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 David Booth

    Related profiles found in government register
  • Mr David Booth
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 1 IIF 2 IIF 3
    • icon of address 45-49, Greek Street, Stockport, Greater Manchester, SK3 8AX

      IIF 5
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX

      IIF 6
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2nd Floor, Gateway 2, Holgate Park Drive, York, YO26 4GB, England

      IIF 10
  • Booth, David
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gateway 2, Holgate Park Drive, York, YO26 4GB, England

      IIF 11
  • Booth, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 12 IIF 13
    • icon of address 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 14
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 18
    • icon of address 2nd Floor, Gateway 2, Holgate Park Drive, York, YO26 4GB, England

      IIF 19
  • Booth, David
    British financial advisor born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Earle Road, Bramhall, Stockport, Cheshire, SK7 3HE

      IIF 20
  • Booth, David
    British mortgage broker born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 21
  • David Booth
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nine Acres, Steep Marsh, GU322BW, United Kingdom

      IIF 22
  • Booth, David
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-49, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 23
    • icon of address 45-49, Greek Street, Stockport, Gtr M/cr, SK3 8AX, England

      IIF 24
  • Booth, David
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nine Acres, Steep Marsh, GU32 2BW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,095 GBP2017-09-30
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 45-49 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    554 GBP2024-05-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45-49 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45-49 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    RSC ADMINISTRATION SERVICES LIMITED - 2018-06-22
    CLEAR FINANCIAL SERVICES LIMITED - 2009-05-21
    ACCESS FINANCIAL SERVICES (UK) LIMITED - 2003-04-08
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,470 GBP2017-09-30
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    RSC PRIVATE CLIENTS LIMITED - 2018-06-22
    RSC FINANCIAL PLANNING LIMITED - 2013-08-12
    RSC WEALTH MANAGEMENT LIMITED - 2013-01-28
    RSC FINANCIAL PLANNING LIMITED - 2011-06-22
    PTFS MANCHESTER LIMITED - 2011-04-15
    PTFS SOUTH MANCHESTER LIMITED - 2009-05-21
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -378 GBP2016-03-31
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    RSC FINANCIAL MANAGEMENT LLP - 2018-06-22
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    RSC INSURANCE SERVICES LLP - 2018-06-22
    icon of address 45-49 Greek Street, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    RSC INSURANCE SOLUTIONS LIMITED - 2018-10-03
    RSC INS SOLUTIONS LIMITED - 2015-09-08
    icon of address Floor 4 11 Leadenhall St, London, Ec3v 1lp, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,361 GBP2023-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-08-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Pond Approach, Holmer Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122 GBP2022-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2010-02-01
    IIF 20 - Director → ME
  • 3
    icon of address Unit D Hercules Business Park, Bird Hall Lane, Cheadle, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    145,596 GBP2018-03-27
    Officer
    icon of calendar 2013-02-22 ~ 2021-10-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ENERGY-ASSESSORS.COM LTD - 2019-01-14
    DE FACTO 1475 LIMITED - 2007-03-14
    icon of address 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2021-11-25
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.