Richard James BOOTH
Total number of appointments 34, 23 active appointments
CIELO MIDCO 1 LIMITED
- Correspondence address
- 47 Queen Anne Street Marylebone, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 31 March 2025
CIELO TOPCO LIMITED
- Correspondence address
- 47 Queen Anne Street Marylebone, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 31 March 2025
CIELO BIDCO LIMITED
- Correspondence address
- 47 Queen Anne Street Marylebone, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 31 March 2025
CIELO HOLDCO LIMITED
- Correspondence address
- 47 Queen Anne Street Marylebone, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 31 March 2025
CIELO MIDCO 2 LIMITED
- Correspondence address
- 47 Queen Anne Street Marylebone, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 31 March 2025
RENCO SPV LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 10 December 2021
- Resigned on
- 24 April 2023
RENCO MIDCO 1 LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 8 December 2021
- Resigned on
- 4 March 2022
RENCO MIDCO 2 LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 8 December 2021
- Resigned on
- 4 March 2022
RENCO TOPCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 8 December 2021
- Resigned on
- 4 March 2022
ASTRAK GLOBAL LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 8 December 2021
- Resigned on
- 4 March 2022
BOX BIDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 25 September 2021
BOX TOPCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 25 September 2021
BOX HOLDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 25 September 2021
BOX MIDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 25 September 2021
MARLEY GROUP LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 22 September 2021
- Resigned on
- 29 April 2022
VIOLA HOLDCO LIMITED
- Correspondence address
- Kennet Park Gables Way, Thatcham, Berkshire, England, RG19 4ZA
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 2 March 2020
- Resigned on
- 27 July 2023
Average house price in the postcode RG19 4ZA £27,421,000
ROCKY BIDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 16 December 2019
- Resigned on
- 31 January 2020
ROCKY HOLDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 16 December 2019
- Resigned on
- 31 January 2020
ROCKY MIDCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, United Kingdom, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 16 December 2019
- Resigned on
- 31 January 2020
MONTY TOPCO LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 7 August 2019
- Resigned on
- 22 September 2021
Average house price in the postcode DE14 3HD £506,000
INFLEXION PRIVATE EQUITY PARTNERS LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-member
- Date of birth
- September 1980
- Appointed on
- 1 July 2018
HOLYHEAD TOPCO LIMITED
- Correspondence address
- C/O Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales, LL77 7JA
- Role ACTIVE
- director
- Date of birth
- September 1980
- Appointed on
- 26 March 2018
- Resigned on
- 18 June 2021
Average house price in the postcode LL77 7JA £652,000
ARLE HERITAGE LLP
- Correspondence address
- Third Floor 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- llp-member
- Date of birth
- September 1980
- Appointed on
- 6 December 2010
- Resigned on
- 10 April 2014
Average house price in the postcode SW1Y 4QU £83,465,000
MONTY BIDCO LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 7 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
MONTY MIDCO 2 LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 7 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
MONTY MIDCO 1 LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 7 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
HOLYHEAD BIDCO LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
HOLYHEAD MIDCO 1 LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
HOLYHEAD MIDCO 2 LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
SF OFFSHORE POWER AND CONTROL TOPCO LIMITED
- Correspondence address
- Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 23 August 2016
- Resigned on
- 9 January 2017
SF OFFSHORE POWER AND CONTROL MIDCO LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 25 November 2014
- Resigned on
- 9 January 2017
SF OFFSHORE POWER AND CONTROL BIDCO LIMITED
- Correspondence address
- CMS CAMERON MCKENNA LLP Cannon Place 78 Cannon Street, London, England, EC4N 6AF
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 25 November 2014
- Resigned on
- 9 January 2017
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
- Correspondence address
- C/O Expro First Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
- Role RESIGNED
- director
- Date of birth
- September 1980
- Appointed on
- 1 October 2013
- Resigned on
- 9 January 2017
THE FIELDSMITH GROUP LLP
- Correspondence address
- 3rd Floor 12 Charles Ii Street, London, SW1Y 4QU
- Role RESIGNED
- llp-member
- Date of birth
- September 1980
- Appointed on
- 1 October 2012
- Resigned on
- 10 April 2014
Average house price in the postcode SW1Y 4QU £83,465,000