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

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

      IIF 1
    • icon of address Grange Road, Ellesmere, Shropshire, SY12 9DF

      IIF 2
    • icon of address 190, Bath Road, Slough, Berkshire, SL1 3XE, Uk

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

      IIF 4 IIF 5
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, England

      IIF 6
  • Booth, Edward Andrew
    British

    Registered addresses and corresponding companies
  • 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 12
  • 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 19 IIF 20
  • 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 21
    • icon of address 7 The Nurseries, Gresford, Wrexham, LL12 8NF, Wales

      IIF 22
  • 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 23
  • Booth, Edward Andrew
    British finance director born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 24
  • Booth, Edward Andrew
    British group finance director born in November 1973

    Resident in Wales

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

      IIF 25
  • Booth, Edward Andrew
    British managing director born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 26 IIF 27
    • icon of address Alan Cartwright House, Road One, Winsford Industrial Estate, Winsford, Cheshire, England

      IIF 28
  • 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 29
    • icon of address 7, The Nurseries, Wrexham, LL12 8NF, United Kingdom

      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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – 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 19 - Director → ME
  • 4
    TIGER FLEET SERVICES LIMITED - 2014-04-03
    TIGER FINANCE LIMITED - 2019-06-10
    MAGNUM FLEET SERVICES LIMITED - 2014-03-26
    TIGERCO 2 LIMITED - 2017-05-30
    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 28 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 6 - 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 27 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Secretary → ME
  • 6
    MAGNUM TRAILERS LIMITED - 2014-03-26
    TIGERCO 1 LIMITED - 2017-05-30
    TIGER RENTALS LIMITED - 2014-04-03
    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 24 - 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 26 - Director → ME
    icon of calendar 2021-08-01 ~ now
    IIF 5 - 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 12 - 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 23 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-10-29
    IIF 1 - 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 25 - Director → ME
    icon of calendar 2018-10-10 ~ 2021-04-06
    IIF 2 - 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 20 - Director → ME
  • 4
    ALARBROOK LIMITED - 1984-01-27
    SPEYWOOD GROUP LIMITED - 2001-11-21
    PORTON INTERNATIONAL PLC - 1995-01-16
    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 14 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 10 - 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 13 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 9 - 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 15 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 8 - Secretary → ME
  • 7
    PORTON PRODUCTS LIMITED - 1994-04-13
    POTHOLD LIMITED - 1983-10-04
    SPEYWOOD PHARMACEUTICALS LIMITED - 1998-01-20
    IPSEN LIMITED - 2001-11-21
    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 16 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 3 - Secretary → ME
  • 8
    SPEYWOOD LABORATORIES LIMITED - 1989-01-31
    PORTON SPEYWOOD LIMITED - 1994-04-12
    SPEYWOOD BIOPHARM LIMITED - 2000-09-08
    IPSEN BIOPHARM LIMITED - 2001-11-21
    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 17 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 11 - 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 18 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.