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, Nathan Colin

    Related profiles found in government register
  • Booth, Nathan Colin

    Registered addresses and corresponding companies
    • icon of address 13 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 1
  • Booth, Nathan Colin
    British land finder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 2
  • Booth, Colin
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT, United Kingdom

      IIF 3
    • icon of address Hilltop Farm Park Road, Little Budworth, Tarporley, Cheshire, CW6 9BH

      IIF 4
    • icon of address Hilltop Farm, Park Road, Oulton, Tarporley, Cheshire, CW6 9BH

      IIF 5
    • icon of address Unit 13, Eaton Lane, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 6
  • Booth, Colin
    British builder born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT, United Kingdom

      IIF 7
  • Booth, Colin
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop Farm Park Road, Little Budworth, Tarporley, Cheshire, CW6 9BH

      IIF 8 IIF 9
  • Booth, Colin
    British developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop Farm Park Road, Little Budworth, Tarporley, Cheshire, CW6 9BH

      IIF 10
  • Booth, Colin
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, United Kingdom

      IIF 11
  • Booth, Colin
    British managing director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 12
  • Booth, Nathan Colin
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 13
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT, United Kingdom

      IIF 14
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 15 IIF 16
  • Mr Colin Booth
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vernon Grove, Caerwent, Caldicot, Monmouthshire, NP26 4QU, Wales

      IIF 17
  • Mr Colin Booth
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT, United Kingdom

      IIF 18
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 19
  • Mr Nathan Colin Booth
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 20
    • icon of address 13 Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 21
    • icon of address 68, High Street, Tarporley, Cheshire, CW6 0AT, United Kingdom

      IIF 22
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    302,197 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    VITALEFFECT LIMITED - 1991-11-13
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,443 GBP2024-03-31
    Officer
    icon of calendar 1991-11-05 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 68 High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    408 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 3 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,542 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Legat Owen Ltd, 5a Hospital Street, Nantwich, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,308 GBP2024-06-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    CUSTOMAUDIT LIMITED - 1995-11-24
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 1995-11-13 ~ 2000-03-24
    IIF 9 - Director → ME
  • 2
    icon of address The Wettenhall Brook Barns, Long Lane Farm Eaton Road, Wettenhall, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    485 GBP2025-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-18
    IIF 10 - Director → ME
  • 3
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,542 GBP2024-03-31
    Officer
    icon of calendar 2001-05-19 ~ 2021-04-19
    IIF 8 - Director → ME
  • 4
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-06-29
    Officer
    icon of calendar 2020-06-04 ~ 2023-03-16
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2023-04-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 4 Fern Meadows, Frodsham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,449 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-09-26
    IIF 12 - Director → ME
  • 6
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,066 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2023-08-02
    IIF 2 - Director → ME
  • 7
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2014-08-26
    IIF 7 - Director → ME
  • 8
    icon of address 2 Mondrem Green, Little Budworth, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2014-06-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.