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 Christopher John Houghton

    Related profiles found in government register
  • Mr Christopher John Houghton
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Tuscam Way, Camberley, GU15 3YY, United Kingdom

      IIF 1
    • icon of address 14, Tew Road, Roade, Northampton, NN7 2LG, England

      IIF 2
  • Houghton, Christopher John
    British solicitor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 3
    • icon of address 14, Tew Road, Roade, Northampton, NN7 2LG, England

      IIF 4
    • icon of address 4, Lodge Close, Grange Park, Northampton, Northamptonshire, NN4 5AJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Oxford House, Cliftonville, Northampton, NN1 5PN

      IIF 9 IIF 10
    • icon of address Oxford House, Cliftonville, Northampton, Northampton, NN1 5PN

      IIF 11 IIF 12
    • icon of address Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN

      IIF 13 IIF 14 IIF 15
    • icon of address Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN, England

      IIF 16
    • icon of address Oxford House, Cliftonville, Northampton., NN1 5PN

      IIF 17
  • Houghton, Christopher John
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN

      IIF 18
  • Houghton, Christopher John
    British solicitor born in January 1976

    Registered addresses and corresponding companies
    • icon of address 1 Waterloo Drive, Scartho Top, Grimsby, East Lincolnshire, DN33 3SQ

      IIF 19
    • icon of address 11 Charles Avenue, Scartho, Grimsby, North East Lincolnshire, DN33 2DA

      IIF 20
  • Houghton, Christopher John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 Waterloo Drive, Scartho Top, Grimsby, East Lincolnshire, DN33 3SQ

      IIF 21
    • icon of address 11 Charles Avenue, Scartho, Grimsby, North East Lincolnshire, DN33 2DA

      IIF 22
  • Houghton, Christopher John

    Registered addresses and corresponding companies
    • icon of address 8, Tuscam Way, Camberley, GU15 3YY, England

      IIF 23
    • icon of address Unit 8, Minster Court, Tuscam Way, Camberley, GU15 3YY, England

      IIF 24
    • icon of address Unit 8, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 25 IIF 26 IIF 27
    • icon of address 11, Conway Drive, Farnborough, Hampshire, GU14 9RF

      IIF 30
    • icon of address 11, Conway Drive, Farnborough, Hampshire, GU14 9RF, England

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 14 Tew Road, Roade, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
Ceased 26
  • 1
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,377,345 GBP2024-04-30
    Officer
    icon of calendar 2013-03-11 ~ 2025-06-30
    IIF 26 - Secretary → ME
  • 2
    ACORN FEEDS LIMITED - 2024-07-04
    ACORN FEED PRODUCTS LIMITED - 2007-05-14
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-02-11 ~ 2025-06-30
    IIF 27 - Secretary → ME
  • 3
    CHALK PIT LIMITED - 2010-11-30
    HOWPER 718 LIMITED - 2010-11-29
    icon of address Greenwich Court Comberton Road, Toft, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-11-30
    IIF 12 - Director → ME
  • 4
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    18,120,388 GBP2024-04-30
    Officer
    icon of calendar 2013-02-11 ~ 2025-06-30
    IIF 25 - Secretary → ME
  • 5
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (72 parents, 7 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2012-11-09
    IIF 18 - LLP Member → ME
  • 6
    HOWPER 703 LIMITED - 2010-02-19
    icon of address Oxford House, Cliftonville, Northampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-23
    IIF 15 - Director → ME
  • 7
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-02-19 ~ 2012-11-08
    IIF 7 - Director → ME
  • 8
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-02-19 ~ 2012-11-08
    IIF 17 - Director → ME
  • 9
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-02-19 ~ 2012-11-08
    IIF 9 - Director → ME
  • 10
    BIDEAWHILE 646 LIMITED - 2010-06-11
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2016-06-30 ~ 2025-06-30
    IIF 31 - Secretary → ME
  • 11
    MARSTON & LANGINGER LIMITED - 2015-12-22
    HOWPER 700 LIMITED - 2009-10-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2009-10-12
    IIF 8 - Director → ME
  • 12
    SUGARECYCLE LIMITED - 2022-05-10
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,307,417 GBP2024-04-30
    Officer
    icon of calendar 2013-03-11 ~ 2025-06-30
    IIF 29 - Secretary → ME
  • 13
    icon of address 18 Albion Place, Northampton
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2011-11-27
    IIF 16 - Director → ME
  • 14
    HOWPER 699 LIMITED - 2010-01-19
    icon of address The Phoenix Youth Centre, Ashby Road, Daventry, Northamptonshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,441 GBP2015-09-30
    Officer
    icon of calendar 2009-09-04 ~ 2010-01-15
    IIF 5 - Director → ME
  • 15
    HOWPER 715 LIMITED - 2010-07-01
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-24
    IIF 14 - Director → ME
  • 16
    HOWPER 716 LIMITED - 2010-06-25
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2010-06-24
    IIF 10 - Director → ME
  • 17
    STARBUCKS COFFEE MCDONALDS LIMITED - 2010-07-06
    HOWPER 717 LIMITED - 2010-06-25
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-24
    IIF 11 - Director → ME
  • 18
    HOWPER 714 LIMITED - 2010-06-23
    WELCOME BREAK STARBUCKS WAITROSE LIMITED - 2010-06-25
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-23
    IIF 13 - Director → ME
  • 19
    MOBIUS ENVIRONMENTAL LIMITED - 2022-05-10
    icon of address Unit 8 Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-02-07 ~ 2023-11-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-02-01
    IIF 1 - Right to appoint or remove directors OE
  • 20
    icon of address Unit 8 Minster Court, Tuscam Way, Camberley, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2025-06-30
    IIF 28 - Secretary → ME
  • 21
    icon of address Unit 8, Minster Court, Tuscam Way, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-03 ~ 2025-06-30
    IIF 24 - Secretary → ME
  • 22
    icon of address 8 Tuscam Way, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,299 GBP2024-04-30
    Officer
    icon of calendar 2024-01-03 ~ 2025-06-30
    IIF 23 - Secretary → ME
  • 23
    TRAMAR LIVESTOCK LIMITED - 1999-08-31
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-06-18
    IIF 30 - Secretary → ME
  • 24
    HOWPER 698 LIMITED - 2009-10-12
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2009-10-07
    IIF 6 - Director → ME
  • 25
    WILCHAP 72 LIMITED - 1998-03-24
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-02-09 ~ 2004-04-29
    IIF 19 - Director → ME
    icon of calendar 2000-02-09 ~ 2004-04-29
    IIF 21 - Secretary → ME
  • 26
    WILCHAP COMPANY SECRETARIES LIMITED - 2010-02-05
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED - 2009-12-20
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-02-09 ~ 2004-04-29
    IIF 20 - Director → ME
    icon of calendar 2000-02-09 ~ 2004-04-29
    IIF 22 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.