Duncan William Allan BUDGE

Total number of appointments 23, 10 active appointments

PPET INVESTMENTS LIMITED

Correspondence address
New Clarendon House 114-116 George Street, Edinburgh, Scotland, EH2 4LH
Role ACTIVE
director
Date of birth
October 1955
Appointed on
5 March 2025
Nationality
British
Occupation
Company Director

PATRIA PRIVATE EQUITY TRUST PLC

Correspondence address
New Clarendon House 114-116 George Street, Edinburgh, Scotland, EH2 4LH
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 February 2025
Nationality
British
Occupation
Company Director

BPCR GP LTD

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
11 March 2020
Nationality
British
Occupation
Director

BIOPHARMA CREDIT PLC

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
24 October 2016
Nationality
British
Occupation
Director

ASSET VALUE INVESTORS LIMITED

Correspondence address
25 Bury Street St James's, London, England, SW1Y 6AL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 March 2015
Nationality
British
Occupation
Company Director

MENHADEN RESOURCE EFFICIENCY PLC

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
October 1955
Appointed on
3 October 2014
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

LOWLAND INVESTMENT COMPANY P L C

Correspondence address
201 Bishopsgate, London, England, EC2M 3AE
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 July 2014
Nationality
British
Occupation
Director

ALPHA SECURITIES TRADING LIMITED

Correspondence address
Artemis Investment Management Llp Cassini House, 57 St Jamess Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £160,617,000

ARTEMIS ALPHA TRUST PLC

Correspondence address
Artemis Investment Management Llp Cassini House, St James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
October 1955
Appointed on
19 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1LD £160,617,000

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Correspondence address
2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom, EH11 2BD
Role ACTIVE
director
Date of birth
October 1955
Appointed on
2 April 2012
Resigned on
6 January 2025
Nationality
British
Occupation
Company Director

SOUTH EAST AIRPORTS LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 August 2025
Resigned on
5 June 1996
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

J ROTHSCHILD CAPITAL MANAGEMENT LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
3 August 2025
Resigned on
15 October 2012
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

RITCP GP LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
30 June 2009
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
23 April 1997
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
28 February 1997
Resigned on
29 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 1ES £2,198,000

HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
12 September 1996
Resigned on
20 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 1ES £2,198,000

SPENCER HOUSE LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
31 August 1995
Resigned on
31 March 2016
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

RIT CAPITAL PARTNERS PLC

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
18 August 1995
Resigned on
22 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

ST.JAMES'S PLACE ADMINISTRATION LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
20 February 1995
Resigned on
6 June 1997
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

RIT CAPITAL PARTNERS ASSOCIATES LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 January 1993
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

RIT CAPITAL PARTNERS TRADING LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 January 1993
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

RIT CAPITAL PARTNERS SECURITIES LIMITED

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 January 1993
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000

ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE)

Correspondence address
11 Brookfield Park, London, NW5 1ES
Role RESIGNED
director
Date of birth
October 1955
Appointed on
25 January 1993
Resigned on
24 November 2011
Nationality
British
Occupation
Company Executive

Average house price in the postcode NW5 1ES £2,198,000