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 Tresham Houston

    Related profiles found in government register
  • Mr Christopher John Tresham Houston
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leapen Shortfield, Common Frensham, Surrey, GU10 3EJ, England

      IIF 1
  • Mr Christopher John Tresham Houston
    British born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Leapen Shortfield, Common Frensham, Surrey, GU10 3EJ, England

      IIF 2
  • Christopher John Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Station Works, Bromfield, Ludlow, SY8 2BT

      IIF 3
  • Houston, Christopher John Tresham
    British director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 150 Kentwood Hill, Tilehurst, Reading, Berkshire, RG31 6DL

      IIF 4
  • Houston, Christopher John Tresham
    British intranet consultant born in July 1975

    Registered addresses and corresponding companies
    • icon of address 9 Cedar Court, 186 Oxford Road Cowley, Oxford, OX4 2BU

      IIF 5
  • Houston, Christopher John Tresham
    British technical director (proposed) born in July 1975

    Registered addresses and corresponding companies
    • icon of address 150 Kentwood Hill, Tilehurst, Reading, Berkshire, RG31 6DL

      IIF 6
  • Houston, Christopher John Tresham
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leapen Shortfield, Common Frensham, Surrey, GU10 3EJ, England

      IIF 7
  • Houston, Christopher John Tresham
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leapen Shortfield, Common Frensham, Surrey, GU10 3EJ, England

      IIF 8
  • Jones, Christopher William
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 1st Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 9 IIF 10
  • Jones, Christopher William
    British chief executive officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great West House, 12th Floor Gw1, Great West Road, Brentford, Middlesex, TW8 9DF, United Kingdom

      IIF 11
  • Jones, Christopher William
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great West House, 12th Floor Gw1, Great West Road, Brentford, Middlesex, TW8 9DF

      IIF 12
  • Mr Christopher Jones
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, United Kingdom

      IIF 13
  • Houston, Christopher John Tresham

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 14
  • Jones, Christopher
    British chartered engineer born in October 1959

    Registered addresses and corresponding companies
    • icon of address Ferndene, Cuddington Park Close, Banstead, Surrey, SM7 1RF

      IIF 15
  • Jones, Christopher
    British engineer born in October 1959

    Registered addresses and corresponding companies
    • icon of address Ferndene, Cuddington Park Close, Banstead, Surrey, SM7 1RF

      IIF 16
  • Jones, Christopher
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Works, Bromfield, Ludlow, SY8 2BT

      IIF 17
    • icon of address Unit 27 Ongar Business Centre, The Gables, Fyfield Road, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 18
  • Jones, Christopher
    British chief executive officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great West House, 12th Floor Gw1, Great West Road, Brentford, Middlesex, TW8 9DF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1c, Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    HAZLIN CONSTRUCTION CO. LIMITED - 1983-08-01
    icon of address Old Station Works, Bromfield, Ludlow
    Active Corporate (3 parents)
    Equity (Company account)
    620,381 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 4
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 6 - Director → ME
  • 5
    SECKLOE 134 LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,537 GBP2018-12-31
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,499 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2014-11-13
    IIF 11 - Director → ME
  • 2
    icon of address Rectory Mews Crown Road, Wheatley, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,913 GBP2024-12-31
    Officer
    icon of calendar 1998-09-05 ~ 1999-11-16
    IIF 5 - Director → ME
  • 3
    icon of address Tall Trees, 6 Cuddington Park Close, Banstead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    39,879 GBP2024-02-28
    Officer
    icon of calendar 2003-03-14 ~ 2007-12-31
    IIF 15 - Director → ME
  • 4
    C.I. RADIOPAGING LIMITED - 1983-04-12
    ANVILBEACON LIMITED - 1982-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2014-11-13
    IIF 12 - Director → ME
  • 5
    icon of address 10 High Street, Pointon, Sleaford, Lincs
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-05 ~ 2007-01-25
    IIF 16 - Director → ME
    icon of calendar 2004-05-05 ~ 2006-05-09
    IIF 4 - Director → ME
  • 6
    SECKLOE 134 LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-01-27 ~ 2014-11-13
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.