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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Eden, Mark James
    Born in August 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Common, Rachel Clare
    Born in February 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Cooper, Christopher
    Born in June 1962
    Individual (20 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFinch House, 28 - 30 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Williams, Anne
    Chartered Accountant born in September 1953
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 1998-06-15
    OF - Director → CIF 0
    icon of calendar 2002-03-07 ~ 2012-02-29
    OF - Director → CIF 0
  • 2
    Turner, Karen Anita
    Accountant born in November 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Brady, Samantha
    Technical Director born in April 1974
    Individual
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-30
    OF - Director → CIF 0
  • 4
    Rogers, Michael Richard
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 5
    Brassington, Victoria
    Chartered Accountant born in April 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 6
    Baker, Brian Edward
    Chartered Accountant born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1994-11-17
    OF - Director → CIF 0
  • 7
    Squibb, Mark James Martin
    Director born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2025-04-08
    OF - Director → CIF 0
  • 8
    Price, David Edward
    Chartered Accountant born in September 1947
    Individual (47 offsprings)
    Officer
    icon of calendar ~ 2025-09-30
    OF - Director → CIF 0
  • 9
    Long, Jennifer Anne
    Marketing Director born in April 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    Mckay, Fiona Jean
    Chartered Accountant born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-02 ~ 2012-02-29
    OF - Director → CIF 0
  • 11
    Mulholland, Rebecca
    Accountant born in March 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-22 ~ 2025-09-30
    OF - Director → CIF 0
  • 12
    Lucas, John Neil
    Consultant born in March 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2013-12-21
    OF - Director → CIF 0
  • 13
    Garrington, Sandra
    Accountant born in May 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2025-09-30
    OF - Director → CIF 0
  • 14
    Homer, Arnold John
    Chartered Accountant born in May 1935
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 15
    Rayney, Peter Cyril
    Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 16
    Taylor, Sharon
    Certified Acountant born in November 1958
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 17
    Davis, Neil Christopher
    Finance Director born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2012-02-29
    OF - Director → CIF 0
  • 18
    Cooper, Christopher
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 19
    Burrows, Rita Margaret
    Chartered Secretary Lecturer born in May 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2010-07-31
    OF - Director → CIF 0
  • 20
    Guy, Jeremy Brooks
    Chartered Accountant born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2006-10-13
    OF - Director → CIF 0
  • 21
    Warren, Neil Andrew
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-09-29
    OF - Director → CIF 0
  • 22
    Perks, Alan Trevor
    Accountant born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-02-26
    OF - Director → CIF 0
  • 23
    Brennan, Luke Oliver
    Accountant born in April 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-10 ~ 2025-09-30
    OF - Director → CIF 0
  • 24
    Bird, Dennis James
    Accountant born in January 1944
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 1994-05-26
    OF - Director → CIF 0
  • 25
    Cox, Patricia Yvonne
    Tax Manager born in December 1953
    Individual
    Officer
    icon of calendar ~ 2012-02-29
    OF - Director → CIF 0
    Cox, Patricia Yvonne
    Individual
    Officer
    icon of calendar ~ 2003-05-19
    OF - Secretary → CIF 0
  • 26
    Pearson, David Alan
    Certified Accountant born in August 1948
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
  • 27
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Person with significant control
    2016-12-31 ~ 2024-12-20
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

PRICE PEARSON LIMITED

Previous name
DALTONSTONE LIMITED - 1988-02-03
Standard Industrial Classification
69203 - Tax Consultancy
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment
163,024 GBP2025-03-31
146,644 GBP2024-03-31
Fixed Assets - Investments
267 GBP2025-03-31
267 GBP2024-03-31
Fixed Assets
163,291 GBP2025-03-31
146,911 GBP2024-03-31
Debtors
1,388,149 GBP2025-03-31
1,418,520 GBP2024-03-31
Cash at bank and in hand
157 GBP2025-03-31
250,514 GBP2024-03-31
Current Assets
1,388,306 GBP2025-03-31
1,669,034 GBP2024-03-31
Creditors
Current
-1,021,076 GBP2025-03-31
-891,265 GBP2024-03-31
Net Current Assets/Liabilities
367,230 GBP2025-03-31
777,769 GBP2024-03-31
Total Assets Less Current Liabilities
530,521 GBP2025-03-31
924,680 GBP2024-03-31
Creditors
Non-current
-81,051 GBP2025-03-31
-145,465 GBP2024-03-31
Net Assets/Liabilities
449,470 GBP2025-03-31
779,215 GBP2024-03-31
Equity
Called up share capital
73,093 GBP2025-03-31
73,093 GBP2024-03-31
Share premium
332,093 GBP2025-03-31
332,093 GBP2024-03-31
Capital redemption reserve
16,200 GBP2025-03-31
16,200 GBP2024-03-31
Retained earnings (accumulated losses)
28,084 GBP2025-03-31
357,829 GBP2024-03-31
Equity
449,470 GBP2025-03-31
779,215 GBP2024-03-31
Average Number of Employees
342024-04-01 ~ 2025-03-31
392023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
1,047,081 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,047,081 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
618,720 GBP2025-03-31
510,730 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
455,696 GBP2025-03-31
364,086 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
91,610 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • PRICE PEARSON LIMITED
    Info
    DALTONSTONE LIMITED - 1988-02-03
    Registered number 01288173
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands DY1 1DB
    PRIVATE LIMITED COMPANY incorporated on 1976-11-26 (49 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • PRICE PEARSON LIMITED
    S
    Registered number 1288173
    icon of address28-30, Wolverhampton Street, Dudley, West Midlands, England, DY1 1DB
    Limited Company in Uk, England
    CIF 1
  • PRICE PEARSON LIMITED
    S
    Registered number 01288173
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, England, DY1 1DB
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • PRICE PEARSON LIMITED
    S
    Registered number 01288173
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
    Limited Company in Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of addressFinch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-09-30
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    SHIELD PRODUCTS LIMITED - 2009-01-06
    E-DOC SOLUTIONS LIMITED - 1999-10-13
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2025-09-30
    CIF 1 - Has significant influence or control OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2025-09-30
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-08-12
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2025-09-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    PRIPEAR TWELVE LIMITED - 2011-03-04
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-09-30
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    E-MAILSHIELD LIMITED - 2006-03-14
    NINE I.T. LIMITED - 2009-01-06
    icon of addressFinch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-20 ~ 2021-03-26
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of addressFinch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2025-08-12
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of addressFinch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    443 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2025-08-20
    CIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.