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

Houghton, Ian Richard

    Related profiles found in government register
  • Houghton, Ian Richard
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danescourt House 44 Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG

      IIF 1 IIF 2
    • Danescourt House, 44 Danescourt Road, Wolverhampton, West Midlands, WV6 9BG, United Kingdom

      IIF 3
  • Houghton, Ian Richard
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Nightingale Place, Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 7 Nightingale Place, Pendeford Office Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HF

      IIF 11
  • Houghton, Ian Richard
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 12
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 13
  • Houghton, Ian Richard
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 14 IIF 15
    • Danescourt House, 44 Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG, United Kingdom

      IIF 16
    • Danescourt House, Danescourt Road, Tettenhall, Wolverhampton, West Midlands, WV6 9BG, United Kingdom

      IIF 17
  • Houghton, Ian Richard
    British md computer sales born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 18
  • Houghton, Ian Richard
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 19
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 20
  • Houghton, Ian Richard
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Portland Villas, Hove, East Sussex, BN3 5SA, England

      IIF 21
    • 24-32, 3rd Floor, Stephenson Way, London, NW1 2HD, England

      IIF 22
  • Houghton, Ian Richard
    British chairman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chimes Terrace, London, N8 8BE, England

      IIF 23
  • Houghton, Ian Richard
    British director

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 24
  • Houghton, Ian Richard
    British md computer sales

    Registered addresses and corresponding companies
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 25
  • Houghton, Ian Richard

    Registered addresses and corresponding companies
    • 24-32, 3rd Floor, Stephenson Way, London, NW1 2HD, England

      IIF 26
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 27 IIF 28
  • Mr Ian Richard Houghton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barberry House, 4 Harbour Buildings, Waterfront West, Brierley Hill, West Midlands, DY5 1LN, United Kingdom

      IIF 29 IIF 30
    • 3 Nightingale Place, Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 31
    • 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Danescourt House, 44 Danescourt Road, Tettenhall, Wolverhampton, West Midlands, WV6 9BG, United Kingdom

      IIF 36
  • Mr Ian Richard Houghton
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Portland Villas, Hove, East Sussex, BN3 5SA, England

      IIF 37
    • 24-32, 3rd Floor, Stephenson Way, London, NW1 2HD, England

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    ANACAPRI MANAGEMENT COMPANY LIMITED
    11758883
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (14 parents)
    Officer
    2019-01-10 ~ 2021-10-18
    IIF 20 - Director → ME
  • 2
    BBH CHARTER SOLUTIONS LLP
    OC334639
    Redcotts House 1, Redcotts Lane, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 3
    CHIMES TERRACE LIMITED
    07738330
    5 Chimes Terrace, London, England
    Active Corporate (32 parents)
    Officer
    2013-02-01 ~ 2022-02-28
    IIF 23 - Director → ME
  • 4
    CODSALL DEVELOPMENTS LIMITED
    09035730
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 15 - Director → ME
    2014-05-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    HIPPOCAMPUS MEDIA LTD
    11160601
    24-32 3rd Floor, Stephenson Way, London, England
    Active Corporate (6 parents)
    Officer
    2018-01-22 ~ now
    IIF 22 - Director → ME
    2018-03-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOVI DEVELOPMENTS LIMITED
    - now 04360495
    GEMINI VENTURES LIMITED
    - 2002-02-12 04360495
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2002-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HOVI DEVELOPMENTS WEST MIDLANDS LLP
    OC363015
    Barberry House 4 Harbour Buildings, Waterfront West Dudley Road, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 8
    HOVI LUXURY HOMES LIMITED
    08837795
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-01-09 ~ dissolved
    IIF 13 - Director → ME
    2014-01-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    I B H CONSULTING LIMITED
    - now 08496362
    IH CONSULTING LIMITED
    - 2013-11-20 08496362
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2013-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    INTELLIGENT SOLUTIONS (INFORMATION) LIMITED
    04559075
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-10-10 ~ dissolved
    IIF 14 - Director → ME
    2002-10-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-10-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED
    - now 01802452
    IDEA INTEGRATION LIMITED
    - 2002-04-25 01802452
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED
    - 2000-07-27 01802452
    KESTREL COMPUTER SERVICES LIMITED
    - 1996-09-23 01802452
    7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1996-09-23 ~ dissolved
    IIF 18 - Director → ME
    1996-09-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
  • 12
    LENSPRO UK LIMITED
    07692166
    4 Harbour Buildings, Waterfront West, Brierley Hill, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 13
    LUDLOW ROAD LIMITED
    13719451
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-02 ~ now
    IIF 10 - Director → ME
  • 14
    MARINE AND CHARTER SOLUTIONS LLP - now
    MARINE CHARTER SOLUTIONS LLP
    - 2009-11-18 OC316742
    The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (4 parents)
    Officer
    2005-12-14 ~ 2009-04-26
    IIF 1 - LLP Designated Member → ME
  • 15
    NEST SELF STORAGE LIMITED
    15727329
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-10-24
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PRACTICE MANAGEMENT SOLUTIONS (MIDLANDS) LIMITED
    07136369
    Unit 206 111 Power Road, Chiswick, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-01-26 ~ 2014-03-31
    IIF 16 - Director → ME
  • 17
    RIDGEWELL HILL MANAGEMENT COMPANY LIMITED
    13678585
    Lex Allan Block Management The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (29 parents)
    Officer
    2021-10-14 ~ 2023-11-01
    IIF 19 - Director → ME
  • 18
    THE STAMP WORKS MANAGEMENT COMPANY LIMITED
    16381715
    7 Nightingale Place Pendeford Office Park, Wobaston Road, Wolverhampton, Wv9 5hf, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 11 - Director → ME
  • 19
    WESTBEECH CAPITAL LIMITED
    - now 08732049
    INTELLIGENT ANALYTIC SOLUTIONS LIMITED
    - 2019-04-11 08732049
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2016-09-28 ~ 2024-10-24
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    WESTBEECH GROUP LIMITED
    13522459
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2021-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    WESTBEECH HOMES LIMITED
    13713948
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-01 ~ now
    IIF 9 - Director → ME
  • 22
    WESTMINSTER INDUSTRIAL ESTATE 1 LIMITED
    - now 09587396 14829031
    SEISDON DEVELOPMENTS LTD
    - 2023-08-02 09587396
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-12 ~ now
    IIF 8 - Director → ME
  • 23
    WESTMINSTER INDUSTRIAL ESTATE 2 LIMITED
    14829031 09587396
    3 Nightingale Place Pendeford Business Office Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-26 ~ now
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.