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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Feltin, Eric John

    Related profiles found in government register
  • Feltin, Eric John
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lexham Gardens, Flat 4, London, W8 5JB

      IIF 1 IIF 2
  • Feltin, Eric John
    British consultant (management) born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lexham Gardens, Flat 4, London, W8 5JB

      IIF 3
  • Feltin, Eric John
    British senior consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lexham Gardens, Flat 4, London, W8 5JB

      IIF 4
  • Feltin, Eric John
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Market Square, Lower Heyford, Oxfordshire, OX25 5NY, United Kingdom

      IIF 5
  • Feltin, Eric John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 6 IIF 7
    • 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 8 IIF 9
  • Feltin, Eric John
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 10
    • Flat 4, 13 Dorset Street, London, W1U 6QT, United Kingdom

      IIF 11
  • Feltin, Eric John
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Humankind, Inspiration House, Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 12
  • Feltin, Eric John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 91, Waterloo Road, London, SE1 8RT, England

      IIF 13
    • Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 14 IIF 15
  • Feltin, Eric John
    British operations director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Inspiration House, Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 16
  • Mr Eric John Feltin
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 17
    • 10, Market Square, Lower Heyford, Oxfordshire, OX25 5NY, United Kingdom

      IIF 18
    • 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Feltin, Eric John
    British consultant

    Registered addresses and corresponding companies
    • 74 Lexham Gardens, Flat 4, London, W8 5JB

      IIF 22
  • Mr Eric John Feltin
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments 16
  • 1
    74 LEXHAM GARDENS LIMITED
    02857058 01750762... (more)
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (17 parents)
    Officer
    1993-11-22 ~ 2011-04-13
    IIF 4 - Director → ME
  • 2
    ATLAS MOBILE LIMITED
    08376624
    591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2013-05-09 ~ 2019-12-27
    IIF 10 - Director → ME
  • 3
    BLENHEIM CDP
    - now 01694712
    COMMUNITY DRUG PROJECT
    - 2007-05-04 01694712
    Humankind, Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (51 parents, 1 offspring)
    Officer
    2006-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CYCLING ADVENTURE TOURS LTD
    03514995
    The Old School House Market Square, Lower Heyford, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    1998-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DATA LABS GLOBAL LTD
    11137754
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-01-08 ~ 2021-06-20
    IIF 9 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
  • 6
    INIBARA LTD - now
    TEN KINGDOMS LIMITED
    - 2002-01-21 04125875
    Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2000-12-14 ~ 2002-01-15
    IIF 1 - Director → ME
    2000-12-14 ~ 2002-01-15
    IIF 22 - Secretary → ME
  • 7
    LEAD LABS LTD
    12060054 10929871
    591 London Road, Cheam, Sutton, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LOYALTY REWARDED COMPETITIONS LTD
    10943420
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MARRIAGE ALLOWANCE BENEFIT LIMITED - now
    VANIKI LTD
    - 2022-02-03 10929871
    LEAD LABS LIMITED
    - 2019-06-18 10929871 12060054
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-23 ~ 2018-07-02
    IIF 7 - Director → ME
    Person with significant control
    2017-08-23 ~ 2021-05-17
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    MARRIAGE ALLOWANCE BENEFIT TRADING LIMITED
    - now 12477339
    MARRIAGE ALLOWANCE BENEFIT LTD
    - 2022-02-01 12477339 10929871
    591 London Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    MEDIA CHAMELEON LIMITED - now
    H.A.Q. PUBLISHING LIMITED
    - 2015-10-07 01637485
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2000-01-26 ~ 2000-05-31
    IIF 2 - Director → ME
  • 12
    NELSON HANDLEY ASSOCIATES LTD
    10636419 03010633
    10 Market Square, Lower Heyford, Oxfordshire
    Active Corporate (2 parents)
    Officer
    2017-02-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PENSION TAX REFUND LIMITED - now
    SAFARI MOBILE (UK) LTD
    - 2022-03-08 04132964
    SWITCHFIRE LTD
    - 2013-06-07 04132964
    REGALMATCH LIMITED
    - 2001-06-15 04132964
    591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2001-04-25 ~ 2020-01-04
    IIF 11 - Director → ME
  • 14
    RAEKANET LIMITED
    10901752
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
  • 15
    VOOMBOX LTD
    12060318
    591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-19 ~ 2021-06-20
    IIF 15 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WAYTHROUGH - now
    HUMANKIND CHARITY
    - 2025-02-06 01820492
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY - 2018-06-05
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 2011-03-18
    DURHAM INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 1998-06-24
    DURHAM TRAINING AND ENTERPRISE LIMITED - 1992-02-03
    Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (52 parents)
    Officer
    2019-04-01 ~ 2024-03-07
    IIF 16 - Director → ME

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.