David Pender RICHARDS

Total number of appointments 40, 31 active appointments

WORLDRALLY LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE INVESTMENTS LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode CV35 0UE £826,000

PRODRIVE PROJECTS LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE 2000 LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE MOTORSPORT LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

CORNWALL AIR AMBULANCE TRUST

Correspondence address
Cornwall Air Ambulance Trust Headquarters Trevithick Downs, Newquay, Cornwall, TR8 4DY
Role ACTIVE
director
Date of birth
June 1952
Appointed on
26 September 2024
Nationality
British
Occupation
Company Director

HCI SYSTEMS LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, United Kingdom, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
22 August 2024
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

RICHARDS HERITAGE COLLECTION LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, United Kingdom, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
10 August 2023
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

PHYTOME LIFE SCIENCES PLC

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
June 1952
Appointed on
6 June 2023
Resigned on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

RICHARDS FAMILY VENTURES LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, United Kingdom, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 February 2023
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE TOPCO LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, United Kingdom, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 February 2023
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode OX16 4XD £18,803,000

CORNWALL COMPOSITES LIMITED

Correspondence address
Prodrive Unit 4, Chalker Way, Banbury, United Kingdom, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
22 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX16 4XD £18,803,000

FIA FOUNDATION

Correspondence address
60 Trafalgar Square, London, WC2N 5DS
Role ACTIVE
director
Date of birth
June 1952
Appointed on
22 June 2022
Nationality
British
Occupation
Chairman, Prodrive

Average house price in the postcode WC2N 5DS £8,857,000

RAW CHARGING GROUP LIMITED

Correspondence address
Bowcliffe Hall Bramham, Wetherby, West Yorkshire, United Kingdom, LS23 6LP
Role ACTIVE
director
Date of birth
June 1952
Appointed on
17 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

PHYTOME RESEARCH LIMITED

Correspondence address
Prodrive Chalker Way, Banbury, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
22 August 2019
Resigned on
3 November 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode OX16 4XD £18,803,000

INTERNATIONAL MOTOR SPORTS LIMITED

Correspondence address
141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England, OX27 8FY
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX27 8FY £3,182,000

MOTORSPORT UK ASSOCIATION LIMITED

Correspondence address
141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England, OX27 8FY
Role ACTIVE
director
Date of birth
June 1952
Appointed on
1 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX27 8FY £3,182,000

PRODRIVE COMPOSITES LIMITED

Correspondence address
6th Floor, Bank House Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
June 1952
Appointed on
21 July 2015
Nationality
British
Occupation
Director

PRODRIVE VENTURES LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

PMS AUTO ENGINEERING LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

ASTON MARTIN RACING LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

PRODRIVE ADVANCED TECHNOLOGIES LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

SPEEDLINE SPORT LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
13 January 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

RALLY 2011 LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
22 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX16 4XD £18,803,000

HUNDRED PERCENT CORNWALL LTD.

Correspondence address
3 The Quay St Mawes, Truro, Cornwall, United Kingdom, TR2 5DG
Role ACTIVE
director
Date of birth
June 1952
Appointed on
5 August 2011
Nationality
British
Occupation
None

Average house price in the postcode TR2 5DG £299,000

PRODRIVE E RACING LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
23 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode OX16 4XD £18,803,000

HUNDRED PERCENT MANAGEMENT LIMITED

Correspondence address
THE GRANGE, RADWAY, WARWICK, WARWICKSHIRE, CV35 0UE
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
2 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 0UE £826,000

HUNDRED PERCENT AVIATION LIMITED

Correspondence address
THE GRANGE, RADWAY, WARWICK, WARWICKSHIRE, CV35 0UE
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
23 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 0UE £826,000

PRODRIVE (HOLDINGS) LIMITED

Correspondence address
Prodrive Headquarters Chalker Way, Banbury, Oxfordshire, England, OX16 4XD
Role ACTIVE
director
Date of birth
June 1952
Appointed on
19 November 1999
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX16 4XD £18,803,000

HUNDRED PERCENT GROUP LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role ACTIVE
director
Date of birth
June 1952
Appointed on
11 October 1999
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode CV35 0UE £826,000


PRODRIVE (EVESHAM) LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role
director
Date of birth
June 1952
Appointed on
3 August 2025
Nationality
British
Occupation
Motorsport Consultant

Average house price in the postcode CV35 0UE £826,000

SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
Prodrive Acorn Way Acorn Way, Banbury, Oxfordshire, England, OX16 3ER
Role RESIGNED
director
Date of birth
June 1952
Appointed on
3 December 2014
Resigned on
8 December 2016
Nationality
British
Occupation
Chairman

BGC EUROPEAN GP LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role RESIGNED
director
Date of birth
June 1952
Appointed on
19 May 2009
Resigned on
22 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0UE £826,000

BRITISH MOTOR INDUSTRY HERITAGE TRUST

Correspondence address
British Motor Museum Banbury Road, Gaydon, Warwickshire, England, CV35 0BJ
Role RESIGNED
director
Date of birth
June 1952
Appointed on
12 December 2008
Resigned on
20 July 2016
Nationality
British
Occupation
Managing Director/Chairman

HRMS LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role RESIGNED
director
Date of birth
June 1952
Appointed on
21 May 2002
Resigned on
25 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0UE £826,000

MERCEDES-BENZ GRAND PRIX LTD

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role RESIGNED
director
Date of birth
June 1952
Appointed on
21 May 2002
Resigned on
25 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0UE £826,000

INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role RESIGNED
director
Date of birth
June 1952
Appointed on
27 September 2000
Resigned on
1 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0UE £826,000

NORTH ONE SPORT LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role RESIGNED
director
Date of birth
June 1952
Appointed on
7 April 2000
Resigned on
1 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0UE £826,000

HALLCO 413 LIMITED

Correspondence address
The Grange, Radway, Warwick, Warwickshire, CV35 0UE
Role
director
Date of birth
June 1952
Appointed on
5 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0UE £826,000