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

Mottram, James Nathan

    Related profiles found in government register
  • Mottram, James Nathan
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 1 IIF 2
    • icon of address Parkside House, East Parade, Harrogate, HG1 5LF, England

      IIF 3 IIF 4 IIF 5
    • icon of address Parkside House, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 7
  • Mottram, James
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 8 IIF 9
  • Mottram, James
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, England

      IIF 10 IIF 11
  • Mr James Mottram
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, East Parade, Harrogate, HG1 5LF, England

      IIF 12
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, England

      IIF 13
    • icon of address Unit 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15 IIF 16
  • Mr James Nathan Mottram
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mottram, James
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 24
    • icon of address Parkside House, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 28
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, England

      IIF 29
    • icon of address Unit 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 30
  • Mottram, James
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Vassali House, Central Road, Leeds, LS1 6DE, United Kingdom

      IIF 31
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, England

      IIF 32
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 33
    • icon of address Unit 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 34
    • icon of address 89, High Street, Yarm, TS15 9BG, United Kingdom

      IIF 35
  • Mottram, James
    British producer born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Bank House, Globe Road, Leeds, LS11 5QG, United Kingdom

      IIF 36
  • Mr James Mottram
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 37
    • icon of address Parkside House, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, England

      IIF 41 IIF 42
    • icon of address 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 43
    • icon of address Unit 72, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 72 Great George Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 72 Great George Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Green Bank House, Globe Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Parkside House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Parkside House, East Parade, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,915 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    177,810 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Vassali House, Central Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 89 High Street, Yarm, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Unit 72 Great George Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    GROUNDTECK LIMITED - 2019-07-23
    icon of address 72 Great George Street, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    333,048 GBP2024-05-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Parkside House, East Parade, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,068 GBP2024-02-26
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Parkside House, East Parade, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Parkside House, East Parade, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    icon of address 72 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,210 GBP2015-09-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 72 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Parkside House, East Parade, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    SUBPRO CONSTRUCTION LTD - 2015-06-01
    GROUNDFORM LIMITED - 2014-11-17
    icon of address 72 Great George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address Parkside House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Parkside House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,044 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of address Parkside House, East Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.