Richard John PUGH

Total number of appointments 18, 18 active appointments

SULMARA SUBSEA INTERNATIONAL LIMITED

Correspondence address
13-15 York Buildings, London, England, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
25 November 2024
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

OPTIMA INNOVATE LTD

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
6 March 2024
Resigned on
14 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

KOCHO GROUP HOLDINGS LIMITED

Correspondence address
Waverley House 4th Floor 7-12 Noel Street, London, Westminster, United Kingdom, W1F 8GQ
Role ACTIVE
director
Date of birth
March 1984
Appointed on
28 February 2024
Resigned on
27 February 2025
Nationality
British
Occupation
Investor

STELLAR OMADA LTD

Correspondence address
C/O Bgf 36 Melville Street, Edinburgh, Scotland, EH3 7HA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
22 September 2023
Resigned on
9 January 2025
Nationality
British
Occupation
Investor

STC INSISO LTD

Correspondence address
36 Melville Street, Edinburgh, Scotland, EH3 7HA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
2 February 2023
Resigned on
17 September 2024
Nationality
British
Occupation
Investor

OPTIMA PARTNERS LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
13 July 2022
Resigned on
12 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

ROVOP HOLDINGS LIMITED

Correspondence address
20 Golden Square, Aberdeen, Scotland, AB10 1RE
Role ACTIVE
director
Date of birth
March 1984
Appointed on
25 April 2022
Nationality
British
Occupation
Investor

FRONTROW ENERGY TECHNOLOGY GROUP LIMITED

Correspondence address
C/O Frontrow Energy Technology Group Limited Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, Scotland, AB21 7GA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
8 February 2022
Nationality
British
Occupation
Investor

RENEGADE SPIRITS GRENADA LIMITED

Correspondence address
36 Melville Street, Edinburgh, United Kingdom, EH3 7HA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
16 December 2021
Resigned on
28 May 2024
Nationality
British
Occupation
Director

WATERFORD DISTILLERY GROUP LIMITED

Correspondence address
36 Melville Street, Edinburgh, Scotland, EH3 7HA
Role ACTIVE
director
Date of birth
March 1984
Appointed on
16 December 2021
Resigned on
28 May 2024
Nationality
British
Occupation
Director

KICK ICT GROUP LIMITED

Correspondence address
13-15 York Buildings, London, United Kingdom, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
4 November 2021
Resigned on
23 December 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

ISOL8 (HOLDINGS) LIMITED

Correspondence address
13-15 York Buildings, London, United Kingdom, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1984
Appointed on
3 September 2021
Resigned on
11 February 2025
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

ECHION TECHNOLOGIES LTD

Correspondence address
Taylor Vinters Merlin Place, Milton Road, Cambridge, United Kingdom, CB4 0DP
Role ACTIVE
director
Date of birth
March 1984
Appointed on
19 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode CB4 0DP £22,685,000

WARACLE HOLDING COMPANY LIMITED

Correspondence address
Flour Mill Dundee 34 Commercial Street, Dundee, Scotland, DD1 3EJ
Role ACTIVE
director
Date of birth
March 1984
Appointed on
10 December 2019
Resigned on
20 November 2024
Nationality
British
Occupation
Investor

TASK FRONTERRA GEOSCIENCE LIMITED

Correspondence address
1 Carden Place, Aberdeen, United Kingdom, AB10 1UT
Role ACTIVE
director
Date of birth
March 1984
Appointed on
17 August 2017
Resigned on
31 August 2021
Nationality
British
Occupation
Investor

STATS (UK) LTD.

Correspondence address
1 Carden Place, Aberdeen, Scotland, AB10 1UT
Role ACTIVE
director
Date of birth
March 1984
Appointed on
25 May 2016
Resigned on
14 August 2023
Nationality
British
Occupation
Investor

AUBIN LIMITED

Correspondence address
1 Carden Place, Aberdeen, United Kingdom, AB10 1UT
Role ACTIVE
director
Date of birth
March 1984
Appointed on
25 November 2015
Nationality
British
Occupation
Investment Professional

KEENAN (RECYCLING) LIMITED

Correspondence address
101 Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG
Role ACTIVE
director
Date of birth
March 1984
Appointed on
15 September 2015
Resigned on
30 October 2024
Nationality
British
Occupation
Director