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 3
  • 1
    Waring, Adam Paul
    Born in January 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Rix, Lee
    Born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1 Haslemere Business Centre, Lincoln Way, Enfield, England
    In Administration Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    5,540,879 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Chapman, Beverley Pauline
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2019-07-25
    OF - Secretary → CIF 0
    Mrs Pauline Chapman
    Born in December 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Livermore, David
    Sales Director born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ 2022-09-09
    OF - Director → CIF 0
  • 3
    Chapman, Colin Frank
    Director born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 2019-07-25
    OF - Director → CIF 0
    Mr Colin Frank Chapman
    Born in June 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-13
    OF - Nominee Director → CIF 0
  • 5
    Chapman, Frank Leonard
    Director born in December 1944
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2006-04-21
    OF - Director → CIF 0
    Chapman, Frank Leonard
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2006-04-21
    OF - Secretary → CIF 0
  • 6
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1997-05-13 ~ 1997-05-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

M PRICE CONTRACTING LIMITED

Previous name
HASLEMERE SYSTEMS LIMITED - 2019-07-30
Standard Industrial Classification
43342 - Glazing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-05-01 ~ 2021-04-30
02019-05-01 ~ 2020-04-30
Par Value of Share
Class 1 ordinary share
12020-05-01 ~ 2021-04-30
Cash at bank and in hand
24 GBP2021-04-30
24 GBP2020-04-30
Creditors
Current
28 GBP2021-04-30
28 GBP2020-04-30
Net Current Assets/Liabilities
-4 GBP2021-04-30
-4 GBP2020-04-30
Total Assets Less Current Liabilities
-4 GBP2021-04-30
-4 GBP2020-04-30
Equity
Called up share capital
2 GBP2021-04-30
2 GBP2020-04-30
Retained earnings (accumulated losses)
-6 GBP2021-04-30
-6 GBP2020-04-30
Equity
-4 GBP2021-04-30
-4 GBP2020-04-30
Amounts owed to group undertakings
Current
28 GBP2021-04-30
28 GBP2020-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2021-04-30

  • M PRICE CONTRACTING LIMITED
    Info
    HASLEMERE SYSTEMS LIMITED - 2019-07-30
    Registered number 03369592
    icon of addressC/o Seneca Ip Limited Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY
    PRIVATE LIMITED COMPANY incorporated on 1997-05-13 (28 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.