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

Mrs Amy Louisa Boot

    Related profiles found in government register
  • Mrs Amy Louisa Boot
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 650, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 1
  • Boot, Amy Louisa
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 650, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 2
    • Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 3
  • Amy Boot
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 5
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY, United Kingdom

      IIF 7
    • 13, Russell Avenue, March, PE15 8EL

      IIF 8
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 9
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 10
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 11
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 12
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 13
    • 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 14
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 15
  • Mrs Amy Louisa Boot
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 16
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 17
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 18
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 19
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 20
    • 47, Chavasse Way, Farnborough, GU14 9FF, England

      IIF 21
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 22
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 23
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 24
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 25
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 26
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
    • 13, Russell Avenue, March, PE15 8EL

      IIF 29
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 30
  • Amy Louisa Boot
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whyke Court, Chichester, PO19 8TP, England

      IIF 31
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 32
  • Boot, Amy
    British consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 33
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 34
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 35
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY, United Kingdom

      IIF 36
    • 13, Russell Avenue, March, PE15 8EL

      IIF 37
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 38
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 39
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 40
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 41
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 42
    • 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 43
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 44
  • Boot, Amy Louisa
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whyke Court, Chichester, PO19 8TP, England

      IIF 45
    • 47, Chavasse Way, Farnborough, GU14 9FF, England

      IIF 46
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 47
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 48
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 49
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 50
  • Boot, Amy Louisa
    British consultant born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 51
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 52 IIF 53
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 54
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 55
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 56
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 57
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 58
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 59
    • 13, Russell Avenue, March, PE15 8EL

      IIF 60
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 61
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 62
  • Mr Vitalii Ivanov
    Ukrainian born in August 1958

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, Ukraine

      IIF 63
  • Ivanov, Vitalii
    Ukrainian born in August 1958

    Resident in Ukraine

    Registered addresses and corresponding companies
    • Unit 3, 1st Floor, 6-7 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 64
  • Ballantyne, Catriona Michelle
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39 Mayfield Court, London Road, Bushey, WD23 2NN, England

      IIF 65 IIF 66
    • Unit 3, 1st. Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 67
  • Catriona Michelle Ballantyne
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39 Mayfield Court, London Road, Bushey, WD23 2NN, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments 36
  • 1
    ALIEN BLOODVISION LIMITED
    16483263
    10 Whyke Court, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    AMLOBOTSS TRADING LTD
    NI723540
    Unit 650 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    APPFINITY GROUP LIMITED
    16488644
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    APPOINTCONTRACT LTD
    11924846
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-05-02
    IIF 35 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-07-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    APPOINTDREAMER LTD
    11950714
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-17 ~ 2019-05-22
    IIF 33 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    APPOINTFURNISH LTD
    11976567
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-05-08
    IIF 40 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    APPOINTLABOR LTD
    12001578
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-05-19
    IIF 41 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    APPOINTLEAGUE LTD
    12024945
    4385, 12024945 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-07-11
    IIF 34 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    APPOINTRENDER LTD
    12060376
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-09-05
    IIF 38 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    BAHAMUT SERVICES LTD
    16094350
    225 Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    CHUCARARCK LTD
    13167623
    222 New Road, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 56 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-01-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    CRACCUWKER LTD
    13162364
    Suite 16 Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 55 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    CRAGROKAN LTD
    13175058
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-17
    IIF 51 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-17
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    CRELRAUMKER LTD
    13178737
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-18
    IIF 58 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    CRILNOKROALUR LTD
    13164753
    1 Hamilton Close, Pennar, Pembroke Dock, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 61 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    CROMCASUN LTD
    13172371
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-16
    IIF 54 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    EILLANABRONS LTD
    12371604
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-27
    IIF 39 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    EQUILIBRATO LTD
    12378046
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-27 ~ 2020-01-30
    IIF 37 - Director → ME
    Person with significant control
    2019-12-27 ~ 2020-01-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    ERGONOMIA LTD
    12395254
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-02-02
    IIF 42 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    ESCENICO LTD
    12405920
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-12
    IIF 43 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    EUADNE LTD
    12411304
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 44 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    EVATOLIVAR LTD
    12420907
    83a The Cottage Dew Street, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 36 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-06-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    GLOBYMATRIX LIMITED
    16109894
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 24
    GMCG CR SERVICE INTELLIGENCE LTD
    15464634
    Unit 3, 1st. Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ 2026-01-06
    IIF 67 - Director → ME
  • 25
    LOSTOKALINS LTD
    13018215
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 53 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 26
    LVMH LTD
    15877260
    168 Northenden Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    MYRMEDHIRE LTD
    13025991
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-07
    IIF 59 - Director → ME
    Person with significant control
    2020-11-17 ~ 2021-01-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 28
    RACKWELT LTD
    13028871
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ 2020-12-10
    IIF 57 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    SELTSYS LTD
    13031685
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2021-01-11
    IIF 62 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 30
    SMARTHORP SOLUTION LIMITED
    - now 11062456
    CAPITALITE FINANCIAL LIMITED - 2023-04-21
    Unit 3, 1st Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-18 ~ now
    IIF 3 - Director → ME
  • 31
    SORA ASSOCIATES LIMITED
    14474241
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    TEPHNASHIRA LTD
    13023823
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 52 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    VORBURY LIMITED
    15538639
    47 Chavasse Way, Farnborough, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    WOLLANT MARKETING LIMITED
    15497988
    34 Kilburn Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ now
    IIF 47 - Director → ME
  • 35
    XLIXUK LIMITED
    13893867
    Unit 3, 1st Floor 6/7 St Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 63 - Has significant influence or control OE
  • 36
    ZLETSEUTH LTD
    13034474
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 60 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.