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 Alistair James Booth

    Related profiles found in government register
  • Mr Alistair James Booth
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 27, Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 1
    • 4 Gilliat Row, 22 Ebury Road, Rickmansworth, WD3 1BN, England

      IIF 2
    • 88 Appin Road, Argyle Business Estate, Wirral, Merseyside, CH41 9HH, United Kingdom

      IIF 3
  • Alistair Booth
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Alistair James Booth
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5SW, England

      IIF 5 IIF 6
  • Booth, Alistair James
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 27, Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 7
    • 88 Appin Road, Argyle Business Estate, Wirral, Merseyside, CH41 9HH, United Kingdom

      IIF 8
  • Booth, Alistair James
    British consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Gilliat Row, 22 Ebury Road, Rickmansworth, WD3 1BN, England

      IIF 9
    • 4 Gilliat Row Ebury Road, Ebury Road, Rickmansworth, WD3 1BN, England

      IIF 10
  • Booth, Alistair James
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 4, Galliant Row, Ebury Road, Rickmansworth, WD3 1BN, England

      IIF 12
  • Booth, Alistair James
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 3rd Floor, 80 Portland Place, London, United Kingdom

      IIF 13
    • 3rd Floor, 80 Portland Place, London, W1B 1NT, England

      IIF 14
    • 4 Bertha Dean, Rickmansworth Park, Loudwater, Rickmansworth, Hertfordshire, WD3 4HS, England

      IIF 15
    • Sunnyside, Solesbridge Lane, Chorleywood, Rickmansworth, WD3 5SW, England

      IIF 16
  • Booth, Alistair James
    British operations director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, LA9 7RL, England

      IIF 17
  • Booth, Alistair

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    4 Gilliat Row, 22 Ebury Road, Rickmansworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    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
  • 2
    Sunnyside Solesbridge Lane, Chorleywood, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,947 GBP2023-05-31
    Officer
    2013-05-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 11 - director → ME
    2021-10-21 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    4 Gilliat Row Ebury Road, Ebury Road, Rickmansworth, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 10 - director → ME
  • 5
    3rd Floor 3rd Floor, 80 Portland Place, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -27,607 GBP2023-02-13 ~ 2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 13 - director → ME
  • 6
    175 Oxford Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-08-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3rd Floor 80 Portland Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 14 - director → ME
Ceased 4
  • 1
    Furness Gate Suite 6, Furness Gate, Peter Green Way, Barrow In Furness, Cumbria, England
    Corporate (8 parents)
    Equity (Company account)
    4,069 GBP2023-09-30
    Officer
    2014-06-01 ~ 2021-11-30
    IIF 17 - director → ME
  • 2
    2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    147,415 GBP2020-01-31
    Officer
    2017-10-16 ~ 2018-03-22
    IIF 7 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-04-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SOLIS RE PPA (UK) LTD - 2021-05-12
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,140 GBP2024-05-30
    Officer
    2019-05-28 ~ 2021-02-04
    IIF 8 - director → ME
    Person with significant control
    2019-05-28 ~ 2021-02-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    4385, 11283982 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-29 ~ 2023-03-29
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.