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, Richard Nicholas

    Related profiles found in government register
  • Booth, Richard Nicholas
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, B98 9DZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Booth, Richard Nicholas
    British management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, B98 9DZ, United Kingdom

      IIF 4
  • Booth, Richard Nicholas
    British sales director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon Cottage, Martcombe Road, Easton In Gordano, Bristol, Avon, BS20 0QE

      IIF 5 IIF 6
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 7
  • Booth, Richard Nicholas
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Midhill Lane, Row Town, Surrey, KT15 1HD

      IIF 8
  • Booth, Richard Nicholas
    British executive born in December 1954

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Midhill Lane, Row Town, Surrey, KT15 1HD

      IIF 9
  • Booth, Richard Nicholas
    British sales born in December 1954

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Midhill Lane, Row Town, Surrey, KT15 1HD

      IIF 10
  • Booth, Richard Nicholas
    British sales manager born in December 1954

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Midhill Lane, Row Town, Surrey, KT15 1HD

      IIF 11
  • Mr Richard Nicholas Booth
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, B98 9DZ, United Kingdom

      IIF 12
  • Booth, Richard Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 13
  • Booth, Richard Nicholas

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Midhill Lane, Row Town, Surrey, KT15 1HD

      IIF 14
  • Mr Richard Nicholas Booth
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 15
    • icon of address Unit D, Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, B98 9DZ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,874,133 GBP2023-12-31
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 4 - Director → ME
  • 2
    EQD LIMITED - 1999-06-11
    icon of address Moors Andrew Mcclusky & Co, Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,676 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 3 - Director → ME
  • 5
    EUROPEAN QUALITY DESIGNS LIMITED - 1999-06-11
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,950 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    26,187 GBP2021-09-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Moors Andrew Mcclusky & Co., Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    BTU (UK) LIMITED - 1995-01-10
    STONEGROVE ENGINEERING LIMITED - 1982-11-22
    icon of address Ldl Business Centre, Unit 13 Station Road West, Ash Vale, Aldershot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,518 GBP2024-09-30
    Officer
    icon of calendar 1993-06-10 ~ 1996-08-31
    IIF 9 - Director → ME
  • 2
    EQD LIMITED - 1999-06-11
    icon of address Moors Andrew Mcclusky & Co, Halton View Villas, 3-5 Wilson Patten Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2000-10-09
    IIF 11 - Director → ME
  • 3
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-06-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address Unit D Crescent Trade Park, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,676 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2025-04-04
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    EUROPEAN QUALITY DESIGNS LIMITED - 1999-06-11
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,950 GBP2023-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2022-11-08
    IIF 7 - Director → ME
    icon of calendar 1999-04-29 ~ 2000-10-09
    IIF 8 - Director → ME
    icon of calendar 1994-01-04 ~ 2022-11-08
    IIF 13 - Secretary → ME
    icon of calendar 1991-12-30 ~ 1992-03-15
    IIF 14 - Secretary → ME
  • 6
    NOVA TRAN LIMITED - 2006-06-01
    NOVA-TRAN ELECTRONICS LIMITED - 1988-05-12
    icon of address Unit A1 Kingswey Business Park, Forsyth Road, Woking
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    752,098 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2002-05-23
    IIF 10 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.