Richard James BOOTH
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | James |
| Last Name | BOOTH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 1 |
| Resigned | 32 |
| Total | 42 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| AEGIRMIST HOLDCO LIMITED | Mar 10, 2026 | Active | Director | W1G 9JG London, 47 Queen Anne Street England | United Kingdom | British | ||
| AEGIRMIST INVESTCO LIMITED | Mar 10, 2026 | Active | Director | W1G 9JG London 47 Queen Anne Street England | United Kingdom | British | ||
| CIELO TOPCO LIMITED | Mar 31, 2025 | Active | Director | Overend Road B64 7DW Cradley Heath Unit A2 Cradley Business Park England | United Kingdom | British | ||
| INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP | Dec 21, 2022 | Active | LLP Member | Queen Anne Street W1G 9JG London 47 | United Kingdom | |||
| BOX TOPCO LIMITED | Sep 25, 2021 | Active | Director | 163 Dixons Hill Road AL9 7JE Welham Green Edison House Hertfordshire England | United Kingdom | British | ||
| BOX BIDCO LIMITED | Sep 25, 2021 | Active | Director | 163 Dixons Hill Road AL9 7JE Welham Green Edison House Hertfordshire England | United Kingdom | British | ||
| BOX MIDCO LIMITED | Sep 25, 2021 | Active | Director | 163 Dixons Hill Road Welham Green AL9 7JE Hertfordshire Edison House England | United Kingdom | British | ||
| BOX HOLDCO LIMITED | Sep 25, 2021 | Active | Director | 163 Dixons Hill Road AL9 7JE Welham Green Edison House Hertfordshire England | United Kingdom | British | ||
| INFLEXION PRIVATE EQUITY PARTNERS LLP | Jul 01, 2018 | Active | LLP Member | Queen Anne Street W1G 9JG London 47 England | United Kingdom | |||
| EXPRO AX-S TECHNOLOGY LIMITED | Jan 16, 2012 | Dissolved | Director | 30 Highbury Hill N5 1AL London Flat A | England | British | ||
| CIELO HOLDCO LIMITED | Mar 31, 2025 | Jun 30, 2025 | Active | Director | Marylebone W1G 9JG London 47 Queen Anne Street England | United Kingdom | British | |
| CIELO MIDCO 1 LIMITED | Mar 31, 2025 | Jun 30, 2025 | Active | Director | Overend Road B64 7DW Cradley Heath Unit A2 Cradley Business Park England | United Kingdom | British | |
| CIELO MIDCO 2 LIMITED | Mar 31, 2025 | Jun 30, 2025 | Active | Director | Marylebone W1G 9JG London 47 Queen Anne Street United Kingdom | United Kingdom | British | |
| CIELO BIDCO LIMITED | Mar 31, 2025 | Jun 30, 2025 | Active | Director | Overend Road B64 7DW Cradley Heath Unit A2 Cradley Business Park England | United Kingdom | British | |
| VIOLA HOLDCO LIMITED | Mar 02, 2020 | Jul 27, 2023 | Active | Director | Gables Way RG19 4ZA Thatcham Kennet Park Berkshire England | United Kingdom | British | |
| RENCO SPV LIMITED | Dec 10, 2021 | Apr 24, 2023 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom United Kingdom | United Kingdom | British | |
| MARLEY GROUP LIMITED | Sep 22, 2021 | Apr 29, 2022 | Active | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | British | |
| RENCO TOPCO LIMITED | Dec 08, 2021 | Mar 04, 2022 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom United Kingdom | United Kingdom | British | |
| RENCO MIDCO 2 LIMITED | Dec 08, 2021 | Mar 04, 2022 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom United Kingdom | United Kingdom | British | |
| ASTRAK GLOBAL LIMITED | Dec 08, 2021 | Mar 04, 2022 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom United Kingdom | United Kingdom | British | |
| RENCO MIDCO 1 LIMITED | Dec 08, 2021 | Mar 04, 2022 | Active | Director | M2 3DE Manchester One St Peter's Square United Kingdom United Kingdom | United Kingdom | British | |
| ROCKY TOPCO LIMITED | Sep 23, 2021 | Feb 28, 2022 | Active | Director | Queen Anne Street W1G 9JG London 47 United Kingdom | United Kingdom | British | |
| MONTY TOPCO LIMITED | Aug 07, 2019 | Sep 22, 2021 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | United Kingdom | British | |
| HOLYHEAD TOPCO LIMITED | Mar 26, 2018 | Jun 18, 2021 | Active | Director | Head Office Industrial Estate LL77 7JA Llangefni C/O Huws Gray Ltd Anglesey Wales | United Kingdom | British | |
| ROCKY BIDCO LIMITED | Dec 16, 2019 | Jan 31, 2020 | Active | Director | Queen Anne Street W1G 9JG London 47 United Kingdom | United Kingdom | British | |
| ROCKY MIDCO LIMITED | Dec 16, 2019 | Jan 31, 2020 | Active | Director | Queen Anne Street W1G 9JG London 47 United Kingdom | United Kingdom | British | |
| ROCKY HOLDCO LIMITED | Dec 16, 2019 | Jan 31, 2020 | Active | Director | Queen Anne Street W1G 9JG London 47 United Kingdom | United Kingdom | British | |
| MONTY BIDCO LIMITED | Aug 07, 2019 | Aug 30, 2019 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | United Kingdom | British | |
| MONTY MIDCO 2 LIMITED | Aug 07, 2019 | Aug 30, 2019 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | United Kingdom | British | |
| MONTY MIDCO 1 LIMITED | Aug 07, 2019 | Aug 30, 2019 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | United Kingdom | British | |
| HOLYHEAD MIDCO 1 LIMITED | Mar 26, 2018 | Apr 11, 2018 | Active | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | United Kingdom | British | |
| HOLYHEAD MIDCO 2 LIMITED | Mar 26, 2018 | Apr 11, 2018 | Active | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | United Kingdom | British | |
| HOLYHEAD BIDCO LIMITED | Mar 26, 2018 | Apr 11, 2018 | Active | Director | Industrial Estate LL77 7HL Llangefni Head Office Anglesey Wales | United Kingdom | British | |
| SF OFFSHORE POWER AND CONTROL TOPCO LIMITED | Aug 23, 2016 | Jan 09, 2017 | Dissolved | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Llp England | United Kingdom | British | |
| SF OFFSHORE POWER AND CONTROL BIDCO LIMITED | Nov 25, 2014 | Jan 09, 2017 | Dissolved | Director | c/o Cms Cameron Mckenna Llp 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0