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

Felters, Robert John

    Related profiles found in government register
  • Felters, Robert John
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 1
  • Felters, Robert John
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 2
    • 4, Wesleyan Court, Everton, Doncaster, DN10 5BJ, England

      IIF 3
    • Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 4
  • Felters, Robert John
    British company officer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 5
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Felters, Robert John
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, Yorkshire, BD19 5HA, United Kingdom

      IIF 10
    • Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 11
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 12
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 13
    • Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 14
    • Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, DH1 2RS, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 17
    • Suit 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 18
  • Felters, Robert John
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 19
    • 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 20
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Felters, Robert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 23
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne + Wear, NE33 5BZ, United Kingdom

      IIF 24
  • Felters, Robert
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 25 IIF 26
    • Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 27
    • Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 28
    • 14 Grange Road, Houstoun Industrial Estate, West Lothian, Livingston, EH54 5DE, Scotland

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 31
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 32
    • Unit 5e, Ashchurch, Tewkesbury, GL20 8NB, United Kingdom

      IIF 33
    • 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 34
  • Mr Robert John Felters
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 35
    • Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 36
    • 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 37
    • 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 38
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 39 IIF 40
    • Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 45
    • Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 46
  • Felters, Robert
    British company director born in October 1989

    Resident in Yorkshire

    Registered addresses and corresponding companies
    • 54, Cramhurst Lane, Witley, Godalming, Surrey, GU8 5QZ, England

      IIF 47
  • Felters, Robert
    born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 48
    • Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 49
    • Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 50
    • Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 51
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 52
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 53
  • Mr Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 54
    • Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 55
    • Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • Unit 4, Double Rivers, Crowle, Scunthorpe, DN17 4DD, England

      IIF 58
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 59
    • 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 60
  • Mr Robert John Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 61
  • Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 62
    • Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 63
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 64
child relation
Offspring entities and appointments
Active 41
  • 1
    14 Gliwice Way, Doncaster, England
    Corporate (1 parent)
    Officer
    2019-03-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4385, 12649645: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 5 - director → ME
  • 4
    Unit 4 J2 Business Park, Crowle, Scunthorpe, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    89,013 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    STARKOLD FULFILMENT SERVICES LTD - 2022-01-18
    Unit 4, J2 Business Park Crowle Double Rivers, Crowle, Scunthorpe, England
    Corporate (4 parents)
    Equity (Company account)
    -28,721 GBP2022-07-31
    Officer
    2021-07-15 ~ now
    IIF 15 - director → ME
  • 6
    Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4 Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    317,403 GBP2024-04-30
    Officer
    2024-11-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 8
    D & H (PARTNERSHIP) HOLDINGS LIMITED - 2006-12-20
    Suit 9 1 Roebuck Lane, Sale, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    546,872 GBP2024-04-30
    Officer
    2019-10-08 ~ now
    IIF 18 - director → ME
  • 9
    4 Wesleyan Court Chapel Lane, Everton, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 16 - director → ME
  • 10
    Suite 9 1 Roebuck Lane, Sale, Cheshire, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    474,376 GBP2024-04-30
    Officer
    2020-01-28 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 26 - director → ME
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    14 Grange Road Houstoun Industrial Estate, West Lothian, Livingston, Scotland
    Dissolved corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 29 - director → ME
  • 14
    B-TEK PRECISION ENGINEERING LTD - 2015-03-05
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    138,971 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 27 - director → ME
  • 15
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 2 Sykes Street Event Equipment Hire, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 18
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    317,726 GBP2023-01-31
    Officer
    2021-01-05 ~ now
    IIF 7 - director → ME
  • 19
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    268,865 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 62 - Has significant influence or controlOE
  • 20
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (4 parents)
    Equity (Company account)
    1,465,053 GBP2023-12-31
    Officer
    2021-02-20 ~ now
    IIF 3 - director → ME
  • 21
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 22
    Unit 5e Ashchurch, Tewkesbury, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-05-05 ~ dissolved
    IIF 33 - director → ME
  • 23
    Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Corporate (4 parents)
    Equity (Company account)
    651,116 GBP2021-07-31
    Officer
    2022-05-31 ~ now
    IIF 32 - director → ME
  • 24
    Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    54 Cramhurst Lane, Witley, Godalming, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 47 - director → ME
  • 26
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-07-01 ~ dissolved
    IIF 13 - director → ME
  • 27
    Unit 60 Warrington Road, Ince, Wigan, Lancashire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    969,130 GBP2023-06-30
    Officer
    2022-02-11 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    9th Floor 7 Park Row, Leeds
    Corporate (5 parents)
    Equity (Company account)
    5,448,151 GBP2022-06-30
    Officer
    2022-02-01 ~ now
    IIF 23 - director → ME
  • 29
    Unit 5 Rekendyke Industrial Estate, South Shields, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Unit 5 Rekendyke Industrial Estate, South Shields, Tyne + Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,671,062 GBP2023-02-28
    Officer
    2023-02-21 ~ now
    IIF 24 - director → ME
  • 31
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-02-01 ~ dissolved
    IIF 25 - director → ME
  • 32
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,478 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 33
    14 Gliwice Way, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    STARKOLD MORRIS BUILDING SERVICES LIMITED - 2007-07-20
    9th Floor 7, Park Row, Leeds
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,128,763 GBP2020-04-30
    Officer
    2020-07-01 ~ now
    IIF 1 - director → ME
  • 35
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-03-10 ~ dissolved
    IIF 9 - director → ME
  • 36
    Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 8 - director → ME
  • 37
    Old Engineering Works, Rennys Lane, Durham, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Unit 2 Sykes Street, Cleckheaton, Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 10 - director → ME
  • 39
    Manor Farm Buildings, Unit 2, Doncaster, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-02-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 40
    4 Wesleyan Court, Doncaster, South Yorkshire, England
    Corporate (2 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    17,235 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to appoint or remove membersOE
    IIF 43 - Right to appoint or remove members as a member of a firmOE
  • 41
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    4 Wesleyan Court Chapel Lane, Everton, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2019-09-17 ~ 2019-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2020-03-10 ~ 2020-03-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.