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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vincent Paul Bootes

    Related profiles found in government register
  • Mr Vincent Paul Bootes
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 1
    • C/o Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 2
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 3
    • 39, Station Road, Liphook, GU30 7DW, United Kingdom

      IIF 4 IIF 5
    • 39, Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 6
  • Vincent Bootes
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Street, Esher, KT10 8QS, United Kingdom

      IIF 7
  • Mr Vincent Paul Bootes
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35a The Coney Room1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 8
  • Bootes, Vincent Paul
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 9
  • Bootes, Vincent Paul
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 10
    • 8, Church Street, Esher, KT10 8QS, United Kingdom

      IIF 11
  • Bootes, Vincent Paul
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 12 IIF 13
  • Mr Vincent Bootes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Station Road, Liphook, GU30 7DW, England

      IIF 14
  • Bootes, Vincent Paul
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 15
  • Bootes, Vincent Paul
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35a The Coney Room1, 35a Croydon Road, West Wickham, Kent, BR4 9HZ, United Kingdom

      IIF 16
  • Bootes, Vincent Paul
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 17
  • Bootes, Vincent Paul
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 18
    • 35a The Coney Room1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 19
  • Bootes, Vincent
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 20
  • Bootes, Vincent Paul

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 21
  • Bootes, Vincent

    Registered addresses and corresponding companies
    • 3000, Hillswood Business Park, Chertsey, Surrey, KT16 0RS

      IIF 22
child relation
Offspring entities and appointments 11
  • 1
    ANDERSON WHEELER LIMITED
    08447121
    34 Anyards Road, Cobham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-02-15 ~ 2021-11-19
    IIF 15 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    BISTROT - CHAVOT LTD
    - now 10637865
    BISTRO - CHAVOT LTD
    - 2017-04-13 10637865
    RETRO - CHAVOT LTD
    - 2017-03-22 10637865
    8 Church Street, Esher, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CALDER AVERY ENGINEERING LIMITED
    09887418
    35a The Coney Room1 35 Croydon Road, London, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-27 ~ 2021-11-19
    IIF 20 - Director → ME
    Person with significant control
    2016-10-27 ~ 2017-12-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    CEEWRITE ENGINEERING LTD
    - now 09967569
    PGT CEEWRITE ENGINEERING LIMITED
    - 2018-04-27 09967569
    SURREY KINSLEY LIMITED
    - 2016-02-24 09967569
    35 Croydon Road, West Wickham, England
    Liquidation Corporate (4 parents)
    Officer
    2016-01-25 ~ 2021-11-19
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    CUVEE 8 LIMITED
    11123899
    3000 Hillswood Drive, Chertsey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CUVEE VIII LIMITED
    - now 10671231
    BROUGE LIMITED
    - 2018-09-18 10671231
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (7 parents)
    Officer
    2019-08-28 ~ 2021-11-13
    IIF 19 - Director → ME
    Person with significant control
    2018-08-31 ~ 2021-10-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    HAMPSHIRE ASSET LTD
    - now 09204171
    PGT LONDON LTD
    - 2015-11-17 09204171
    C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 12 - Director → ME
    2015-09-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    HIGH STREET (ESHER) LIMITED
    - now 10404291
    INCA TOOLING UK LTD
    - 2020-12-15 10404291
    HIGH STREET (ESHER) LTD
    - 2020-01-17 10404291
    35a The Coney Room1 35 Croydon Road, London, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-30 ~ 2021-11-17
    IIF 10 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-12-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    LANGLEY ASSET LTD
    - now 10009175
    INCA TOOLING LIMITED
    - 2016-09-28 10009175 10399111
    3000 Hillswood Business Park, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ 2021-11-19
    IIF 13 - Director → ME
    2016-02-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    LONDON SMALL ARMS CO. LTD
    10689268
    35a The Coney Room1 35a Croydon Road, West Wickham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 11
    TOOLS SOUTH LTD
    - now 10399111
    INCA TOOLING LTD
    - 2019-12-11 10399111 10009175
    LIPHOOK 101 LTD
    - 2016-10-12 10399111
    C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-12-06
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.