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 Houston

    Related profiles found in government register
  • Mr Paul Houston
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 1 IIF 2
    • Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 3
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, England

      IIF 4 IIF 5
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 6 IIF 7 IIF 8
    • 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 10
    • 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 11 IIF 12
  • Mr Paul Houston
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ironstone House, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, United Kingdom

      IIF 13
  • Paul Houston
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 14
  • Mr Paul Houston
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES

      IIF 15
  • Houston, Paul
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 16
    • Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 17
    • Procure Consultancy, Assay Studios, Newhall Street, Birmingham, West Midlands, B3 1SF, England

      IIF 18
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 19 IIF 20 IIF 21
  • Houston, Paul
    British bespoke facilities management born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 24
  • Houston, Paul
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 25
    • Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, England

      IIF 26
    • 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE

      IIF 27
  • Houston, Paul
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 28
    • Barberry House, 4 Harbour Buildings, Waterfront West, Brierley Hill, West Midlands, DY05 1LN

      IIF 29
    • 20 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 30
    • 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 31
  • Houston, Paul
    British it born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mollington Grove, Hatton Park, Warwick, Warwickshire, CV35 7TU

      IIF 32
  • Houston, Paul
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 33
    • 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, United Kingdom

      IIF 34
  • Houston, Paul
    British marketing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 35
  • Houston, Paul
    British sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mollington Grove, Hatton Park, Warwick, CV357TU, United Kingdom

      IIF 36
  • Fryett, Stephen
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridge Street, Evesham, Worcs, WR11 4SQ, United Kingdom

      IIF 37
  • Houston, Paul Ronald
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ironstone House, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, United Kingdom

      IIF 38
    • 10, Home Farm Close, Creaton, Northampton, Northamptonshire, NN6 8NE

      IIF 39
    • Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 40
  • Houston, Paul Ronald
    British

    Registered addresses and corresponding companies
    • 10 Home Farm Close, Creaton, Northampton, NN6 8NE

      IIF 41
  • Fryett, Stephen
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiltshire Court, Farnsby Street, Swindon, SN1 5AH, England

      IIF 42
    • 2 Dassett Close, Hatton Park, Warwick, Warwickshire, CV35 7SX

      IIF 43
  • Fryett, Stephen
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapphire Heights Courtyard, Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 44
  • Fryett, Stephen
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiltshire Court, Farnsby Street, Swindon, SN1 5AH, England

      IIF 45 IIF 46
    • 2 Dassett Close, Hatton Park, Warwick, Warwickshire, CV35 7SX

      IIF 47
  • Fryett, Stephen
    British sales director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dassett Close, Hatton Park, Warwick, CV35 7SX, England

      IIF 48
  • Mr Stephen Fryett
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Clarendon Rise, Beauchamp Hill, Leamington Spa, Warwickshire, CV32 5NY, England

      IIF 49
  • Houston, Paul

    Registered addresses and corresponding companies
    • 2, Mollington Grove, Hatton Park, Warwick, CV357TU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 32
  • 1
    ASCOT CONSULTING (UK) LTD
    06230272
    Flat 2, Clarendon Rise, Beauchamp Hill, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2007-04-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    BESPOKE COMMERCIAL FINANCE LIMITED
    11194757
    Crosby Court, 28 George Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,128 GBP2024-02-28
    Officer
    2018-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2019-02-07 ~ 2019-02-07
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    BESPOKE FACILITIES MANAGEMENT GROUP LIMITED
    11594373
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,200 GBP2024-03-31
    Person with significant control
    2018-09-28 ~ 2020-06-18
    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
  • 4
    BESPOKE FACILITIES MANAGEMENT LTD
    09600043
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    679,847 GBP2024-03-31
    Officer
    2015-05-20 ~ 2020-04-15
    IIF 24 - Director → ME
    Person with significant control
    2017-02-14 ~ 2020-07-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BESPOKE GLOBAL CONSULTANCY LIMITED
    15253817
    12 Summer Hill Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BESPOKE MARKETING AGENCY LTD
    11108220
    Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BLUEPRINT FINANCIAL SERVICES LIMITED
    - now 04736809
    BLUEPRINT LONDON LIMITED - 2006-11-28 13089724
    AMBROSHINE LIMITED - 2003-08-06 04346119
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2012-03-31 ~ 2019-05-08
    IIF 42 - Director → ME
  • 8
    BUBBLE TECH MEDIA LTD
    07892495
    2 Mollington Grove, Hatton Park, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-28 ~ dissolved
    IIF 36 - Director → ME
    2011-12-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    CATALYST INVEST LIMITED
    15714289
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CATALYST MARKETING AGENCY LIMITED
    - now 07413227
    SHIRE MARKETING SERVICES LIMITED
    - 2023-01-25 07413227
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    127,280 GBP2024-03-31
    Officer
    2018-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-31 ~ 2023-03-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    CATALYST PR LIMITED
    16040471
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLARENDON PLACE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
    11989606
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-06-16 ~ now
    IIF 37 - Director → ME
  • 13
    COGNITION COMMUNICATIONS LTD
    06988453
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    74,532 GBP2020-12-31
    Officer
    2013-02-19 ~ 2017-09-19
    IIF 27 - Director → ME
  • 14
    EDEN ENERGY PARTNERS LTD
    16427915
    Assay Studios 141-143 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-05-02 ~ now
    IIF 16 - Director → ME
  • 15
    FNC PROPERTIES LTD.
    11326818
    Sapphire Heights Courtyard, Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 44 - Director → ME
    IIF 28 - Director → ME
  • 16
    GEONEX LIMITED
    16963537
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREYVILLE ENTERPRISES LIMITED - now
    CEASED TRADING 03449292 LIMITED - 2025-06-13 07818519, 12649104, 10238319... (more)
    GREYVILLE ENTERPRISES LIMITED
    - 2025-06-09 03449292
    GRAMTEL LIMITED - 1997-11-18
    Unit 8 The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (13 parents)
    Equity (Company account)
    712,360 GBP2023-12-31
    Officer
    2020-11-19 ~ 2020-11-30
    IIF 30 - Director → ME
  • 18
    HHP1 LTD
    16489941
    Ironstone House, Ironstone Way, Brixworth, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    HOUSTON BUSINESS SOLUTIONS LTD
    14510824
    Assay Studios 141-143 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    INTRINSIC FINANCIAL SOLUTIONS LIMITED
    - now 06751080 06454171, 06454171, 04500273
    INTRINSIC WEALTH MANAGEMENT LIMITED
    - 2012-03-13 06751080
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2012-02-23 ~ 2019-05-08
    IIF 45 - Director → ME
  • 21
    INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED
    - now 06454171 06751080, 04500273
    INTRINSIC INDEPENDENT FINANCIAL SOLUTIONS LIMITED
    - 2015-06-05 06454171 06751080, 04500273
    INTRINSIC ASSET MANAGEMENT LIMITED
    - 2012-11-02 06454171
    ARAGONMIST LIMITED - 2008-02-18
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2012-09-06 ~ 2019-05-08
    IIF 46 - Director → ME
  • 22
    LNP INVESTMENTS LIMITED
    13048083
    266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 23
    NXTGEN TOOLS LTD
    13687000
    104 Frederick Neal Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,802 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OPTISOFT LTD
    - now 02582940
    COMTRAK LIMITED - 1997-01-22
    7 Alpha Court, Monks Cross Drive Huntington, York, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    949,356 GBP2024-05-31
    Officer
    2003-01-01 ~ 2006-07-27
    IIF 32 - Director → ME
  • 25
    P W F FINANCE LIMITED
    05369154
    Coldharbour Coldharbour Lane, Iden, Rye, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    109,482 GBP2024-04-30
    Officer
    2005-09-14 ~ 2010-04-05
    IIF 47 - Director → ME
  • 26
    P-FEC GROUP LIMITED
    14618389
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    PPS SHOPFITTERS LIMITED
    - now 04202217
    QUAY CONTRACTORS LIMITED
    - 2001-09-19 04202217
    Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,332,130 GBP2024-07-31
    Officer
    2001-06-01 ~ now
    IIF 40 - Director → ME
    2001-06-01 ~ 2010-11-29
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    PRACTICE MANAGEMENT SOLUTIONS (MIDLANDS) LIMITED
    07136369
    First Floor, Unit B, Copse Walk, Cardiff Gate Busi Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    725,523 GBP2023-08-31
    Officer
    2010-07-01 ~ 2013-11-01
    IIF 29 - Director → ME
  • 29
    PROCURE CONSULTANCY LIMITED
    16356282
    Procure Consultancy, Assay Studios, 141 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
  • 30
    QUILTER WEALTH LIMITED - now
    INTRINSIC WEALTH LIMITED - 2019-06-27
    INTRINSIC INDEPENDENT LIMITED
    - 2015-03-20 04500273 06454171, 06454171, 06751080
    MINT FINANCIAL SERVICES LIMITED
    - 2012-03-29 04500273
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2010-01-27 ~ 2012-04-01
    IIF 48 - Director → ME
  • 31
    SEE 20:20 LIMITED
    08309293
    2 Mollington Grove, Hatton Park, Warwick
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 34 - Director → ME
  • 32
    STUDLAND MANAGEMENT COMPANY LIMITED
    - now 02097644
    PESIK PERFORMANCE LIMITED - 1988-01-21
    Unit 2, Kingsthorpe Business Centre, 65 Studland Road Kingsthorpe, Northamptonshire
    Active Corporate (20 parents)
    Equity (Company account)
    6,381 GBP2025-03-31
    Officer
    2011-03-04 ~ now
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.