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 Christopher Booton

    Related profiles found in government register
  • Mr Christopher Booton
    English born in November 1992

    Resident in England

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

      IIF 1
  • Mr Christopher Booton
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Commercial Road, Wolverhampton, West Midlands, WV1 3QS, England

      IIF 2
  • Mr Christopher Charles Booton
    English born in November 1992

    Resident in England

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

      IIF 3
    • 24, City Road, London, EC1V 2NX, England

      IIF 4
  • Booton, Christopher
    English director born in November 1992

    Resident in England

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

      IIF 5
  • Booton, Christopher Charles
    English director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
  • Booton, Christopher
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 8 Amspray Business Centre, Hoobrook Industrial Estate, Worcester Road, Kidderminster, DY10 1HY, England

      IIF 10
    • Britannia House, Commercial Road, Wolverhampton, West Midlands, WV1 3QS, England

      IIF 11
  • Booton, Christopher Charles
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 12
  • Mrs Hollie Eva Booton
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Mrs Hollie Eva Booton
    British born in April 2024

    Resident in England

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 15
  • Mr Christopher Charles Booton
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Hoo Road, Kidderminster, DY10 1LS, England

      IIF 16
    • Hungry Hill, Cleobury Mortimer, Cleobury Mortimer, Kidderminster, DY14 9BH, United Kingdom

      IIF 17
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 18 IIF 19 IIF 20
    • Unit E10/12 The Swan Centre, Kidderminster, DY10 2DP, England

      IIF 22
    • 124, City Road, London, EC1V 2NX, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 26
    • 76, High Street, Stourbridge, DY8 1DX, United Kingdom

      IIF 27
    • Enterprise House, Barracks Road, Stourport, DY13 9RW, United Kingdom

      IIF 28
    • Enterprise House, Rapid Emergency Medical Services Ltd, Barracks Road, Stourport-on-severn, DY13 9RW, England

      IIF 29
    • Hungry Hill Farm, Hungry Hill, Wolverhampton, DY14 9BH, United Kingdom

      IIF 30 IIF 31
    • Suite 2 First Floor, Marmion House Copenhagen Street, Worcester, WR1 2HB, England

      IIF 32
  • Booton, Hollie Eva
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 33
  • Booton, Hollie Eva
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 34 IIF 35
  • Booton, Hollie Eva
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 36 IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
  • Mrs Hollie Eva Booton
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 39
  • Booton, Christopher Charles
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E10/12 The Swan Centre, Kidderminster, DY10 2DP, England

      IIF 40
  • Booton, Christopher Charles
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Hoo Road, Kidderminster, DY10 1LS, England

      IIF 41
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 42 IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
    • Enterprise House, Barracks Road, Stourport-on-severn, DY13 9RW, England

      IIF 45
    • Hungry Hill Farm, Hungry Hill, Cleobury Mortimer, Wolverhampton, DY14 9BH, United Kingdom

      IIF 46 IIF 47
  • Booton, Christopher Charles
    British director of business services born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Rapid Emergency Medical Services Ltd, Barracks Road, Stourport-on-severn, DY13 9RW, England

      IIF 48
  • Booton, Christopher Charles
    British managing director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 49
  • Booton, Christopher Charles
    British security company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Booton, Christopher Charles
    British security controller born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, DY8 1DX, United Kingdom

      IIF 51
  • Booton, Christopher Charles
    British security manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 52
  • Mrs Holle Eva Booton
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hungry Hill, Cleobury Mortimer, Kidderminster, DY14 9BH, England

      IIF 53
  • Booton, Christopher Charles

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

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,070 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    Unit N, Commercial Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Be Beautiful, 76 High Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    Enterprise House, Barracks Road, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    CB TRAINING SOLUTIONS LTD - 2023-10-20
    CBSG TRAINING LIMITED - 2023-09-11
    CB CREATIVES & DESIGN LIMITED - 2023-08-14
    CBEG LIMITED - 2023-08-09
    TRIUMPH GROUP E-COMMERCE LIMITED - 2023-08-07
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 6
    Office 31 28 Cleveland Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TRIUMPH GROUP SECURITY LTD - 2023-10-27
    DELTA-SEC GROUP LTD - 2022-12-09
    DELTA SEC GROUP LTD - 2022-12-07
    COMMSAPP LIMITED - 2022-12-05
    124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-21
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    76 High Street, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 44 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    CB E-COMMERCE LTD - 2023-11-09
    CB MARKETING SOLUTIONS LTD - 2023-10-20
    CBSG LIMITED - 2023-09-11
    TRIUMPH GROUP HOLDINGS LIMITED - 2023-08-07
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 11
    Unit E10/12 The Swan Centre, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    CR SECURITY SOLUTIONS LTD - 2024-03-18
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,728 GBP2021-12-31
    Officer
    2018-12-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    Enterprise House, Barracks Road, Stourport-on-severn, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    HUNGRY HILL FESTIVAL LIMITED - 2023-08-14
    TRIUMPH GROUP LEISURE LTD - 2023-08-08
    TGL-UK LTD - 2022-12-09
    DELTA LEISURE GROUP LTD - 2022-12-08
    PRIORITY UK GROUP LTD - 2022-12-07
    PRIORITY LEISURE & EVENTS LIMITED - 2022-12-05
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    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
  • 16
    Office 8 Amspray Business Centre Hoobrook Industrial Estate, Worcester Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Britannia House, Commercial Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2017-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    TRIUMPH GROUP SOLUTIONS LIMITED - 2023-08-07
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2024-02-28
    Officer
    2023-02-27 ~ 2024-06-16
    IIF 6 - Director → ME
    2024-04-30 ~ 2024-11-25
    IIF 35 - Director → ME
    2023-02-27 ~ 2023-04-01
    IIF 54 - Secretary → ME
    Person with significant control
    2023-02-27 ~ 2024-11-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    CB TRAINING SOLUTIONS LTD - 2023-10-20
    CBSG TRAINING LIMITED - 2023-09-11
    CB CREATIVES & DESIGN LIMITED - 2023-08-14
    CBEG LIMITED - 2023-08-09
    TRIUMPH GROUP E-COMMERCE LIMITED - 2023-08-07
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ 2024-04-25
    IIF 7 - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-04-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    TRIUMPH GROUP SECURITY LTD - 2023-10-27
    DELTA-SEC GROUP LTD - 2022-12-09
    DELTA SEC GROUP LTD - 2022-12-07
    COMMSAPP LIMITED - 2022-12-05
    124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-21
    Officer
    2022-02-15 ~ 2024-07-01
    IIF 5 - Director → ME
  • 4
    86 Great Arthur Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-05-07
    IIF 50 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-05-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CB E-COMMERCE LTD - 2023-11-09
    CB MARKETING SOLUTIONS LTD - 2023-10-20
    CBSG LIMITED - 2023-09-11
    TRIUMPH GROUP HOLDINGS LIMITED - 2023-08-07
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ 2023-11-08
    IIF 8 - Director → ME
    Person with significant control
    2023-02-24 ~ 2023-11-08
    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
  • 6
    CR SECURITY SOLUTIONS LTD - 2024-03-18
    Hungry Hill, Cleobury Mortimer, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ 2024-04-15
    IIF 33 - Director → ME
    Person with significant control
    2023-10-18 ~ 2023-11-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    7 Kenilworth Drive, Kidderminster, England, 7 Kenilworth Drive, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ 2020-11-01
    IIF 43 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-10-21
    IIF 19 - Has significant influence or control OE
  • 8
    Enterprise House Rapid Emergency Medical Services Ltd, Barracks Road, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ 2023-01-02
    IIF 48 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-12-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Enterprise House, Barracks Road, Stourport, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-09-16 ~ 2022-12-08
    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
  • 10
    121 Hoo Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ 2021-05-07
    IIF 41 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-05-07
    IIF 16 - Has significant influence or control 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.