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, William Frederick Ernest

    Related profiles found in government register
  • Price, William Frederick Ernest
    British accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 1
  • Price, William Frederick Ernest
    British business advisor born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AP

      IIF 2
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 3
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 4 IIF 5 IIF 6
  • Price, William Frederick Ernest
    British business consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 7 IIF 8
    • icon of address Fibre-tech, Newark Close, Melbourn, Royston, Hertfordshire, SG8 5HL, United Kingdom

      IIF 9
    • icon of address The Bath Buddy Company Limited, Newark Close, Royston, SG8 5HL, England

      IIF 10
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS3 2EG

      IIF 11
    • icon of address 20, High Street, Wheatley, Oxfordshire, OX33 1XX, United Kingdom

      IIF 12
  • Price, William Frederick Ernest
    British chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Wheatley, Oxford, OX33 1XX, England

      IIF 13 IIF 14
  • Price, William Frederick Ernest
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 15 IIF 16 IIF 17
    • icon of address 55, Vanguard Way, Shoeburyness, Essex, SS3 9QY, United Kingdom

      IIF 18
    • icon of address 72, London Road, St. Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 19
  • Price, William Frederick Ernest
    British consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, William Frederick Ernest
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry Bros & Haines, Commerce Way, Walrow, Highbridge, Somerset, TA9 4AJ

      IIF 23
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 12, Saxon Way, Melbourn, Royston, SG8 6DN, England

      IIF 28
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 29
  • Price, William Frederick Ernest
    British group chief executive born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, William Frederick Ernest
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Vanguard Way, Shoeburyness, Southend-on-sea, SS3 9QY, England

      IIF 34
  • Price, William Frederick Ernest
    British business advisor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, United Kingdom

      IIF 35 IIF 36
  • Price, William Frederick Ernest
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fibre-tech, Newark Close, Royston, Hertfordshire, SG8 5HL, United Kingdom

      IIF 37
  • Mr William Frederick Ernest Price
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, London Road, St. Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 38
  • Price, William Frederick Ernest
    British business advisor

    Registered addresses and corresponding companies
    • icon of address Willowbrook 20 High Street, Wheatley, Oxford, Oxfordshire, OX33 1XX

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 55 Vanguard Way, Shoeburyness, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-04-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address 55 Vanguard Way, Shoeburyness, Southend-on-sea
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 4
    RBF MANUFACTURING SERVICES LIMITED - 2017-02-01
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,723 GBP2018-12-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Unit 12 Saxon Way, Melbourn, Royston, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    792,863 GBP2015-04-30
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 72 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    WELDING AND BRAZING DEVELOPMENTS (CANNOCK) LIMITED - 1998-06-30
    OPTIONQUICK LIMITED - 1992-09-18
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2007-01-30
    IIF 1 - Director → ME
  • 2
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2010-01-31
    IIF 20 - Director → ME
  • 3
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    icon of calendar 2006-11-08 ~ 2007-09-18
    IIF 8 - Director → ME
  • 4
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1995-11-30
    IIF 30 - Director → ME
  • 5
    CHERRYLEAGUE PLC - 1996-05-16
    CANFORD GROUP PLC. - 2016-05-04
    CANFORD GROUP PLC. LIMITED - 2016-05-04
    icon of address Crowther Road, Washington, Tyne & Wear
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-06-01
    IIF 6 - Director → ME
  • 6
    CEDARDELL LIMITED - 2019-12-02
    icon of address 11 & 12 Admiralty Way, Camberley, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -13,024,208 GBP2017-03-31
    Officer
    icon of calendar 2005-08-26 ~ 2019-10-04
    IIF 36 - Director → ME
  • 7
    STRETTON HILLS MINERAL WATER COMPANY LIMITED - 2018-03-28
    EDEN VALLEY WATER LIMITED - 2020-09-13
    OXBRIDGE FOODS LIMITED - 2007-01-30
    HAIGH,CASTLE & CO.LIMITED - 1996-02-15
    icon of address Sixth Floor Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1995-06-17
    IIF 32 - Director → ME
  • 8
    EHOLCO LIMITED - 2003-10-31
    STERIVAC LIMITED - 1997-02-06
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425,667 GBP2021-03-31
    Officer
    icon of calendar 1997-10-10 ~ 2001-06-01
    IIF 17 - Director → ME
  • 9
    ERP NEWCO LIMITED - 2015-01-22
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,753,912 GBP2015-09-30
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-02
    IIF 14 - Director → ME
  • 10
    ELECTROBASE RP LIMITED - 2016-11-25
    S.S.D.D. LIMITED - 2003-11-04
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,168,676 GBP2015-09-30
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-02
    IIF 13 - Director → ME
  • 11
    icon of address Fibre-tech, Newark Close, Royston, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-05-20
    IIF 37 - Director → ME
  • 12
    icon of address Newark Close, Royston, Hertfordshire, Newark Close, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,146 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ 2023-01-31
    IIF 12 - Director → ME
  • 13
    CROSSCO (344) LIMITED - 1999-07-14
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-28 ~ 2001-12-21
    IIF 25 - Director → ME
  • 14
    JOYCE-LOEBL HOLDINGS LIMITED - 2006-02-28
    SOVCO (679) LIMITED - 1998-01-21
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1999-07-28
    IIF 16 - Director → ME
  • 15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-04 ~ 1997-10-28
    IIF 31 - Director → ME
  • 16
    icon of address 11 & 12 Admiralty Way, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2010-06-01 ~ 2019-10-04
    IIF 35 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-08-02
    IIF 5 - Director → ME
  • 17
    H.S. FOODS LIMITED - 1990-02-22
    S.& W.BERISFORD(FOODS)LIMITED - 1987-07-24
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1997-10-28
    IIF 33 - Director → ME
  • 18
    FORAY 332 LIMITED - 1992-01-24
    icon of address C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2004-04-26
    IIF 26 - Director → ME
  • 19
    LIMEREALM LIMITED - 1993-09-14
    icon of address Botanic House, 100 Hills Road, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2008-01-07
    IIF 24 - Director → ME
  • 20
    icon of address Botanic House, 100 Hills Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2008-08-31
    IIF 27 - Director → ME
  • 21
    INHOCO 528 LIMITED - 1996-11-04
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,336,765 GBP2024-12-31
    Officer
    icon of calendar 1996-11-14 ~ 2000-06-01
    IIF 15 - Director → ME
  • 22
    WALLSOLE LIMITED - 1989-09-06
    icon of address 2 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,049,429 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2010-09-15
    IIF 21 - Director → ME
  • 23
    icon of address Fibre-tech Newark Close, Melbourn, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,295 GBP2023-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-09-29
    IIF 9 - Director → ME
  • 24
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-02
    IIF 4 - Director → ME
  • 25
    icon of address 3 Newark Close, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,302 GBP2024-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2022-11-30
    IIF 10 - Director → ME
  • 26
    THE THOMAS AUTOMATICS CO. LIMITED - 2007-07-09
    GOODGEPARK LIMITED - 1988-01-25
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2000-12-18
    IIF 7 - Director → ME
  • 27
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-04-23
    IIF 23 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.