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

Houghton, Nicholas James

    Related profiles found in government register
  • Houghton, Nicholas James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bunked Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 1
    • First Floor (b2) Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, England

      IIF 2 IIF 3
    • Unit B2 (first Floor), Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS

      IIF 4
    • 31a, Cobbett Road, Southampton, SO18 1HJ, United Kingdom

      IIF 5
    • Bunked, Unit B2, Northumberland Road, Cumberland Business Centre, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 6 IIF 7
    • Unit B2, Northumberland Road, Cumberland Business Centre, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 8
  • Houghton, Nicholas James
    British co director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 9
  • Houghton, Nicholas James
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bunked Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 10
    • Unit B2, Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 11
  • Houghton, Nicholas James
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilby & Co, Rosehill House, Pygons Lane, Lydiate, L31 4JF, United Kingdom

      IIF 12
    • 31a, Cobbett Road, Bitterne, Southampton, SO18 1HJ, United Kingdom

      IIF 13
    • 31a, Cobbett Road, Southampton, SO18 1HJ, England

      IIF 14
    • 31a, Cobbett Road, Southampton, SO18 1HJ, United Kingdom

      IIF 15 IIF 16
  • Houghton, Nicholas James
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 17
  • Houghton, Nicholas James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bridle Gate House, Bridle Path, Waterlooville, PO8 9PA, England

      IIF 18
  • Mr Nicholas James Houghton
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oast Houses, Headley Lane, Passfield, Liphook, GU30 7RN, United Kingdom

      IIF 19
    • Bunked Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 20
    • First Floor (b2) Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, England

      IIF 21 IIF 22
    • Unit B2, Beacon House, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 23
    • Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 24
    • Bunked, Unit B2, Northumberland Road, Cumberland Business Centre, Southsea, PO5 1DS, United Kingdom

      IIF 25
  • Nicholas Houghton
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas James Houghton
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilby & Co, Rosehill House, Lydiate, L31 4JF, United Kingdom

      IIF 31
    • Unit B2 (first Floor), Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS

      IIF 32
  • Mr Nicholas James Houghton
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, Orchard Street, Chichester, West Sussex, PO19 1DE, England

      IIF 33
    • 31a, Cobbett Road, Southampton, SO18 1HJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    31a Cobbett Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    4 Edenbridge Way, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    254,318 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 8 - Director → ME
  • 3
    Bunked, Unit B2 Northumberland Road, Cumberland Business Centre, Southsea, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    BUNKED LETTINGS LTD - 2021-03-05
    First Floor (b2) Beacon House, Cumberland Business Centre, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,949 GBP2024-07-30
    Officer
    2019-02-26 ~ now
    IIF 2 - Director → ME
  • 5
    First Floor (b2) Beacon House, Cumberland Business Centre, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,555 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HMO BOYS LTD - 2018-09-03
    Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,589,654 GBP2024-07-30
    Officer
    2018-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    25 The Moresby Tower, Admirals Quay, Southampton, Ocean Way, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    142 Orchard Street, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,669 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    31a Cobbett Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    31a Cobbett Road, Bitterne, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    Bunked Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Unit 1 Imperial Park, Empress Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,517 GBP2018-07-31
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PROPERTY SAUCE MEDIA LTD - 2024-06-22
    Bunked Unit B2 Beacon House, Cumberland Business Centre, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-03 ~ now
    IIF 1 - Director → ME
  • 15
    GELATO JOE'S (BRISTOL) LTD - 2015-04-30
    PEGASUS PROPERTY INVESTMENTS LTD - 2014-04-24
    PEGASUS CHILD CARE LTD - 2011-06-07
    PEGASUS PROPERTY PURCHASERS LTD - 2011-04-21
    The Grange 18-21 Churchgate, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 16
    Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,615 GBP2024-07-31
    Officer
    2021-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Bunked, Unit B2 Northumberland Road, Cumberland Business Centre, Southsea, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    2-4 Stoneham Lane, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,905 GBP2023-09-28
    Officer
    2016-07-15 ~ 2018-01-25
    IIF 5 - Director → ME
    Person with significant control
    2016-07-15 ~ 2018-01-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BUNKED LETTINGS LTD - 2021-03-05
    First Floor (b2) Beacon House, Cumberland Business Centre, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,949 GBP2024-07-30
    Person with significant control
    2019-02-26 ~ 2021-03-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    142 Orchard Street, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,669 GBP2017-03-31
    Officer
    2016-03-24 ~ 2016-11-18
    IIF 15 - Director → ME
  • 4
    1 High Street, Thatcham, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2024-10-29
    Officer
    2018-10-11 ~ 2021-04-15
    IIF 12 - Director → ME
    Person with significant control
    2018-10-11 ~ 2021-04-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    Unit 1 Imperial Park, Empress Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,517 GBP2018-07-31
    Officer
    2016-07-21 ~ 2020-06-18
    IIF 18 - 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.