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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Van Der Mijn, Youri
    Born in February 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Wanck, Ruud
    Born in June 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 3
    Van Der Geer, Dennis
    Born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 4
    Ghazarian, Gérard
    Born in March 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 5
    CANDID HOLDINGS UK LTD - 2021-10-27
    icon of addressThe Market Exchange, 8-14 Macklin Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Thompson, Hamish Michael Jonathan
    Communications Consultant born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2019-11-28
    OF - Director → CIF 0
    Mr Hamish Michael Jonathan Thompson
    Born in May 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Overton, Penelope Margaret
    Mediator Office Manager born in January 1961
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2018-11-09
    OF - Director → CIF 0
    Overton, Penelope Margaret
    Mediator Office Manager
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2018-11-09
    OF - Secretary → CIF 0
    Ms Penelope Margaret Overton
    Born in January 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Hoare, Catherine Killick
    Company Director born in January 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2025-07-01
    OF - Director → CIF 0
  • 4
    Drablow, Lenka
    Company Director born in July 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ 2025-07-01
    OF - Director → CIF 0
  • 5
    Howorth, Zoe Louise
    Company Director born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2021-05-19
    OF - Director → CIF 0
  • 6
    Kain, Alice Montague
    Company Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Bird, Jonathan David
    Director born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Clelland, Alexander Sebastian
    Company Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2021-12-01
    OF - Director → CIF 0
  • 9
    THUNDERBIRD GROUP LIMITED - 2020-04-24
    icon of address24, Bell Lane, Blackwater, Camberley, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -661,207 GBP2023-12-31
    Person with significant control
    2018-11-09 ~ 2024-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HOUSTON PUBLIC RELATIONS LIMITED

Previous name
TWELVE THIRTY EIGHT LIMITED - 2018-11-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
1,347 GBP2023-12-31
2,297 GBP2022-12-31
Property, Plant & Equipment
56,251 GBP2023-12-31
69,593 GBP2022-12-31
Fixed Assets - Investments
397,305 GBP2023-12-31
397,305 GBP2022-12-31
Fixed Assets
454,903 GBP2023-12-31
469,195 GBP2022-12-31
Debtors
729,456 GBP2023-12-31
844,262 GBP2022-12-31
Cash at bank and in hand
427,817 GBP2023-12-31
199,979 GBP2022-12-31
Current Assets
1,157,273 GBP2023-12-31
1,044,241 GBP2022-12-31
Net Current Assets/Liabilities
453,456 GBP2023-12-31
171,404 GBP2022-12-31
Total Assets Less Current Liabilities
908,359 GBP2023-12-31
640,599 GBP2022-12-31
Net Assets/Liabilities
-115,520 GBP2023-12-31
-193,282 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-115,620 GBP2023-12-31
-193,382 GBP2022-12-31
Equity
-115,520 GBP2023-12-31
-193,282 GBP2022-12-31
Average Number of Employees
382023-01-01 ~ 2023-12-31
402022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
9,460 GBP2023-12-31
9,460 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
8,113 GBP2023-12-31
7,163 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
950 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
1,347 GBP2023-12-31
2,297 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
138,344 GBP2023-12-31
129,364 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
82,093 GBP2023-12-31
59,771 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
22,322 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
56,251 GBP2023-12-31
69,593 GBP2022-12-31
Investments in Group Undertakings
397,305 GBP2023-12-31
397,305 GBP2022-12-31
Trade Debtors/Trade Receivables
376,591 GBP2023-12-31
397,414 GBP2022-12-31
Amounts owed by group undertakings and participating interests
218,448 GBP2023-12-31
180,660 GBP2022-12-31
Other Debtors
134,417 GBP2023-12-31
266,188 GBP2022-12-31
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
206,130 GBP2023-12-31
237,347 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
209,207 GBP2023-12-31
190,591 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
178,616 GBP2023-12-31
216,126 GBP2022-12-31
Other Creditors
Amounts falling due within one year
99,864 GBP2023-12-31
218,773 GBP2022-12-31
Bank Borrowings
Amounts falling due after one year
14,167 GBP2023-12-31
24,167 GBP2022-12-31
Other Creditors
Amounts falling due after one year
1,009,712 GBP2023-12-31
809,714 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
104,286 GBP2023-12-31
90,291 GBP2022-12-31

Related profiles found in government register
  • HOUSTON PUBLIC RELATIONS LIMITED
    Info
    TWELVE THIRTY EIGHT LIMITED - 2018-11-12
    Registered number 06195880
    icon of address12 Macklin Street, London WC2B 5NF
    PRIVATE LIMITED COMPANY incorporated on 2007-04-02 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • HOUSTON PUBLIC RELATIONS LIMITED
    S
    Registered number 06195880
    icon of address12, Macklin Street, London, England, WC2B 5NF
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Registrar Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address12 Macklin Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    110,070 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    6-2 DESIGN LIMITED - 2020-10-14
    icon of address12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -55,456 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,301 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.