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

Booth, Robert

    Related profiles found in government register
  • Booth, Robert
    English managing director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, England

      IIF 1 IIF 2
    • 3 Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, Wales

      IIF 3
  • Booth, Robert
    British

    Registered addresses and corresponding companies
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 4
  • Booth, Robert
    British developer

    Registered addresses and corresponding companies
    • Walker Sheppard House, Henfaes Lane, Welshpool, Powys, SY21 7BE

      IIF 5
  • Booth, Robert
    English born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, LA6 2DY, United Kingdom

      IIF 6
  • Booth, Robert
    English construction born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 7
    • Suite A, 65a, Alderley Rd, Wilmslow, SK9 1NZ, United Kingdom

      IIF 8
  • Booth, Robert
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Robert
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 13
    • C/o Begbies Traynor, 1 Old Hall Street, Liverpool, L3 9HF

      IIF 14
    • 124, City Road, London, EC1V 2NX

      IIF 15
    • 9, Bentinck Street, London, W1U 2EL, United Kingdom

      IIF 16
  • Booth, Robert
    British development director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Booth, Robert
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Refail Parc, Berriew, Welshpool, Powys, SY21 8BF, United Kingdom

      IIF 18
    • 3, Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, Wales

      IIF 19
    • Lindow, Refail Parc, Revel, Berriew, Welshpool, Powys, SY21 8BF, United Kingdom

      IIF 20
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 21 IIF 22 IIF 23
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 24
  • Booth, Robert
    British director of development born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bentinck Street, London, W1U 2EL

      IIF 25
  • Booth, Robert
    British property developer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10 Richmond Court, 214 Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 26
  • Booth, Robert
    British surveyor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Refail Parc, Berriew, Welshpool, Powys, SY21 8BF

      IIF 27
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 28
  • Booth, Robert
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 29
  • Mr Robert Booth
    English born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 30
    • Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, LA6 2DY, United Kingdom

      IIF 31
    • Suite A, 65a, Alderley Rd, Wilmslow, SK9 1NZ, United Kingdom

      IIF 32
  • Mr Robert Booth
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 33 IIF 34 IIF 35
    • C/o Begbies Traynor, 1 Old Hall Street, Liverpool, L3 9HF

      IIF 37
    • 124, City Road, London, EC1V 2NX

      IIF 38 IIF 39
    • Apartment 10 Richmond Court, 214 Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 40
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ

      IIF 41 IIF 42 IIF 43
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 44 IIF 45
  • Crichton Brown, Matthew
    British director born in March 1974

    Registered addresses and corresponding companies
    • 38 Wrentham Avenue, London, NW10 3HA

      IIF 46
  • Crichton-brown, Matthew Robert Edward
    British development manager born in March 1974

    Registered addresses and corresponding companies
    • 4 Hestercombe Avenue, London, SW6 5LD

      IIF 47
  • Crichton-brown, Matthew Robert Edward
    British director of development born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Wrentham Avenue, London, NW10 3HA

      IIF 48
  • Crichton-brown, Matthew Robert Edward
    British property born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milverton Studios, 4 Milverton Road, London, NW6 7AS, United Kingdom

      IIF 49
  • Matthew Robert Edward Crichton-brown
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milverton Studios, 4 Milverton Road, London, London, NW6 7AS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316,982 GBP2017-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Officer
    2017-12-22 ~ now
    IIF 6 - Director → ME
  • 3
    C/o Begbies Traynor, No. 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Suite A, 65a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,923 GBP2018-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    Suite A 65a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2015-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -125,315 GBP2018-05-31
    Officer
    2016-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 18
  • 1
    HERITAGE HOMES (WALES) LIMITED - 2018-05-08
    Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2011-02-02 ~ 2011-10-01
    IIF 20 - Director → ME
  • 2
    The Clubhouse, Brook Lane, Alderley Edge, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    199,216 GBP2024-03-31
    Officer
    2009-12-14 ~ 2019-01-07
    IIF 27 - Director → ME
  • 3
    York House 6 York House, 39 Upper Montagu Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320,934 GBP2021-03-31
    Officer
    2013-01-30 ~ 2014-08-18
    IIF 25 - Director → ME
  • 4
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Person with significant control
    2017-12-22 ~ 2022-05-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    1 Dove Meadow, Newton Baschurch, Shrewsbury
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2009-08-18 ~ 2015-08-19
    IIF 5 - Secretary → ME
  • 6
    JAMES SHINDLER CAPITAL LIMITED - 2012-03-28
    55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2006-09-01 ~ 2007-06-04
    IIF 47 - Director → ME
  • 7
    4385, 09789863 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190,122 GBP2020-09-30
    Officer
    2015-09-22 ~ 2022-03-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 39 - Has significant influence or control OE
  • 8
    LONDON & NEWCASTLE GROUP LIMITED - 2016-12-07
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2007-11-30 ~ 2009-03-27
    IIF 46 - Director → ME
  • 9
    LONDON & NEWCASTLE SECURITIES LIMITED - 2016-12-07
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,492,008 GBP2020-12-31
    Officer
    2007-08-01 ~ 2009-03-27
    IIF 48 - Director → ME
  • 10
    Apartment 10 Richmond Court 214 Moss Lane, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,045 GBP2025-02-27
    Officer
    2017-10-23 ~ 2022-06-01
    IIF 26 - Director → ME
    Person with significant control
    2017-10-23 ~ 2022-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    4th Floor Churchgate House, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -191,566 GBP2015-04-30
    Officer
    2010-04-30 ~ 2011-10-01
    IIF 19 - Director → ME
  • 12
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ 2017-11-01
    IIF 17 - Director → ME
  • 13
    Thermeco, Gateway House, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -803,124 GBP2024-06-30
    Officer
    2006-08-30 ~ 2007-12-31
    IIF 28 - Director → ME
    2006-08-30 ~ 2007-12-31
    IIF 4 - Secretary → ME
  • 14
    Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,433 GBP2015-08-31
    Officer
    2007-08-09 ~ 2011-10-07
    IIF 22 - Director → ME
  • 15
    27 Cross Street, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -398,210 GBP2017-12-31
    Officer
    2008-04-14 ~ 2011-10-07
    IIF 21 - Director → ME
  • 16
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,813 GBP2021-12-30
    Officer
    2007-10-16 ~ 2011-10-07
    IIF 23 - Director → ME
  • 17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -636,347 GBP2017-12-31
    Officer
    2009-11-17 ~ 2011-10-01
    IIF 18 - Director → ME
  • 18
    6 York House, 39 Upper Montagu Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,057 GBP2021-03-24
    Officer
    2013-06-04 ~ 2014-08-18
    IIF 16 - Director → ME

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.