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, Thomas Roger

    Related profiles found in government register
  • Price, Thomas Roger
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Price, Thomas Roger
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 83 Rannoch Road, London, W6 9SX

      IIF 7
  • Mr Thomas Roger Price
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Courtleas, Courtleas, Cobham, KT11 2PW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Treetops, Herons Close, Copthorne, Crawley, RH10 3HF, England

      IIF 15 IIF 16
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF, England

      IIF 17
    • icon of address Treetops Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF, United Kingdom

      IIF 18
    • icon of address 963, Fulham Road, London, SW6 5JJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 24
    • icon of address 14 Albany Reach, Queens Road, Thames Ditton, KT7 0QH, England

      IIF 25
    • icon of address 14 Albnay Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, England

      IIF 26
  • Mr Thomas Thomas Price
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Courtleas, Courtleas, Cobham, KT11 2PW, England

      IIF 27
  • Price, Thomas Roger
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 28 IIF 29
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF

      IIF 30
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF, England

      IIF 31
    • icon of address 963, Fulham Road, London, SW6 5JJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Treetops, Herons Close, New Domewood, West Sussex, RH10 3HF

      IIF 38 IIF 39 IIF 40
    • icon of address Treetops, Herons Close, New Domewood, West Sussex, RH10 3HF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 14, Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, United Kingdom

      IIF 44
    • icon of address 14 Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, England

      IIF 45
  • Price, Thomas Roger
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF, United Kingdom

      IIF 46
  • Price, Thomas Roger
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF

      IIF 47
    • icon of address Treetops, Herons Close, New Domewood, West Sussex, RH10 3HF

      IIF 48
  • Price, Thomas Roger
    British

    Registered addresses and corresponding companies
    • icon of address Treetops, Herons Close, New Domewood, West Sussex, RH10 3HF

      IIF 49
  • Price, Thomas Roger
    British director

    Registered addresses and corresponding companies
    • icon of address Treetops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF, United Kingdom

      IIF 50
  • Price, Thomas Roger

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Herons Close, Copthorne, Crawley, West Sussex, RH10 3HF

      IIF 51
    • icon of address 83 Rannoch Road, London, W6 9SX

      IIF 52
    • icon of address 14, Albany Reach Queens Road, Thames Ditton, Surrey, KT7 0QH

      IIF 53
  • Mr Thomas Roger Price
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 54
    • icon of address 9 Courtleas, Courtleas, Cobham, KT11 2PW, England

      IIF 55
    • icon of address Treetops, Herons Close, Copthorne, Crawley, RH10 3HF, England

      IIF 56
    • icon of address 14, Albany Reach, Queens Road, Thames Ditton, Surrey, KT7 0QH, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Bgm 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,150 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 14 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 14 Albany Reach, Queens Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,545 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Albany Reach Queens Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,365 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 9 Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,580 GBP2024-05-31
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -213,279 GBP2022-10-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-12-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LITTLEWORLD NURSERY SCHOOLS (NO.10) PLC - 1991-07-01
    SPOTMAJOR PUBLIC LIMITED COMPANY - 1990-01-30
    LITTLEWORLD DAY NURSERIES PLC. - 2006-05-02
    LITTLEWORLD NURSERY SCHOOLS PLC - 1995-02-14
    icon of address Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 14 Albnay Reach Queens Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,241 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Albany Reach Queens Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501 GBP2024-12-31
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    301,843 GBP2024-04-30
    Officer
    icon of calendar 1994-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    icon of address 9 Cortleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SEBASTIAN ESTATES LIMITED - 2021-04-03
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,005,292 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 14 Albany Reach Queens Road, Thames Ditton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    99,543 GBP2024-10-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 53 - Secretary → ME
  • 23
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-01-28 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    F. & G. GARFIELD LIMITED - 1987-02-26
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,506 GBP2024-04-30
    Officer
    icon of calendar 1979-01-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 9 Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    J.M. & J. POVEY (HAULAGE) LIMITED - 1981-12-31
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,463 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Bgm 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,150 GBP2024-09-30
    Officer
    icon of calendar 2011-06-23 ~ 2025-07-30
    IIF 46 - Director → ME
  • 2
    LITTLEWORLD NURSERY SCHOOLS (NO.10) PLC - 1991-07-01
    SPOTMAJOR PUBLIC LIMITED COMPANY - 1990-01-30
    LITTLEWORLD DAY NURSERIES PLC. - 2006-05-02
    LITTLEWORLD NURSERY SCHOOLS PLC - 1995-02-14
    icon of address Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,689 GBP2024-03-31
    Officer
    icon of calendar 1995-01-24 ~ 2022-07-01
    IIF 47 - Director → ME
    icon of calendar 1999-09-10 ~ 2023-11-17
    IIF 50 - Secretary → ME
  • 3
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14 Albany Reach Queens Road, Thames Ditton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    99,543 GBP2024-10-31
    Officer
    icon of calendar ~ 1992-03-29
    IIF 7 - Director → ME
    icon of calendar 2005-08-28 ~ 2010-10-31
    IIF 48 - Director → ME
  • 5
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-01-28 ~ 1997-01-28
    IIF 52 - Secretary → ME
  • 6
    J.M. & J. POVEY (HAULAGE) LIMITED - 1981-12-31
    icon of address 9 Courtleas Courtleas, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,463 GBP2024-12-31
    Officer
    icon of calendar ~ 2018-04-25
    IIF 49 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.