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
    • 60 Trafalgar Square, London, WC2N 5DS

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

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

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

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

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

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

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

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

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

      IIF 17
    • 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
    • Acorn Way, Acorn Way, Banbury, Oxfordshire, OX16 3ER, England

      IIF 22
    • Prodrive, Chalker Way, Banbury, OX16 4XD, England

      IIF 23
  • Richards, David Pender
    British chief executive born in June 1952

    Resident in England

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

      IIF 24 IIF 25 IIF 26
  • 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
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 34
    • 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 35
    • 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
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

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

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

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

      IIF 42
  • Richards, David Pender
    British born in June 1952

    Resident in United Kingdom

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

      IIF 43
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 44
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Richards, David Pender
    British managing director/chairman born in June 1952

    Resident in United Kingdom

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

      IIF 49
  • Mr David Pender Richards
    British born in June 1952

    Resident in England

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

      IIF 50
    • Unit 4, Chalker Way, Banbury, OX16 4XD, England

      IIF 51
  • 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
    • Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments 49
  • 1
    13/14 HERBERT CRESCENT RESIDENTS LIMITED
    01412735
    Office Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (18 parents)
    Equity (Company account)
    22,278 GBP2024-03-31
    Officer
    1996-08-28 ~ 2000-02-25
    IIF 42 - Director → ME
  • 2
    3 AND 4 THE QUAY PROPERTY MANAGEMENT COMPANY LIMITED
    11468986
    3-4 The Quay, St Mawes, Truro, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-17 ~ now
    IIF 17 - Director → ME
  • 3
    ASTON MARTIN RACING LIMITED
    - now 06201557
    DDL32 LIMITED - 2007-06-26
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 5 - Director → ME
  • 4
    BGC EUROPEAN GP LIMITED
    - now 04045177
    MIS BROKERS GP LIMITED - 2006-12-18
    CANTOR FITZGERALD (FX) LIMITED - 2004-10-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (39 parents, 17 offsprings)
    Officer
    2009-05-19 ~ 2017-06-22
    IIF 19 - Director → ME
  • 5
    BRITISH MOTOR INDUSTRY HERITAGE TRUST
    01690117
    British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (63 parents, 1 offspring)
    Officer
    2008-12-12 ~ 2016-07-20
    IIF 49 - Director → ME
  • 6
    CORNWALL AIR AMBULANCE TRUST
    07085879
    Cornwall Air Ambulance Trust Headquarters, Trevithick Downs, Newquay, Cornwall
    Active Corporate (36 parents, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 15 - Director → ME
  • 7
    CORNWALL COMPOSITES LIMITED
    14498610
    3 The Quay, St. Mawes, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    DUNROMAN LIMITED
    - now 10690132
    PRODRIVE GROUP LIMITED
    - 2024-07-04 10690132
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-03-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    FIA FOUNDATION
    - now 04219306
    FIA FOUNDATION FOR THE AUTOMOBILE AND SOCIETY - 2017-03-17
    60 Trafalgar Square, London
    Active Corporate (56 parents)
    Officer
    2022-06-22 ~ 2025-12-11
    IIF 1 - Director → ME
  • 10
    HALLCO 413 LIMITED
    03949621 03383722, 05585342, 03162309... (more)
    Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2000-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    HCI SYSTEMS LIMITED
    08207573
    Unit 6 Unit 6 E & F, Ni Park, Newport, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    534,411 GBP2023-10-01 ~ 2024-12-31
    Officer
    2024-08-22 ~ now
    IIF 10 - Director → ME
  • 12
    HRMS LIMITED - now
    BRITISH AMERICAN RACING LIMITED
    - 2007-01-09 03430684 00787446
    Company Secretary, 470 London Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2002-05-21 ~ 2004-11-25
    IIF 32 - Director → ME
  • 13
    HUNDRED PERCENT AVIATION LIMITED
    - now 03998619
    PROFLIGHT LIMITED
    - 2003-01-02 03998619
    SOFTBREEZE LIMITED
    - 2001-02-15 03998619
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (7 parents)
    Officer
    2000-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    HUNDRED PERCENT CORNWALL LTD.
    07730423
    3 The Quay, St Mawes, Truro, Cornwall, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    HUNDRED PERCENT GROUP LIMITED
    - now 03855982
    BLAKEMOLD LIMITED
    - 2003-01-08 03855982
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    1999-10-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    HUNDRED PERCENT HOLDINGS LIMITED
    10690138
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HUNDRED PERCENT MANAGEMENT LIMITED
    04626810
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Officer
    2003-01-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    INTERNATIONAL MOTOR SPORTS LIMITED
    02979954
    141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (26 parents)
    Officer
    2018-02-13 ~ now
    IIF 27 - Director → ME
  • 19
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - now
    STARTEQ LTD
    - 2008-04-04 04078294
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED
    - 2006-06-30 04078294
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (14 parents)
    Officer
    2000-09-27 ~ 2007-10-01
    IIF 28 - Director → ME
  • 20
    MERCEDES-BENZ GRAND PRIX LTD - now
    BRAWN GP LIMITED - 2010-01-15
    HONDA GP LIMITED - 2009-03-06
    BAR HONDA GP LIMITED - 2006-01-10
    BARGP LIMITED - 2005-01-26
    BRITISH AMERICAN RACING GP LIMITED
    - 2005-01-10 00787446 03430684
    BRITISH AMERICAN RACING GRAND PRIX LIMITED - 1998-11-27
    TYRRELL RACING ORGANISATION LIMITED - 1998-11-10
    Operations Centre, Lauda Drive, Brackley, Northamptonshire, England
    Active Corporate (59 parents, 3 offsprings)
    Officer
    2002-05-21 ~ 2004-11-25
    IIF 33 - Director → ME
  • 21
    MOTORSPORT UK ASSOCIATION LIMITED
    - now 01344829
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED
    - 2020-10-02 01344829 03694122
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (69 parents, 9 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 13 - Director → ME
  • 22
    NORTH ONE SPORT LIMITED - now
    INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED
    - 2010-01-04 01649155
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (18 parents)
    Officer
    2000-04-07 ~ 2007-10-01
    IIF 31 - Director → ME
  • 23
    PHYTOME LIFE SCIENCES PLC
    - now 14917571 11394953
    PHYTOME RESEARCH PLC
    - 2023-06-22 14917571 11394953
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2023-06-06 ~ 2023-11-03
    IIF 35 - Director → ME
  • 24
    PHYTOME RESEARCH LIMITED
    - now 11394953 14917571
    PHYTOME LIFE SCIENCES LIMITED
    - 2023-06-22 11394953 14917571
    PARNALL LIFE SCIENCES LIMITED
    - 2020-03-03 11394953
    PARNALL TECHNICAL SERVICES LIMITED
    - 2019-09-12 11394953
    FIXED LIQUIDITY ASSET SHARE LIMITED - 2019-02-15
    15-19 Westgate Street, Launceston, Cornwall, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,494,956 GBP2023-12-31
    Officer
    2019-08-22 ~ 2023-11-03
    IIF 23 - Director → ME
    Person with significant control
    2019-08-22 ~ 2023-07-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PMS AUTO ENGINEERING LIMITED
    - now 02316222
    GALMER ENGINEERING LIMITED - 1999-10-18
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (11 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 26 - Director → ME
  • 26
    PRODRIVE (EVESHAM) LIMITED
    - now 02296392
    NEEJAM 5 LIMITED
    - 1988-11-07 02296392 02753483, 02484046, 02417417... (more)
    Prodrive Ltd, Acorn House, Acorn Way, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 27
    PRODRIVE (HOLDINGS) LIMITED
    - now 03855989 01328045
    CHARINGPORT LIMITED
    - 2000-02-10 03855989
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (25 parents, 7 offsprings)
    Officer
    1999-11-19 ~ now
    IIF 6 - Director → ME
  • 28
    PRODRIVE 2000 LIMITED
    - now 01328045 02004689, 01777085
    PRODRIVE HOLDINGS LIMITED
    - 2000-01-31 01328045 03855989
    DAVID RICHARDS AUTOSPORT LIMITED
    - 1989-01-23 01328045
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
  • 29
    PRODRIVE ADVANCED TECHNOLOGIES LIMITED
    07409797
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 7 - Director → ME
  • 30
    PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED
    - now 03255719
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 43 - Director → ME
  • 31
    PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED
    - now 02584542
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (17 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 24 - Director → ME
  • 32
    PRODRIVE COMPOSITES LIMITED
    - now 07764727
    CONSIDER LIMITED - 2011-11-18
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (18 parents)
    Officer
    2015-07-21 ~ now
    IIF 14 - Director → ME
  • 33
    PRODRIVE E RACING LIMITED
    - now 05719852
    PRODRIVE FORMULA ONE LIMITED
    - 2013-08-15 05719852
    PRODRIVE F1 LTD
    - 2006-03-03 05719852
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 34 - Director → ME
  • 34
    PRODRIVE ENGINEERING LIMITED
    - now 09555248 02004689
    PRODRIVE PROJECTS LIMITED - 2015-05-01
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2016-05-27 ~ now
    IIF 44 - Director → ME
  • 35
    PRODRIVE INVESTMENTS LIMITED
    - now 02298732
    HUNDRED PERCENT PROPERTIES LIMITED
    - 2017-04-11 02298732
    PRODRIVE PROPERTIES LIMITED
    - 2003-01-02 02298732
    NEEJAM 14 LIMITED
    - 1988-12-15 02298732 02753483, 02484046, 02417417... (more)
    C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,578,560 GBP2023-12-31
    Officer
    ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 36
    PRODRIVE MOTORSPORT LIMITED
    - now 01777085
    PRODRIVE LIMITED
    - 2001-12-03 01777085 02004689, 01328045
    D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED
    - 1987-01-15 01777085 02004689
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    ~ now
    IIF 3 - Director → ME
  • 37
    PRODRIVE PROJECTS LIMITED
    - now 02004689 09555248
    PRODRIVE ENGINEERING LIMITED
    - 2015-05-01 02004689 09555248
    D.R.AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED
    - 1988-07-01 02004689 01777085
    PRODRIVE LIMITED
    - 1987-01-15 02004689 01328045, 01777085
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 38
    PRODRIVE TOPCO LIMITED
    14670481
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    PRODRIVE VENTURES LIMITED
    - now 08115343
    TUNNELLER LIMITED
    - 2016-12-05 08115343
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -489,507 GBP2023-12-31
    Officer
    2014-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 40
    RALLY 2011 LIMITED
    - now 06001722
    RALLY99 LIMITED - 2009-11-27
    SUBARU WORLD RALLY TEAM LIMITED - 2008-12-28
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-22 ~ now
    IIF 4 - Director → ME
  • 41
    RAW CHARGING GROUP LIMITED
    13304970
    43 Palace Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    2021-09-17 ~ 2022-09-30
    IIF 36 - Director → ME
  • 42
    RICHARDS FAMILY HOLDINGS LIMITED
    10690127
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,575,474 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 43
    RICHARDS FAMILY VENTURES LIMITED
    14670624
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2023-02-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 44
    RICHARDS HERITAGE COLLECTION LIMITED
    15062968
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,202,860 GBP2024-03-31
    Officer
    2023-08-10 ~ now
    IIF 47 - Director → ME
  • 45
    SEPXYZ LIMITED
    - now 03067980
    SPECIAL EVENT PRODUCTIONS LIMITED
    - 2000-05-16 03067980
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2000-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 46
    SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07652124
    Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (63 parents)
    Officer
    2014-12-03 ~ 2016-12-08
    IIF 22 - Director → ME
  • 47
    SPEEDLINE SPORT LIMITED
    - now 02825400
    SPEEDLINE (UK) LIMITED - 1995-01-12
    RALLYSPORT PRODUCTIONS LIMITED - 1993-12-23
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 25 - Director → ME
  • 48
    ST. MAWES LIMITED
    10789182
    Prodrive Headquarters, Chalker Way, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-25 ~ now
    IIF 2 - Director → ME
  • 49
    WORLDRALLY LIMITED
    - now 01777086
    D.R. AUTOSPORT RALLY TEAM LIMITED
    - 2000-04-14 01777086
    Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.