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 Robert Booth

    Related profiles found in government register
  • Mr Robert Booth
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 1 IIF 2 IIF 3
    • C/o Begbies Traynor, 1 Old Hall Street, Liverpool, L3 9HF

      IIF 5
    • 124, City Road, London, EC1V 2NX

      IIF 6 IIF 7
    • Apartment 10 Richmond Court, 214 Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 8
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ

      IIF 9 IIF 10 IIF 11
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 12 IIF 13
  • Mr Robert Booth
    English born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 14
    • Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, LA6 2DY, United Kingdom

      IIF 15
    • Suite A, 65a, Alderley Rd, Wilmslow, SK9 1NZ, United Kingdom

      IIF 16
  • Booth, Robert
    British development director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Booth, Robert
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 18
    • C/o Begbies Traynor, 1 Old Hall Street, Liverpool, L3 9HF

      IIF 19
    • 124, City Road, London, EC1V 2NX

      IIF 20
    • 3, Refail Parc, Berriew, Welshpool, Powys, SY21 8BF, United Kingdom

      IIF 21
    • 3, Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, Wales

      IIF 22
    • Lindow, Refail Parc, Revel, Berriew, Welshpool, Powys, SY21 8BF, United Kingdom

      IIF 23
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 24 IIF 25 IIF 26
    • Suite A, 65a Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 27
  • Booth, Robert
    British director of development born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bentinck Street, London, W1U 2EL

      IIF 28
    • 9, Bentinck Street, London, W1U 2EL, United Kingdom

      IIF 29
  • Booth, Robert
    British property developer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10 Richmond Court, 214 Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 30
  • Booth, Robert
    British surveyor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Refail Parc, Berriew, Welshpool, Powys, SY21 8BF

      IIF 31
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 32
  • Booth, Robert
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Robert
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 37
  • Booth, Robert
    English construction born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 38
    • Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, LA6 2DY, United Kingdom

      IIF 39
    • Suite A, 65a, Alderley Rd, Wilmslow, SK9 1NZ, United Kingdom

      IIF 40
  • Matthew Robert Edward Crichton-brown
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milverton Studios, 4 Milverton Road, London, London, NW6 7AS, United Kingdom

      IIF 41
  • Booth, Robert
    English managing director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, England

      IIF 42 IIF 43
    • 3 Refail Parc, Revel, Berriew, Welshpool, SY21 8BF, Wales

      IIF 44
  • Booth, Robert
    British

    Registered addresses and corresponding companies
    • 6 Nightingale Close, Wilmslow, Cheshire, SK9 5BS

      IIF 45
  • Booth, Robert
    British developer

    Registered addresses and corresponding companies
    • Walker Sheppard House, Henfaes Lane, Welshpool, Powys, SY21 7BE

      IIF 46
  • Crichton-brown, Matthew Robert Edward
    British director of development born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Wrentham Avenue, London, NW10 3HA

      IIF 47
  • Crichton-brown, Matthew Robert Edward
    British property born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milverton Studios, 4 Milverton Road, London, NW6 7AS, United Kingdom

      IIF 48
  • Crichton Brown, Matthew
    British director born in March 1974

    Registered addresses and corresponding companies
    • 38 Wrentham Avenue, London, NW10 3HA

      IIF 49
  • Crichton-brown, Matthew Robert Edward
    British development manager born in March 1974

    Registered addresses and corresponding companies
    • 4 Hestercombe Avenue, London, SW6 5LD

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    316,982 GBP2017-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Officer
    2017-12-22 ~ now
    IIF 39 - director → ME
  • 3
    C/o Begbies Traynor, No. 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Suite A, 65a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Suite A, 65a Alderley Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -137,923 GBP2018-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Suite A 65a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Corporate (2 parents)
    Officer
    2015-09-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    124 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    -125,315 GBP2018-05-31
    Officer
    2016-05-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 6 Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 18
  • 1
    HERITAGE HOMES (WALES) LIMITED - 2018-05-08
    Begbies Traynor, 340 Deansgate, Manchester
    Corporate (3 parents)
    Officer
    2011-02-02 ~ 2011-10-01
    IIF 23 - director → ME
  • 2
    The Clubhouse, Brook Lane, Alderley Edge, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    199,216 GBP2024-03-31
    Officer
    2009-12-14 ~ 2019-01-07
    IIF 31 - director → ME
  • 3
    York House 6 York House, 39 Upper Montagu Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    320,934 GBP2021-03-31
    Officer
    2013-01-30 ~ 2014-08-18
    IIF 28 - director → ME
  • 4
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Person with significant control
    2017-12-22 ~ 2022-05-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    1 Dove Meadow, Newton Baschurch, Shrewsbury
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2009-08-18 ~ 2015-08-19
    IIF 46 - secretary → ME
  • 6
    JAMES SHINDLER CAPITAL LIMITED - 2012-03-28
    55 Loudoun Road, St John's Wood, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2006-09-01 ~ 2007-06-04
    IIF 50 - director → ME
  • 7
    4385, 09789863 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -190,122 GBP2020-09-30
    Officer
    2015-09-22 ~ 2022-03-28
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-28
    IIF 7 - Has significant influence or control OE
  • 8
    LONDON & NEWCASTLE GROUP LIMITED - 2016-12-07
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2007-11-30 ~ 2009-03-27
    IIF 49 - director → ME
  • 9
    LONDON & NEWCASTLE SECURITIES LIMITED - 2016-12-07
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,492,008 GBP2020-12-31
    Officer
    2007-08-01 ~ 2009-03-27
    IIF 47 - director → ME
  • 10
    Apartment 10 Richmond Court 214 Moss Lane, Bramhall, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    3,154 GBP2024-02-27
    Officer
    2017-10-23 ~ 2022-06-01
    IIF 30 - director → ME
    Person with significant control
    2017-10-23 ~ 2022-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    4th Floor Churchgate House, Bolton
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ 2011-10-01
    IIF 22 - director → ME
  • 12
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ 2017-11-01
    IIF 17 - director → ME
  • 13
    Thermeco, Gateway House, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -801,584 GBP2023-06-30
    Officer
    2006-08-30 ~ 2007-12-31
    IIF 32 - director → ME
    2006-08-30 ~ 2007-12-31
    IIF 45 - secretary → ME
  • 14
    Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,433 GBP2015-08-31
    Officer
    2007-08-09 ~ 2011-10-07
    IIF 25 - director → ME
  • 15
    27 Cross Street, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -398,210 GBP2017-12-31
    Officer
    2008-04-14 ~ 2011-10-07
    IIF 24 - director → ME
  • 16
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,813 GBP2021-12-30
    Officer
    2007-10-16 ~ 2011-10-07
    IIF 26 - director → ME
  • 17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    -636,347 GBP2017-12-31
    Officer
    2009-11-17 ~ 2011-10-01
    IIF 21 - director → ME
  • 18
    6 York House, 39 Upper Montagu Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,057 GBP2021-03-24
    Officer
    2013-06-04 ~ 2014-08-18
    IIF 29 - 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.