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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mason, Paul Anthony
    Born in May 1970
    Individual (26 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Andrew Mark
    Born in December 1968
    Individual (6 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Andrew John
    Born in March 1981
    Individual (10 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Protection House, Bradford Road, Stanningley, Pudsey, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2021-08-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Ballmann, Wilhelm Peter Klaus
    Company Director born in May 1955
    Individual
    Officer
    2015-07-20 ~ 2019-08-01
    OF - Director → CIF 0
  • 2
    Crossley, Denise
    Director born in August 1961
    Individual (6 offsprings)
    Officer
    2014-10-01 ~ 2025-02-07
    OF - Director → CIF 0
  • 3
    Jennison, Gary Antony
    Chairman born in June 1957
    Individual (3 offsprings)
    Officer
    2018-08-20 ~ 2020-08-07
    OF - Director → CIF 0
  • 4
    Howe, Trevor Bruce
    Company Director born in March 1958
    Individual (3 offsprings)
    Officer
    2015-09-01 ~ 2019-08-01
    OF - Director → CIF 0
  • 5
    Perkin, James Tristan
    Director born in September 1980
    Individual (24 offsprings)
    Officer
    2013-12-02 ~ 2015-09-01
    OF - Director → CIF 0
  • 6
    Hutton, Paul Damian
    Director born in February 1960
    Individual (1 offspring)
    Officer
    2012-09-24 ~ 2015-01-26
    OF - Director → CIF 0
  • 7
    Petty, Neil Anthony
    Director born in April 1964
    Individual (12 offsprings)
    Officer
    2008-07-04 ~ 2018-11-05
    OF - Director → CIF 0
    Mr Neil Anthony Petty
    Born in April 1964
    Individual (12 offsprings)
    Person with significant control
    2017-05-18 ~ 2017-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Rwl Registrars Limited
    Individual
    Officer
    2008-07-03 ~ 2008-07-03
    OF - Secretary → CIF 0
  • 9
    Page, Barnaby Edward
    Director born in December 1969
    Individual (6 offsprings)
    Officer
    2008-07-04 ~ 2018-11-05
    OF - Director → CIF 0
    Mr Barnaby Edward Page
    Born in December 1969
    Individual (6 offsprings)
    Person with significant control
    2017-05-18 ~ 2017-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Bull, Justin Bartholomew Peter
    Company Director born in September 1964
    Individual
    Officer
    2019-08-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 11
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (1 offspring)
    Officer
    2008-07-03 ~ 2008-07-03
    PE - Director → CIF 0
  • 12
    1, Bell Street, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-10-09 ~ 2021-08-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LANTERN DEBT RECOVERY SERVICES LIMITED

Previous name
MOTORMILE FINANCE UK LIMITED - 2018-03-14
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • LANTERN DEBT RECOVERY SERVICES LIMITED
    Info
    MOTORMILE FINANCE UK LIMITED - 2018-03-14
    Registered number 06637307
    Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire LS28 6AT
    PRIVATE LIMITED COMPANY incorporated on 2008-07-03 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • LANTERN DEBT RECOVERY SERVICES LIMITED
    S
    Registered number 06637307
    Protection House, 83 Bradford Road, Stanningley, Pudsey, United Kingdom, LS28 6AT
    Limited Company in Companies House, England And Wales
    CIF 1
  • LANTERN DEBT RECOVERY SERVICES LTD
    S
    Registered number 06637307
    Protection House, Bradford Road, Stanningley, Pudsey, England, LS28 6AT
    Limited Company in England & Wales, England
    CIF 2
  • MOTORMILE FINANCE UK LIMITED
    S
    Registered number 06637307
    Protection House, 83 Bradford Road, Stanningley, Pudsey, England, LS28 6AT
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Protection House Bradford Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    2016-11-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MOTORMILE FINANCE UK LIMITED - 2019-06-12
    LANTERN DEBT RECOVERY SERVICES LIMITED - 2018-03-14
    Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2017-12-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Colin A. Dempster, C.a., 39 Bridge Street, Strathaven, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -613,830 GBP2019-12-31
    Person with significant control
    2016-11-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.