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 Paul Jason Boote

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

    Resident in England

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

      IIF 1
    • icon of address 3b Glen Isla, Douro Road, Cheltenham, GL50 2PD, England

      IIF 2 IIF 3
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 4
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 6
  • Mr Paul Jason Boote
    British born in November 1966

    Resident in United Kingdom

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

      IIF 7
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in England

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

      IIF 8
    • icon of address Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 9
    • icon of address Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 10
  • Boote, Paul Jason
    British company director born in November 1966

    Resident in England

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

      IIF 11
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

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

    Resident in England

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

      IIF 13
    • icon of address Grange House, Grange Street, Wakefield, WF2 8TF, England

      IIF 14
  • Boote, Paul Jason
    British president born in November 1966

    Resident in England

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

      IIF 15
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Boote, Paul Jason
    British chief executive born in November 1966

    Resident in United Kingdom

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

      IIF 18
  • Boote, Paul Jason
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 19
  • Boote, Paul Jason
    British entrepreneur born in November 1966

    Resident in United Kingdom

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

      IIF 20
  • Boote, Paul Jason
    British publisher born in November 1966

    Resident in United Kingdom

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

      IIF 21
  • Boote, Paul Jason
    British unemployed

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

      IIF 22
  • Boote, Paul Jason

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

      IIF 23
    • icon of address 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 24
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 25
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 31, Turnberry Gardens, Tingley, Wakefield, West Yorkshire, WF3 1AD, England

      IIF 27
    • icon of address Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 28
  • Boote, Paul

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-16
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    PLANET EARTH (WORLDWIDE) LIMITED - 2008-05-20
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BIOLYTICAL EUROPE LIMITED - 2009-08-26
    PLANET EARTH (MEDICARE) LIMITED - 2006-05-10
    icon of address Kemp House, 152, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    UNICORN MARKETING LIMITED - 1997-09-17
    icon of address 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
    icon of calendar 2015-12-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-12-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address 3b Glen Isla, Douro Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    ULTIMATE PRODUCTS LTD - 2020-06-18
    ENJOI LTD - 2017-02-10
    PLANET EARTH (INVESTMENTS) LTD - 2014-03-07
    PLANETA TIERRA (ESPANA) LIMITED - 2003-12-11
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2021-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,749 GBP2021-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2021-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    BIOLYTICAL EUROPE LIMITED - 2009-08-26
    PLANET EARTH (MEDICARE) LIMITED - 2006-05-10
    icon of address Kemp House, 152, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-20 ~ 2014-06-09
    IIF 8 - Director → ME
    icon of calendar 2014-01-30 ~ 2014-06-09
    IIF 27 - Secretary → ME
  • 3
    UNICORN MARKETING LIMITED - 1997-09-17
    icon of address 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
    icon of calendar 2001-10-10 ~ 2013-06-04
    IIF 17 - Director → ME
    icon of calendar 1994-05-25 ~ 1997-09-01
    IIF 21 - Director → ME
    icon of calendar 2000-06-10 ~ 2001-10-10
    IIF 22 - Secretary → ME
  • 4
    icon of address Rapeed House, 106 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-06-16
    IIF 20 - Director → ME
  • 5
    icon of address Holyoake House, Hanover Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,895 GBP2024-03-31
    Officer
    icon of calendar 1999-12-29 ~ 2001-09-13
    IIF 24 - Secretary → ME
  • 6
    ULTIMATE PRODUCTS LTD - 2020-06-18
    ENJOI LTD - 2017-02-10
    PLANET EARTH (INVESTMENTS) LTD - 2014-03-07
    PLANETA TIERRA (ESPANA) LIMITED - 2003-12-11
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2021-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2017-03-16
    IIF 9 - Director → ME
    icon of calendar 2014-01-30 ~ 2017-03-16
    IIF 28 - Secretary → ME
  • 7
    ICED OUT LTD - 2023-11-21
    IT'S ALL ABOUT PUBLICATIONS LIMITED - 2020-12-01
    icon of address 3b Glen Isla, Douro Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,717 GBP2023-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2023-11-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2023-11-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE

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.