David GUDGIN

Total number of appointments 73, 71 active appointments

THE WOODLAND BURIAL GROUP OPCO LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
9 May 2025
Nationality
British
Occupation
Director

CAMBRIDGE CARE HOME HOLDCO LIMITED

Correspondence address
91 Waterloo Road, Capital Tower, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 May 2025
Nationality
British
Occupation
Director

CAMBRIDGE CARE HOME PROPCO LIMITED

Correspondence address
91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 May 2025
Nationality
British
Occupation
Director

THE WOODLAND BURIAL GROUP LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 December 2024
Nationality
British
Occupation
Director

BUTTERMERE HOLDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 December 2024
Nationality
British
Occupation
Director

ELBOW BEACH CLIMATE IMPACT II FOUNDER LLP

Correspondence address
4th Floor 10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
llp-designated-member
Date of birth
April 1972
Appointed on
18 November 2024

ELBOW BEACH CLIMATE IMPACT I FOUNDER LLP

Correspondence address
4th Floor 10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Role ACTIVE
llp-designated-member
Date of birth
April 1972
Appointed on
15 November 2024

APPLERIGG 2022 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 April 2024
Nationality
British
Occupation
Director

COPDOCK HALL HOLDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 December 2023
Nationality
British
Occupation
Company Director

TAUNTON PROPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 July 2023
Nationality
British
Occupation
Investor

BRATHAY CARE COMMUNITIES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 July 2023
Nationality
British
Occupation
Investor

BRATHAY MIDCO 1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 July 2023
Nationality
British
Occupation
Investor

TAUNTON OPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 July 2023
Nationality
British
Occupation
Investor

APPLERIGG LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 March 2023
Nationality
British
Occupation
Director

IMPACT INVESTMENT LTD

Correspondence address
1 Station Road, Thames Ditton, England, KT7 0NU
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT7 0NU £1,470,000

HIGH HOUSE OPCO LIMITED

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
9 September 2022
Resigned on
11 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO53 3LG £21,061,000

HIGH HOUSE HOLDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 September 2022
Nationality
British
Occupation
Director

MIRADA MEDICAL GROUP LIMITED

Correspondence address
New Barclay House 234 Botley Road, Oxford, Oxfordshire, United Kingdom, OX2 0HP
Role ACTIVE
director
Date of birth
April 1972
Appointed on
8 April 2022
Resigned on
27 April 2022
Nationality
British
Occupation
Investor

Average house price in the postcode OX2 0HP £27,540,000

GRAIN CONNECT MIDCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 March 2022
Nationality
British
Occupation
Investor

Average house price in the postcode CA3 0JG £242,000

GRAIN CONNECT TOPCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 March 2022
Nationality
British
Occupation
Investor

Average house price in the postcode CA3 0JG £242,000

GRAIN ONLINE MANAGEMENT LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN COMMUNICATIONS LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

IMPACT EQUITY LIMITED

Correspondence address
1 Station Road, Thames Ditton, England, KT7 0NU
Role ACTIVE
director
Date of birth
April 1972
Appointed on
24 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT7 0NU £1,470,000

XENIA VENUES LTD

Correspondence address
1 Station Road, Thames Ditton, Surrey, United Kingdom, KT7 0NU
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 May 2021
Nationality
British
Occupation
Investor

Average house price in the postcode KT7 0NU £1,470,000

CARTMEL CARE HOMES LTD

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 April 2021
Nationality
British
Occupation
Director

CARTMEL CARE MIDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 April 2021
Nationality
British
Occupation
Director

WENVOE CARE HOME LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 April 2021
Nationality
British
Occupation
Director

WENVOE OPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 April 2021
Nationality
British
Occupation
Director

SAPPHIRE BATTERY ENERGY LIMITED

Correspondence address
1 (C/O Albion Capital) Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 March 2020
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

LARIMIN LIMITED

Correspondence address
1 (C/O Albion Capital) Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 March 2020
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

ADDISON ENERGY LIMITED

Correspondence address
1 (C/O Albion Capital) Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 March 2020
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

ACP BG LTD

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
28 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ALBION COMMUNITY POWER MEMBER I LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
22 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ALBION COMMUNITY POWER MEMBER II LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
22 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN CONNECT LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
30 October 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE RENEWABLES GROUP LIMITED

Correspondence address
1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
Role ACTIVE
director
Date of birth
April 1972
Appointed on
12 October 2019
Resigned on
10 July 2025
Nationality
British
Occupation
Investor Director

SOCIAL POWER (HARLOW) HOLDINGS LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
14 June 2019
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

SOCIAL POWER (HARLOW) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
14 June 2019
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

BELLSTANE WIND LIMITED

Correspondence address
Albion Community Power 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
April 1972
Appointed on
31 January 2019
Nationality
British
Occupation
Managing Director

SYRENCOT LIMITED

Correspondence address
Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, United Kingdom, LL12 0AY
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 December 2018
Nationality
British
Occupation
Investor Director

Average house price in the postcode LL12 0AY £271,000

ALBION REAL ASSETS MEMBER II LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 October 2018
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ALBION REAL ASSETS MEMBER I LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 October 2018
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ACP (WIND FARM) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 September 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 5QL £1,216,000

DULLERTON ROAD LTD.

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
3 August 2018
Nationality
British
Occupation
Investor Director

TECSOLA LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 April 2018
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

SOLAR EXCHANGE NOMINEES LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
19 April 2018
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

SYNERGY WIND LIMITED

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 March 2018
Nationality
British
Occupation
Investor Director

ACP (SCOT WIND) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
26 February 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 5QL £1,216,000

MONEYDUFF ROAD LTD

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
8 February 2018
Nationality
British
Occupation
Inverstor Director

BREAGHO LIMITED

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
8 February 2018
Nationality
British
Occupation
Investor Director

KNOCKAVANNON LTD

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
8 February 2018
Nationality
British
Occupation
Investor Director

ACP SOLAR LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
14 December 2017
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

MYROE ENERGY LTD

Correspondence address
37 Dargan Road, Belfast, Northern Ireland, BT3 9LZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
29 September 2017
Nationality
British
Occupation
Investor Director

ACC (WEST) 1 LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
21 July 2017
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ALBION CARE COMMUNITIES (WEST) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
21 July 2017
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE INVESTMENTS (TAFARNAUBACH) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (SCOVESTON) LTD

Correspondence address
Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

GREENENERCO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

ALTO PRODOTTO WIND LIMITED

Correspondence address
1 Benjamin Street, (C/O Albion Capital), London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

ACP REXON LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (BLAENCILGOED) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (NANTYCAWS) LTD

Correspondence address
Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (REDLANDS) LIMITED

Correspondence address
Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (REXON) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

INFINITE VENTURES (CRICAN) LTD

Correspondence address
Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
7 July 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

SOUTH ARNLOSS WINDFARM LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 February 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 5QL £1,216,000

STERKE WIND LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 February 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 5QL £1,216,000

ACP WNI LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 November 2016
Nationality
British
Occupation
Investor Director

Average house price in the postcode EC1M 5QL £1,216,000

WHITES GENERATION LIMITED

Correspondence address
1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 July 2016
Resigned on
10 January 2025
Nationality
British
Occupation
Investor

INFINITE VENTURES (GOATHILL) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
23 July 2014
Resigned on
24 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QL £1,216,000

ALBION CAPITAL GROUP LLP

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
llp-member
Date of birth
April 1972
Appointed on
23 January 2009

Average house price in the postcode EC1M 5QL £1,216,000


G.NETWORK COMMUNICATIONS LONDON LIMITED

Correspondence address
Third Floor 5 Swallow Place, London, United Kingdom, W1B 2AG
Role RESIGNED
director
Date of birth
April 1972
Appointed on
10 November 2020
Resigned on
16 December 2020
Nationality
British
Occupation
None

G.NETWORK UK COMMUNICATIONS LIMITED

Correspondence address
5 Swallow Place, London, England, W1B 2AG
Role RESIGNED
director
Date of birth
April 1972
Appointed on
10 November 2020
Resigned on
16 December 2020
Nationality
British
Occupation
None