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

Bridgland, David

    Related profiles found in government register
  • 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 1 IIF 2
  • Bridgland, David Vernon

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

      IIF 3
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 4
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

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

      IIF 6
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, England

      IIF 7
  • 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 8
  • Bridgland, David Vernon
    British director

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

      IIF 9
  • Bridgland, David Vernon
    British finance director

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

      IIF 10
  • Bridgland, David Vernon
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, United Kingdom

      IIF 11
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 12
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, OX10 6JP, England

      IIF 13
  • 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 14
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 18
  • 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 19
  • 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 20
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 21
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, England

      IIF 22 IIF 23 IIF 24
    • icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, TR16 5HY, United Kingdom

      IIF 25 IIF 26
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 27
  • 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 28
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 29 IIF 30
    • icon of address Ivy House Farm, Berrick Salome, Wallingford, Oxfordshire, OX10 6JP

      IIF 31 IIF 32
  • 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 33
  • 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 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ivy House Farm, Berrick Salome, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 31 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    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 11 - Director → ME
  • 4
    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 12 - Director → ME
  • 5
    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 28 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 18
  • 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 27 - Director → ME
    icon of calendar 1998-06-29 ~ 2000-08-01
    IIF 9 - Secretary → ME
  • 2
    icon of address Gladstone House, 77-29 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2018-12-17
    IIF 30 - Director → ME
  • 3
    GEOTRICITY LIMITED - 2021-09-03
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    46,487 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2025-08-27
    IIF 26 - Director → ME
  • 4
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -3,163,960 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2025-08-27
    IIF 32 - Director → ME
  • 5
    WIDECELLS GROUP LIMITED - 2016-06-21
    WIDECELLS GROUP PLC - 2019-07-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2018-10-18
    IIF 20 - Director → ME
    icon of calendar 2016-05-24 ~ 2018-10-18
    IIF 5 - Secretary → ME
  • 6
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-08-27
    IIF 22 - Director → ME
  • 7
    MC 497 LIMITED - 2012-05-16
    SGX SENSORTECH LIMITED - 2016-11-17
    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 14 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 2 - Secretary → ME
  • 8
    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 15 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 1 - Secretary → ME
  • 9
    ROVR SYSTEMS LIMITED - 2023-08-01
    icon of address 39 Hazel Crescent, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-05-31
    Officer
    icon of calendar 2021-06-04 ~ 2021-07-26
    IIF 19 - Director → ME
  • 10
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-08-27
    IIF 23 - Director → ME
  • 11
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    ALLUNIT LIMITED - 1997-12-22
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    SGX SCIENTIFIC LIMITED - 2012-06-18
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 16 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 4 - Secretary → ME
  • 12
    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 33 - Director → ME
  • 13
    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 17 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-12-18
    IIF 8 - Secretary → ME
  • 14
    UNITED DOWNS GEOTHERMAL PLC - 2019-12-13
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,050,878 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2023-02-24
    IIF 24 - Director → ME
    icon of calendar 2017-07-17 ~ 2025-08-27
    IIF 7 - Secretary → ME
  • 15
    icon of address United Downs Industrial Estate, St Day, Redruth, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -723,667 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2025-08-27
    IIF 25 - Director → ME
  • 16
    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 29 - Director → ME
  • 17
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address 4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-17
    IIF 18 - Director → ME
    icon of calendar 2015-10-01 ~ 2018-12-17
    IIF 6 - Secretary → ME
  • 18
    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 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.