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, Mark Rowland

    Related profiles found in government register
  • Felton, Mark Rowland
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 1
  • Felton, Mark Rowland
    British development manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 35, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 2
  • Felton, Mark Rowland
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eh20 Business Centre, 6 Dryden Road, Bilston Glen, EH20 9LZ, Scotland

      IIF 3
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 4
    • icon of address Titanium 1, King's Inch Place, Glasgow, G51 4BP

      IIF 5
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 6
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, United Kingdom

      IIF 7
    • icon of address 109 Baker Street, London, W1U 6RP, England

      IIF 8
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 9
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 10 IIF 11 IIF 12
    • icon of address 43, Brook Street, London, W1K 4HJ, England

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • icon of address Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 15
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 16
    • icon of address C/o Philip Ross 34, Queen Anne Street, London, W1G 8HE, England

      IIF 17
    • icon of address New Bridge Street House, 31-34 New Bridge Street, London, EC4V 6BJ

      IIF 18
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 19
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 20
  • Felton, Mark Rowland
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 21
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 22
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 23
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA

      IIF 24 IIF 25
    • icon of address Raminov Limited, 68 Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 26
  • Felton, Mark Rowland
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 27
  • Felton, Mark Rowland
    British real estate born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 28
  • Felton, Mark Rowland
    British sales manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, London, W1U 6EQ, England

      IIF 29
  • Felton, Mark Rowland
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Murchison Avenue, Bexley, Kent, DA5 3LW

      IIF 30
  • Mr Mark Rowland Felton
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eh20 Business Centre, 6 Dryden Road, Bilston Glen, EH20 9LZ, Scotland

      IIF 31
    • icon of address 109 Baker Street, London, W1U 6RP, England

      IIF 32
    • icon of address 13, David Mews, London, W1U 6EQ

      IIF 33
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 34
    • icon of address C/o Goldwyns, 109 Baker Street, London, W1U 6RP, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    MARST LTD - 2023-09-12
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 23 - Director → ME
  • 4
    GROWGRASS LIMITED - 2017-11-27
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 13 David Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 8
    icon of address Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 13 David Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 17
  • 1
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2018-11-02
    IIF 19 - Director → ME
  • 2
    AFFINITY CHINA SUNNY WAY LIMITED - 2013-09-10
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,071 GBP2016-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2013-08-23
    IIF 2 - Director → ME
  • 3
    AFFINITY GLOBAL REAL ESTATE LIMITED - 2018-11-28
    WHITTON INVESTMENTS LIMITED - 2014-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,812 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2016-05-26 ~ 2018-01-01
    IIF 14 - Director → ME
  • 4
    HJ RESIDENTIAL PLC - 2016-05-12
    HJ RESIDENTIAL LIMITED - 2014-07-31
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2017-10-01
    IIF 28 - Director → ME
  • 5
    BALLARAT PROPERTY LTD - 2015-04-14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-11-16
    IIF 11 - Director → ME
  • 6
    GROWGRASS LIMITED - 2017-11-27
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,221,740 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2018-11-08
    IIF 6 - Director → ME
  • 7
    IRIS DEVELOPMENT HOLDINGS LTD - 2020-02-13
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,714 GBP2023-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-03
    IIF 4 - Director → ME
    icon of calendar 2017-09-15 ~ 2019-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-09-30
    IIF 31 - Has significant influence or control OE
  • 8
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    icon of calendar 2016-09-14 ~ 2020-10-22
    IIF 16 - Director → ME
  • 9
    icon of address C/o International House, 12 Constance Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,429 GBP2023-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2019-10-01
    IIF 17 - Director → ME
  • 10
    icon of address C/o Dylan Associates, 780 Crow Rd, Ground Right, Jordanhill, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -51,969 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ 2019-09-30
    IIF 5 - Director → ME
  • 11
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2016-09-30
    IIF 29 - Director → ME
  • 12
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,151,211 GBP2017-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2017-11-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930,347 GBP2016-07-31
    Officer
    icon of calendar 2015-11-25 ~ 2015-11-25
    IIF 25 - Director → ME
    icon of calendar 2015-10-29 ~ 2015-11-09
    IIF 24 - Director → ME
  • 14
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    icon of calendar 2021-07-17 ~ 2021-09-07
    IIF 7 - Director → ME
  • 15
    HJ PROPERTY PLC - 2015-10-20
    HJ UK RESIDENTIAL LIMITED - 2015-02-03
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2017-11-16
    IIF 9 - Director → ME
  • 16
    WELLESLEY COMMERCIAL PROPERTY PLC - 2017-07-28
    HJ UK COMMERCIAL PROPERTY PLC - 2016-05-20
    HJ UK COMMERCIAL PROPERTY LIMITED - 2015-03-11
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ 2020-01-01
    IIF 18 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-11-21
    IIF 12 - Director → ME
  • 17
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,606,109 GBP2016-06-30
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-16
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.