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
Active 1
  • Motyer, Timothy Mark
    Director born in August 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ now
    OF - Director → CIF 0
    Mr Timothy Mark Motyer
    Born in August 1952
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Richards, Paul Howard, Dr
    Director born in July 1949
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2013-12-11
    OF - Director → CIF 0
  • 2
    Felton, Mark Rowland
    Director born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2018-11-02
    OF - Director → CIF 0
  • 3
    Halama, Mark Antoni
    Solicitor born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-03-10
    OF - Director → CIF 0
  • 4
    Chauhan, Vanisha
    Director born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2018-11-08
    OF - Director → CIF 0
  • 5
    Hoare, Julia Louise
    Director born in May 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2019-06-28
    OF - Director → CIF 0
  • 6
    Foley, Richard Eugene
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ 2018-01-26
    OF - Director → CIF 0
  • 7
    Whitton, Robert David
    Company Director born in October 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2017-05-19
    OF - Director → CIF 0
    Horsford, Michael Patrick
    Financial Director born in June 1974
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2017-09-26
    OF - Director → CIF 0
    Mrs Sukjiven Whitton
    Born in October 1962
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    Mrs Sukjiven Whitton
    Born in March 1974
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Robert David Whitton
    Born in October 1962
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-11-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-08-14 ~ 2018-09-07
    PE - Secretary → CIF 0
parent relation
Company in focus

AFFINITY CORPORATION LTD

Previous names
AFFINITY DEVELOPMENTS PLC - 2018-09-07
AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • AFFINITY CORPORATION LTD
    Info
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY DEVELOPMENTS LIMITED - 2018-09-07
    AFFINITY CORPORATION PROPERTIES PLC - 2018-09-07
    Registered number 08179337
    icon of addressCentral Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA
    PRIVATE LIMITED COMPANY incorporated on 2012-08-14 (13 years 4 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
    icon of addressStaple Court, 11 Staple Inn Buildings, London, England, WC1V 7QH
    ENGLAND & WALES
    CIF 1 CIF 2
  • AFFINITY CORPORATION LTD
    S
    Registered number 08179337
    icon of address18, St. Cross Street, London, England, EC1N 8UN
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -981,532 GBP2024-02-20
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    GROWGRASS LIMITED - 2017-11-27
    icon of address9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    REGENERATE LONDON PLC - 2018-08-08
    icon of address13 David Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2017-11-29
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2017-11-29
    CIF 1 - Director → ME
  • 3
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    icon of address18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-10-03 ~ 2019-10-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.