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

Boote, Paul Jason

    Related profiles found in government register
  • Boote, Paul Jason
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1
    • Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 2
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Turnberry Gardens, Tingley, Wakefield, West Yorkshire, WF3 1AD, England

      IIF 3
    • Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 4
  • Boote, Paul Jason
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 5
    • Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 6
  • Boote, Paul Jason
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grange House, Grange Street, Wakefield, WF2 8TF, England

      IIF 7
  • Stephens, Paul Jason
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3b Glen Isla, Douro Road, Cheltenham, GL50 2PD, England

      IIF 8
  • Boote, Paul Jason
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 10 IIF 11
  • Boote, Paul Jason
    British chief executive born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 12
  • Boote, Paul Jason
    British entrepreneur born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piddy Lodge, 75a High Street, Thornhill Edge, WF12 0PS, England

      IIF 13
  • Boote, Paul Jason
    British publisher born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 14
  • Mr Paul Jason Boote
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 15
    • 3b Glen Isla, Douro Road, Cheltenham, GL50 2PD, England

      IIF 16
    • 483, Green Lanes, London, N13 4BS, England

      IIF 17
    • Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 18
    • Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 19
  • Boote, Paul Jason
    British unemployed

    Registered addresses and corresponding companies
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 20
  • Mr Paul Jason Stephens
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3b Glen Isla, Douro Road, Cheltenham, GL50 2PD, England

      IIF 21
  • Boote, Paul Jason

    Registered addresses and corresponding companies
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 22
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 23
    • 483, Green Lanes, London, N13 4BS, England

      IIF 24
    • Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 25
    • 31, Turnberry Gardens, Tingley, Wakefield, West Yorkshire, WF3 1AD, England

      IIF 26
    • Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 27
  • Mr Paul Jason Boote
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
  • Boote, Paul

    Registered addresses and corresponding companies
    • Piddy Lodge, 75a High Street, Thornhill Edge, WF12 0PS, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    CORE DESIGN (EUROPE) LIMITED
    - now 05015056
    PLANET EARTH (WORLDWIDE) LIMITED
    - 2008-05-20 05015056
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    P L MEDICARE LIMITED
    - now 05484546
    BIOLYTICAL EUROPE LIMITED - 2009-08-26
    PLANET EARTH (MEDICARE) LIMITED - 2006-05-10
    Kemp House, 152, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 6 - Director → ME
    2017-11-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    PLANET EARTH (LOGISTICS) LIMITED
    04471364
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2002-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    PLANET EARTH (MANAGEMENT) LIMITED
    - now 02932661
    UNICORN MARKETING LIMITED - 1997-09-17
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404 GBP2015-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 5 - Director → ME
    2015-12-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    PLANET EARTH GLOBAL LTD.
    08291052
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    SOCIAL ELITE LTD
    11446643
    3b Glen Isla, Douro Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    ULTIMATE (HEALTH & BEAUTY) LTD
    - now 04458557
    ULTIMATE PRODUCTS LTD
    - 2020-06-18 04458557
    ENJOI LTD - 2017-02-10
    PLANET EARTH (INVESTMENTS) LTD - 2014-03-07
    PLANETA TIERRA (ESPANA) LIMITED - 2003-12-11
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2021-12-31
    Officer
    2017-09-14 ~ now
    IIF 1 - Director → ME
    2017-11-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BONTRADEORG LTD
    08849055
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-16
    Officer
    2014-01-16 ~ 2026-01-26
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    CPA NOMADS LIMITED
    10930882
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,749 GBP2021-12-31
    Officer
    2017-08-24 ~ 2021-09-01
    IIF 4 - Director → ME
    Person with significant control
    2017-08-24 ~ 2021-09-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    P L MEDICARE LIMITED
    - now 05484546
    BIOLYTICAL EUROPE LIMITED
    - 2009-08-26 05484546
    PLANET EARTH (MEDICARE) LIMITED
    - 2006-05-10 05484546
    Kemp House, 152, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-06-20 ~ 2014-06-09
    IIF 3 - Director → ME
    2014-01-30 ~ 2014-06-09
    IIF 26 - Secretary → ME
  • 4
    PLANET EARTH (MANAGEMENT) LIMITED - now
    UNICORN MARKETING LIMITED
    - 1997-09-17 02932661
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404 GBP2015-12-31
    Officer
    1994-05-25 ~ 1997-09-01
    IIF 14 - Director → ME
    2001-10-10 ~ 2013-06-04
    IIF 11 - Director → ME
    2000-06-10 ~ 2001-10-10
    IIF 20 - Secretary → ME
  • 5
    PLANET EARTH GLOBAL LTD.
    08291052
    Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ 2014-06-16
    IIF 13 - Director → ME
  • 6
    POSITIVE NEWS PUBLISHING LIMITED
    03891920
    Holyoake House, Hanover Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,895 GBP2024-03-31
    Officer
    1999-12-29 ~ 2001-09-13
    IIF 23 - Secretary → ME
  • 7
    ULTIMATE (HEALTH & BEAUTY) LTD - now
    ULTIMATE PRODUCTS LTD
    - 2020-06-18 04458557
    ENJOI LTD
    - 2017-02-10 04458557
    PLANET EARTH (INVESTMENTS) LTD
    - 2014-03-07 04458557
    PLANETA TIERRA (ESPANA) LIMITED
    - 2003-12-11 04458557
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2021-12-31
    Officer
    2002-06-11 ~ 2017-03-16
    IIF 2 - Director → ME
    2014-01-30 ~ 2017-03-16
    IIF 27 - Secretary → ME
  • 8
    ULTIMATE HAIR & CARE LTD
    - now 07740919
    ICED OUT LTD
    - 2023-11-21 07740919
    IT'S ALL ABOUT PUBLICATIONS LIMITED
    - 2020-12-01 07740919
    3b Glen Isla, Douro Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,349 GBP2024-12-31
    Officer
    2018-03-28 ~ 2023-11-29
    IIF 7 - Director → ME
    Person with significant control
    2020-10-05 ~ 2023-11-29
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.