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

Gudgeon, Richard Keith

    Related profiles found in government register
  • Gudgeon, Richard Keith
    British acting cfo/cs born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gudgeon, Richard Keith
    British acting finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bernica Grove, Ingleby Barwick, Cleveland, TS17 0FR

      IIF 4
  • Gudgeon, Richard Keith
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Thorn Business Park, Rotherwas, Hereford, HR2 6JT, United Kingdom

      IIF 5
  • Gudgeon, Richard Keith
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gudgeon, Richard Keith
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, High Street, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JP, United Kingdom

      IIF 10
    • icon of address 26 Bernica Grove, Ingleby Barwick, Cleveland, TS17 0FR

      IIF 11 IIF 12
  • Gudgeon, Richard Keith
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 13 IIF 14
    • icon of address 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, United Kingdom

      IIF 15
    • icon of address Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 16
    • icon of address 26 Bernica Grove, Ingleby Barwick, Cleveland, TS17 0FR

      IIF 17 IIF 18
  • Gudgeon, Richard Keith
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 19
    • icon of address Wellington House, High Street, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JP, England

      IIF 20
  • Gudgeon, Richard Keith
    British

    Registered addresses and corresponding companies
  • Gudgeon, Richard Keith
    British finance director

    Registered addresses and corresponding companies
    • icon of address 26 Bernica Grove, Ingleby Barwick, Cleveland, TS17 0FR

      IIF 27
  • Mr Richard Keith Gudgeon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Farmhouse, Lower Road, Croydon, Royston, SG8 0HF, England

      IIF 28
  • Gudgeon, Richard Keith

    Registered addresses and corresponding companies
    • icon of address 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 29 IIF 30
    • icon of address 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, United Kingdom

      IIF 31
    • icon of address 17, The Courtyard, Gorsey Lane Coleshill, Birmingham, North Warwickshire, B46 1JA, United Kingdom

      IIF 32
    • icon of address Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 33 IIF 34
    • icon of address Court Of Noke, Pembridge, Leominster, Herefordshire, HR6 9HW

      IIF 35 IIF 36 IIF 37
    • icon of address Court Of Noke, Pembridge, Herefordshire, HR6 9HW

      IIF 39
    • icon of address 26, Bernica Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0FR, England

      IIF 40
  • Gudgeon, Richard

    Registered addresses and corresponding companies
    • icon of address 17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    PIMCO 2898 LIMITED - 2014-02-12
    icon of address Wellington House High Street, Tilbrook, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    HACKREMCO (NO.501) LIMITED - 1989-09-07
    icon of address Court Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 35 - Secretary → ME
  • 3
    PARKGATE FARMS RIVENHALL LIMITED - 1991-10-11
    HACKREMCO (NO.637) LIMITED - 1991-03-05
    icon of address Court Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 36 - Secretary → ME
  • 4
    HACKREMCO (NO. 1978) LIMITED - 2002-08-29
    icon of address Court Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 38 - Secretary → ME
  • 5
    HACKREMCO (NO.1542) LIMITED - 1999-09-22
    icon of address Court Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 37 - Secretary → ME
  • 6
    MG VIRTUAL EXCELLENCE LIMITED - 2011-03-08
    PIMCO 2718 LIMITED - 2008-06-02
    icon of address Wellington House High Street, Tilbrook, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2021-12-31
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address Court Of Noke, Pembridge, Herefordshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-03-29 ~ now
    IIF 39 - Secretary → ME
Ceased 16
  • 1
    GFPOWER LIMITED - 2019-11-26
    icon of address 17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    922,519 GBP2024-05-31
    Officer
    icon of calendar 2011-02-24 ~ 2014-05-30
    IIF 42 - Secretary → ME
  • 2
    D1 POWER COMPANY LIMITED - 2004-03-30
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-12-13
    IIF 2 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-10-18
    IIF 22 - Secretary → ME
  • 3
    D1 OILS LTD - 2004-09-24
    icon of address Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-12-13
    IIF 3 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-10-18
    IIF 21 - Secretary → ME
  • 4
    GREEN FROG GENOVATE LTD - 2023-02-01
    GF GENOVATE LIMITED - 2022-05-27
    GREEN FROG GENOVATE POWER LIMITED - 2014-10-21
    GF POWER STOR LTD - 2013-10-31
    icon of address Unit 3 Springwell Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    157,210 GBP2024-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-05-07
    IIF 32 - Secretary → ME
  • 5
    GREEN FROG POWER AFRICA LIMITED - 2014-04-03
    icon of address 17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,432 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2014-05-30
    IIF 13 - Director → ME
    icon of calendar 2011-04-14 ~ 2014-05-14
    IIF 29 - Secretary → ME
  • 6
    icon of address 17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    32,885,654 GBP2022-10-31
    Officer
    icon of calendar 2011-05-19 ~ 2014-05-30
    IIF 16 - Director → ME
    icon of calendar 2011-05-19 ~ 2014-05-14
    IIF 34 - Secretary → ME
  • 7
    CLEAR HEARING SOLUTIONS LTD - 2012-02-14
    icon of address The Hive, Beaufighter Road, Weston-super-mare, North Somerset, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    845,701 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-02-08 ~ 2014-05-30
    IIF 15 - Director → ME
    icon of calendar 2012-02-08 ~ 2014-05-30
    IIF 41 - Secretary → ME
  • 8
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-26 ~ 2007-10-01
    IIF 17 - Director → ME
    icon of calendar 2007-06-26 ~ 2007-10-01
    IIF 23 - Secretary → ME
  • 9
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    icon of address 55 Gower Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-25 ~ 2007-09-28
    IIF 12 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-10-18
    IIF 24 - Secretary → ME
  • 10
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    icon of address 5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-12-13
    IIF 1 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-10-18
    IIF 26 - Secretary → ME
  • 11
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (5 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    7,738,733 GBP2023-07-31
    Officer
    icon of calendar 2016-04-10 ~ 2018-06-01
    IIF 5 - Director → ME
  • 12
    GREEN FROG POWER LIMITED - 2022-01-27
    GREEN FROG GRID NE LIMITED - 2010-04-26
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    icon of calendar 2011-02-08 ~ 2014-05-30
    IIF 14 - Director → ME
    icon of calendar 2010-12-20 ~ 2014-05-30
    IIF 30 - Secretary → ME
  • 13
    GREEN FROG POWER 214 LIMITED - 2021-12-06
    PIMCO 2897 LIMITED - 2011-04-19
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,573,609 GBP2022-05-31
    Officer
    icon of calendar 2011-04-19 ~ 2014-05-30
    IIF 19 - Director → ME
    icon of calendar 2011-04-19 ~ 2014-04-25
    IIF 33 - Secretary → ME
  • 14
    D1 OILS PLANT SCIENCE LIMITED - 2011-01-05
    icon of address St James's House, 8 Overcliffe, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-13
    IIF 11 - Director → ME
    icon of calendar 2007-03-22 ~ 2007-12-13
    IIF 25 - Secretary → ME
  • 15
    CROSSCO (801) LIMITED - 2004-06-30
    icon of address Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-06
    IIF 4 - Director → ME
  • 16
    WESLEY TURBINES LIMITED - 2019-05-28
    GF ENERGY LIMITED - 2018-04-24
    icon of address 10 The Quadrant, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2019-05-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-05-30
    IIF 31 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.