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, Alexander Miles

    Related profiles found in government register
  • Booth, Alexander Miles
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Starflower Way, Mickleover, Derby, DE3 0BS, United Kingdom

      IIF 1
    • Lark Rise, Trotters Lane, Harlaxton, Grantham, NG32 1JQ, United Kingdom

      IIF 2
    • 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 3 IIF 4 IIF 5
    • 2nd Floor, Lowry Mills, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 6
  • Booth, Alexander
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.02 Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 7 IIF 8
    • 1.02 Boat Shed, Exchange Quay, Salford, Manchester, M5 3EQ, England

      IIF 9 IIF 10
  • Booth, Alexander Miles
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Unit 27, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 11
    • 210, Antonine Heights, City Walk, London, SE1 3DB, United Kingdom

      IIF 12
  • Booth, Alexander Miles
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 13
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 14
    • 111 Cubo, The Old Post Office, Victoria Street, Derby, DE1 1EQ, England

      IIF 15
  • Booth, Alexander Miles
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 111 Cubo, The Old Post Office, Victoria Street, Derby, DE1 1EQ, England

      IIF 16 IIF 17
    • Cubo 111, The Old Post Office, Victoria Street, Derby, DE1 1EQ, United Kingdom

      IIF 18
  • Mr Alexander Booth
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.02 Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 19 IIF 20
    • 1.02 Boat Shed, Exchange Quay, Salford, Manchester, M5 3EQ, England

      IIF 21 IIF 22
  • Mr Alexander Miles Booth
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Starflower Way, Mickleover, Derby, DE3 0BS, England

      IIF 23
    • 15, Starflower Way, Mickleover, Derby, DE3 0BS, United Kingdom

      IIF 24
    • 26, Lulworth Road, Boulton Moor, Derby, DE24 5BJ, England

      IIF 25
    • 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 26 IIF 27
    • 2nd Floor, Lowry Mills, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 28
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 29
    • 1.02 Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 30
  • Booth, Alexander
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 111 Cubo, The Old Post Office, Victoria Street, Derby, DE1 1EQ, England

      IIF 31
  • Booth, Alexander
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, Derbyshire, DE1 3BB

      IIF 32
  • Booth, Alex
    Uk corporate broker born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Trotters Lane, Harlaxton, Grantham, NG32 1JQ, United Kingdom

      IIF 33
  • Booth, Alexander
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 34
  • Booth, Alexander
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holmesdale Road, Victoria Park, Bristol, Avon, BS3 4QL, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 37
  • Booth, Alexander
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 38
  • Booth, Alex
    United Kingdom corporate broker born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Starflower Way, Mickleover, Derby, DE23 0BS, United Kingdom

      IIF 39
  • Mr Alexander Booth
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, Derbyshire, DE1 3BB

      IIF 40
    • 111 Cubo, The Old Post Office, Victoria Street, Derby, DE1 1EQ, England

      IIF 41
  • Mr Alexander Miles Booth
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 42
    • 111 Cubo, The Old Post Office, Victoria Street, Derby, DE1 1EQ, England

      IIF 43 IIF 44 IIF 45
    • Cubo 111, The Old Post Office, Victoria Street, Derby, DE1 1EQ, United Kingdom

      IIF 46
  • Mr Alexander Booth
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holmesdale Road, Victoria Park, Bristol, BS3 4QL, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 70, Springfield Avenue, London, SW20 9JU, England

      IIF 49
  • Booth, Alex

    Registered addresses and corresponding companies
    • 15, Starflower Way, Mickleover, Derby, DE23 0BS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    Cubo 111 The Old Post Office, Victoria Street, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-07-02 ~ now
    IIF 34 - director → ME
  • 3
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -711,204 GBP2024-02-29
    Officer
    2022-09-01 ~ now
    IIF 38 - director → ME
  • 4
    PURIFIED HEALTH LIMITED - 2017-09-11
    New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    111 Cubo The Old Post Office, Victoria Street, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -320 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    BTB CORPORATE LTD - 2023-10-03
    BTB SURVEYORS LIMITED - 2022-05-03
    111 Cubo The Old Post Office, Victoria Street, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    111 Cubo The Old Post Office, Victoria Street, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,918 GBP2024-03-31
    Officer
    2024-09-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    HR COLLECT LIMITED - 2020-09-28
    1 Duffield Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50 GBP2022-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    26 Lulworth Road, Boulton Moor, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 39 - director → ME
    2016-05-19 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    White Cottage Upcast Lane, Row Of Trees, Alderley Edge, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 11
    5 Goodhart Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 33 - director → ME
  • 12
    27 Unit 27, Derwent Business Centre, Clarke Street, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 13
    24 Nicholas Street, Chester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,009 GBP2016-08-31
    Officer
    2017-11-29 ~ dissolved
    IIF 13 - director → ME
  • 14
    1 Duffield Road, Derby, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    111 Cubo The Old Post Office, Victoria Street, Derby, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -632 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    7 Holmesdale Road, Holmesdale Road, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    27,487 GBP2023-06-30
    Officer
    2021-06-21 ~ 2022-11-23
    IIF 35 - director → ME
    Person with significant control
    2021-06-21 ~ 2021-07-14
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    3 Eastwood Court, Broadwater Road, Romsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ 2020-05-05
    IIF 1 - director → ME
    Person with significant control
    2017-04-06 ~ 2020-05-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2nd Floor Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ 2020-06-30
    IIF 4 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-06-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    2nd Floor Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ 2020-01-30
    IIF 7 - director → ME
    2019-11-07 ~ 2020-06-30
    IIF 3 - director → ME
    Person with significant control
    2019-11-07 ~ 2020-01-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    2019-11-07 ~ 2020-06-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Ground Floor East, 9 Gray's Inn Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800 GBP2023-11-30
    Officer
    2019-11-06 ~ 2020-01-30
    IIF 9 - director → ME
    2019-11-06 ~ 2020-06-30
    IIF 6 - director → ME
    Person with significant control
    2019-11-06 ~ 2020-01-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2019-11-07 ~ 2020-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    2nd Floor Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ 2020-01-30
    IIF 8 - director → ME
    2019-11-07 ~ 2020-06-30
    IIF 5 - director → ME
    Person with significant control
    2019-11-07 ~ 2020-01-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2019-11-07 ~ 2020-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    HR COLLECT LIMITED - 2020-09-28
    1 Duffield Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50 GBP2022-11-30
    Officer
    2019-11-06 ~ 2020-01-30
    IIF 10 - director → ME
    Person with significant control
    2019-11-06 ~ 2020-01-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    7 Holmesdale Road, Victoria Park, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2023-11-30
    Officer
    2019-11-07 ~ 2022-11-24
    IIF 36 - director → ME
    Person with significant control
    2019-11-07 ~ 2020-03-12
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-12 ~ 2024-02-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WESTEAST PAY LTD - 2019-12-17
    NEO SOLUTIONS SOFT LTD - 2019-07-17
    352 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-12-18 ~ 2021-06-28
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.