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

Richards, David Pender

    Related profiles found in government register
  • Richards, David Pender
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Trafalgar Square, London, WC2N 5DS

      IIF 1
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, OX16 4XD, United Kingdom

      IIF 2
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Prodrive, Unit 4, Chalker Way, Banbury, OX16 4XD, United Kingdom

      IIF 12
    • icon of address 141 The Command Works, Southern Avenue, Bicester Heritage, Bicester, OX27 8FY, England

      IIF 13
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 14
    • icon of address Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall, TR8 4DY

      IIF 15
    • icon of address 3 The Quay, St Mawes, Truro, Cornwall, TR2 5DG, United Kingdom

      IIF 16
    • icon of address 3-4, The Quay, St Mawes, Truro, TR2 5DG, United Kingdom

      IIF 17
    • icon of address The Grange, Radway, Warwick, Warwickshire, CV35 0UE

      IIF 18 IIF 19 IIF 20
  • Richards, David Pender
    British chairman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Way, Acorn Way, Banbury, Oxfordshire, OX16 3ER, England

      IIF 21
    • icon of address Prodrive, Chalker Way, Banbury, OX16 4XD, England

      IIF 22
  • Richards, David Pender
    British chief executive born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 23 IIF 24 IIF 25
  • Richards, David Pender
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Richards, David Pender
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 33
    • icon of address 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 34
    • icon of address The Grange, Radway, Warwick, Warwickshire, CV35 0UE

      IIF 35
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 36
  • Richards, David Pender
    British motorsport consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 37 IIF 38 IIF 39
    • icon of address The Grange, Radway, Warwick, Warwickshire, CV35 0UE

      IIF 40 IIF 41
  • Richards, David Pender
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Martin Building, Banbury Road, Gaydon, Warwick, CV35 0DB

      IIF 42
    • icon of address Aston Martin, Banbury Road, Gaydon, Warwick, CV35 0DB, England

      IIF 43
    • icon of address Banbury Road, Gaydon, Warwick, CV35 0DB

      IIF 44 IIF 45
    • icon of address The Aston Martin Building, Banbury Road, Gaydon, Warwick, CV35 0DB, United Kingdom

      IIF 46
  • Richards, David Pender
    British company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Flat 1 13 Herbert Crescent, London, SW1X 0HB

      IIF 47
  • Richards, David Pender
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD

      IIF 48
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 49
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Richards, David Pender
    British managing director/chairman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Motor Museum, Banbury Road, Gaydon, Warwickshire, CV35 0BJ, England

      IIF 54
  • Mr David Pender Richards
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD

      IIF 55
    • icon of address Unit 4, Chalker Way, Banbury, OX16 4XD, England

      IIF 56
  • Mr David Pender Richards
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Pender Richards
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 3-4 The Quay, St Mawes, Truro, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 17 - Director → ME
  • 2
    DDL32 LIMITED - 2007-06-26
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 3 The Quay, St. Mawes, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    PRODRIVE GROUP LIMITED - 2024-07-04
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    FIA FOUNDATION FOR THE AUTOMOBILE AND SOCIETY - 2017-03-17
    icon of address 60 Trafalgar Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit 6 Unit 6 E & F, Ni Park, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    534,411 GBP2023-10-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 10 - Director → ME
  • 8
    SOFTBREEZE LIMITED - 2001-02-15
    PROFLIGHT LIMITED - 2003-01-02
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 3 The Quay, St Mawes, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 16 - Director → ME
  • 10
    BLAKEMOLD LIMITED - 2003-01-08
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 26 - Director → ME
  • 14
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 13 - Director → ME
  • 15
    GALMER ENGINEERING LIMITED - 1999-10-18
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 25 - Director → ME
  • 16
    CHARINGPORT LIMITED - 2000-02-10
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ now
    IIF 6 - Director → ME
  • 17
    DAVID RICHARDS AUTOSPORT LIMITED - 1989-01-23
    PRODRIVE HOLDINGS LIMITED - 2000-01-31
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 7 - Director → ME
  • 19
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 48 - Director → ME
  • 20
    DACRON SERVICES LIMITED - 1991-03-30
    TICKFORD LIMITED - 2001-12-03
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 21
    CONSIDER LIMITED - 2011-11-18
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 14 - Director → ME
  • 22
    PRODRIVE F1 LTD - 2006-03-03
    PRODRIVE FORMULA ONE LIMITED - 2013-08-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 33 - Director → ME
  • 23
    PRODRIVE PROJECTS LIMITED - 2015-05-01
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 49 - Director → ME
  • 24
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    NEEJAM 14 LIMITED - 1988-12-15
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 25
    PRODRIVE LIMITED - 2001-12-03
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1987-01-15
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 26
    PRODRIVE LIMITED - 1987-01-15
    PRODRIVE ENGINEERING LIMITED - 2015-05-01
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED - 1988-07-01
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    TUNNELLER LIMITED - 2016-12-05
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 29
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    RALLY99 LIMITED - 2009-11-27
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,575,474 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,202,860 GBP2024-03-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 52 - Director → ME
  • 33
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 24 - Director → ME
  • 34
    icon of address Prodrive Headquarters, Chalker Way, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 2 - Director → ME
  • 35
    D.R. AUTOSPORT RALLY TEAM LIMITED - 2000-04-14
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 36
    Company number 02296392
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
  • 37
    Company number 03067980
    Non-active corporate
    Officer
    icon of calendar 2000-04-07 ~ now
    IIF 29 - Director → ME
  • 38
    Company number 03949621
    Non-active corporate
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 28 - Director → ME
Ceased 21
  • 1
    icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,278 GBP2024-03-31
    Officer
    icon of calendar 1996-08-28 ~ 2000-02-25
    IIF 47 - Director → ME
  • 2
    PRIMROSECOVE LIMITED - 2007-11-07
    icon of address Aston Martin Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2013-07-01
    IIF 43 - Director → ME
  • 3
    PRIMROSEHAVEN LIMITED - 2007-10-31
    icon of address Aston Martin Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2014-02-12
    IIF 46 - Director → ME
  • 4
    A.M.L. HOLDINGS LIMITED - 1988-11-10
    CHARMBROOK LIMITED - 1981-12-31
    icon of address Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2014-02-12
    IIF 45 - Director → ME
  • 5
    ASTON MARTIN LAGONDA (1975) LIMITED - 1981-12-31
    icon of address Banbury Road, Gaydon, Warwick
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2014-02-12
    IIF 44 - Director → ME
  • 6
    CANTOR FITZGERALD (FX) LIMITED - 2004-10-06
    MIS BROKERS GP LIMITED - 2006-12-18
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2017-06-22
    IIF 35 - Director → ME
  • 7
    icon of address British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-12 ~ 2016-07-20
    IIF 54 - Director → ME
  • 8
    BRITISH AMERICAN RACING LIMITED - 2007-01-09
    icon of address Company Secretary, 470 London Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-11-25
    IIF 31 - Director → ME
  • 9
    SOFTBREEZE LIMITED - 2001-02-15
    PROFLIGHT LIMITED - 2003-01-02
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 The Quay, St Mawes, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    BLAKEMOLD LIMITED - 2003-01-08
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    STARTEQ LTD - 2008-04-04
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - 2006-06-30
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2007-10-01
    IIF 27 - Director → ME
  • 14
    TICKFORD PROPERTIES LIMITED - 1984-06-29
    LAIRGLEN PROPERTIES LIMITED - 1983-05-09
    icon of address Aston Martin Building, Banbury Road, Gaydon, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2014-02-12
    IIF 42 - Director → ME
  • 15
    BARGP LIMITED - 2005-01-26
    BRITISH AMERICAN RACING GP LIMITED - 2005-01-10
    TYRRELL RACING ORGANISATION LIMITED - 1998-11-10
    BAR HONDA GP LIMITED - 2006-01-10
    BRITISH AMERICAN RACING GRAND PRIX LIMITED - 1998-11-27
    HONDA GP LIMITED - 2009-03-06
    BRAWN GP LIMITED - 2010-01-15
    icon of address Operations Centre, Lauda Drive, Brackley, Northamptonshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2004-11-25
    IIF 32 - Director → ME
  • 16
    INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED - 2010-01-04
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2007-10-01
    IIF 30 - Director → ME
  • 17
    PHYTOME RESEARCH PLC - 2023-06-22
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ 2023-11-03
    IIF 34 - Director → ME
  • 18
    FIXED LIQUIDITY ASSET SHARE LIMITED - 2019-02-15
    PARNALL TECHNICAL SERVICES LIMITED - 2019-09-12
    PARNALL LIFE SCIENCES LIMITED - 2020-03-03
    PHYTOME LIFE SCIENCES LIMITED - 2023-06-22
    icon of address 15-19 Westgate Street, Launceston, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,494,956 GBP2023-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-11-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2023-07-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PRODRIVE PROPERTIES LIMITED - 2003-01-02
    HUNDRED PERCENT PROPERTIES LIMITED - 2017-04-11
    NEEJAM 14 LIMITED - 1988-12-15
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    icon of address 43 Palace Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-09-30
    IIF 36 - Director → ME
  • 21
    icon of address Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2016-12-08
    IIF 21 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.