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

Boot, Richard John

    Related profiles found in government register
  • Boot, Richard John
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Grange, Churchill, Kidderminster, DY10 3LZ

      IIF 1
  • Boot, Richard John
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Grange, Churchill, Kidderminster, DY10 3LZ, England

      IIF 2
  • Boot, Richard John
    British chartered accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Trinity Park Bickenhill Lane, Birmingham, B37 7UQ, United Kingdom

      IIF 3
    • icon of address Churchill Grange, Churchill, Kidderminster, DY10 3LZ, United Kingdom

      IIF 4
    • icon of address Churchill Grange, Churchill, Kidderminster, Worcestershire, DY10 3LZ, England

      IIF 5
    • icon of address Concorde House, Trinity Park, Solihull, West Midlands, B37 7UQ, England

      IIF 6
  • Boot, Richard John
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Grange, Churchill, Kidderminster, Worcestershire, DY10 3LZ, United Kingdom

      IIF 7
  • Boot, Richard John
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, England

      IIF 8
  • Boot, Richard John
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Post House, Rowington, Warwick, CV35 7DB, England

      IIF 9
  • Boot, Richard John
    British chartered accountant born in December 1950

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, B258HE, United Kingdom

      IIF 10
  • Boot, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Churchill Grange Waggon Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ

      IIF 11
  • Boot, Richard John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Old Post House, Rowington, Warwick, CV35 7DB, England

      IIF 12
  • Boot, Richard John
    Brazilian,british born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Post House, Rowington, Warwickshire, CV35 7DB

      IIF 13
  • Mr Richard John Boot
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Grange, Churchill, Kidderminster, DY10 3LZ, United Kingdom

      IIF 14
    • icon of address Old Post House, Rowington, Warwickshire, CV35 7DB, England

      IIF 15
  • Boot, Richard

    Registered addresses and corresponding companies
    • icon of address Churchill Grange, Churchill, Kidderminster, DY10 3LZ, United Kingdom

      IIF 16
  • Boot, Richard John
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post House, Rowington Green, Rowington, Warwick, Warwickshire, CV35 7DB, United Kingdom

      IIF 17
    • icon of address Old Post House, Rowington, Warwick, Warwickshire, CV35 7DB, England

      IIF 18
    • icon of address Old Post House, Rowington, Warwickshire, CV35 7DB, England

      IIF 19 IIF 20 IIF 21
    • icon of address Old Post House, Rowington, Warwickshire, England, CV35 7DB, England

      IIF 22
  • Boot, Richard John
    British chartered accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shoesmiths, 54 Hagley Road, Edgbaston, Birmingham, B16 8PE, United Kingdom

      IIF 23
  • Boot, Richard John
    British chart accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Grange Waggon Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ

      IIF 24
  • Boot, Richard John
    British chartered accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Grange Waggon Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ

      IIF 25
  • Boot, Richard John
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Grange Waggon Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ

      IIF 26 IIF 27
  • Boot, Richard John
    British hartered accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Grange Waggon Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ

      IIF 28
  • Mr Richard John Boot
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post House, Rowington Green, Rowington, Warwick, CV35 7DB, United Kingdom

      IIF 29
    • icon of address Old Post House, Rowington, Warwick, CV35 7DB, England

      IIF 30
    • icon of address Old Post House, Rowington, Warwickshire, CV35 7DB, England

      IIF 31
    • icon of address Old Post House, Rowington, Warwickshire, England, CV35 7DB, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    ACTIVE INTERIM SOLUTIONS LIMITED - 2009-01-27
    icon of address Churchill Grange, Churchill, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-12-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    OPEN EXECUTIVE SEARCH LIMITED - 2016-07-22
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,351 GBP2025-03-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    221 GBP2025-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Old Post House, Rowington, Warwickshire, England, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    132,210 GBP2025-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    ACTIVE HUMAN CAPITAL GROUP LIMITED - 2012-08-14
    TUGELA RIVER LIMITED - 2020-09-25
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,802 GBP2025-03-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Old Post House, Rowington, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,075 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,851 GBP2025-03-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 20 - Director → ME
  • 8
    ACTIVE HUMAN CAPITAL LIMITED - 2012-08-15
    BUFFALO RIVER LIMITED - 2025-02-06
    icon of address Old Post House, Rowington, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,821 GBP2025-03-31
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-05-26 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    HUNTER CAPITAL LTD - 2008-01-31
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,672 GBP2025-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 2 - Director → ME
  • 10
    IRC EXECUTIVE SEARCH UK LIMITED - 2016-07-25
    icon of address Churchill Grange, Churchill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ACTIVE EXECUTIVE RECRUITMENT LTD - 2012-08-15
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259 GBP2018-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2012-08-10
    IIF 6 - Director → ME
  • 2
    icon of address 4 Forge Close, Gawsworth, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,584 GBP2021-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2020-09-01
    IIF 5 - Director → ME
  • 3
    WEST MIDLANDS BUSINESS COUNCIL LIMITED - 2010-02-18
    icon of address Institute Of Directors West Mids Region, 11 Brindley Place, Brunswick Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-04-01
    IIF 24 - Director → ME
  • 4
    JONNELSWORTH LIMITED - 2012-04-14
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    60,917 GBP2024-06-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-03-16
    IIF 7 - Director → ME
  • 5
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    EURO PACKAGING PLC - 2003-12-22
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-12-05
    IIF 28 - Director → ME
  • 6
    icon of address 20 Brickfield Road, Brickfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2013-08-01
    IIF 10 - Director → ME
  • 7
    icon of address 32 Clarence Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,486 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-10-31
    IIF 23 - Director → ME
  • 8
    POLAR PACKS LIMITED - 1999-06-29
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2013-06-28
    IIF 8 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2002-08-31
    IIF 1 - LLP Member → ME
  • 10
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,942 GBP2018-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2012-08-10
    IIF 3 - Director → ME
  • 11
    BROOMCO (3239) LIMITED - 2003-08-11
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-11 ~ 2006-08-31
    IIF 26 - Director → ME
  • 12
    RYDNAL HOLDINGS LIMITED - 2003-11-13
    RYLAND GROUP LIMITED - 2024-01-18
    BROOMCO (3232) LIMITED - 2003-08-11
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-11 ~ 2006-08-31
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.