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

Feltin, Eric John

    Related profiles found in government register
  • 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 1
    • Flat 4, 13 Dorset Street, London, W1U 6QT, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 5 IIF 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
  • 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 11
  • Feltin, Eric John
    British consultant

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

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

    Resident in United Kingdom

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

      IIF 13
  • 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 14 IIF 15
    • 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 16 IIF 17
  • 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 18 IIF 19
  • 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 20
    • 10, Market Square, Lower Heyford, Oxfordshire, OX25 5NY, United Kingdom

      IIF 21
    • 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    COMMUNITY DRUG PROJECT - 2007-05-04
    Humankind, Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2006-06-06 ~ dissolved
    IIF 3 - director → ME
  • 2
    The Old School House Market Square, Lower Heyford, Bicester, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-02-20 ~ dissolved
    IIF 10 - director → ME
  • 3
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,255 GBP2022-03-31
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    591 London Road, Cheam, Sutton, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -148,452 GBP2021-03-31
    Officer
    2019-06-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    MARRIAGE ALLOWANCE BENEFIT LTD - 2022-02-01
    591 London Road, Cheam, Sutton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 4 - director → ME
  • 7
    10 Market Square, Lower Heyford, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -2,329 GBP2024-03-31
    Officer
    2017-02-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-08-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    591 London Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2022-06-30
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    1,059 GBP2023-12-31
    Officer
    1993-11-22 ~ 2011-04-13
    IIF 11 - director → ME
  • 2
    591 London Road, Cheam, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    578,679 GBP2019-03-31
    Officer
    2013-05-09 ~ 2019-12-27
    IIF 1 - director → ME
  • 3
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,255 GBP2022-03-31
    Officer
    2018-01-08 ~ 2021-06-20
    IIF 17 - director → ME
  • 4
    TEN KINGDOMS LIMITED - 2002-01-21
    Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2000-12-14 ~ 2002-01-15
    IIF 8 - director → ME
    2000-12-14 ~ 2002-01-15
    IIF 12 - secretary → ME
  • 5
    VANIKI LTD - 2022-02-03
    LEAD LABS LIMITED - 2019-06-18
    591 London Road, Cheam, Sutton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60,421 GBP2022-05-31
    Officer
    2017-08-23 ~ 2018-07-02
    IIF 15 - director → ME
    Person with significant control
    2017-08-23 ~ 2021-05-17
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    H.A.Q. PUBLISHING LIMITED - 2015-10-07
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -9,933 GBP2023-05-31
    Officer
    2000-01-26 ~ 2000-05-31
    IIF 9 - director → ME
  • 7
    SAFARI MOBILE (UK) LTD - 2022-03-08
    SWITCHFIRE LTD - 2013-06-07
    REGALMATCH LIMITED - 2001-06-15
    591 London Road, Cheam, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -107,568 GBP2022-06-30
    Officer
    2001-04-25 ~ 2020-01-04
    IIF 2 - director → ME
  • 8
    591 London Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2022-06-30
    Officer
    2019-06-19 ~ 2021-06-20
    IIF 6 - director → ME
  • 9
    HUMANKIND CHARITY - 2025-02-06
    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
    Corporate (15 parents, 6 offsprings)
    Officer
    2019-04-01 ~ 2024-03-07
    IIF 7 - director → ME
© 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.