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

Booth, Andrew William

    Related profiles found in government register
  • Booth, Andrew William
    British

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA

      IIF 1 IIF 2
    • 126 Padfield Main Road, Padfield, Derbyshire, SK13 1ET

      IIF 3 IIF 4 IIF 5
  • Booth, Andrew William
    British trainee solicitor

    Registered addresses and corresponding companies
    • 61 Grange Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9NX

      IIF 6
  • Booth, Andrew William
    British solicitor born in June 1964

    Registered addresses and corresponding companies
    • 126 Padfield Main Road, Padfield, Derbyshire, SK13 1ET

      IIF 7
  • Booth, Andrew William
    British trainee solicitor born in June 1964

    Registered addresses and corresponding companies
    • 61 Grange Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9NX

      IIF 8
  • Booth, Andrew William

    Registered addresses and corresponding companies
    • 126 Padfield Main Road, Padfield, Derbyshire, SK13 1ET

      IIF 9 IIF 10
  • Booth, Andrew William
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 11
    • 30, Greek Street, Stockport, Cheshire, SK3 8AD

      IIF 12
  • Booth, Andrew William
    British solicitor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Swan Street, Manchester, M4 5JZ

      IIF 13
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 14 IIF 15 IIF 16
    • Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA

      IIF 17 IIF 18
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA, England

      IIF 19
    • Picturehouse Buildings, 29 Swan Street, Manchester, Lancashire, M4 5JZ

      IIF 20
    • 9, Aysgarth Avenue, Greave, Romiley, Cheshire, SK6 4PX

      IIF 21
    • 30, Greek Street, Stockport, Cheshire, SK3 8AD

      IIF 22
  • Mr Andrew William Booth
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 23
    • 30, Greek Street, Stockport, Cheshire, SK3 8AD

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    30 Greek Street, Stockport, Cheshire
    Corporate (6 parents)
    Officer
    2014-07-07 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    30 Greek Street, Stockport, Cheshire
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-09-01 ~ dissolved
    IIF 22 - director → ME
Ceased 16
  • 1
    GREATER MANCHESTER MUSIC ACTION ZONE (BRIGHTER SOUND) LTD - 2012-08-29
    GREATER MANCHESTER MUSIC ACTION ZONE - 2011-03-01
    Green Fish Resource Centre, 46-50 Oldham Street, Manchester, England
    Corporate (9 parents, 1 offspring)
    Officer
    2010-02-05 ~ 2014-03-11
    IIF 20 - director → ME
  • 2
    ALLOPAL TRADING LIMITED - 1995-01-18
    Read Hall, Read, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    41,142 GBP2023-12-31
    Officer
    1994-07-18 ~ 1994-08-09
    IIF 8 - director → ME
    1994-07-18 ~ 1994-08-09
    IIF 6 - secretary → ME
  • 3
    EGERTON LODGE PROPERTY SERVICES LIMITED - 2005-04-18
    EGERTON LODGE NURSING HOME LIMITED - 1999-04-08
    Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-03-05 ~ 1999-04-09
    IIF 7 - director → ME
    1999-04-09 ~ 1999-08-14
    IIF 5 - secretary → ME
  • 4
    SATURN COMMUNICATIONS GROUP LIMITED - 2019-07-26
    DATEOVER LIMITED - 1998-09-21
    Quay West Mediacityuk, Trafford Wharf Road, Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    149,286 GBP2023-12-31
    Officer
    1998-08-06 ~ 1998-08-14
    IIF 10 - secretary → ME
  • 5
    Band On The Wall, 25 Swan Street, Manchester, England
    Corporate (8 parents, 1 offspring)
    Officer
    2010-04-20 ~ 2020-03-31
    IIF 13 - director → ME
  • 6
    79 Tib Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-11-24 ~ 2020-05-21
    IIF 14 - director → ME
    Person with significant control
    2017-11-24 ~ 2020-05-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    79 Tib Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,640 GBP2024-01-31
    Officer
    2017-12-11 ~ 2020-02-20
    IIF 15 - director → ME
  • 8
    TOP ROBE LIMITED - 2011-09-07
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,055,514 GBP2023-12-31
    Officer
    2011-07-11 ~ 2011-07-28
    IIF 19 - director → ME
  • 9
    KEYNAIL LIMITED - 1998-09-01
    Quay West Mediacityuk, Trafford Wharf Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    500,023 GBP2023-12-31
    Officer
    1998-08-06 ~ 1998-08-14
    IIF 9 - secretary → ME
  • 10
    79 Tib Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,046,958 GBP2024-03-31
    Officer
    2017-12-11 ~ 2021-01-11
    IIF 16 - director → ME
  • 11
    Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    2001-01-15 ~ 2014-06-04
    IIF 18 - director → ME
    1999-04-28 ~ 2014-06-04
    IIF 2 - secretary → ME
  • 12
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    1999-04-28 ~ 2014-06-04
    IIF 17 - director → ME
    1999-04-28 ~ 2014-06-04
    IIF 1 - secretary → ME
  • 13
    THE AMERICAN POTATO COMPANY LIMITED - 2008-07-29
    IDAGROWN LIMITED - 2002-02-26
    TORUP LIMITED - 1998-08-12
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-08-06 ~ 1998-09-09
    IIF 4 - secretary → ME
  • 14
    SHAREQUOTE LIMITED - 2012-02-08
    24 Queen Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2022-12-31
    Officer
    2008-10-22 ~ 2010-06-18
    IIF 21 - director → ME
  • 15
    Knights, The Brampton, Newcastle-under-lyme, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-04-04 ~ 2014-06-04
    IIF 11 - llp-member → ME
  • 16
    GREENBONUS LIMITED - 1998-05-27
    Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-10-01 ~ 2003-01-27
    IIF 3 - secretary → 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.