Beth Clare HOUGHTON

Total number of appointments 16, 12 active appointments

PROJECT ALTAIR HOLDCO LIMITED

Correspondence address
Winnersh Triangle Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 July 2023
Nationality
British
Occupation
Investor Director

Average house price in the postcode RG41 5TP £260,000

PROJECT INDIGO TOPCO LIMITED

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 July 2023
Nationality
British
Occupation
Investor Director

PROJECT INDIGO BIDCO LIMITED

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 July 2023
Nationality
British
Occupation
Investor Director

PROJECT ALTAIR MIDCO LIMITED

Correspondence address
Winnersh Triangle Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 July 2023
Nationality
British
Occupation
Investor Director

Average house price in the postcode RG41 5TP £260,000

PROJECT SF TOPCO LIMITED

Correspondence address
Office 31, Strawberry Fields Digital Hub Euxton Lane, Chorley, Lancashire, England, PR7 1PS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 October 2022
Nationality
British
Occupation
Partner

Average house price in the postcode PR7 1PS £704,000

PROJECT SF BIDCO LIMITED

Correspondence address
Office 31, Strawberry Fields Digital Hub Euxton Lane, Chorley, Lancashire, England, PR7 1PS
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 October 2022
Nationality
British
Occupation
Partner

Average house price in the postcode PR7 1PS £704,000

PROJECT CALCUTTA BIDCO A LIMITED

Correspondence address
Chancery Place 50 Brown Street, Manchester, England, M2 2JT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 March 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M2 2JT £5,943,000

PROJECT DAHL TOPCO LIMITED

Correspondence address
Palatine 4th Floor, The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M20 2JF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
13 September 2018
Resigned on
14 April 2021
Nationality
British
Occupation
Partner

Average house price in the postcode M20 2JF £473,000

TRADESKILLS 4U GROUP LIMITED

Correspondence address
Mitre Court Fleming Way, Crawley, England, RH10 9JY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
22 August 2017
Resigned on
1 November 2022
Nationality
British
Occupation
Partner

Average house price in the postcode RH10 9JY £11,692,000

PALATINE PRIVATE EQUITY LLP

Correspondence address
Chancery Place 50 Brown Street, Manchester, England, M2 2JT
Role ACTIVE
llp-designated-member
Date of birth
April 1974
Appointed on
1 January 2017

Average house price in the postcode M2 2JT £5,943,000

ICELOLLY TOPCO LIMITED

Correspondence address
Park Row House 19-20 Park Row, Leeds, West Yorkshire, England, LS1 5JF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 September 2013
Resigned on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5JF £3,964,000

ZEUS PE LIMITED

Correspondence address
Chancery Place 50 Brown Street, Manchester, England, M2 2JT
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 July 2010
Nationality
British
Occupation
Investment Executive

Average house price in the postcode M2 2JT £5,943,000


BUTTERCUP TOPCO LIMITED

Correspondence address
98 King Street, Knutsford, Cheshire, United Kingdom, WA16 6HQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
15 May 2015
Resigned on
19 January 2017
Nationality
British
Occupation
Investment Executive

GUSTO RESTAURANTS GROUP LIMITED

Correspondence address
98 King Street, Knutsford, Cheshire, WA16 6HQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
17 April 2014
Resigned on
19 January 2017
Nationality
British
Occupation
Investment Executive

WEALTH AT WORK HOLDINGS LIMITED

Correspondence address
5 Temple Square, Temple Street, Liverpool, L2 5RH
Role RESIGNED
director
Date of birth
April 1974
Appointed on
19 October 2011
Resigned on
12 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

MONEYPLUS HOLDINGS LIMITED

Correspondence address
Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS
Role RESIGNED
director
Date of birth
April 1974
Appointed on
3 June 2011
Resigned on
20 January 2017
Nationality
British
Occupation
Director