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, Dominic Francis

    Related profiles found in government register
  • Booth, Dominic Francis

    Registered addresses and corresponding companies
    • icon of address Solutions House, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 1
  • Booth, Dominic
    English director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 2
  • Booth, Dominic Francis
    English director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, LA6 1NU, United Kingdom

      IIF 3
  • Booth, Dominic Francis
    English company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, LA6 1NU, England

      IIF 4
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 5
  • Booth, Dominic Francis
    English director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 6
  • Booth, Dominic Francis
    British brand & license specialists born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Applerigg, Windermere, Cumbria, LA23 1EW, England

      IIF 7
  • Booth, Dominic Francis
    British business services born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland Buildings, Belmont Business Estate, Belmont, Durham, County Durham, DH1 1TW, United Kingdom

      IIF 8
  • Booth, Dominic Francis
    British chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solutions House, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 9
    • icon of address Woburn Building, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 10
  • Booth, Dominic Francis
    British co director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solutions House, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 11 IIF 12
    • icon of address Rayriggs, Cornbirthwaite Road, Windermere, Cumbria, LA23 1DJ

      IIF 13
  • Booth, Dominic Francis
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Archers Meadow, Kendal, LA9 7DY, England

      IIF 14
    • icon of address Solutions House, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 15
    • icon of address Woburn, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 16
    • icon of address Rayriggs, Cornbirthwaite Road, Windermere, Cumbria, LA23 1DJ, England

      IIF 17
  • Booth, Dominic Francis
    British franchise consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, United Kingdom

      IIF 18
  • Booth, Dominic Francis
    British property services born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anns Cottage, West Crescent, Windermere, Cumbria, LA23 1DQ, England

      IIF 19
    • icon of address Welcome Lodge, Black Beck Wood, Storrs Park, Windermere, Cumbria, LA23 3LS, United Kingdom

      IIF 20
  • Mr Dominic Francis Booth
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Archers Meadow, Kendal, LA9 7DY, England

      IIF 21
  • Mr Dominic Francis Booth
    English born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, LA6 1NU, United Kingdom

      IIF 22 IIF 23
  • Mr Dominic Francis Booth
    English born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, LA6 1NU, England

      IIF 24 IIF 25
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 26
  • Mr Dominic Francis Booth
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Archers Meadow, Kendal, LA9 7DY, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Portland Buildings, Belmont Business Park, Durham, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    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
  • 3
    icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,268 GBP2021-05-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
    MI VIDEOS LIMITED - 2016-01-25
    icon of address Portland Buildings Belmont Business Estate, Belmont, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,359 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,674 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Casterton Suite, Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Director → ME
  • 9
    MISS GLAMESS LTD - 2019-03-09
    icon of address 16 Archers Meadow, Kendal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Anns Cottage, West Crescent, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Welcome Lodge Black Beck Wood, Storrs Park, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Burton-in-kendal, Carnforth, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    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
Ceased 9
  • 1
    icon of address Solutions House Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2012-01-04
    IIF 13 - Director → ME
  • 2
    icon of address R Mulholland, Service Solutions Pittman Way, Fairways Office Park, Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -738 GBP2024-12-31
    Officer
    icon of calendar 2004-09-19 ~ 2012-01-04
    IIF 16 - Director → ME
  • 3
    icon of address Solutions House, Fairways Office Park Pittman Way, Fulwood, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    849,975 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2012-01-04
    IIF 9 - Director → ME
  • 4
    CONCEPT SOLUTIONS HOLDINGS LIMITED - 2008-09-22
    SERVICE SOLUTIONS GROUP LIMITED - 2021-04-20
    icon of address Service Solutions Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,308,386 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2012-01-04
    IIF 10 - Director → ME
  • 5
    icon of address Pattinson House, Beresford Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 17 - Director → ME
  • 6
    MITIGATION SERVICES LIMITED - 2009-09-30
    icon of address Service Solutions Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    184,395 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2012-01-04
    IIF 11 - Director → ME
  • 7
    DAWNHAVEN BUILDING LTD - 2008-05-06
    TRI BUILD LTD - 2008-12-18
    icon of address Service Solutions Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,373 GBP2024-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2012-01-04
    IIF 12 - Director → ME
    icon of calendar 2008-04-28 ~ 2011-11-01
    IIF 1 - Secretary → ME
  • 8
    icon of address The Station House Station Road, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-25
    IIF 18 - Director → ME
  • 9
    CONCEPT CONTRACTORS.CO.UK LTD - 2008-12-18
    CONCEPT CONTRACTORS UK LTD. - 2007-11-09
    TRADESMEN SOLUTIONS LTD - 2007-10-31
    FRANCHISE CONSULT LTD - 2006-12-11
    icon of address Rushtons Insolvency Practitioners 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2012-01-04
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.