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

Mr Christopher Lanteri Motin

    Related profiles found in government register
  • Mr Christopher Lanteri Motin
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Parkview, Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY, England

      IIF 1
  • Mr Christopher Lanteri-motin
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 2
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 3
  • Mr Christopher Lanterni-motin
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Office 34, 67-68 Hatton Garden, Holborn, London, EC1N 8JY

      IIF 4
  • Motin, Christopher Lanterni
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 5
  • Mr Christopher Lanteri-motin
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 6
    • icon of address 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 7
  • Mr Christopher Lamteri-motin
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 8
  • Mr Christopher Lanterni-motin
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor North Warehouse, Gloucester Docks, Gloucester, GL1 2EP, England

      IIF 9
  • Lanteri Motin, Christopher
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1210, Parkview, Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY, England

      IIF 10
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, England

      IIF 11
  • Lanteri-motin, Christopher
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 12
  • Lanteri-motin, Christopher
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 13
  • Lamteri-motin, Christopher
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 14
  • Lanteri-motin, Christopher
    British administrator born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 15
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 16
  • Lanteri-motin, Christopher
    British business manager born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 17
  • Lanteri-motin, Christopher
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 19
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 20
    • icon of address 8, Harebell Avenue, Wakefield, West Yorkshire, WF2 0AQ, United Kingdom

      IIF 21
  • Lanteri - Motin, Christopher
    British student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 22
  • Lanterni-motin, Christopher
    British company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House Office 34, 67-68 Hatton Garden, Holborn, London, EC1N 8JY, England

      IIF 23
  • Lanterni-motin, Christopher
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor North Warehouse, Gloucester Docks, Gloucester, GL1 2EP, England

      IIF 24
    • icon of address 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Finkle Street, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address New House Office 34 67-68 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    WIKI NORGE LTD - 2014-08-28
    icon of address 34 Lower Richmond Road, Putney, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -498 GBP2015-10-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Ground Floor North Warehouse, Gloucester Docks, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address 3-5 Putney Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2019-10-08
    IIF 11 - Director → ME
  • 2
    icon of address 25 Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-11-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 142 International House, Cromwell Road, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    872 GBP2022-09-30
    Officer
    icon of calendar 2017-12-20 ~ 2018-12-07
    IIF 16 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-10-08
    IIF 17 - Director → ME
  • 5
    icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-01-31
    Officer
    icon of calendar 2017-06-02 ~ 2020-01-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-01-27
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 140a, Lanarkshire Eurocentral Maxim 1, 4 Parklands Way, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    43,990 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-04-12
    IIF 13 - Director → ME
  • 7
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    825 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-10-27
    IIF 15 - Director → ME
  • 8
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2017-05-16
    IIF 5 - Director → ME
  • 9
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-02-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-02-17
    IIF 6 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.