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

Felton, John David

    Related profiles found in government register
  • Felton, John David
    British builder/developer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 1
  • Felton, John David
    British chartered surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 2 IIF 3
  • Felton, John David
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Felton, John David
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 14 IIF 15 IIF 16
    • icon of address 294, Telegraph Road, Heswall, Wirral, CH60 7SQ, United Kingdom

      IIF 19
    • icon of address The Bath House, North Parade, Parkgate, Neston, Wirral, CH64 6RL, United Kingdom

      IIF 20
    • icon of address The Bath House, North Parade, Parkgate, Cheshire, CH64 6RL, United Kingdom

      IIF 21
  • Felton, John David
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Park Entrance Business Centre 2, Park Road North, Birkenhead, Merseyside, CH41 4EZ

      IIF 22
    • icon of address Office 1 Park Entrance Business Centre, 2 Park Road North, Birkenhead, Wirrall, CH41 4EZ

      IIF 23
  • Felton, John David
    British property developer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 24 IIF 25
    • icon of address 294, Telegraph Road, Heswall, Wirral, CH60 7SQ, United Kingdom

      IIF 26
  • Felton, John David
    British quantity surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 27
  • Felton, John David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294 Telegraph Road, Heswall, Wirral, Merseyside, CH60 7SQ, England

      IIF 28
  • Mr John David Felton
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Felton, John David
    British

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 38
  • Felton, John David

    Registered addresses and corresponding companies
    • icon of address Robinswood, 57 Croft Drive East, Caldy, Merseyside, CH48 2JR

      IIF 39 IIF 40 IIF 41
    • icon of address 294, Telegraph Road, Heswall, Wirral, CH60 7SQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 294 Telegraph Road Heswall, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 294 Telegraph Road Heswall, Wirral, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    FELTON PROJECT MANAGEMENT LIMITED - 2017-11-03
    icon of address 7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2018-07-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 294 Telegraph Road, Heswall, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    639,905 GBP2024-06-29
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 1997-07-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 294 Telegraph Road Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FELTON DEVELOPMENTS LIMITED - 2009-04-09
    SERVEBUY LIMITED - 1994-10-14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    HESWALL VILLAGE PROPERTIES LIMITED - 2016-09-22
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    36,085 GBP2024-10-31
    Officer
    icon of calendar 1995-10-03 ~ 2000-04-25
    IIF 1 - Director → ME
  • 2
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,803,774 GBP2024-08-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-05-11
    IIF 28 - Director → ME
  • 3
    294 TELEGRAPH LIMITED - 2013-11-04
    HAYDN DEVELOPMENTS LIMITED - 2021-11-12
    ANYBRIDGE LIMITED - 2024-02-12
    icon of address 94 Sheil Road Anfield, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,288 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2013-10-10
    IIF 13 - Director → ME
  • 4
    icon of address 46 York Avenue, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,317 GBP2024-10-31
    Officer
    icon of calendar 2008-02-08 ~ 2008-12-16
    IIF 5 - Director → ME
  • 5
    HOUSESKILL LIMITED - 2001-01-10
    icon of address 377 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2000-11-14 ~ 2002-04-24
    IIF 40 - Secretary → ME
  • 6
    FELTON CIVIL ENGINEERING LIMITED - 2005-06-21
    icon of address Unit 13 Davy Road, Astmoor Industrial Estate, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,330,291 GBP2024-07-31
    Officer
    icon of calendar 2004-08-16 ~ 2005-05-19
    IIF 3 - Director → ME
  • 7
    FELTON PROJECT MANAGEMENT LIMITED - 2017-11-03
    icon of address 7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2018-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Sirama Little Boundes Close, London Road, Tunbridge Wells, Kent
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2009-03-27
    IIF 15 - Director → ME
    icon of calendar 2000-04-19 ~ 2005-05-20
    IIF 2 - Director → ME
    icon of calendar 2008-01-29 ~ 2009-03-27
    IIF 41 - Secretary → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-10-15
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 294 Telegraph Road, Heswall, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    639,905 GBP2024-06-29
    Officer
    icon of calendar 1997-07-15 ~ 1998-02-16
    IIF 25 - Director → ME
  • 11
    icon of address 46 York Avenue, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-16
    IIF 18 - Director → ME
  • 12
    SETWEB LIMITED - 2000-02-04
    icon of address North House, 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2009-03-10
    IIF 14 - Director → ME
  • 13
    icon of address 127 Leasowe Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2006-02-20
    IIF 17 - Director → ME
    icon of calendar 2005-09-07 ~ 2006-02-20
    IIF 38 - Secretary → ME
  • 14
    icon of address Guild Appleton Ltd, 19 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,005 GBP2017-09-30
    Officer
    icon of calendar 2008-01-23 ~ 2008-12-16
    IIF 24 - Director → ME
  • 15
    icon of address 51/52 Hamilton Square, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,144 GBP2024-10-30
    Officer
    icon of calendar 1999-05-19 ~ 2013-03-01
    IIF 20 - Director → ME
    icon of calendar 2006-05-16 ~ 2009-06-10
    IIF 39 - Secretary → ME
  • 16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-07-01
    IIF 21 - Director → ME
  • 17
    icon of address 68 Rodney Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -41,266 GBP2024-05-31
    Officer
    icon of calendar 2001-05-23 ~ 2004-06-11
    IIF 16 - Director → ME
  • 18
    HESWALL VILLAGE PROPERTIES LIMITED - 2016-09-22
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2016-09-21
    IIF 10 - Director → ME
  • 19
    icon of address Cobham Murphy, 116 Duke Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2010-03-31
    IIF 23 - Director → ME
  • 20
    icon of address C/o Begbies Traynor (central) Llp, 1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2010-02-11
    IIF 22 - 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.