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

Houston, James

    Related profiles found in government register
  • Houston, James

    Registered addresses and corresponding companies
    • icon of address 1st Floor, New Broad Street House, 35 New Broad Street, Ec2m 1nh, London, United Kingdom

      IIF 1
    • icon of address 1st Floor, New Broad Street House, 35 New Broad Street, London, EC2M 1NH

      IIF 2 IIF 3 IIF 4
    • icon of address 1st Floor, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 1st Floor, New Broad Street House, 35 New Broad Street, London, United Kingdom

      IIF 9
    • icon of address 34-37, Liverpool Street, 2nd Floor, London, EC2M 7PP, England

      IIF 10 IIF 11
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 12
  • Houston, James
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor New Broad Street House 35, New Broad Street, London, EC2M 1NH

      IIF 13
  • Houston, James Daniel

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, New Broad Street 1st Floor New Broad Street House, London, EC2M 1NH, United Kingdom

      IIF 14
  • Houston, James
    British director born in August 1934

    Registered addresses and corresponding companies
    • icon of address 10 Menzies Avenue, Fintry, Glasgow, Lanarkshire, G63 0YE

      IIF 15
  • Houston, James Daniel
    Usa general counsel born in May 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, New Broad Street 1st Floor New Broad Street House, London, EC2M 1NH, United Kingdom

      IIF 16
  • Houston, James
    British chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vistry Partnerships South West, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 17 IIF 18
  • Houston, James
    United States general counsel born in May 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Apt 1515, 5200 N Ocean Blvd, Ft Lauderdale, Fl33308, United States

      IIF 19
  • Houston, James
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 Dobbies Loan, Glasgow, G4 0JE

      IIF 20
  • Houston, James Charles
    British chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 21
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 22
  • Houston, James Charles
    British finance director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, United Kingdom

      IIF 23
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF, England

      IIF 24 IIF 25
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 26 IIF 27
  • Houston, James Charles
    British financial director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 28
    • icon of address Camberwell House, Grenadier Road, Exeter, Devon, EX1 3QF, England

      IIF 29
  • Mr James Charles Houston
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 30
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 31
  • Mr James Houston Jnr
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150 Dobbies Loan, Glasgow, G4 0JE

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    HOUSTON PROPERTY COMPANY LIMITED - 1989-09-14
    DALES (CYCLES) LIMITED - 1987-06-29
    icon of address 150 Dobbies Loan, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    479,950 GBP2024-01-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address Wellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Camberwell House Grenadier Road, Exeter Business Park, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Camberwell House Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 28 - Director → ME
Ceased 16
  • 1
    HOUSTON PROPERTY COMPANY LIMITED - 1989-09-14
    DALES (CYCLES) LIMITED - 1987-06-29
    icon of address 150 Dobbies Loan, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    479,950 GBP2024-01-31
    Officer
    icon of calendar ~ 1999-08-02
    IIF 15 - Director → ME
  • 2
    ORBIAN LICENSING UK LIMITED - 2019-01-23
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-04-01
    IIF 12 - Secretary → ME
  • 3
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,756 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2016-04-01
    IIF 7 - Secretary → ME
  • 4
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-30 ~ 2016-04-01
    IIF 3 - Secretary → ME
  • 5
    ORBIAN FINANCIAL SERVICES I LIMITED - 2011-10-21
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2016-04-01
    IIF 4 - Secretary → ME
  • 6
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-05-02 ~ 2012-07-20
    IIF 16 - Director → ME
    icon of calendar 2012-05-02 ~ 2016-04-01
    IIF 14 - Secretary → ME
  • 7
    ORBIAN FINANCIAL SERVICES IV LIMITED - 2014-06-11
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2016-04-01
    IIF 2 - Secretary → ME
  • 8
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-04-01
    IIF 6 - Secretary → ME
  • 9
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-04-01
    IIF 9 - Secretary → ME
  • 10
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-04-01
    IIF 8 - Secretary → ME
  • 11
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2016-04-01
    IIF 5 - Secretary → ME
  • 12
    ORBIAN FINANCIAL SERVICES IXX LIMITED - 2015-08-25
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-04-02
    IIF 1 - Secretary → ME
  • 13
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 USD2024-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2023-12-22
    IIF 10 - Secretary → ME
  • 14
    ALNERY NO.1762 LIMITED - 1998-11-16
    TRADE CREDIT MANAGEMENT COMPANY LIMITED - 2000-02-01
    icon of address 34-37 Liverpool Street, 2nd Floor, London, England
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2014-06-04
    IIF 19 - Director → ME
    icon of calendar 2020-03-03 ~ 2021-04-22
    IIF 11 - Secretary → ME
    icon of calendar 2008-02-02 ~ 2016-04-01
    IIF 13 - Secretary → ME
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-09-16 ~ 2023-01-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2024-01-17
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Camberwell House Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-07-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.