Roland Dacre RUDD

Total number of appointments 22, 12 active appointments

FGS GLOBAL (UK HOLDCO) LIMITED

Correspondence address
The Adelphi 1-11 John Adam Street, London, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
April 1961
Appointed on
11 December 2024
Nationality
British
Occupation
Financial Communications

Average house price in the postcode WC2N 6HT £287,983,000

NICKLEBY IMPRESS LLP

Correspondence address
193 Broomwood Road, London, United Kingdom, SW11 6JX
Role ACTIVE
llp-member
Date of birth
April 1961
Appointed on
9 April 2021

Average house price in the postcode SW11 6JX £1,158,000

THE LAMBETH CONFERENCE

Correspondence address
St Andrew's House 16 Tavistock Crescent, London, England, W11 1AP
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 January 2021
Resigned on
4 July 2023
Nationality
British
Occupation
Chair Person

PV CAMPAIGN LTD

Correspondence address
The Adelphi 1-11 John Adam Street, London, WC2N 6HT
Role ACTIVE
director
Date of birth
April 1961
Appointed on
19 August 2019
Resigned on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

TATE FOUNDATION

Correspondence address
HEAD OF LEGAL Tate Millbank, London, SW1P 4RG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
20 June 2019
Nationality
British
Occupation
Public Relations

MILLFIELD

Correspondence address
Millfield, Street, Somerset, BA16 0YD
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 March 2016
Nationality
British
Occupation
Chairman, Finsbury

OPEN BRITAIN LIMITED

Correspondence address
The Adelphi 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
April 1961
Appointed on
12 October 2015
Resigned on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

CHARLOTTE STREET PARTNERS LIMITED

Correspondence address
Prospect House 5 Thistle Street, Edinburgh, Scotland, EH2 1DF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
30 August 2014
Nationality
British
Occupation
Financial Communications

GARDEN BRIDGE TRUST

Correspondence address
37 Phillimore Gardens, London, England, W8 7QG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
3 April 2014
Nationality
British
Occupation
Chair Rlm Finsbury Communications

Average house price in the postcode W8 7QG £15,189,000

MOORFIELDS CONSULTING LIMITED

Correspondence address
22 Chancery Lane, London, United Kingdom, WC2A 1LS
Role ACTIVE
director
Date of birth
April 1961
Appointed on
6 July 2012
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WC2A 1LS £547,000

BUSINESS FOR NEW EUROPE

Correspondence address
37 Phillimore Gardens, London, W8 7QG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
31 March 2006
Nationality
British
Occupation
Public Relations Consultant

Average house price in the postcode W8 7QG £15,189,000

FGS GLOBAL (UK) LIMITED

Correspondence address
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
April 1961
Appointed on
5 September 1994
Nationality
British
Occupation
Financial Communcations

Average house price in the postcode WC2N 6HT £287,983,000


GARDEN BRIDGE TRADING LIMITED

Correspondence address
Somerset House Strand, London, United Kingdom, WC2R 1LA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
12 August 2014
Resigned on
6 June 2016
Nationality
British
Occupation
Chair, Rlm Finsbury

THE WORLD WEEKLY MEDIA LIMITED

Correspondence address
Suite 2 2nd Floor, Stanmore House 15-19 Church Road, Stanmore, Middlesex, England, HA7 4AR
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 May 2013
Resigned on
1 March 2015
Nationality
British
Occupation
None

Average house price in the postcode HA7 4AR £308,000

MENTORE ADVISORY LLP

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role RESIGNED
llp-designated-member
Date of birth
April 1961
Appointed on
20 November 2012
Resigned on
2 February 2018

Average house price in the postcode KT11 1PP £17,422,000

THE START-UP LOANS COMPANY

Correspondence address
Rlm Finsbury Tenter House 45 Moorfields, London, United Kingdom, EC2Y 9AE
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 June 2012
Resigned on
31 March 2013
Nationality
British
Occupation
Financial Communications

EDUCATION AND EMPLOYERS TASKFORCE

Correspondence address
Tenter House 45 Moorfields, London, United Kingdom, EC2Y 9AE
Role RESIGNED
director
Date of birth
April 1961
Appointed on
27 July 2011
Resigned on
1 March 2013
Nationality
British
Occupation
Financial Pr

ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION

Correspondence address
Royal Opera House, Covent Garden, London, WC2E 9DD
Role RESIGNED
director
Date of birth
April 1961
Appointed on
2 February 2011
Resigned on
31 August 2017
Nationality
British
Occupation
Director

W.H. IRELAND GROUP PLC

Correspondence address
37 Phillimore Gardens, London, W8 7QG
Role RESIGNED
director
Date of birth
April 1961
Appointed on
27 May 2008
Resigned on
1 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode W8 7QG £15,189,000

MILLFIELD FOUNDATION

Correspondence address
37 Phillimore Gardens, London, W8 7QG
Role RESIGNED
director
Date of birth
April 1961
Appointed on
3 November 2007
Resigned on
19 January 2011
Nationality
British
Occupation
Senior Partner

Average house price in the postcode W8 7QG £15,189,000

POLICY NETWORK AND COMMUNICATIONS LTD

Correspondence address
37 Phillimore Gardens, London, W8 7QG
Role RESIGNED
director
Date of birth
April 1961
Appointed on
13 September 2006
Resigned on
21 April 2008
Nationality
British
Occupation
P R

Average house price in the postcode W8 7QG £15,189,000

INGENIOUS GAMES LLP

Correspondence address
37 Phillimore Gardens, London, W8 7QG
Role RESIGNED
llp-member
Date of birth
April 1961
Appointed on
31 March 2006
Resigned on
6 April 2011

Average house price in the postcode W8 7QG £15,189,000