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, Terence

    Related profiles found in government register
  • Houston, Terence
    British director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverview Court, Bridge Street, Hereford, HR4 9BQ, United Kingdom

      IIF 1
  • Houston, Terence
    British telecoms engineer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverview Court, Bridge Street, Hereford, HR4 9BQ, United Kingdom

      IIF 2 IIF 3
  • Mr Terence Houston
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverview Court, Bridge Street, Hereford, HR4 9BQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Rj Francis & Co, Marshall Business Centre, Faraday Road, Hereford, HR4 9NS, United Kingdom

      IIF 6
  • Houston, Terence
    British telecoms engineer

    Registered addresses and corresponding companies
    • icon of address Scudamore House, 15 Scudamore Street, Hereford, Herefordshire, HR4 0HN

      IIF 7
  • Houston, Terence
    Irish company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 13 Ardcain, Culmore Road, Northern Ireland, BT48 7AF

      IIF 8
  • Houston, Terence Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 13 Ardcaien, Culmore Road, Derry, BT48 8AF

      IIF 9 IIF 10
    • icon of address 13 Ardcaen, Culmore Road, Londonderry, N Ireland, BT48 8AF

      IIF 11
    • icon of address 13 Ardcaien, Culmore Road, Londonderry, Co Londonderry, BT48 8AF

      IIF 12
  • Houston, Terence Gerard

    Registered addresses and corresponding companies
    • icon of address 13 Ardcaien, Culmore Road, Londonderry, BT48 8AF

      IIF 13
  • Houston, Terence Gerard
    Irish born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address College View, 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, BT48 7NR, Northern Ireland

      IIF 14
    • icon of address 13 Ardcaien, Culmore Road, Londonderry, BT48 8AF

      IIF 15 IIF 16
  • Houston, Terence Gerard
    Irish chartered accountant born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Ardcaen, Culmore Road, Londonderry, BT48 8AF

      IIF 17
    • icon of address 13 Ardcaien, Londonderry, County Londonderry, BT48 8AF

      IIF 18
  • Houston, Terence Gerard
    Irish co director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Ardcain, Culmore Road, Londonderry, BT48 8AF

      IIF 19
  • Houston, Terence Gerard
    Irish company director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Ardain, Culmore Road, Londonderry, BT48 8AF

      IIF 20
  • Houston Bsc Fca, Terence
    Irish company director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Ardcain, Londonderry, Co Londonderry, BT48 8AF

      IIF 21
  • Houston, Terence

    Registered addresses and corresponding companies
    • icon of address College View, 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, BT48 7NR, Northern Ireland

      IIF 22
    • icon of address 113 Ardcain, Culmore Road, Londonderry, BT48 8AF

      IIF 23
    • icon of address 13 Ardcain, Culmore Road, Londonderry, BT48 8AF

      IIF 24
    • icon of address 13 Ardcain, Culmore Road, Londonderry, N Ireland, BT48 8AF

      IIF 25
  • Houston Bsc Fca, Terence

    Registered addresses and corresponding companies
    • icon of address 13 Pennyburn Industrial Estate, Londonderry, Co Londonderry, BT48 0LU

      IIF 26
  • Mr Terence Gerard Houston
    Irish born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address College View, 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, BT48 7NR, Northern Ireland

      IIF 27 IIF 28
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address College View 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-09-30
    Officer
    icon of calendar 1989-05-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 1989-05-17 ~ now
    IIF 12 - Secretary → ME
  • 2
    INNOVATION INVESTMENTS LIMITED - 2001-05-23
    icon of address The Diamond Centre, Market Street, Magherafelt
    Dissolved Corporate (3 parents)
    Equity (Company account)
    399,411 GBP2018-03-31
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-03-27 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,426 GBP2019-10-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    ARAGO DEVELOPMENTS LIMITED - 2000-01-25
    icon of address College View 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    202,885 GBP2024-03-31
    Officer
    icon of calendar 2000-01-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 1999-12-09 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    241,384 GBP2017-03-31
    Officer
    icon of calendar 1999-08-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    SOMERSET VIEW HOLIDAY HOMES LIMITED - 2011-11-08
    icon of address Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,644 GBP2018-03-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address College View 110 Strand Road, (houstons F/w Ground Floor Unit), Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    614,627 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-11-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 12 Orchard Business Park, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ 2005-02-10
    IIF 8 - Director → ME
    icon of calendar 2002-03-12 ~ 2008-05-13
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 12 Orchard Business Park, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ 2005-08-10
    IIF 20 - Director → ME
    icon of calendar 2002-06-24 ~ 2005-08-10
    IIF 24 - Secretary → ME
  • 3
    icon of address Limavady Business Park, Bwest, Dowland Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2005-08-10
    IIF 19 - Director → ME
    icon of calendar 2003-08-07 ~ 2008-05-13
    IIF 25 - Secretary → ME
  • 4
    LONDONDERRY BOX COMPANY LIMITED - 2000-01-01
    icon of address 13 Pennyburn Industrial Estate, Londonderry, Co Londonderry
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2018-11-21
    IIF 9 - Secretary → ME
  • 5
    CONYBRYAN LIMITED - 2003-06-11
    icon of address 13 Pennyburn Industrial Estate, Londonderry, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-06-09 ~ 2018-11-21
    IIF 21 - Director → ME
    icon of calendar 2003-05-01 ~ 2018-11-21
    IIF 26 - Secretary → ME
  • 6
    REGAN ENTERPRISES LIMITED - 2002-05-08
    icon of address 110 Strand Road, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2009-11-27
    IIF 10 - Secretary → ME
  • 7
    CHARTERED PROPERTIES LIMITED - 1997-04-21
    icon of address 13 Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2005-06-15
    IIF 18 - Director → ME
  • 8
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    241,384 GBP2017-03-31
    Officer
    icon of calendar 1999-08-06 ~ 2002-04-23
    IIF 7 - Secretary → 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.