe Road, Grimsby, South Humberside
    Active Corporate (7 parents)
    Officer
    2011-01-24 ~ 2011-05-24
    IIF 31 - Director → ME
  • 10
    HOWES PERCIVAL LLP
    OC322781 03064356
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (143 parents, 8 offsprings)
    Officer
    2015-05-01 ~ 2021-04-30
    IIF 2 - LLP Member → ME
  • 11
    HP DIRECTORS LIMITED
    - now 02313103
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (85 parents, 475 offsprings)
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 42 - Director → ME
  • 12
    HP NOMINEES LIMITED
    - now 01706320
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (84 parents, 19 offsprings)
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 41 - Director → ME
  • 13
    HP SECRETARIAL SERVICES LIMITED
    - now 01755417
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (88 parents, 685 offsprings)
    Officer
    2012-02-14 ~ 2021-04-30
    IIF 43 - Director → ME
  • 14
    ID ARCHITECTURE LIMITED - now
    WILCHAP 11 (GY) LIMITED
    - 2010-11-23 07336538 04085215... (more)
    The Hive, 13 Dudley Street, Grimsby, N E Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    2010-08-05 ~ 2010-11-18
    IIF 20 - Director → ME
  • 15
    KATE'S FISH & CHIP SHOP LIMITED - now
    WILCHAP 19 (GY) LIMITED
    - 2011-05-24 07502631 07336611... (more)
    52 Thoresby Place, Cleethorpes
    Dissolved Corporate (7 parents)
    Officer
    2011-01-24 ~ 2011-05-17
    IIF 29 - Director → ME
  • 16
    LACEBY MANOR RESORT LIMITED - now
    WILCHAP 16 (GY) LIMITED
    - 2011-04-13 07502525 07336585... (more)
    107 Cleethorpe Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2011-01-24 ~ 2011-03-29
    IIF 30 - Director → ME
  • 17
    LINCS VWA SERVICES LIMITED
    - now 07149552
    LINCS VWA LIMITED
    - 2010-03-01 07149552
    WILCHAP 2 (GY) LIMITED
    - 2010-02-19 07149552 07788519... (more)
    Unit 3 Woodside Park, Station Road, Tetney, Grimsby, N E Lincs
    Active Corporate (5 parents)
    Officer
    2010-02-08 ~ 2010-03-05
    IIF 26 - Director → ME
  • 18
    LOUIE'S LIMITED - now
    WILCHAP 13 (GY) LIMITED
    - 2010-12-08 07336585 07336611... (more)
    The Old Police Box Scartho Fork, Scartho Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-08-05 ~ 2010-11-19
    IIF 21 - Director → ME
  • 19
    MUNSTER HOLDINGS LIMITED
    12548690
    19 Berkeley Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-12-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OG1 VENTURES LIMITED
    15898149 16158028
    19 Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OGB1 VENTURES LIMITED
    16158028 15898149
    19 Berkeley Street, Fourth Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-31 ~ now
    IIF 5 - Director → ME
  • 22
    PASTURES DEVELOPMENT COMPANY LIMITED
    - now 07336611
    WILCHAP 14 (GY) LIMITED
    - 2010-11-26 07336611 07837669... (more)
    The Hub Office Freeman Street Market, Freeman Street, Grimsby, North East Lincolnshire
    Active Corporate (11 parents)
    Officer
    2010-08-05 ~ 2011-08-31
    IIF 25 - Director → ME
  • 23
    PINGLEY MANAGEMENT COMPANY LIMITED
    07097246
    C/o Scotts Property Llp, 12 Town Hall Street, Grimsby, England
    Active Corporate (7 parents)
    Officer
    2009-12-07 ~ 2011-05-17
    IIF 28 - Director → ME
  • 24
    RED BOX HEALTHCARE LIMITED
    - now 07336564
    WILCHAP 12 (GY) LIMITED
    - 2010-12-01 07336564 07502552... (more)
    114a Wellington Hill West, Henleaze, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2010-08-05 ~ 2010-12-03
    IIF 17 - Director → ME
  • 25
    RHL SOLICITORS LIMITED
    - now 09683298
    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
    Liquidation Corporate (10 parents)
    Officer
    2021-03-08 ~ 2023-10-20
    IIF 10 - Director → ME
    2023-11-03 ~ now
    IIF 9 - Director → ME
  • 26
    S21 VENTURES LIMITED
    15898118 13925172... (more)
    40 Main Street, Thornton, Coalville, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 27
    SANDSACRE HOLDINGS LIMITED - now
    WILCHAP 6 (GY) LIMITED
    - 2010-06-23 07150127 07150072... (more)
    3 Oakwell Avenue, Bridlington, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-08 ~ 2010-06-16
    IIF 23 - Director → ME
  • 28
    SEAFOOD TRAINING ACADEMY
    - now 06788201
    SEAFOOD TRAINING ACADEMY LIMITED
    - 2009-01-16 06788201
    Humber Seafood Institute Origin Way, Europarc, Grimsby, N E Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2009-01-12 ~ 2009-03-05
    IIF 11 - Director → ME
  • 29
    SL HOLDINGS (LEICESTERSHIRE) LIMITED
    - now 12496585
    PORTMARNOCK LIMITED
    - 2022-01-25 12496585
    19 Berkeley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 30
    THE POINT (CLEETHORPES) LIMITED
    - now 07336512
    WILCHAP 10 (GY) LIMITED
    - 2010-11-09 07336512 07336611... (more)
    50 Grimsby Business Centre, King Edward Street, Grimsby, England
    Active Corporate (14 parents)
    Officer
    2010-08-05 ~ 2011-02-01
    IIF 18 - Director → ME
  • 31
    THERMCLAD CONTRACT SERVICES LTD
    07549531
    Unit 7 Hodges Yard, 82 Horninglow Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2011-03-02 ~ now
    IIF 14 - Director → ME
    2011-03-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    W. M. BLOK UK LIMITED - now
    WILCHAP 8 (GY) LIMITED
    - 2010-07-30 07151470 07150072... (more)
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-02-09 ~ 2010-07-26
    IIF 22 - Director → ME
  • 33
    WILCHAP NOMINEES LIMITED
    - now 03507524
    WILCHAP 72 LIMITED - 1998-03-24
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (27 parents, 272 offsprings)
    Officer
    2007-11-16 ~ 2011-10-21
    IIF 33 - Director → ME
  • 34
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    - now 02249348
    WILCHAP COMPANY SECRETARIES LIMITED
    - 2010-02-05 02249348
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    - 2009-12-20 02249348
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (26 parents, 494 offsprings)
    Officer
    2007-11-16 ~ 2011-10-21
    IIF 34 - Director → ME
  • 35
    WILKIN CHAPMAN MEMBERS LIMITED - now
    WILCHAP 3 (GY) LIMITED
    - 2010-03-18 07150041 07150072... (more)
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2010-02-08 ~ 2010-02-25
    IIF 16 - Director → ME
  • 36
    YU & CO LIMITED - now
    WILCHAP 18 (GY) LIMITED
    - 2011-05-11 07502583 07151470... (more)
    6 Hampton Court, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-24 ~ 2011-05-06
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.