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, Edward Andrew

    Related profiles found in government register
  • Booth, Edward Andrew
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grange Road, Ellesmere, Shropshire, SY12 9DF

      IIF 1
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, England

      IIF 5
  • Booth, Edward Andrew
    British accountant born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 The Nurseries, Gresford, Wrexham, LL12 8NF, Wales

      IIF 6
  • Booth, Edward Andrew
    British company executive born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
  • Booth, Edward Andrew
    British company secretary born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ipsen Biopharm Limited, Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UF, United Kingdom

      IIF 13 IIF 14
  • Booth, Edward Andrew
    British director born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, The Nurseries, Gresford, Wrexham, Clwyd, LL12 8NF, United Kingdom

      IIF 15
    • icon of address 7 The Nurseries, Gresford, Wrexham, LL12 8NF, Wales

      IIF 16
  • Booth, Edward Andrew
    British finance born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grange Road, Ellesmere, Shropshire, SY12 9DF, United Kingdom

      IIF 17
  • Booth, Edward Andrew
    British

    Registered addresses and corresponding companies
  • Mr Edward Andrew Booth
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 23
    • icon of address 7, The Nurseries, Wrexham, LL12 8NF, United Kingdom

      IIF 24
  • Booth, Edward Andrew

    Registered addresses and corresponding companies
    • icon of address Grange Road, Ellesmere, Shropshire, SY12 9DF, United Kingdom

      IIF 25
    • icon of address Grange Road, Ellesmere, Shropshire, SY12 9DF

      IIF 26
    • icon of address 190, Bath Road, Slough, Berkshire, SL1 3XE, Uk

      IIF 27
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 28 IIF 29
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, England

      IIF 30
  • Mr Edward Andrew Booth
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 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
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 The Nurseries, Gresford, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Units 4-10, The Quadrant, Barton Lane, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    MAGNUM FLEET SERVICES LIMITED - 2014-03-26
    TIGERCO 2 LIMITED - 2017-05-30
    TIGER FLEET SERVICES LIMITED - 2014-04-03
    TIGER FINANCE LIMITED - 2019-06-10
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 28 - Secretary → ME
  • 6
    TIGER RENTALS LIMITED - 2014-04-03
    TIGERCO 1 LIMITED - 2017-05-30
    MAGNUM TRAILERS LIMITED - 2014-03-26
    TIGER 24/7 LIMITED - 2020-02-17
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    428,706 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 2 - Director → ME
  • 7
    TIGER TRAILERS AND BODIES LIMITED - 2014-10-14
    TRADECO 2014 LIMITED - 2014-03-26
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,358,784 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-08-01 ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,516 GBP2023-04-30
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/o Frp Advisory Trading Ltd, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ 2021-04-06
    IIF 17 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-10-29
    IIF 25 - Secretary → ME
  • 2
    LESSONORDER LIMITED - 1991-12-20
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2021-04-06
    IIF 1 - Director → ME
    icon of calendar 2018-10-10 ~ 2021-04-06
    IIF 26 - Secretary → ME
  • 3
    SYNTAXIN LIMITED - 2015-03-06
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2016-02-11
    IIF 14 - Director → ME
  • 4
    PORTON INTERNATIONAL PLC - 1995-01-16
    ALARBROOK LIMITED - 1984-01-27
    SPEYWOOD GROUP LIMITED - 2001-11-21
    icon of address Ash Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 8 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 21 - Secretary → ME
  • 5
    PRECIS (1436) LIMITED - 1996-08-05
    IPSEN LIMITED - 2008-12-12
    SPEYWOOD INVESTMENTS LIMITED - 2001-11-21
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 7 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 20 - Secretary → ME
  • 6
    IPSEN DEVELOPMENTS LIMITED - 2008-12-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 9 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 19 - Secretary → ME
  • 7
    SPEYWOOD PHARMACEUTICALS LIMITED - 1998-01-20
    POTHOLD LIMITED - 1983-10-04
    IPSEN LIMITED - 2001-11-21
    PORTON PRODUCTS LIMITED - 1994-04-13
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 10 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 27 - Secretary → ME
  • 8
    SPEYWOOD BIOPHARM LIMITED - 2000-09-08
    SPEYWOOD LABORATORIES LIMITED - 1989-01-31
    IPSEN BIOPHARM LIMITED - 2001-11-21
    PORTON SPEYWOOD LIMITED - 1994-04-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 11 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 22 - Secretary → ME
  • 9
    BURGINHALL 960 LIMITED - 1997-05-15
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-02-11
    IIF 12 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 18 - Secretary → 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.