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

Mr Roland Dacre Rudd

    Related profiles found in government register
  • Mr Roland Dacre Rudd
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 1
    • Tate, Millbank, London, SW1P 4RG

      IIF 2
    • The Adelphi, 1-11 John Adam Street, London, WC2N 6HT

      IIF 3
    • The Adelphi, 1-11, John Adam Street, London, WC2N 6HT, England

      IIF 4
  • Rudd, Roland Dacre
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 5
    • Tate, Millbank, London, SW1P 4RG

      IIF 6
    • The Adelphi, 1-11 John Adam Street, London, London, WC2N 6HT, England

      IIF 7
    • The Adelphi, 1-11, John Adam Street, London, WC2N 6HT, England

      IIF 8
    • Millfield, Street, Somerset, BA16 0YD

      IIF 9
  • Rudd, Roland Dacre
    British chair person born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's House, 16 Tavistock Crescent, London, W11 1AP, England

      IIF 10
  • Rudd, Roland Dacre
    British chair rlm finsbury communications born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Phillimore Gardens, London, W8 7QG, England

      IIF 11
  • Rudd, Roland Dacre
    British chair, rlm finsbury born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 12
  • Rudd, Roland Dacre
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 13 IIF 14
    • Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 15
    • The Adelphi, 1-11 John Adam Street, London, WC2N 6HT

      IIF 16
    • The Adelphi, 1-11 John Adam Street, London, WC2N 6HT, England

      IIF 17
  • Rudd, Roland Dacre
    British entrepreneur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 18
  • Rudd, Roland Dacre
    British financial communications born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rlm Finsbury Tenter House, 45 Moorfields, London, EC2Y 9AE, United Kingdom

      IIF 19
  • Rudd, Roland Dacre
    British financial pr born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tenter House, 45 Moorfields, London, EC2Y 9AE, United Kingdom

      IIF 20
  • Rudd, Roland Dacre
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor, Stanmore House 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, England

      IIF 21
  • Rudd, Roland Dacre
    British p r born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 22
  • Rudd, Roland Dacre
    British public relations consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 23
  • Rudd, Roland Dacre
    British senior partner born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 24
  • Mr Roland Dacre Rudd
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Adelphi, 1-11 John Adam Street, London, WC2N 6HT, England

      IIF 25
  • Rudd, Roland Dacre
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 26
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 27
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 28
  • Rudd, Roland Dacre
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsbury, Tenter House, 45 Moorfields, London, EC2Y 9AE, United Kingdom

      IIF 29
  • Rudd, Ronald Dacre
    born in April 1961

    Registered addresses and corresponding companies
    • 37 Phillimore Gardens, London, W8 7QG

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    Tenter House, 45 Moorfields, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,462 GBP2015-03-31
    Officer
    2006-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 2
    Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    706,035 GBP2024-12-31
    Officer
    2014-08-30 ~ now
    IIF 5 - Director → ME
  • 3
    FULHAM UK HOLDCO LIMITED - 2022-07-25
    The Adelphi, 1-11 John Adam Street, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-11 ~ now
    IIF 7 - Director → ME
  • 4
    THE FINSBURY GROUP LIMITED - 2022-07-27
    RLM FINSBURY LIMITED - 2016-03-24
    FINSBURY LIMITED - 2011-11-23
    BENULAR LIMITED - 1994-09-29
    The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1994-09-05 ~ now
    IIF 8 - Director → ME
  • 5
    One, Bartholomew Close, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    MILLFIELD
    - now
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    Millfield, Street, Somerset
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2016-03-18 ~ now
    IIF 9 - Director → ME
  • 7
    22 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 18 - Director → ME
  • 8
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 27 - LLP Member → ME
  • 9
    Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    2019-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BREAKINGVIEWS.COM LIMITED - 2002-02-22
    The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1999-11-19 ~ 2009-12-01
    IIF 29 - Director → ME
  • 2
    Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    706,035 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NATIONAL EDUCATION & EMPLOYER PARTNERSHIP TASKFORCE - 2010-09-15
    Quantum House, Red Lion Court, London, England
    Active Corporate (13 parents)
    Officer
    2011-07-27 ~ 2013-03-01
    IIF 20 - Director → ME
  • 4
    Tenter House, 45 Moorfields, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-30 ~ 2011-11-21
    IIF 14 - Director → ME
  • 5
    50 Broadway, C/o Bdb, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-08-12 ~ 2016-06-06
    IIF 12 - Director → ME
  • 6
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 30 - LLP Member → ME
  • 7
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 28 - LLP Member → ME
  • 8
    MENTORE CONSULTING LLP - 2020-07-04
    Belgrave House, 39 - 43 Monument Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ 2018-02-02
    IIF 26 - LLP Designated Member → ME
  • 9
    Millfield, Butleigh Road, Street, England
    Active Corporate (10 parents)
    Officer
    2007-11-03 ~ 2011-01-19
    IIF 24 - Director → ME
  • 10
    THE IN CAMPAIGN LIMITED - 2016-09-06
    INTERIM CAMPAIGN LIMITED - 2015-07-23
    22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,544 GBP2024-08-31
    Officer
    2015-10-12 ~ 2021-08-04
    IIF 17 - Director → ME
  • 11
    THE NEW POLICY NETWORK - 2000-11-06
    The Tall House, 29a West Street, Marlow, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    118,887 GBP2020-12-31
    Officer
    2006-09-13 ~ 2008-04-21
    IIF 22 - Director → ME
  • 12
    BAYBRIDGE 2019 LIMITED - 2019-11-18
    22 St. Peters Street, Stamford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-19 ~ 2021-08-04
    IIF 16 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-08-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-19 ~ 2019-08-27
    IIF 3 - Has significant influence or control OE
    2019-08-19 ~ 2019-10-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    Royal Opera House, Covent Garden, London
    Active Corporate (18 parents)
    Officer
    2011-02-02 ~ 2017-08-31
    IIF 15 - Director → ME
  • 14
    St Andrew's House, 16 Tavistock Crescent, London, England
    Active Corporate (6 parents)
    Officer
    2021-01-01 ~ 2023-07-04
    IIF 10 - Director → ME
  • 15
    Steel City House, West Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2012-06-25 ~ 2013-03-31
    IIF 19 - Director → ME
  • 16
    Harborough Innovation Centre, Suite 49 Wellington Way, Airfield Business Park, Leicester Road, Market Harborough, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    939,339 GBP2017-08-31
    Officer
    2013-05-29 ~ 2015-03-01
    IIF 21 - Director → ME
  • 17
    HALLCO 353 PLC - 2000-07-04
    24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2008-05-27 ~ 2009-07-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.