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, Paul

    Related profiles found in government register
  • Booth, Paul
    British chartered engineer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Smith Square, London, SW1P 3JJ

      IIF 1
    • icon of address Room H224, Wilton Centre, Redcar, TS10 4RF, United Kingdom

      IIF 2
    • icon of address Cavendish House, Teesdale Business Park, Stockton On Tees, TS17 6QY, United Kingdom

      IIF 3
  • Booth, Paul
    British company president born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clockwood Gardens, Yarm, Cleveland, TS15 9RN, United Kingdom

      IIF 4
  • Booth, Paul
    British european director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 27 Clockwood Gardens, Yarm, TS13 9RW

      IIF 5 IIF 6
  • Booth, Paul
    British president sabic petro uk born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pioneer Court, Morton Palms Business Park, Darlington, DL1 4WD, England

      IIF 7
  • Booth, Paul
    British chartered engineer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 8
  • Booth, Paul
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 9
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 10
  • Booth, Paul
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 11
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 12
    • icon of address 27, Clockwood Gardens, Yarm, Stockton On Tees, TS15 9RW

      IIF 13
  • Booth, Paul
    British european director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Booth
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    THE CREATIF GROUP LIMITED - 2019-02-15
    icon of address Anick House, Anick, Hexham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -34,960 GBP2024-06-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    INLAW NINETY-SIX LIMITED - 1996-03-22
    icon of address Wilton Centre, Wilton, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Kings Buildings, Smith Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2016-01-19
    IIF 1 - Director → ME
    icon of calendar 2007-07-05 ~ 2013-11-21
    IIF 13 - Director → ME
  • 2
    NATIONAL SKILLS ACADEMY PROCESS INDUSTRIES LIMITED - 2017-10-18
    NATIONAL SKILLS ACADEMY FOR PROCESS INDUSTRIES LIMITED - 2007-12-11
    icon of address First Floor, 720 Mandarin Court, Lakeside Drive, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2011-04-15
    IIF 7 - Director → ME
  • 3
    SABIC EUROPE LIMITED - 1996-03-28
    SABIC MARKETING EUROPE LIMITED - 1994-01-01
    icon of address Wilton Centre, Wilton, Teesside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2016-06-30
    IIF 14 - Director → ME
  • 4
    SABIC TEES HOLDINGS - 2009-10-15
    icon of address The Wilton Centre, Wilton, Recdar, Cleveland
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2016-06-30
    IIF 5 - Director → ME
  • 5
    HUNTSMAN PETROCHEMICALS (UK) LIMITED - 2007-01-02
    HUNTSMAN ICI PETROCHEMICALS (UK) LIMITED - 2000-11-28
    icon of address The Wilton Centre, Wilton, Redcar, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2016-06-30
    IIF 6 - Director → ME
  • 6
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-09-11
    IIF 8 - Director → ME
  • 7
    icon of address Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -555,465 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2021-07-29
    IIF 3 - Director → ME
  • 8
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-25
    IIF 10 - Director → ME
  • 9
    P & S CLUSTER LIMITED - 2005-09-26
    icon of address Loftus House, Colima Avenue, Sunderland, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -24,912 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2015-12-16
    IIF 2 - Director → ME
  • 10
    TTE TECHNICAL INSTITUTE - 2019-12-17
    THE TTE TECHNICAL TRAINING GROUP - 2019-02-08
    TTE MANAGEMENT AND TECHNICAL TRAINING - 2005-10-26
    TEESSIDE TRAINING ENTERPRISE - 2001-08-03
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar ~ 2012-01-18
    IIF 4 - Director → ME

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.