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

Pridden, David Lawrence

    Related profiles found in government register
  • Pridden, David Lawrence
    British business development born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ

      IIF 1
  • Pridden, David Lawrence
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 8-9, Technology Centre, Aberdeen Energy Park, Claymore Drive, Aberdeen, AB23 8GD, Scotland

      IIF 2
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ

      IIF 3 IIF 4 IIF 5
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Edenbridge, Kent, TN8 6SZ, United Kingdom

      IIF 8
    • icon of address Winchester Bourne Ltd, Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, SO21 1WP, England

      IIF 9
  • Pridden, David Lawrence
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ

      IIF 10 IIF 11 IIF 12
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Edenbridge, Kent, TN8 6SZ

      IIF 15
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ, United Kingdom

      IIF 16
    • icon of address National Marine Aquarium, Rope Walk Coxside, Plymouth, PL4 0LF

      IIF 17
    • icon of address Rope Walk, Coxside, Plymouth, Devon, PL4 0LF

      IIF 18
  • Pridden, David Lawrence
    British engineer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ

      IIF 19
  • Pridden, David Lawrence
    British executive born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ

      IIF 20
  • Pridden, David Lawrence
    British none born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-9 Technology Centre, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, AB23 8GD, Scotland

      IIF 21
    • icon of address Units 8-9 Technology Centre, Aberdeen Energy Park, Claymore Drive, Aberdeen, AB23 8GD, Scotland

      IIF 22
    • icon of address Mccallum House, Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 23
  • Pridden, David Lawrence
    British company director born in August 1951

    Registered addresses and corresponding companies
    • icon of address Spring Hill Primrose Ridge, Godalming, Surrey, GU7 2ND

      IIF 24
    • icon of address Whitefriars Cottage Hosey Hill, Westerham, Kent, TN16 1TA

      IIF 25
  • Price, David Lawrence
    British company director born in September 1945

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Luddington In Th Brook, Oundle, Northamptonshire, PE28 0HB

      IIF 26
  • Mr David Lawrence Price
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4AN, England

      IIF 27
  • Price, David Lawrence
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Estate Of David Lawrence Pridden
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    BILLY BLUE LIMITED - 2006-06-26
    MORETOOLS LIMITED - 1997-04-08
    icon of address Brook Farm, Luddington In The Brook, Nr Oundle, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,477 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    SMITH REA ENERGY ASSOCIATES LTD - 2007-01-26
    CANTERBURY HOLDINGS LIMITED - 1983-09-23
    DIMELT LIMITED - 1981-12-31
    icon of address 1 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,033 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Greystones Kent Hatch Road, Crockham Hill, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    EVER 1132 LIMITED - 1999-05-26
    icon of address Bainbridge House, Second Floor, London Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 26
  • 1
    POWERED ACCESS (UK) LIMITED - 1995-01-13
    RAPID ACCESS (UK) LIMITED - 1992-12-02
    DREAMDIGIT LIMITED - 1992-03-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-09-24
    IIF 30 - Director → ME
  • 2
    BENCROWN LIMITED - 1988-10-12
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-18 ~ 2007-01-09
    IIF 1 - Director → ME
  • 3
    SMITH REA ENERGY ASSOCIATES LTD - 2007-01-26
    CANTERBURY HOLDINGS LIMITED - 1983-09-23
    DIMELT LIMITED - 1981-12-31
    icon of address 1 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,033 GBP2020-01-31
    Officer
    icon of calendar 2003-07-31 ~ 2017-11-04
    IIF 8 - Director → ME
    icon of calendar 2003-03-03 ~ 2003-03-31
    IIF 4 - Director → ME
    icon of calendar 1998-12-02 ~ 2001-01-25
    IIF 7 - Director → ME
  • 4
    icon of address C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-17 ~ 2010-04-08
    IIF 11 - Director → ME
  • 5
    SUBSEA UK - 2021-11-05
    icon of address 1 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,947 GBP2024-03-31
    Officer
    icon of calendar 2004-08-01 ~ 2009-10-01
    IIF 6 - Director → ME
  • 6
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-11-28
    IIF 20 - Director → ME
  • 7
    NEWCO SMG LIMITED - 2016-08-23
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,402,014 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2017-12-01
    IIF 21 - Director → ME
  • 8
    TENFIELD LIMITED - 1986-12-02
    icon of address C/o Whittingtons 1 High Steet, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-03-26
    IIF 24 - Director → ME
  • 9
    RAPID ACCESS LIMITED - 2008-01-24
    ZOOMAFTER LIMITED - 1996-09-27
    icon of address 15 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-25 ~ 2005-09-24
    IIF 28 - Director → ME
  • 10
    LAVENDON GROUP PLC - 2017-05-10
    RAPID ACCESS (UK) LIMITED - 1996-08-23
    icon of address 15 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2005-09-24
    IIF 29 - Director → ME
  • 11
    DIAMOND PLATFORMS LIMITED - 2000-08-16
    EXETER HIRE CENTRE LIMITED - 1995-11-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-04 ~ 2001-05-14
    IIF 26 - Director → ME
  • 12
    LAVENDON ACCESS SERVICES (UK) LIMITED - 2012-01-31
    NATIONWIDE ACCESS LIMITED - 2008-10-31
    NATIONWIDE ACCESS PLATFORMS LIMITED - 1996-02-06
    KWIK-LIFT LIMITED - 1988-07-21
    icon of address 15 Midland Court Central Park, Lutterworth, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-12 ~ 2005-09-24
    IIF 32 - Director → ME
  • 13
    icon of address Rope Walk, Coxside, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2014-04-11
    IIF 15 - Director → ME
  • 14
    NATIONAL MARINE AQUARIUM LIMITED - 2019-05-29
    PLYMOUTH AQUARIUM LIMITED - 1992-02-11
    icon of address Rope Walk, Coxside, Plymouth, Devon
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-09 ~ 2017-09-21
    IIF 18 - Director → ME
  • 15
    icon of address Flat 3 Oakmere Hall, Chester Road Oakmere, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ 2011-06-20
    IIF 10 - Director → ME
  • 16
    COGENT SECTOR SERVICES LIMITED - 2007-11-29
    OPITO LIMITED - 2003-03-03
    icon of address Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-20 ~ 2008-06-02
    IIF 12 - Director → ME
  • 17
    MENTOR PROJECT ENGINEERING LIMITED - 2001-06-20
    PURESHOW LIMITED - 1988-09-19
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    998,725 GBP2019-12-31
    Officer
    icon of calendar ~ 1992-06-18
    IIF 25 - Director → ME
  • 18
    icon of address Mccallum House Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -102,418 GBP2017-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-12-01
    IIF 23 - Director → ME
  • 19
    icon of address Suite A, Arun House, River Way, Uckfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    352,385 GBP2024-04-30
    Officer
    icon of calendar 2002-04-02 ~ 2017-03-02
    IIF 9 - Director → ME
  • 20
    BONDCO 1053 LIMITED - 2004-02-23
    icon of address National Marine Aquarium, Rope Walk Coxside, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2017-11-05
    IIF 17 - Director → ME
  • 21
    SMG ACQUISITION CO LIMITED - 2017-06-06
    icon of address Sengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,187,506 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2014-09-19 ~ 2017-12-01
    IIF 2 - Director → ME
  • 22
    SMITH REA ENERGY ANALYSTS LIMITED - 1999-10-28
    RISEFALCON LIMITED - 1985-03-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2004-09-30
    IIF 5 - Director → ME
  • 23
    icon of address Bainbridge House, 86-90 London Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2010-06-11
    IIF 13 - Director → ME
  • 24
    icon of address 5th Floor 10 Chapel Walks, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,575,325 GBP2023-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2010-06-11
    IIF 14 - Director → ME
  • 25
    icon of address Units 8-9 Technology Centre Aberdeen Energy Park, Claymore Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,588 GBP2020-12-29
    Officer
    icon of calendar 2016-06-30 ~ 2017-12-01
    IIF 22 - Director → ME
  • 26
    LITTLE MAJOR LIMITED - 2001-01-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2007-01-09
    IIF 3 - 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.