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, Philip John, Mr.

    Related profiles found in government register
  • Booth, Philip John, Mr.
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 1 IIF 2
  • Booth, Philip John, Mr.
    British amusement caterer born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 3 IIF 4
  • Booth, Philip John, Mr.
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 5
  • Booth, Philip John, Mr.
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 6
  • Booth, Philip John, Mr.
    British leisure catering born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Amusements, Milford Street, Saundersfoot, Dyfed, SA69 9EP, United Kingdom

      IIF 7 IIF 8
  • Booth, Philip John
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG, United Kingdom

      IIF 9
  • Booth, Philip John
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supajump, Trident Industrial Park, Glass Avenue, Cardiff, CF24 5EP, Wales

      IIF 10
  • Booth, Philip John, Mr.
    born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, , SA69 9BG,

      IIF 11
  • Mr Philip John Booth
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supajump, Trident Industrial Park, Glass Avenue, Cardiff, CF24 5EP, Wales

      IIF 12
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 13
    • icon of address 1., Bonvilles Court, Station Rd, Saundersfoot, Dyfed, SA69 9BG, Wales

      IIF 14
    • icon of address Bonvilles Court, Saundersfoot, SA69 9BG, United Kingdom

      IIF 15
    • icon of address Bonvilles Court, Station Road, Saundersfoot, Dyfed, SA69 9BG, Wales

      IIF 16
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 17
  • Booth, Philip John
    British leisure operator born in December 1937

    Resident in U.k.,

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

      IIF 18
  • Booth, Philip John, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 19
  • Booth, Philip John, Mr.
    British propposed company director

    Registered addresses and corresponding companies
    • icon of address Bonvilles Court, Saundersfoot, Dyfed, SA69 9BG

      IIF 20
  • Booth, Philip John
    Welsh company director born in December 1937

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Supatramp Limited, Unit 5b, Unit 5b Trident Trade Park, Ocean Way, Cardiff, CF24 5EN, Wales

      IIF 21
  • Booth, Philip John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Warren House, The Salterns, Tenby, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-29
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-07-26 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address Bonvilles Court, Saundersfoot, Dyfed
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    565,747 GBP2024-04-30
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address Bonvilles Court, Bonvilles Court, Saundersfoot, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,557 GBP2024-04-26
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address 54 Washington Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,106,995 GBP2024-04-26
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 1998-10-01 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address Booth Amusements, Milford Street, Saundersfoot, Dyfed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bonvilles Court, Saundersfoot, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bonvilles Court, Saundersfoot, Pembrokeshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    214,720 GBP2024-03-31
    Officer
    icon of calendar 2002-11-20 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Unit5b Ocean Way, Glas Avenue, Cardiff, Wales, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    BRIGHTCREW LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2006-11-15
    IIF 5 - Director → ME
    icon of calendar 1998-05-19 ~ 2006-11-15
    IIF 19 - Secretary → ME
  • 2
    icon of address Bonvilles Court, Saundersfoot, Dyfed
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    565,747 GBP2024-04-30
    Officer
    icon of calendar ~ 2025-10-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Bonvilles Court, Bonvilles Court, Saundersfoot, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,557 GBP2024-04-26
    Officer
    icon of calendar ~ 2025-10-15
    IIF 4 - Director → ME
  • 4
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,311 GBP2020-09-30
    Officer
    icon of calendar 2008-01-10 ~ 2014-09-29
    IIF 6 - Director → ME
  • 5
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,577 GBP2023-03-08
    Officer
    icon of calendar 2023-05-25 ~ 2023-11-01
    IIF 21 - Director → ME
    icon of calendar 2015-10-19 ~ 2023-05-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2023-05-24
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of address Supajump Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2023-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2023-05-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2023-05-24
    IIF 12 - Ownership of voting rights - 75% or more OE

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.