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

Mr. Henry Laurence Price

    Related profiles found in government register
  • Mr. Henry Laurence Price
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F32, Pool Innovation Centre, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 1
  • Mr Henry Laurence Price
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pool Innovation Centre, Pool, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 2
  • Price, Henry Laurence, Mr.
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, CB9 7LR, England

      IIF 3
    • icon of address The Pool Innovation Centre, Pool, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 4
    • icon of address The Pool Innovation Centre, Trevenson Road, Redruth, TR15 3PL, United Kingdom

      IIF 5
  • Mr Henry Laurence Price
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Space F32 Ukft, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 6
    • icon of address The Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Pool Innovation Centre, Trevenson Road, Redruth, TR15 3PL, United Kingdom

      IIF 10
  • Price, Henry Laurence
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool Innovation Centre, Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL, England

      IIF 11
  • Price, Henry Laurence
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F32, Pool Innovation Centre, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 12
  • Price, Henry Laurence
    British football operations manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Space F32 Ukft, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 13
  • Mr Henry Price
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, CB9 7LR, England

      IIF 14
  • Price, Henry
    British ceo born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Square, Bristol, BS1 4QP, England

      IIF 15
  • Price, Henry
    British chief executive officer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Square, Bristol, BS1 4QP, England

      IIF 16
  • Price, Henry
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 17
    • icon of address 24, Pentney Road, London, SW12 0NX, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Price, Henry Laurence
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Henry Price
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pentney Road, London, SW12 0NX, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Price, Henry

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Apple Acre Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 24 Pentney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office Space F32 Ukft Trevenson Road, Pool, Redruth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,832 GBP2024-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    79,791 GBP2024-07-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    68,687 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 12 - Director → ME
  • 7
    THO GROUP LTD - 2022-12-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,910 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-11-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,017 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    334,628 GBP2024-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    261,864 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    438,831 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,248 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 22 - Director → ME
Ceased 8
  • 1
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,924 GBP2024-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-04-19
    IIF 16 - Director → ME
  • 2
    icon of address Eq Studio 5, 111 Victoria Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,650,287 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2022-04-19
    IIF 15 - Director → ME
  • 3
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,832 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-24 ~ 2022-11-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    68,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-16 ~ 2022-11-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2022-11-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    261,864 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2022-11-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    438,831 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ 2022-11-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Epicentre Haverhill Research Park, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,248 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-20 ~ 2022-11-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.