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

Boote, Paul Vincent

    Related profiles found in government register
  • Boote, Paul Vincent
    British

    Registered addresses and corresponding companies
    • icon of address 22 Clementsbury, Brickendon Lane, Hertford, Hertfordshire, SG13 8FG

      IIF 1
    • icon of address 42 Currie Street, Hertford, Hertfordshire, SG13 7DB

      IIF 2
  • Boote, Paul Vincent
    British developer

    Registered addresses and corresponding companies
    • icon of address 22 Clementsbury, Brickendon Lane, Hertford, Hertfordshire, SG13 8FG

      IIF 3
  • Boote, Paul Vincent
    British property management

    Registered addresses and corresponding companies
    • icon of address 85, Railway Street, Hertford, SG14 1RP, England

      IIF 4
  • Boote, Paul Vincent
    British developer/estate agent born in March 1957

    Registered addresses and corresponding companies
    • icon of address 42 Currie Street, Hertford, Hertfordshire, SG13 7DB

      IIF 5
  • Boote, Paul Vincent
    British property management born in March 1957

    Registered addresses and corresponding companies
    • icon of address 114 Fore Street, Hertford, Hertfordshire, SG14 1AG

      IIF 6
  • Boote, Paul Vincent, Esq
    British property developer

    Registered addresses and corresponding companies
    • icon of address 30 Railway Street, Hertford, Herts, SG14 1BA

      IIF 7
    • icon of address 2, St Margeretsbury House, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EH, United Kingdom

      IIF 8
  • Boote, Paul Vincent, Esq

    Registered addresses and corresponding companies
    • icon of address 44, Queens Road, Hertford, Hertfordshire, SG13 8AZ, Uk

      IIF 9
  • Boote, Paul Vincent

    Registered addresses and corresponding companies
    • icon of address 114 Fore Street, Hertford, Hertfordshire, SG14 1AG

      IIF 10
    • icon of address 85, Railway Street, Hertford, SG14 1RP, England

      IIF 11
  • Boote, Paul Vincent
    British property born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Clementsbury, Brickendon Lane, Hertford, Hertfordshire, SG13 8FG

      IIF 12
  • Boote, Paul Vincent
    British property developer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rooke Farm, Chapel Amble, Wadebridge, Cornwall, PL27 6ES

      IIF 13
    • icon of address Rooke Farm, Chapel Amble, Wadebridge, Cornwall, PL27 6ES, England

      IIF 14
  • Boote, Paul Vincent, Esq
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Charles Street, Berkhamsted, Hertfordshire, HP4 3DG, England

      IIF 15
  • Boote, Paul Vincent
    British developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Railway Street, Hertford, SG14 1RP, England

      IIF 16
  • Boote, Paul Vincent
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 17
  • Boote, Paul Vincent
    British managing agent born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Mary's Field, St. Marys Field, Wadebridge, Cornwall, PL27 7GH, England

      IIF 18
  • Boote, Paul Vincent
    British property developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Railway Street, Hertford, Herts, SG14 1BA

      IIF 19
    • icon of address 2, St Margeretsbury House, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EH, United Kingdom

      IIF 20
  • Boote, Paul Vincent
    British property management born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Railway Street, Hertford, SG14 1RP, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 30 Railway Street, Hertford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    JAMES CHASE INDEPENDANT LIMITED - 1996-05-20
    STANLEY VAUGHAN & COMPANY LIMITED - 1987-08-06
    PAUL V.WALLACE AND PARTNERS - 1980-12-31
    icon of address 1 St Mary's Field, St. Marys Field, Wadebridge, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,193 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 3
    PREMIER MOUTON LIMITED - 1993-06-30
    icon of address 44 Nazeing Road, Nazeing, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,008 GBP2024-12-31
    Officer
    icon of calendar 1993-05-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 1993-05-11 ~ now
    IIF 8 - Secretary → ME
  • 4
    icon of address Unit 1 Parsonage Business Centre, Church Street Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,900 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Rooke Farm, Chapel Amble, Wadebridge, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-24
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 5 Woodside Polmorla Road, Wadebridge, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    3,699 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2004-10-18
    IIF 1 - Secretary → ME
  • 2
    J L T HOLDINGS LIMITED - 2007-09-17
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 2002-02-19
    IIF 2 - Secretary → ME
  • 3
    icon of address 5 Charles Street, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2009-11-26 ~ 2013-04-16
    IIF 15 - Director → ME
  • 4
    DESIGNTAILOR PROPERTY MANAGEMENT LIMITED - 2001-06-20
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2004-05-18
    IIF 12 - Director → ME
  • 5
    icon of address C/o The Cook Partnership Ltd Unit 7, The Forum, Icknield Way Industrial Estate, Tring, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,201 GBP2024-12-31
    Officer
    icon of calendar 1995-06-09 ~ 2000-07-27
    IIF 5 - Director → ME
  • 6
    icon of address 85 Railway Street, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2024-12-31
    IIF 16 - Director → ME
    icon of calendar 2015-11-30 ~ 2024-12-30
    IIF 11 - Secretary → ME
  • 7
    icon of address 44 Hillgrove Business Park, Nazeing Road, Nazeing, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,509 GBP2024-12-31
    Officer
    icon of calendar 1999-07-31 ~ 2021-02-01
    IIF 21 - Director → ME
    icon of calendar 1998-06-03 ~ 1999-07-30
    IIF 6 - Director → ME
    icon of calendar 1999-07-31 ~ 2021-02-01
    IIF 4 - Secretary → ME
    icon of calendar 1998-06-03 ~ 1999-07-30
    IIF 10 - Secretary → ME
  • 8
    CHASE RESIDENTIAL LETTINGS LIMITED - 2019-12-03
    icon of address 230 St. Johns Road, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    14,971 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2011-01-01
    IIF 9 - Secretary → ME
  • 9
    icon of address 3 Tewin Water Farm, Hertford Road Digswell, Welwyn, Herts
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030 GBP2016-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2005-12-08
    IIF 3 - Secretary → 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.