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 David Vernon Bridgland

    Related profiles found in government register
  • Mr David Vernon Bridgland
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, OX10 6JP, England

      IIF 1
  • Bridgland, David Vernon
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP

      IIF 2
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 6
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 7
  • Bridgland, David Vernon
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hazel Crescent, Kidlington, OX5 1EH, England

      IIF 8
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, OX10 6JP, England

      IIF 9
  • Bridgland, David Vernon
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

      IIF 10
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 11
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, England

      IIF 12 IIF 13 IIF 14
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 18
  • Bridgland, David Vernon
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Grove, Chalfont St Peter, Bucks, SL9 9EU

      IIF 19
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 20 IIF 21
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 22 IIF 23
  • Bridgland, David Vernon
    British non-executive director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 24
  • Bridgland, David Vernon
    British

    Registered addresses and corresponding companies
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 25
  • Bridgland, David Vernon
    British director

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 26
  • Bridgland, David Vernon
    British finance director

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 27
  • Bridgland, David
    British

    Registered addresses and corresponding companies
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 28 IIF 29
  • Bridgland, David Vernon

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Grove, Chalfont St Peter, Bucks, SL9 9EU

      IIF 30
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 31
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

      IIF 32
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 33
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ivy House Farm, Berrick Salome, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    GEOTRICITY LIMITED - 2021-09-03
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    46,749 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,520 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,029,317 GBP2023-12-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,245,237 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 13 - Director → ME
  • 9
    UNITED DOWNS GEOTHERMAL PLC - 2019-12-13
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,049,826 GBP2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 34 - Secretary → ME
  • 10
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -533,129 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 7 Orchard Grove, Chalfont St Peter, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,978 GBP2023-04-30
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 13
  • 1
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2000-08-01
    IIF 18 - Director → ME
    icon of calendar 1998-06-29 ~ 2000-08-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Gladstone House, 77-29 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2018-12-17
    IIF 21 - Director → ME
  • 3
    WIDECELLS GROUP PLC - 2019-07-11
    WIDECELLS GROUP LIMITED - 2016-06-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2018-10-18
    IIF 10 - Director → ME
    icon of calendar 2016-05-24 ~ 2018-10-18
    IIF 32 - Secretary → ME
  • 4
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-12-18
    IIF 2 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 29 - Secretary → ME
  • 5
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-12-18
    IIF 3 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 28 - Secretary → ME
  • 6
    ROVR SYSTEMS LIMITED - 2023-08-01
    icon of address Prama House, 267 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-05-31
    Officer
    icon of calendar 2021-06-04 ~ 2021-07-26
    IIF 8 - Director → ME
  • 7
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 4 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 31 - Secretary → ME
  • 8
    icon of address C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-11-18
    IIF 24 - Director → ME
  • 9
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-12-18
    IIF 5 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 25 - Secretary → ME
  • 10
    UNITED DOWNS GEOTHERMAL PLC - 2019-12-13
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,049,826 GBP2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2023-02-24
    IIF 14 - Director → ME
  • 11
    icon of address 4385, 09963544: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-21 ~ 2018-12-17
    IIF 20 - Director → ME
  • 12
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address 4385, 08150010: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-17
    IIF 6 - Director → ME
    icon of calendar 2015-10-01 ~ 2018-12-17
    IIF 33 - Secretary → ME
  • 13
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,257 GBP2015-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2018-12-17
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.