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

Prideaux, Michael Andrew Charles

    Related profiles found in government register
  • Prideaux, Michael Andrew Charles
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Prideaux, Michael Andrew Charles
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kew Marine Tidal Pontoon Mooring, Bush Road, Kew Bridge, Richmond Surrey, TW9 3AN

      IIF 12
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 13
  • Prideaux, Michael Andrew Charles
    British banking born in September 1971

    Registered addresses and corresponding companies
    • icon of address 135 Bennerley Road, London, SW11 6DX

      IIF 14
  • Prideaux, Michael Andrew Charles
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 15
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 16
    • icon of address Portland Marina, Osprey Quay, Hamm Beach Road, Portland, DT5 1DX, England

      IIF 17
    • icon of address Portland Marina, Osprey Quay, Hamm Beach Road, Portland, Dorset, DT5 1DX, United Kingdom

      IIF 18 IIF 19
    • icon of address Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 25
    • icon of address Southern House, Townsend Farm Over Wallop, Stockbridge, Hampshire, SO20 8HU

      IIF 26 IIF 27
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 28
  • Prideaux, Michael Andrew Charles
    British investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Prideaux, Michael Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 135 Bennerley Road, London, SW11 6DX

      IIF 40
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, Hampshire, SO20 8HU, United Kingdom

      IIF 41
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 42
  • Prideaux, Michael Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 43
    • icon of address Southern House, Townsend Farm, Over Wallop, Stockbridge, Hampshire, SO20 8HU

      IIF 44
  • Prideaux, Michael Andrew Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Southern House, Townsend Farm Over Wallop, Stockbridge, Hampshire, SO20 8HU

      IIF 45
  • Prideaux, Michael Andrew Charles
    British investor

    Registered addresses and corresponding companies
  • Mr Michael Andrew Charles Prideaux
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 51
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 52 IIF 53
  • Prideaux, Michael

    Registered addresses and corresponding companies
    • icon of address Southern House, Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU, United Kingdom

      IIF 54
  • Charles Rich
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derrenwood, 41 Tillingbourne Road, Shalford, Guildford, GU4 8ES, United Kingdom

      IIF 55
  • Rich, Charles
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derrenwood, 41 Tillingbourne Road, Shalford, Guildford, Surrey, GU4 8ES, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    AMPLYTIC LTD - 2020-10-07
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-04-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    BRITANNIA PARKS OPERATING LLP - 2009-06-09
    GMMST HOLDINGS LLP - 2014-04-10
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 5
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 6
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 7
    icon of address Portland Marina Osprey Quay, Hamm Beach Road, Portland, Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    627 GBP2016-03-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 9
    icon of address Kew Marina, Bush Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Kew Marine Tidal Pontoon Mooring, Bush Road, Kew Bridge, Richmond Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11,067 GBP2025-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 12 - Director → ME
  • 11
    FREP 2 (BRITANNIA PARKS) HEAD OFFICE LIMITED - 2011-12-20
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-07-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    MINMAR (842) LIMITED - 2007-06-07
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    icon of address Fairfax House, 15 Fulwood Place, London, Wc1v 6ay.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    KPXCO LLP
    - now
    KINGSPARK VILLAGE LLP - 2007-12-29
    KINGS PARK VILLAGE LLP - 2020-02-11
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 15
    icon of address C/o Ey, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 10 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-01-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-02-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    TIGERCLASS LIMITED - 2005-11-03
    BRITANNIA PARKS LIMITED - 2012-01-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 22
    Company number 00699732
    Non-active corporate
    Officer
    icon of calendar 2006-05-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 48 - Secretary → ME
  • 23
    Company number 00783016
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-08-01 ~ now
    IIF 49 - Secretary → ME
  • 24
    Company number 05806192
    Non-active corporate
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 50 - Secretary → ME
Ceased 16
  • 1
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2009-04-24
    IIF 6 - LLP Designated Member → ME
  • 2
    icon of address Deacons House, Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2024-11-05
    IIF 15 - Director → ME
  • 3
    COASTLINE BARS LIMITED - 2022-11-14
    icon of address Deacons House, Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2024-11-05
    IIF 20 - Director → ME
  • 4
    BOATPOINT LIMITED - 2020-05-06
    D&R CLEANCO LIMITED - 2020-02-21
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-19 ~ 2024-11-05
    IIF 22 - Director → ME
  • 5
    D&R BIDCO LIMITED - 2020-02-21
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2024-11-05
    IIF 23 - Director → ME
  • 6
    D&R TOPCO LIMITED - 2020-02-21
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2025-09-16
    IIF 25 - Director → ME
  • 7
    DEAN & REDDYHOFF LIMITED - 2020-05-06
    BRANKSOME 159 LIMITED - 1992-10-16
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2024-11-05
    IIF 18 - Director → ME
  • 8
    D&R MIDCO LIMITED - 2020-02-21
    BOATFOLK MARINAS LIMITED - 2020-05-06
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-19 ~ 2024-11-05
    IIF 24 - Director → ME
  • 9
    QUAY MARINAS BOAT SALES LIMITED - 2020-05-06
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2024-11-05
    IIF 29 - Director → ME
  • 10
    icon of address 106 Chesterton Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2005-09-26
    IIF 14 - Director → ME
    icon of calendar 2001-04-01 ~ 2001-04-01
    IIF 40 - Secretary → ME
  • 11
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2024-11-05
    IIF 21 - Director → ME
  • 12
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-05 ~ 2024-11-05
    IIF 32 - Director → ME
  • 13
    VELOCITY 282 LIMITED - 2004-03-09
    QUAY MARINAS LIMITED - 2005-01-19
    QUAY MARINAS HOLDINGS LIMITED - 2018-02-28
    NICHOLSON MARINAS LIMITED - 2004-10-18
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    278,467 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2024-11-05
    IIF 31 - Director → ME
  • 14
    CHLOE TRADING COMPANY LIMITED - 1999-11-01
    CREST NICHOLSON MARINAS LIMITED - 2005-01-19
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,882,311 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ 2024-11-05
    IIF 30 - Director → ME
  • 15
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2009-04-24
    IIF 3 - LLP Designated Member → ME
  • 16
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2009-04-24
    IIF 4 - LLP Designated Member → 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.