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, Andrew Jonathan

    Related profiles found in government register
  • Booth, Andrew Jonathan
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY, England

      IIF 1
    • icon of address Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY, United Kingdom

      IIF 2
    • icon of address Mill 2 St Pegs Mill, C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 3
    • icon of address 6, Vale Close, Heaton Mersey, SK4 3DS, United Kingdom

      IIF 4
    • icon of address 109, Oldham Street, Manchester, M4 1LW, United Kingdom

      IIF 5
    • icon of address 60, Beech Road, Manchester, Greater Manchester, M21 9EG, England

      IIF 6
    • icon of address The Castle Hotel, 66 Oldham Street, Manchester, Greater Manchester, M41LE, United Kingdom

      IIF 7
    • icon of address Bakers Vaults, Market Place, Stockport, Cheshire, SK1 1ES, United Kingdom

      IIF 8
  • Booth, Andrew Jonathan
    British pub landlord born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Beech Road, Chorlton - Cum - Hardy, Manchester, Greater Manchester, M21 9EG, England

      IIF 9
    • icon of address The Castle Hotel, 66 Oldham Street, Manchester, Greater Manchester, M4 1LE

      IIF 10 IIF 11
  • Booth, Andrew Jonathan
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY, England

      IIF 12
  • Booth, Andrew
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, England

      IIF 13
  • Booth, Andrew Jonathan
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Barnfield House, Accrington Road, Blackburn, BB1 3NY, United Kingdom

      IIF 14
    • icon of address Suite 17 Barnfield House, Accrington Road, Sandpits Lane, Blackburn, Lancashire, BB1 3NY, United Kingdom

      IIF 15
    • icon of address 63, Longford Road, Chorlton Cum Hardy, Manchester, M21 9WP, England

      IIF 16
    • icon of address Castle Hotel, 66 Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 17
  • Booth, Andrew Jonathan
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, United Kingdom

      IIF 18
  • Mr Andrew Jonathan Booth
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY, United Kingdom

      IIF 19
    • icon of address Mill 2 St Pegs Mill, C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 20
    • icon of address 6, Vale Close, Heaton Mersey, SK4 3DS, United Kingdom

      IIF 21
  • Mr Andrew Jonathan Booth
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Barnfield House, Accrington Road, Blackburn, BB1 3NY, United Kingdom

      IIF 22
    • icon of address Suite 17 Barnfield House, Accrington Road, Blackburn, BB1 3NY, United Kingdom

      IIF 23
    • icon of address Suite 17, Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY

      IIF 24
    • icon of address Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, Lancashire, BB1 3NY, United Kingdom

      IIF 25
    • icon of address 109, Oldham Street, Manchester, M4 1LW

      IIF 26
    • icon of address Castle Hotel, 66 Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 27
    • icon of address The Castle Hotel, 66 Oldham Street, Manchester, Greater Manchester, M4 1LE

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mill 2 St Pegs Mill C/o A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,381 GBP2018-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Castle Hotel, 66 Oldham Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,495 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Dirty Rascals Ltd, The Castle Hotel, 66 Oldham Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    337,938 GBP2024-05-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Barnfield House Accrington Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 60 Beech Road, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235 GBP2016-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,830 GBP2021-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 109 Oldham Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    16,177 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,358 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63 Longford Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address Suite 17 Barnfield House Accrington Road, Sandpits Lane, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,212 GBP2022-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2022-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2022-05-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Dirty Rascals Ltd, The Castle Hotel, 66 Oldham Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    337,938 GBP2024-05-31
    Officer
    icon of calendar 2009-01-07 ~ 2010-06-25
    IIF 11 - Director → ME
  • 3
    icon of address Bakers Vaults, Market Place, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    941 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2021-06-30
    IIF 8 - Director → ME
  • 4
    icon of address Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,013 GBP2023-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-10-30
    IIF 12 - Director → ME
    icon of calendar 2012-03-02 ~ 2012-03-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARCUTERIE LIMITED - 2017-12-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,402 GBP2017-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2017-03-31
    IIF 1 - Director → ME
  • 6
    icon of address 17 Scott Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    903 GBP2017-08-31
    Officer
    icon of calendar 2010-09-03 ~ 2017-08-31
    IIF 9 - 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.