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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Paul Houghton

    Related profiles found in government register
  • Mr David Paul Houghton
    British born in August 1970

    Resident in United Kingdom

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

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

      IIF 2
    • 100, St James Road, Northampton, NN5 5LF

      IIF 3
    • 310 Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 4
  • Mr Paul Houghton
    British born in September 1993

    Resident in United Kingdom

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

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

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

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

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

      IIF 9
  • Mr Paul David Houghton
    British born in September 1976

    Resident in United Kingdom

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

      IIF 10
    • Yew Tree Cottage, The Pyghtle, Denham, Uxbridge, UB9 5BD, England

      IIF 11
  • Mr Paul David Houghton
    British born in September 1993

    Resident in United Kingdom

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

      IIF 12
    • 4, Ludlow Grove, Wirral, CH62 7JH, United Kingdom

      IIF 13
  • Houghton, David Paul
    British born in August 1970

    Resident in United Kingdom

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

      IIF 14
    • Flaxbourne Gardens, Salford Road, Aspley Guise, Milton Keynes, MK17 8HZ, United Kingdom

      IIF 15
    • The Pavilion, Manor Fields, Fenny Stratford Bletchley, Milton Keynes, Bucks, MK2 2HZ

      IIF 16
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 17
    • 310 Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 18
  • Houghton, Paul David
    British born in September 1976

    Resident in United Kingdom

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

      IIF 19
    • Yew Tree Cottage, The Pyghtle, Denham, Uxbridge, UB9 5BD, England

      IIF 20
  • Houghton, Paul David
    British company director born in September 1993

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Houghton, Paul
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 29, Blinkhorn Grove, St. Helens, WA9 4FB, England

      IIF 24
  • Houghton, Paul
    British company director born in September 1993

    Resident in United Kingdom

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

      IIF 25
  • Houghton, Paul
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 26
    • 7, 7 Long Acres, Greasby, England, CH49 2SP, United Kingdom

      IIF 27
  • Mr Paul David Houghton
    British born in September 1993

    Resident in England

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

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

    Resident in England

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

      IIF 29
    • 29, Blinkhorn Grove, St Helens, WA9 4FB, United Kingdom

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

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    BLETCHLEY RUGBY CLUB LIMITED
    06930435
    The Pavilion Manor Fields, Fenny Stratford Bletchley, Milton Keynes, Bucks
    Active Corporate (15 parents)
    Officer
    2023-05-19 ~ now
    IIF 16 - Director → ME
  • 2
    BLOOM WHOLESALE LTD
    14801390
    7 7 Long Acres, Greasby, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BRAND CLICKS LTD
    11086380
    4 Ludlow Grove, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    D.HOUGHTON LIMITED
    05411774
    100 St James Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2005-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2019-04-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    J&JH WOBURN HOLDINGS LTD
    16363441
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JARK SECURITY TRUSTEE LIMITED
    11709750
    Capital House, 6 Webster Court, Warrington, England
    Active Corporate (8 parents)
    Officer
    2019-12-01 ~ 2022-10-01
    IIF 30 - Director → ME
  • 7
    JRH ECOM LIMITED
    15988675
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    PDH ECOM LTD
    12698130
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    PURE WATER POOLS LIMITED
    14375770
    310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PYGHTLE LIMITED
    - now 11884094
    REBUS PARTNERS LIMITED
    - 2019-04-20 11884094 10491571
    Yew Tree Cottage The Pyghtle, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2019-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-15 ~ 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
  • 11
    REBUS PARTNERS LTD
    - now 10491571 11884094
    ADZE STRUCTURING LIMITED
    - 2019-04-20 10491571
    ADZE GROUP LIMITED
    - 2016-12-12 10491571
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SPJ DIGITAL LTD
    11556753
    4 Ludlow Grove, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SPJ ECOM LTD
    11943249
    Unit 11 300 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    2020-12-01 ~ now
    IIF 29 - Director → ME
    2019-04-12 ~ 2020-11-01
    IIF 26 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SPJ WHOLESALE LTD
    14332615
    Unit 11 300 Cleveland Street, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2022-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    TANGIER SECURITY TRUSTEE LIMITED
    14368563
    Capital House 6 Webster Court, Carina Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-01 ~ 2024-02-01
    IIF 31 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-02-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    TINGRITH AVERY LIMITED
    13288873
    310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-24 ~ now
    IIF 14 - 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.