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

    Related profiles found in government register
  • Price, Michael
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Michael
    British chairman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire, NN5 5BG

      IIF 9 IIF 10
  • Price, Michael
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 11
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 12 IIF 13
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 14
  • Price, Mike
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 15
  • Price, Mike
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Clifton Reynes, Bucks, MK46 5DT, England

      IIF 16
  • Price, Michael
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston House, Olney Road, Olney, MK46 5JZ, England

      IIF 17
  • Price, Michael
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Clifton Reynes, Buckinghamshire, MK46 5DT

      IIF 18
  • Price, Michael
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 19
  • Mr Michael Price
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 20 IIF 21
    • icon of address Weston House, Weston House, Olney Road, Olney, MK46 5JZ, United Kingdom

      IIF 22
  • Price, Mike
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 23
    • icon of address 98, High Street, Olney, Bucks, MK46 4BE, England

      IIF 24
  • Price, Michael
    British general manager finance

    Registered addresses and corresponding companies
  • Mr Mike Price
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 28
  • Price, Mike
    British

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Clifton Reynes, Bucks, MK46 5DT, England

      IIF 29 IIF 30
  • Price, Mike
    British accountant

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Clifton Reynes, Bucks, MK46 5DT, England

      IIF 31
  • Price, Mike
    British accoutant

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Clifton Reynes, Bucks, MK46 5DT, England

      IIF 32
  • Michael Price
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 33
  • Director Michael Price
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 34
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 35 IIF 36
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    606,444 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    IMTB LIMITED - 2011-06-24
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 1 - Director → ME
  • 6
    MPA GROUP LIMITED - 2015-06-29
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    MPA GROUP LIMITED - 2019-10-25
    MICHAEL PRICE ACCOUNTANCY LIMITED - 2015-06-29
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,680,879 GBP2024-03-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Director → ME
  • 11
    MICHAEL PRICE ASSOCIATES LTD - 2019-10-25
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -5,765 GBP2019-08-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    302,419 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 2 - Director → ME
  • 17
    FAGAN FINANCIAL MANAGEMENT LIMITED - 2012-01-13
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2022-09-30
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-05-22 ~ 2014-02-03
    IIF 24 - Director → ME
  • 2
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    575,627 GBP2024-07-31
    Officer
    icon of calendar 2009-07-02 ~ 2010-01-01
    IIF 16 - Director → ME
    icon of calendar 2009-07-02 ~ 2010-01-01
    IIF 29 - Secretary → ME
  • 3
    icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,756 GBP2024-07-31
    Officer
    icon of calendar 2009-08-24 ~ 2011-01-17
    IIF 18 - Director → ME
  • 4
    PROGRAMMES HOLDINGS LIMITED - 1995-04-04
    ROUNDART LIMITED - 1992-06-25
    icon of address 500 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2007-05-25
    IIF 27 - Secretary → ME
  • 5
    PROGRAMMES (U.K.) LIMITED - 1995-01-06
    ISLESQUARE LIMITED - 1992-06-25
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2007-05-25
    IIF 26 - Secretary → ME
  • 6
    MPA GROUP LIMITED - 2019-10-25
    MICHAEL PRICE ACCOUNTANCY LIMITED - 2015-06-29
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,680,879 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-09-29
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    icon of address Incon House 10 Stilebrook Road, Olney, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,862 GBP2017-09-30
    Officer
    icon of calendar 2007-09-01 ~ 2014-09-11
    IIF 32 - Secretary → ME
  • 10
    icon of address 10 Incon House, Stilebrook Road, Olney, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,783 GBP2018-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2014-10-22
    IIF 30 - Secretary → ME
  • 11
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    302,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-09-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,585 GBP2021-09-30
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-01
    IIF 31 - Secretary → ME
  • 13
    PAPERQUICK ENTERPRISES LIMITED - 1995-02-13
    icon of address Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-14 ~ 2007-05-25
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.