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

Mr Lee Jon Booth

    Related profiles found in government register
  • Mr Lee Jon Booth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address Unit 2g, Clapham North Art Centre, 26-32 Voltaire Road, London, SW4 6DH

      IIF 6
    • icon of address 34b, Glade Road, Marlow, Buckinghamshire, SL7 1DY, United Kingdom

      IIF 7
  • Mr Lee Jon Booth
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 8
  • Mr Lee Booth
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Mr Lee Jon Booth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsbury Street, London, WC1B 3QA, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Booth, Lee Jon
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Booth, Lee Jon
    British chief executive officer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsbury Street, London, WC1B 3QA, England

      IIF 14
  • Booth, Lee Jon
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Hartfield Crescent, Ealing, SW19 3RZ, United Kingdom

      IIF 15
    • icon of address 67, Hartfield Crescent, London, SW19 3RZ, England

      IIF 16
    • icon of address 15, Newtown Road, Marlow, SL7 1JX, England

      IIF 17
    • icon of address 43 High Street, Marlow, Buckinghamshire, Sl7 1ba., 43 High Street, Marlow, SL7 1BA, England

      IIF 18
    • icon of address Marlow Rowing Club, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH, England

      IIF 19
    • icon of address First Floor, 40 Morshead Road, Plymouth, PL6 5AH, England

      IIF 20
    • icon of address First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 24
  • Booth, Lee Jon
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Graham Road, Wimbledon, London, SW19 3SW

      IIF 25
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27 IIF 28 IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 67, Hartfield Crescent, London, SW19 3RZ, England

      IIF 34
    • icon of address 67, Hartfield Crescent, London, SW19 3RZ, United Kingdom

      IIF 35 IIF 36
    • icon of address 9, Savona Close, London, SW19 4HT, England

      IIF 37
    • icon of address Unit 2g, Clapham North Art Centre, 26-32 Voltaire Road, London, SW4 6DH, United Kingdom

      IIF 38
    • icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth, B78 1JA, United Kingdom

      IIF 39
    • icon of address 30, Blackthorn Road, Reigate, Surrey, RH2 7NE, United Kingdom

      IIF 40
    • icon of address 1, Graham Road, Wimbledon, SW193SW, England

      IIF 41
    • icon of address 67, Hartfield Crescent, Wimbledon, SW193RZ, England

      IIF 42
  • Booth, Lee
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Booth
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Booth, Lee John
    British chief operation officer born in July 1975

    Registered addresses and corresponding companies
    • icon of address 97, Hamilton Road, Wimbledon, London, SW19 1JG

      IIF 46
  • Booth, Lee Jon
    English company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Lee
    British company director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 11 Greenford Avenue, London, W7 1LD

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    ACTIVE TICKETING PLC - 2017-11-01
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 4385, 07313213 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -13,623 GBP2023-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -47,243 GBP2022-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293.77 GBP2022-12-31
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 47 - Director → ME
  • 7
    CYBER INTEL LIMITED - 2017-10-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    749 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    STIKIT LTD - 2016-08-01
    icon of address 4385, 10211066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -232,088 GBP2022-06-29
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Woodbine Cottage The Long Road, Rowledge, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,704 GBP2018-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 10
    FOPT LTD - 2013-04-15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 1 Graham Road, Wimbledon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 20 Bloomsbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    icon of calendar 2017-04-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    BOOHA TECHNOLOGY LTD - 2012-10-17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,595,676 GBP2024-02-27
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor, 40 Morshead Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,040 GBP2015-03-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 1 Graham Road, Wimbledon, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 2g Clapham North Art Centre, 26-32 Voltaire Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,952 GBP2022-09-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ESKIMO MEDIA AND TECHNOLOGY LIMITED - 2016-08-01
    THE MEDIA CROWD LTD - 2012-09-26
    THE MEDIA SPOT LIMITED - 2012-04-23
    icon of address 20 Bloomsbury Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address First Floor, 40 Morshead Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 25
    VENUESERVE PT LTD - 2022-11-04
    icon of address 82a James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-24
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Wayne Smith, 30 Blackthorn Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 40 - Director → ME
  • 28
    LOTTO STUDIOS LIMITED - 2022-07-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,665 GBP2022-12-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address 12 Southside Quarter, 38 Burns Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 42 - Director → ME
Ceased 7
  • 1
    icon of address 1 Graham Road, Wimbledon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-02-12
    IIF 41 - Director → ME
  • 2
    BELGRAVIA INNOVATIVE SOLUTIONS LTD - 2010-09-07
    BELGRAVIA ENTERTAINMENT PUBLICATIONS LIMITED - 2010-02-24
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2006-04-10
    IIF 49 - Director → ME
  • 3
    icon of address Unit 2g Clapham North Art Centre, 26-32 Voltaire Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,952 GBP2022-09-30
    Officer
    icon of calendar 2008-08-18 ~ 2022-05-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-03-24
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Pooley Hall Farmhouse, Pooley Lane, Polesworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-07-10
    IIF 39 - Director → ME
  • 5
    MARLOW TOWN REGATTA AND FESTIVAL LIMITED - 2013-09-18
    icon of address Marlow Rowing Club, Marlow Bridge Lane, Marlow, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,416 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ 2022-02-07
    IIF 19 - Director → ME
  • 6
    UK RELEAF LTD - 2023-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,602 GBP2023-07-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-10-01
    IIF 13 - Director → ME
  • 7
    icon of address 9 Savona Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ 2018-09-02
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.