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

Boote, Paul Jason

    Related profiles found in government register
  • Boote, Paul Jason
    British unemployed

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

      IIF 1
  • Boote, Paul Jason

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

      IIF 2
    • 75a High Street, Thornhill, Dewsbury, West Yorkshire, WF12 0PS

      IIF 3
    • 483, Green Lanes, London, N13 4BS, England

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

      IIF 5
    • 31, Turnberry Gardens, Tingley, Wakefield, West Yorkshire, WF3 1AD, England

      IIF 6
    • Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 7
  • Boote, Paul

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

      IIF 8
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in England

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

      IIF 9
    • Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8FT, England

      IIF 10
    • Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 11
  • Boote, Paul Jason
    British company director born in November 1966

    Resident in England

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

      IIF 12
    • Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 13
  • Boote, Paul Jason
    British director born in November 1966

    Resident in England

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

      IIF 14
    • Grange House, Grange Street, Wakefield, WF2 8TF, England

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

    Resident in England

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

      IIF 16
  • Boote, Paul Jason
    British ceo born in November 1966

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Boote, Paul Jason
    British chief executive born in November 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
  • Boote, Paul Jason
    British publisher born in November 1966

    Resident in United Kingdom

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

      IIF 22
  • Mr Paul Jason Boote
    British born in November 1966

    Resident in England

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

      IIF 23
    • 3b Glen Isla, Douro Road, Cheltenham, GL50 2PD, England

      IIF 24 IIF 25
    • 483, Green Lanes, London, N13 4BS, England

      IIF 26
    • Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 27
    • Office 1, Grange House, Grange Street, Wakefield, West Yorkshire, WF2 8TF, England

      IIF 28
  • Mr Paul Jason Boote
    British born in November 1966

    Resident in United Kingdom

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

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