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
    English chartered accountant born in December 1978

    Resident in England

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

      IIF 1
    • Network Hq, 333 Edgware Road, London, NW9 6TD, United Kingdom

      IIF 2
    • Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, Farnham Surrey, GU10 1HR

      IIF 3
  • Houghton, Christopher Paul
    English company director born in December 1978

    Resident in England

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

      IIF 4
  • Houghton, Christopher Paul
    English director born in December 1978

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • 1, Green Mead, Esher, KT10 8ND, England

      IIF 9
    • Unit 2, Highfield Lane, Puttenham, Guildford, Surrey, GU3 1BB, England

      IIF 10
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 11
  • Houghton, Christopher Paul
    English finance director - telecom plus plc born in December 1978

    Resident in England

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

      IIF 12 IIF 13
  • Houghton, Christopher Paul
    English non-executive director born in December 1978

    Resident in England

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

      IIF 14
  • Houghton, Christopher Paul
    English none born in December 1978

    Resident in England

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

    Resident in England

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

      IIF 26
  • Houghton, Christopher Paul
    English

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

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

      IIF 39 IIF 40
  • Mr Christopher Paul Houghton
    English born in December 1978

    Resident in England

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

      IIF 41
    • Rapanui Clothing, Hooke Hill, Freshwater, PO40 9BG, England

      IIF 42
    • Unit 9, Highfield Lane, Puttenham, Guildford, GU3 1BB, England

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    1 Green Mead, Esher, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,954 GBP2020-12-31
    Officer
    2020-02-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Cambridge Lodge, Gate Lane, Freshwater, England
    Corporate (1 parent)
    Equity (Company account)
    -36,432 GBP2023-12-31
    Officer
    2020-10-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 22 - director → ME
  • 4
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    1 Rivergate, Temple Quay, Bristol
    Dissolved corporate (7 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 21 - director → ME
  • 5
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 8 - director → ME
Ceased 32
  • 1
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Corporate (22 parents)
    Officer
    2017-06-14 ~ 2019-12-17
    IIF 5 - director → ME
  • 2
    SERVICE PLUS LIMITED - 2006-08-02
    Network Hq 508 Edgware Road, The Hyde, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 27 - secretary → ME
  • 3
    GO-PLUS INTERNET SERVICES LIMITED - 2006-08-02
    FREECALL PLUS LIMITED - 1999-09-17
    Network Hq 508 Edgware Road, The Hyde, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 29 - secretary → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (4 parents)
    Officer
    2013-12-20 ~ 2014-10-03
    IIF 12 - director → ME
  • 5
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 34 - secretary → ME
  • 6
    ABINGDON ENERGY LIMITED - 2005-12-22
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (4 parents)
    Officer
    2013-12-20 ~ 2014-10-03
    IIF 13 - director → ME
  • 7
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 19 - director → ME
  • 8
    140-142 Kensington Church Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 11 - director → ME
  • 9
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 30 - secretary → ME
  • 10
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (5 parents)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 16 - director → ME
  • 11
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 17 - director → ME
  • 12
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 15 - director → ME
  • 13
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 24 - director → ME
  • 14
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents, 12 offsprings)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 18 - director → ME
  • 15
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 20 - director → ME
  • 16
    LILIBET FINANCE LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2020-03-10 ~ 2021-08-31
    IIF 26 - director → ME
  • 17
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 23 - director → ME
  • 18
    OVO ENERGY (GROUP) LTD - 2015-08-15
    1 Rivergate, Temple Quay, Bristol
    Corporate (6 parents, 5 offsprings)
    Officer
    2015-01-28 ~ 2018-11-30
    IIF 7 - director → ME
  • 19
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 36 - secretary → ME
  • 20
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-28 ~ 2016-02-03
    IIF 25 - director → ME
  • 21
    WYNDYMILLA LTD - 2020-07-16
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    285,886 GBP2022-12-31
    Officer
    2019-03-13 ~ 2023-11-27
    IIF 10 - director → ME
    2014-03-05 ~ 2015-10-31
    IIF 3 - director → ME
    Person with significant control
    2019-02-28 ~ 2022-01-14
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RAPANUI CLOTHING LIMITED - 2018-02-19
    Rapanui Clothing, Hooke Hill, Freshwater, Isle Of Wight, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -204,692 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-11-01 ~ 2024-01-10
    IIF 14 - director → ME
  • 23
    Network Hq 508 Edgware Road, The Hyde, London, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2009-02-16 ~ 2014-10-03
    IIF 2 - director → ME
    2009-02-16 ~ 2009-07-08
    IIF 40 - secretary → ME
  • 24
    ROMATAPE LIMITED - 1998-09-22
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (6 parents, 8 offsprings)
    Officer
    2009-04-08 ~ 2014-10-03
    IIF 1 - director → ME
    2009-04-08 ~ 2009-07-08
    IIF 39 - secretary → ME
  • 25
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 38 - secretary → ME
  • 26
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (4 parents)
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 33 - secretary → ME
  • 27
    LEISURE PLUS LIMITED - 2007-08-17
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-02-16 ~ 2009-07-08
    IIF 37 - secretary → ME
  • 28
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 32 - secretary → ME
  • 29
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (6 parents, 20 offsprings)
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 31 - secretary → ME
  • 30
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 28 - secretary → ME
  • 31
    Network Hq 508 Edgware Road, The Hyde, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-04-08 ~ 2009-07-08
    IIF 35 - secretary → ME
  • 32
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ 2018-11-30
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.