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

Michail Motanov

    Related profiles found in government register
  • Michail Motanov
    Lithuanian born in June 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Mardon Family Office, 1285 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 1
  • Michail Motanov
    Lithuanian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 2
  • Mr Michail Motanov
    Lithuanian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1285, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7 IIF 8
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 9
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 10
  • Mr Michael Motanov
    Lithuanian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 11
  • Motanov, Michail
    Lithuanian director born in June 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Mardon Family Office, 1285 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 12
  • Mr Michail Motanov
    Lithuanian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 13
  • Mr Michail Motanov
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 14
  • Motanov, Michail
    Lithuanian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1285, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 15
    • icon of address 280a, Tong Road, Leeds, West Yorkshire, LS12 3BG, England

      IIF 16
  • Motanov, Michail
    Lithuanian director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Motanov, Michail
    Lithuanian company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 22
  • Motanov, Michail
    Lithuanian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1285, Century Way, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 23
  • Motanov, Michail
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 24
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 25
    • icon of address Office 010, Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit C3, Whitehall Road, Leeds, LS12 1HE, England

      IIF 29
  • Motanov, Michail
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanhope Cottages, Pool In Wharfedale, Otley, LS21 1LY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1285 Century Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,824 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,174 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,124 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 280a Tong Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,088 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,779 GBP2024-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1265 Century Way Thorpe Park, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2021-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,203 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1285 Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,671 GBP2024-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,770 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mardon Family Office, 1285 Century Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,169 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 127 Upper Wortley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    TRADEM UK LIMITED - 2013-09-16
    icon of address 11 Westbourne Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,856 GBP2017-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2018-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,169 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-09-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-09-16
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.