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

Bootes, Vincent Paul

    Related profiles found in government register
  • Bootes, Vincent Paul
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 1
    • icon of address 35a The Coney Room1, 35a Croydon Road, West Wickham, Kent, BR4 9HZ, United Kingdom

      IIF 2
  • Bootes, Vincent Paul
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 3
  • Bootes, Vincent Paul
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 4
    • icon of address 35a The Coney Room1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 5
  • Bootes, Vincent
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 6
  • Bootes, Vincent Paul
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 7
  • Bootes, Vincent Paul
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 8
    • icon of address 8, Church Street, Esher, KT10 8QS, United Kingdom

      IIF 9
  • Bootes, Vincent Paul
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 10 IIF 11
  • Mr Vincent Paul Bootes
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a The Coney Room1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 12
  • Mr Vincent Bootes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Station Road, Liphook, GU30 7DW, England

      IIF 13
  • Bootes, Vincent Paul

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 14
  • Bootes, Vincent

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 15
  • Mr Vincent Paul Bootes
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 16
    • icon of address C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 17
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 18
    • icon of address 39, Station Road, Liphook, GU30 7DW, United Kingdom

      IIF 19 IIF 20
    • icon of address 39, Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 21
  • Vincent Bootes
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Street, Esher, KT10 8QS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,685 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BISTRO - CHAVOT LTD - 2017-04-13
    RETRO - CHAVOT LTD - 2017-03-22
    icon of address 8 Church Street, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    PGT LONDON LTD - 2015-11-17
    icon of address C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    715,879 GBP2017-02-28
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    INCA TOOLING LIMITED - 2016-09-28
    icon of address 3000 Hillswood Business Park, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35a The Coney Room1 35a Croydon Road, West Wickham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 7
    INCA TOOLING LTD - 2019-12-11
    LIPHOOK 101 LTD - 2016-10-12
    icon of address C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,685 GBP2020-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-11-19
    IIF 1 - Director → ME
  • 2
    icon of address 35a The Coney Room1 35 Croydon Road, London, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2016-10-27 ~ 2021-11-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-12-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    PGT CEEWRITE ENGINEERING LIMITED - 2018-04-27
    SURREY KINSLEY LIMITED - 2016-02-24
    icon of address 35 Croydon Road, West Wickham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,467 GBP2020-03-31
    Officer
    icon of calendar 2016-01-25 ~ 2021-11-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BROUGE LIMITED - 2018-09-18
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -362,369 GBP2019-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-11-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-10-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    INCA TOOLING UK LTD - 2020-12-15
    HIGH STREET (ESHER) LTD - 2020-01-17
    icon of address 35a The Coney Room1 35 Croydon Road, London, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,099 GBP2020-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2021-11-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-12-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    INCA TOOLING LIMITED - 2016-09-28
    icon of address 3000 Hillswood Business Park, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2021-11-19
    IIF 11 - Director → ME
  • 7
    INCA TOOLING LTD - 2019-12-11
    LIPHOOK 101 LTD - 2016-10-12
    icon of address C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-12-06
    IIF 20 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.