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

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
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 91, Waterloo Road, London, SE1 8RT, England

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 74 Lexham Gardens, Flat 4, London, W8 5JB

      IIF 11
  • Feltin, Eric John
    British consultant

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

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

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 20
    • icon of address 10, Market Square, Lower Heyford, Oxfordshire, OX25 5NY, United Kingdom

      IIF 21
    • icon of address 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
    icon of address 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
    icon of calendar 2006-06-06 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address The Old School House Market Square, Lower Heyford, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-01-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 591 London Road, Cheam, Sutton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -148,452 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MARRIAGE ALLOWANCE BENEFIT LTD - 2022-02-01
    icon of address 591 London Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 10 Market Square, Lower Heyford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,244 GBP2025-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2022-06-30
    Person with significant control
    icon of calendar 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
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    855 GBP2024-12-31
    Officer
    icon of calendar 1993-11-22 ~ 2011-04-13
    IIF 11 - Director → ME
  • 2
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578,679 GBP2019-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2019-12-27
    IIF 1 - Director → ME
  • 3
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,255 GBP2022-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2021-06-20
    IIF 17 - Director → ME
  • 4
    TEN KINGDOMS LIMITED - 2002-01-21
    icon of address Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-14 ~ 2002-01-15
    IIF 8 - Director → ME
    icon of calendar 2000-12-14 ~ 2002-01-15
    IIF 12 - Secretary → ME
  • 5
    LEAD LABS LIMITED - 2019-06-18
    VANIKI LTD - 2022-02-03
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,421 GBP2022-05-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-07-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-05-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    H.A.Q. PUBLISHING LIMITED - 2015-10-07
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,595 GBP2024-05-31
    Officer
    icon of calendar 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
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,568 GBP2022-06-30
    Officer
    icon of calendar 2001-04-25 ~ 2020-01-04
    IIF 2 - Director → ME
  • 8
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2021-06-20
    IIF 6 - Director → ME
  • 9
    DURHAM INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 1998-06-24
    HUMANKIND CHARITY - 2025-02-06
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 2011-03-18
    DURHAM TRAINING AND ENTERPRISE LIMITED - 1992-02-03
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY - 2018-06-05
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2024-03-07
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.