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

Lant, Myles

    Related profiles found in government register
  • Lant, Myles
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Lant, 52 New Road, Yeadon, Leeds, West Yorkshire, LS19 7NA, United Kingdom

      IIF 1
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 2
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, United Kingdom

      IIF 5 IIF 6
  • Lant, Myles Arthur
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rhondda Grove, London, E3 5AP, England

      IIF 7
  • Mr Myles Lant
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Lant, 52 New Road, Leeds, LS19 7NA, United Kingdom

      IIF 8
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 9 IIF 10
    • icon of address Flat 15, Nougat Court, 8 Taylor Place, London, E3 2FX, United Kingdom

      IIF 11 IIF 12
    • icon of address Myles Lant, 52, Yeadon, LS19 7NA, United Kingdom

      IIF 13
  • Lant, Myles
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, New Mount St, Manchester, M4 4DE, England

      IIF 14
  • Lant, Myles Arthur
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 15
  • Lant, Myles Arthur
    British commercial director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 710 Gower Road, Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 16
  • Lant, Myles Arthur
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 710, Gower Road, Killay, Swansea, SA2 7HQ

      IIF 17
  • Lant, Myles Arthur
    British none born in April 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 18
  • Lant, Myles Arthur
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Washwater Cottage Chapel Cottage, Enborne Row Wash Water, Newbury, Berkshire, RG20 0LY

      IIF 19
  • Lant, Myles Arthur
    English director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47, Island House, Three Mill Lane, London, E3 3AF, United Kingdom

      IIF 20
  • Lant, Myles Arthur
    English financial adviser born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Inverness Mews, London, E16 2SP, England

      IIF 21
  • Lant, Myles Arthur

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 22
  • Lant, Myles

    Registered addresses and corresponding companies
    • icon of address Myles Lant, 52 New Road, Yeadon, Leeds, West Yorkshire, LS19 7NA, United Kingdom

      IIF 23
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 24
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, United Kingdom

      IIF 27 IIF 28
  • Mr Myles Arthur Lant
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 26g, Spring Field Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    515 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    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
  • 2
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 26g, Spring Field Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    PREMIER DEBT SERVICES LIMITED - 2014-04-08
    PREMIER TRADING PLAN UK LIMITED - 2018-06-20
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    353 GBP2022-01-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-02-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 47 Island House, Three Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 710 Gower Road Upper Killay, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-16 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    612 GBP2022-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 26g, Spring Field Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED - 2021-03-11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,169 GBP2023-07-29
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-10
    IIF 17 - Director → ME
  • 2
    icon of address 23 New Mount St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-06-19
    IIF 14 - Director → ME
  • 3
    icon of address Unit 26g, Spring Field Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-11-01
    IIF 1 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-11-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11-12 Church Street, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-25 ~ 2000-07-19
    IIF 19 - Director → ME
  • 5
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,696 GBP2023-03-31
    Officer
    icon of calendar 2018-11-18 ~ 2020-10-27
    IIF 15 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-07-25
    IIF 18 - Director → ME
  • 6
    icon of address 710 Gower Road Killay, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    338 GBP2015-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-08-31
    IIF 16 - 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.