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

Price, Michael James

    Related profiles found in government register
  • Price, Michael James
    British ceo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strand House, Strand Street, Poole, Dorset, BH15 1SB, United Kingdom

      IIF 1 IIF 2
  • Price, Michael James
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Price, Michael James
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strand House, Strand Street, Poole, BH15 1SB, England

      IIF 14
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 15
  • Price, Michael James
    British business manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Troutbeck Crescent, Beeston, Nottinghamshire, NG9 3BP

      IIF 16
  • Price, Michael James
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 17
    • icon of address 48, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, United Kingdom

      IIF 18
  • Price, Michael James
    British inventory clerk born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Troutbeck Crescent, Nottingham, Nottinghamshire, NG9 3BP

      IIF 19
  • Price, Michael James
    British incorporated valuer born in March 1967

    Registered addresses and corresponding companies
    • icon of address 6 Wood Road, Ashurst, Southampton, Hampshire, SO40 7BD

      IIF 20
  • Price, Michael James
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strand House, Strand Street, Poole, Dorset, BH15 1SB, United Kingdom

      IIF 21
  • Price, Michael James
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 22
    • icon of address Marsh Farm, Rockbourne, Fordingbridge, Hampshire, SP6 3NF

      IIF 23
    • icon of address Strand House, Strand Street, Poole, BH15 1SB, United Kingdom

      IIF 24
    • icon of address Strand House, Strand Street, Poole, Dorset, BH15 1SB

      IIF 25
  • Mr Michael James Price
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 26
  • Mr Michael James Price
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Troutbeck Crescent, Bramcote, Nottingham, NG9 3BP, England

      IIF 27
  • Price, Michael James

    Registered addresses and corresponding companies
    • icon of address 6 Wood Road, Ashurst, Southampton, Hampshire, SO40 7BD

      IIF 28
  • Mr Michael James Price
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent House, 4 Grove Lane, Epping, Essex, CM16 4LH, England

      IIF 29
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 30
    • icon of address Strand House, Strand Street, Poole, Dorset, BH15 1SB, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,596 GBP2025-01-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    872,550 GBP2020-01-31
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 48 Troutbeck Crescent, Bramcote, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    L&B (NO 149) LIMITED - 2007-12-11
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Strand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 6 - Director → ME
  • 7
    STEELRAY NO.172 LIMITED - 2001-11-21
    icon of address Strand House, Strand Street, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 8
    CAPEGROVE PROPERTIES LIMITED - 1999-03-25
    icon of address Strand House, Strand Street, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,101,535 GBP2020-01-31
    Officer
    icon of calendar 1997-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Strand House, Strand Street, Poole, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Strand House, Strand Street, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0.10 GBP2018-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    SCOTTISH PRUDENTIAL HOLDINGS LIMITED - 2005-01-22
    M M & S (2089) LIMITED - 1992-06-18
    icon of address 1 George Square, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    22,234,830 GBP2020-01-31
    Officer
    icon of calendar 1997-12-15 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Strand House, Strand Street, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,885,627 GBP2020-01-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    63,959,656 GBP2020-01-31
    Officer
    icon of calendar 1997-04-08 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Strand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 14 - Director → ME
  • 15
    RUDBIN LIMITED - 1989-02-28
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-08 ~ now
    IIF 5 - Director → ME
  • 16
    MAWLAW 298 LIMITED - 1996-03-18
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1999-08-19 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Strand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 4 - Director → ME
  • 18
    MORSCOTT 42 LIMITED - 1999-02-25
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,344,359 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2010-08-31
    IIF 16 - Director → ME
  • 2
    FORELLE PEREGRINE PROPERTIES LTD - 2017-10-10
    EXPRESS PARK RETAIL PROPERTY LTD - 2011-03-24
    SHOO 419 LIMITED - 2008-08-18
    icon of address 10 Bricket Road, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    -707,688 GBP2020-01-31
    Officer
    icon of calendar 2009-07-02 ~ 2024-10-16
    IIF 12 - Director → ME
  • 3
    icon of address Maple Cottage Woodthorpe Drive, Woodthorpe, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-09-20
    IIF 17 - Director → ME
  • 4
    icon of address Strand House, Strand Street, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,885,627 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-14 ~ 2020-10-14
    IIF 19 - Director → ME
  • 6
    icon of address 99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-27 ~ 1997-03-31
    IIF 20 - Director → ME
    icon of calendar 1992-08-27 ~ 1997-03-31
    IIF 28 - Secretary → ME
  • 7
    GREENHEAD PROPERTY SERVICES LIMITED - 2008-11-25
    BOLTCROSS LIMITED - 1997-04-01
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2017-09-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 29 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.