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, Stephen

    Related profiles found in government register
  • Booth, Stephen
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 4 IIF 5
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 6
    • icon of address Booth Associates Ltd, Booth Associates Ltd, 140, Lee Lane, Bolton, BL6 7AF, England

      IIF 7 IIF 8
    • icon of address Turton Golf Club, Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton, BL7 9QD

      IIF 9
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 10
  • Booth, Stephen
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 11
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 12
    • icon of address 17, Reeceton Gardens, Bolton, Lancashire, BL1 5BG, United Kingdom

      IIF 13
  • Booth, Stephen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 14
    • icon of address 17, Reeceton Gardens Off Overdale Drive, Bolton, BL1 5BG, England

      IIF 15
  • Booth, Stephen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 16
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 17
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 18 IIF 19
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 20
  • Booth, Stephen
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 21 IIF 22 IIF 23
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 24 IIF 25
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 29
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 30
  • Booth, Stephen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 31
  • Booth, Stephen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 32
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 33
  • Booth, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 34 IIF 35 IIF 36
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 37
  • Booth, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 38 IIF 39
  • Booth, Stephen
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 40
  • Booth, Stephen
    British accoutnancy born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Bl6 7af, BL6 7AF, United Kingdom

      IIF 41
  • Mr Stephen Booth
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Stephen

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 54
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 55
  • Mr Stephen Booth
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    BOOTH HAWORTH ASSOCIATES LIMITED - 1999-03-09
    HAWORTH CONSULTING LIMITED - 1998-03-09
    BOOTH ASTBURY & COMPANY LTD - 1999-05-24
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1999-02-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2024-06-30
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    DIGITAL SIGNAGE DISPLAYS LTD - 2018-09-13
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    9,988 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,785 GBP2017-09-30
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    DESIRE SZN LTD - 2022-08-04
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    NORTH WEST BUS & COACH SALES LIMITED - 2017-09-26
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,479 GBP2023-01-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 46 - Has significant influence or controlOE
  • 7
    MERIDIAN PAYROLL SERVICES LTD - 2014-11-14
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,054 GBP2018-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 140 Lee Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Booth Associates, 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    MERIDIAN PCV DRIVER LTD - 2012-11-20
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,528 GBP2023-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2021-02-28
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    MAZONA COURIER SERVICES LTD - 2020-09-16
    POSITIVE INFLUENCE STORE LTD - 2020-11-28
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    AFTER CARE FINANCIAL PLANNING LIMITED - 2021-07-28
    MELIA CAM LTD - 2020-10-28
    AFTER CARE FINANCIAL PLANNING LIMITED - 2020-04-16
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    874 GBP2021-09-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 49 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 41 - Director → ME
  • 18
    PROJECTION SCREEN SALES LTD - 2011-09-15
    PRINTWORKS LED ADVERTISING LIMITED - 2009-04-09
    DOOH MEDIA LTD - 2011-08-12
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 19
    KINDSTATUS LIMITED - 1990-12-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-03-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,132 GBP2025-03-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,685 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 48 - Has significant influence or controlOE
  • 22
    icon of address Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    26,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address Wood End Farm, Hospital Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 24
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 140 Lee Lane Horwich, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 1 - Director → ME
  • 28
    ZBY LTD
    - now
    THE INSIDE E-COMMERCE ACADEMY LTD - 2021-02-26
    icon of address 140 Lee Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 12
  • 1
    DESIRE SZN LTD - 2022-08-04
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-08-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2024-08-11
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    BELENCO UK LTD - 2015-03-03
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 13 - Director → ME
  • 3
    CONTRA STONE LTD - 2015-09-30
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,418 GBP2018-03-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-11-20
    IIF 12 - Director → ME
  • 4
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-08-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-08-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 40 - Director → ME
  • 6
    ADENOVALE LIMITED - 2001-12-19
    icon of address Resolve Partners Llp, One America Square, Crosswell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-01-30
    IIF 34 - Secretary → ME
  • 7
    X13 LTD - 2022-06-01
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-05-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    MEDITERRANEAN IMPORTS LTD - 2001-12-11
    E-FLETS LTD - 2007-11-20
    AINSWORTH PROPERTY MANAGEMENT LTD - 2000-08-07
    CRUISEMICRO LIMITED - 1997-11-20
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-15 ~ 2007-04-01
    IIF 22 - Director → ME
    icon of calendar 2000-07-15 ~ 2007-04-01
    IIF 39 - Secretary → ME
  • 9
    KINDSTATUS LIMITED - 1990-12-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 10
    EYE-POD DISPLAYS LIMITED - 2011-12-01
    icon of address 6th Floor International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-11-21
    IIF 15 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-01-10
    IIF 28 - Director → ME
  • 11
    icon of address 140 Lee Lane, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-31
    IIF 36 - Secretary → ME
  • 12
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,132 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-07-12
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.