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, Christopher Paul

    Related profiles found in government register
  • Houghton, Christopher Paul
    British

    Registered addresses and corresponding companies
  • Houghton, Christopher Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1, Greenmead, West End, Esher, Surrey, KT10 8ND

      IIF 13 IIF 14
  • Houghton, Christopher Paul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 15
  • Houghton, Christopher Paul
    British chartered accountant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Hq, 333 Edgware Road, London, NW9 6TD

      IIF 16
    • icon of address Network Hq, 333 Edgware Road, London, NW9 6TD, United Kingdom

      IIF 17
    • icon of address Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, Farnham Surrey, GU10 1HR

      IIF 18
  • Houghton, Christopher Paul
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Lodge, Gate Lane, Freshwater, PO40 9QD, England

      IIF 19
  • Houghton, Christopher Paul
    British coo born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 20
  • Houghton, Christopher Paul
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1, Green Mead, Esher, KT10 8ND, England

      IIF 25
    • icon of address Unit 2, Highfield Lane, Puttenham, Guildford, Surrey, GU3 1BB, England

      IIF 26
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 27
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Houghton, Christopher Paul
    British finance director - telecom plus plc born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtwork Hq, 333 Edgware Road, London, NW9 6TD, United Kingdom

      IIF 31 IIF 32
  • Houghton, Christopher Paul
    British non-executive director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, PO40 9BG, England

      IIF 33
  • Houghton, Christopher Paul
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Paul Houghton
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Green Mead, Esher, KT10 8ND, England

      IIF 45
    • icon of address Cambridge Lodge, Gate Lane, Freshwater, PO40 9QD, England

      IIF 46
    • icon of address Unit 9, Highfield Lane, Puttenham, Guildford, GU3 1BB, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 28 - Director → ME
  • 2
    ALFRED ENERGY & GAS LIMITED - 2025-08-18
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 30 - Director → ME
  • 3
    ALFRED HOLDINGS LIMITED - 2025-08-18
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 1 Green Mead, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,954 GBP2020-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address Cambridge Lodge, Gate Lane, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,112 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 8
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    icon of address 1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 24 - Director → ME
Ceased 32
  • 1
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-12-17
    IIF 21 - Director → ME
  • 2
    SERVICE PLUS LIMITED - 2006-08-02
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 1 - Secretary → ME
  • 3
    GO-PLUS INTERNET SERVICES LIMITED - 2006-08-02
    FREECALL PLUS LIMITED - 1999-09-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 3 - Secretary → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-10-03
    IIF 31 - Director → ME
  • 5
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 8 - Secretary → ME
  • 6
    ABINGDON ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-10-03
    IIF 32 - Director → ME
  • 7
    OVO ENERGY TRADING LTD - 2015-08-10
    OVO TECHNOLOGY LTD - 2018-09-03
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 38 - Director → ME
  • 8
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-11-30
    IIF 27 - Director → ME
  • 9
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 4 - Secretary → ME
  • 10
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 35 - Director → ME
  • 11
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 36 - Director → ME
  • 12
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 34 - Director → ME
  • 13
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 43 - Director → ME
  • 14
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 37 - Director → ME
  • 15
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 39 - Director → ME
  • 16
    LILIBET FINANCE LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2021-08-31
    IIF 15 - Director → ME
  • 17
    AURORA HOME ENERGY LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 42 - Director → ME
  • 18
    OVO ENERGY (GROUP) LTD - 2015-08-15
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2018-11-30
    IIF 23 - Director → ME
  • 19
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 10 - Secretary → ME
  • 20
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2016-02-03
    IIF 44 - Director → ME
  • 21
    WYNDYMILLA LTD - 2020-07-16
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    285,886 GBP2022-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2015-10-31
    IIF 18 - Director → ME
    icon of calendar 2019-03-13 ~ 2023-11-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2022-01-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RAPANUI CLOTHING LIMITED - 2018-02-19
    icon of address Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,207,054 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-01-10
    IIF 33 - Director → ME
  • 23
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2014-10-03
    IIF 17 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-07-08
    IIF 14 - Secretary → ME
  • 24
    ROMATAPE LIMITED - 1998-09-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2014-10-03
    IIF 16 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 13 - Secretary → ME
  • 25
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 12 - Secretary → ME
  • 26
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 7 - Secretary → ME
  • 27
    LEISURE PLUS LIMITED - 2007-08-17
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ 2009-07-08
    IIF 11 - Secretary → ME
  • 28
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 6 - Secretary → ME
  • 29
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 5 - Secretary → ME
  • 30
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 2 - Secretary → ME
  • 31
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-08
    IIF 9 - Secretary → ME
  • 32
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-28 ~ 2018-11-30
    IIF 22 - Director → 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.