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 9
  • 1
    Foley, Richard Eugene
    Company Director born in August 1961
    Individual (8 offsprings)
    Officer
    2014-03-10 ~ 2018-01-26
    OF - Director → CIF 0
  • 2
    Hoare, Julia Louise
    Director born in May 1961
    Individual (77 offsprings)
    Officer
    2018-11-08 ~ 2019-06-28
    OF - Director → CIF 0
  • 3
    Felton, Mark Rowland
    Director born in March 1967
    Individual (26 offsprings)
    Officer
    2018-01-26 ~ 2018-11-02
    OF - Director → CIF 0
  • 4
    Chauhan, Vanisha
    Director born in July 1977
    Individual (6 offsprings)
    Officer
    2017-09-26 ~ 2018-11-08
    OF - Director → CIF 0
  • 5
    Richards, Paul Howard, Dr
    Director born in July 1949
    Individual (24 offsprings)
    Officer
    2012-08-14 ~ 2013-12-11
    OF - Director → CIF 0
  • 6
    Halama, Mark Antoni
    Solicitor born in December 1961
    Individual (27 offsprings)
    Officer
    2012-12-03 ~ 2014-03-10
    OF - Director → CIF 0
  • 7
    Whitton, Robert David
    Company Director born in October 1962
    Individual (152 offsprings)
    Officer
    2012-08-14 ~ 2017-05-19
    OF - Director → CIF 0
    Horsford, Michael Patrick
    Financial Director born in June 1974
    Individual (152 offsprings)
    Officer
    2014-03-10 ~ 2017-09-26
    OF - Director → CIF 0
    Mrs Sukjiven Whitton
    Born in March 1974
    Individual (152 offsprings)
    Person with significant control
    2017-08-09 ~ 2017-08-09
    PE - Ownership of shares – 75% or moreCIF 0
    Mrs Sukjiven Whitton
    Born in October 1962
    Individual (152 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Robert David Whitton
    Born in October 1962
    Individual (152 offsprings)
    Person with significant control
    2017-08-09 ~ 2018-11-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Motyer, Timothy Mark
    Born in August 1952
    Individual (25 offsprings)
    Officer
    2018-11-08 ~ now
    OF - Director → CIF 0
    Mr Timothy Mark Motyer
    Born in August 1952
    Individual (25 offsprings)
    Person with significant control
    2018-11-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    MH SECRETARIES LIMITED
    - now 02893220
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (33 parents, 476 offsprings)
    Officer
    2012-08-14 ~ 2018-09-07
    OF - Secretary → CIF 0
parent relation
Company in focus

AFFINITY CORPORATION LTD

Period: 2018-11-19 ~ now
Company number: 08179337
Registered names
AFFINITY CORPORATION LTD - now 08129293
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • AFFINITY CORPORATION LTD
    Info
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY DEVELOPMENTS PLC - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2018-11-19
    Registered number 08179337
    Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA
    PRIVATE LIMITED COMPANY incorporated on 2012-08-14 (13 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-11-12
    CIF 0
  • AFFINITY DEVELOPMENTS PLC
    S
    Registered number 8179337
    Staple Court, 11 Staple Inn Buildings, London, England, WC1V 7QH
    ENGLAND & WALES
    CIF 1 CIF 2
  • AFFINITY CORPORATION LTD
    S
    Registered number 08179337
    18, St. Cross Street, London, England, EC1N 8UN
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AFFINITY DEVELOPMENT I LIMITED
    08803206 08803148... (more)
    18 St. Cross Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-05 ~ 2017-11-29
    CIF 2 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-11-24
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    AFFINITY DEVELOPMENT II LIMITED
    08803148 08803206... (more)
    18 St. Cross Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-12-05 ~ 2017-11-29
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ASHFORD GROVE STABLES LIMITED
    08915526
    18 St. Cross Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    CHESSINGTON VIEW LIMITED
    - now 03367047
    GROWGRASS LIMITED
    - 2017-11-27 03367047
    9 Corbets Tey Road, Upminster, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EASTBURY INVESTMENTS LIMITED
    - now 02496472
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    18 St. Cross Street, 4th Floor, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-03 ~ 2019-10-23
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    PICTON PROPERTIES LIMITED
    09680940
    18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-07-17 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    REGENERATE LONDON LTD
    - now 10518488
    REGENERATE LONDON PLC
    - 2018-08-08 10518488
    13 David Mews, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.