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

Mr Derek Booth

    Related profiles found in government register
  • Mr Derek Booth
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 1
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 2
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 3
    • icon of address The Old St Lawrence School, Westminster Road, Kirkdale, Liverpool, L4 3TQ, United Kingdom

      IIF 4
    • icon of address Apartment 23, Lock 8, The Decks, Mersey Road, Runcorn, Cheshire, WA7 1GT

      IIF 5
    • icon of address Apartment 23, The Decks, Lock 8, Runcorn, WA7 1GT, England

      IIF 6
    • icon of address Apartment 23, The Decks, Runcorn, WA7 1GT, England

      IIF 7
    • icon of address Unit 1, Lightwood Green Industrial Estate, Overton, Wrexham, LL13 0HU, Wales

      IIF 8
    • icon of address Unit 4, First Avenue, Redwither Business Park, Wrexham, Clwyd, LL13 9XP, Wales

      IIF 9
  • Booth, Derek
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 10
    • icon of address Apartment 23, The Decks, Runcorn, Cheshire, WA7 1GT, United Kingdom

      IIF 11
  • Booth, Derek
    British consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 23, Lock 8, The Decks, Mersey Road, Runcorn, Cheshire, WA7 1GT

      IIF 12
  • Booth, Derek
    British digital marketing consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 13
  • Booth, Derek
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old St Lawrence School, Westminster Road, Kirkdale, Liverpool, L4 3TQ, United Kingdom

      IIF 14
  • Booth, Derek
    British internet marketer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 15
    • icon of address Unit 1, Lightwood Green Industrial Estate, Overton, Wrexham, LL13 0HU, Wales

      IIF 16
    • icon of address Unit 4, First Avenue, Redwither Business Park, Wrexham, Clwyd, LL13 9XP, Wales

      IIF 17
  • Booth, Derek
    British it director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 18
  • Booth, Derek
    British marketing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Decks, Runcorn, WA7 1GT, England

      IIF 19
  • Booth, Derek
    British technical director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 20
  • Derek Booth
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 23, The Decks, Runcorn, Cheshire, WA71GT, England

      IIF 21
  • Booth, Derek
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ffordd Gryffydd, Llay, Wrexham, LL12 0RT, United Kingdom

      IIF 22 IIF 23
    • icon of address 38, Ffordd Gryffydd, Llay, Wrexham, N Wales, LL12 0RT, Wales

      IIF 24
  • Booth, Derek
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Gryffydd, Llay, Wrexham, LL12 0RT

      IIF 25
  • Booth, Derek
    British marketing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 23, The Decks, Runcorn, Cheshire, WA7 1GT, England

      IIF 26
  • Booth, Derek
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Gryffydd, Llay, Wrexham, LL12 0RT

      IIF 27
  • Booth, Derek

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lightwood Green Industrial Estate, Overton, Wrexham, LL13 0HU, Wales

      IIF 28
    • icon of address Unit 4, First Avenue, Redwither Business Park, Wrexham, Clwyd, LL13 9XP, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old St Lawrence School Westminster Road, Kirkdale, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 First Avenue, Redwither Business Park, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Apartment 23 The Decks, Lock 8, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2020-07-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 203 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,206 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 67 Bridge Street Rows, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-07
    IIF 24 - Director → ME
  • 2
    icon of address Apartment 23, Lock 8 The Decks, Mersey Road, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2020-09-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-09-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Elliot Johnson Llp, Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2008-11-14
    IIF 25 - Director → ME
    icon of calendar 2006-08-09 ~ 2008-11-14
    IIF 27 - Secretary → ME
  • 4
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -135,693 GBP2022-12-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-01-12
    IIF 19 - Director → ME
  • 5
    PRICE BOOTH CONSULTANTS LIMITED - 2010-11-23
    icon of address Dalton House, 35 Chester Street, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    464 GBP2024-05-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-09-01
    IIF 23 - Director → ME
  • 6
    icon of address The Old St Lawrence School Westminster Road, Kirkdale, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2019-05-24
    IIF 14 - Director → ME
  • 7
    icon of address Unit 4 First Avenue, Redwither Business Park, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2020-06-26
    IIF 17 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-06-26
    IIF 29 - Secretary → ME
  • 8
    icon of address Duddon House Common Lane, Lach Dennis, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,254 GBP2019-06-30
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-14
    IIF 20 - Director → ME
  • 9
    icon of address Apartment 23 The Decks, Lock 8, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,134 GBP2020-07-31
    Officer
    icon of calendar 2009-09-01 ~ 2013-04-16
    IIF 22 - Director → ME
  • 10
    icon of address 8 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,043 GBP2019-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 7 - Has significant influence or control OE
  • 11
    NINGBO HARDWARE LTD - 2019-08-06
    NINGBO MANUFACTURING UK LTD - 2025-06-10
    icon of address Unit 1 Pacific Park, Marlborough Road, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,924 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-08-05
    IIF 16 - Director → ME
    icon of calendar 2015-12-02 ~ 2020-06-26
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2019-08-05
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.