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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Price, Michael

    Related profiles found in government register
  • Price, Michael
    British general manager finance

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

      IIF 1 IIF 2 IIF 3
  • Price, Mike
    British

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

      IIF 4 IIF 5
  • Price, Mike
    British accountant

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

      IIF 6
  • Price, Mike
    British accoutant

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

      IIF 7
  • Price, Michael
    British accountant born in December 1969

    Resident in England

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

      IIF 8
  • Price, Michael
    British director born in December 1969

    Resident in England

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

      IIF 9
  • Price, Mike
    British born in December 1969

    Resident in England

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

      IIF 10
  • Price, Mike
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Olney, Bucks, MK46 4BE, England

      IIF 11
  • Price, Michael
    born in December 1969

    Resident in United Kingdom

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

      IIF 12
  • Price, Michael
    British born in December 1969

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 17 IIF 18
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 19 IIF 20 IIF 21
    • Franklins Gardens, Weedon Road, Northampton, Northamptonshire, NN5 5BG

      IIF 23 IIF 24
  • Price, Michael
    British accountant born in December 1969

    Resident in United Kingdom

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

      IIF 25
  • Price, Michael
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 26
  • Price, Mike
    British born in December 1969

    Resident in United Kingdom

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

      IIF 27
  • Price, Mike
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 28
  • Mr Mike Price
    British born in December 1969

    Resident in England

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

      IIF 29
  • Michael Price
    English born in December 1969

    Resident in England

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

      IIF 30
  • Director Michael Price
    English born in December 1969

    Resident in England

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

      IIF 31
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 32 IIF 33
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 34
  • Mr Michael Price
    British born in December 1969

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • Weston House, Weston House, Olney Road, Olney, MK46 5JZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    AUDIT LIMITED
    08540074
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    2014-11-21 ~ now
    IIF 27 - Director → ME
    2013-05-22 ~ 2014-02-03
    IIF 11 - Director → ME
  • 2
    BRAND PRINT (UK) LTD
    06950585
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2009-07-02 ~ 2010-01-01
    IIF 28 - Director → ME
    2009-07-02 ~ 2010-01-01
    IIF 4 - Secretary → ME
  • 3
    CREATIVE ACCOUNTANCY LIMITED
    07149402
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2010-02-08 ~ now
    IIF 10 - Director → ME
  • 4
    DE NOVO PARTNERS LIMITED
    08805932
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2023-05-11 ~ now
    IIF 15 - Director → ME
  • 5
    EFM FINANCIAL MANAGEMENT LIMITED
    06544210 08670403... (more)
    Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    EFM INTERIMS LIMITED
    - now 07151051
    IMTB LIMITED - 2011-06-24
    Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-05-11 ~ now
    IIF 13 - Director → ME
  • 7
    GREEN TECHNOLOGY FINANCE LIMITED
    06959572
    Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-08-24 ~ 2011-01-17
    IIF 8 - Director → ME
  • 8
    MERCHANTS HOLDINGS LIMITED
    - now 02674305
    PROGRAMMES HOLDINGS LIMITED - 1995-04-04
    ROUNDART LIMITED - 1992-06-25
    500 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2006-08-14 ~ 2007-05-25
    IIF 3 - Secretary → ME
  • 9
    MERCHANTS LIMITED
    - now 02666837
    PROGRAMMES (U.K.) LIMITED - 1995-01-06
    ISLESQUARE LIMITED - 1992-06-25
    1 King William Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2006-08-14 ~ 2007-05-25
    IIF 2 - Secretary → ME
  • 10
    MICHAEL PRICE ACCOUNTANCY LIMITED
    - now 09557703 06257305
    MPA GROUP LIMITED
    - 2015-06-29 09557703 12206944... (more)
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2015-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    MICHAEL PRICE ASSOCIATES LTD
    - now 06257305 12206944
    MPA GROUP LIMITED
    - 2019-10-25 06257305 12206944... (more)
    MICHAEL PRICE ACCOUNTANCY LIMITED
    - 2015-06-29 06257305 09557703
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (12 parents, 11 offsprings)
    Officer
    2007-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-09-29
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    MPA EBT LIMITED
    09204133
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Has significant influence or control OE
  • 13
    MPA GROUP HOLDINGS EMPLOYEES TRUSTEE'S LTD
    15143511
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-09-29
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    MPA GROUP HOLDINGS LTD
    15131153
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    MPA GROUP LTD
    - now 12206944 06257305... (more)
    MICHAEL PRICE ASSOCIATES LTD
    - 2019-10-25 12206944 06257305
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ now
    IIF 22 - Director → ME
  • 16
    MPA LEGAL SERVICES LTD
    13520110
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2021-07-20 ~ now
    IIF 19 - Director → ME
  • 17
    MPA PROFESSIONAL SERVICES LLP
    OC449219
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-23 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    NORTHAMPTON SAINTS FOUNDATION
    11007826 14383803
    Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-12-08 ~ now
    IIF 24 - Director → ME
  • 19
    NORTHAMPTON SAINTS FOUNDATION TRADING LIMITED
    14383803 11007826
    Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2022-09-28 ~ now
    IIF 23 - Director → ME
  • 20
    ONLY HEALTH & FITNESS LIMITED
    05930607
    Incon House 10 Stilebrook Road, Olney, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-01 ~ 2014-09-11
    IIF 7 - Secretary → ME
  • 21
    ORANGE CREATIVE LTD
    06749499
    10 Incon House, Stilebrook Road, Olney, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2008-11-14 ~ 2014-10-22
    IIF 5 - Secretary → ME
  • 22
    OUTSOURCE-FD LIMITED
    03902280
    Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-04 ~ 2023-09-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    PICKWICK CONSULTING LIMITED
    05221406
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ 2009-10-01
    IIF 6 - Secretary → ME
  • 24
    THE MERCHANTS GROUP LIMITED
    - now 02949000
    PAPERQUICK ENTERPRISES LIMITED - 1995-02-13
    Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (42 parents, 2 offsprings)
    Officer
    2006-08-14 ~ 2007-05-25
    IIF 1 - Secretary → ME
  • 25
    VENTURE 4TH LIMITED
    - now 05078119 04748253
    FAGAN FINANCIAL MANAGEMENT LIMITED - 2012-01-13
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 26
    WESTON ASCENT LIMITED
    14085641
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.