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

Houghton, Jamie

    Related profiles found in government register
  • Houghton, Jamie
    British contracts manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 1
  • Houghton, Jamie
    British finance administrator born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Farm, East Hanningfield Road, Sandon, Essex, CM2 7TP, United Kingdom

      IIF 2
  • Houghton, Jamie
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 3 IIF 4
  • Houghton, Jamie
    British electrical born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, New Road, Elstree, WD6 3HB, United Kingdom

      IIF 5 IIF 6
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, United Kingdom

      IIF 7 IIF 8
  • Houghton, Jamie
    English factory worker born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lovely Lane, Warrington, Cheshire, WA5 0AF, United Kingdom

      IIF 9
  • Houghton, Jamie-lee
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Highgate High Street, Camden, London, N6 5JX, England

      IIF 10
    • icon of address 69, Highgate High Street, London, N6 5JX, England

      IIF 11
    • icon of address 69a, Highgate High Street, London, N6 5JX, England

      IIF 12
  • Houghton, Jamie-lee
    British electrical born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 13
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 14
  • Houghton, Jamie-lee
    British electrican born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 New Road, Elstree, Borehamwood, WD6 3HB, England

      IIF 15
  • Houghton, Jamie-lee
    British electrician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Houghton, Jamie
    British electrician born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Road, Elstree, WD6 3HB, United Kingdom

      IIF 18
  • Houghton, Jamie-lee Lee
    English company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Road, Elstree, Borehamwood, WD6 3HB, England

      IIF 19
  • Houghton, Jamie Lee
    British electrician born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Road, Borehamwood, WD6 3HB, England

      IIF 20
  • Houghton, Jamie-lee
    British electrician born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Highgate High Street, London, N6 5JX, England

      IIF 21
  • Mr Jamie Houghton
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom

      IIF 22
  • Houghton, Jamie Lee

    Registered addresses and corresponding companies
    • icon of address 2 New Road, Elstree, Borehamwood, WD6 3HB, England

      IIF 23
  • Mr Jamie Houghton
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, New Road, Elstree, WD6 3HB, United Kingdom

      IIF 24 IIF 25
    • icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR, United Kingdom

      IIF 26 IIF 27
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 28
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 29
  • Mr Jamie-lee Houghton
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Highgate High Street, Camden, London, N6 5JX, England

      IIF 30
    • icon of address 69, Highgate High Street, London, N6 5JX, England

      IIF 31
    • icon of address 69a, Highgate High Street, London, N6 5JX, England

      IIF 32
  • Mr Jamie Houghton
    English born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lovely Lane, Warrington, Cheshire, WA5 0AF, United Kingdom

      IIF 33
  • Mr Jamie Houghton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Road, Elstree, WD63HB, United Kingdom

      IIF 34
  • Mr Jamie-lee Lee Houghton
    English born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 35
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 36
  • Mr Jamie Lee Houghton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Road, Borehamwood, WD6 3HB, England

      IIF 37
    • icon of address 2 New Road, Elstree, Borehamwood, WD6 3HB, England

      IIF 38
  • Mr Jamie-lee Houghton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Highgate High Street, London, N6 5JX, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 New Road, Elstree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 New Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    TITANIUM HOME AUTOMATION SPECIALISTS LTD - 2021-06-14
    icon of address 134 Merrow Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    9,251 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4-5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 69 Highgate High Street, Camden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    527,706 GBP2024-02-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Suite 3 Philpot House, Station Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,671 GBP2020-02-28
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TITANIUM HOME AUTOMATION LTD - 2024-09-11
    icon of address 69 Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,819 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 69a Highgate High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 69 Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,000 GBP2024-04-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 4 - Director → ME
  • 12
    LOVE SKIP HIRE LTD - 2023-03-13
    icon of address 69 Highgate High Street, Camden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 3 - Director → ME
  • 13
    TITANIUM ELECTRICAL CONTRACTING LTD - 2020-02-05
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,417 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Challoner House, Second Floor, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address Second Floor, Challoner House, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Challoner House, Second Floor, 19 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 New Road, Elstree, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 3
  • 1
    BI@TCH LIMITED - 2019-11-26
    icon of address 35 Tennyson Street, Sutton Manor, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,760 GBP2025-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2019-11-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-11-25
    IIF 33 - Right to appoint or remove directors OE
    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
  • 2
    TITANIUM HOME AUTOMATION SPECIALISTS LTD - 2021-06-14
    icon of address 134 Merrow Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    9,251 GBP2021-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-05-24
    IIF 13 - Director → ME
  • 3
    TITANIUM ELECTRICAL CONTRACTING LTD - 2020-02-05
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,417 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2019-11-28
    IIF 17 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.