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

Mr Paul David Houghton

    Related profiles found in government register
  • Mr Paul David Houghton
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ludlow Grove, Bromborough, Wirral, CH62 7JH, England

      IIF 1
    • icon of address 4, Ludlow Grove, Wirral, CH62 7JH, United Kingdom

      IIF 2
  • Mr Paul David Houghton
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 3
    • icon of address Yew Tree Cottage, The Pyghtle, Denham, Uxbridge, UB9 5BD, England

      IIF 4
  • Mr Paul Houghton
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ludlow Grove, Bromborough, Wirral, CH62 7JH, England

      IIF 5
    • icon of address 7, 7 Long Acres, Greasby, England, CH49 2SP, United Kingdom

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 29, Blinkhorn Grove, St. Helens, WA9 4FB, England

      IIF 9
  • Mr David Paul Houghton
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxbourne Gardens, Salford Road, Aspley Guise, Milton Keynes, MK17 8HZ, England

      IIF 10
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 11
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 12
    • icon of address 310 Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 13
  • Mr Paul David Houghton
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 6 Webster Court, Carina Park, Warrington, WA5 8WD, United Kingdom

      IIF 14
  • Houghton, Paul David
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ludlow Grove, Wirral, CH62 7JH, United Kingdom

      IIF 15
  • Houghton, Paul David
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ludlow Grove, Bromborough, Wirral, CH62 7JH, England

      IIF 16
  • Houghton, David Paul
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Manor Fields, Fenny Stratford Bletchley, Milton Keynes, Bucks, MK2 2HZ

      IIF 17
  • Houghton, David Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxbourne Gardens Salford Road, Aspley Guise, Milton Keynes, MK17 8HZ, England

      IIF 18
    • icon of address Flaxbourne Gardens, Salford Road, Aspley Guise, Milton Keynes, MK17 8HZ, United Kingdom

      IIF 19
    • icon of address 310 Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 20
  • Houghton, David Paul
    British operations director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 21
  • Houghton, Paul
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 29, Blinkhorn Grove, St. Helens, WA9 4FB, England

      IIF 23
  • Houghton, Paul
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ludlow Grove, Bromborough, Wirral, CH62 7JH, England

      IIF 24
    • icon of address 7, 7 Long Acres, Greasby, England, CH49 2SP, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Houghton, Paul David
    British accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, The Pyghtle, Denham, Uxbridge, UB9 5BD, England

      IIF 27
  • Houghton, Paul David
    British chartered accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 28
  • Houghton, Paul David
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 6 Webster Court, Carina Park, Warrington, WA5 8WD, United Kingdom

      IIF 29
  • Houghton, Paul David
    British managing director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, 300 Cleveland Street, Birkenhead, CH41 4JN, England

      IIF 30
  • Houghton, Paul David
    British platform manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blinkhorn Grove, St Helens, WA9 4FB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Pavilion Manor Fields, Fenny Stratford Bletchley, Milton Keynes, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    201,200 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 7 7 Long Acres, Greasby, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Ludlow Grove, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    258,239 GBP2020-09-30
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -945 GBP2024-07-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REBUS PARTNERS LIMITED - 2019-04-20
    icon of address Yew Tree Cottage The Pyghtle, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,734 GBP2022-04-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ADZE GROUP LIMITED - 2016-12-12
    ADZE STRUCTURING LIMITED - 2019-04-20
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    192,860 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 Ludlow Grove, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 11 300 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,010 GBP2024-04-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Unit 11 300 Cleveland Street, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    258,239 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Capital House, 6 Webster Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-10-01
    IIF 31 - Director → ME
  • 3
    icon of address Unit 11 300 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,010 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Capital House 6 Webster Court, Carina Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-02-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.