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, Julia

    Related profiles found in government register
  • Price, Julia
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 1
  • Price, Julia
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat E Victoria House, 38 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 2
  • Price, Julia
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehouse Point 3, Traynor Way, Whitehouse Business Park, Peterlee, Durham, County Durham, SR8 2RU

      IIF 3
    • icon of address Apartment E, Victoria House, 38 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Apt E 38, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 10
    • icon of address Apt E Victoria House, 38 Victoria Ave, Harrogate, HG1 5PR, United Kingdom

      IIF 11
    • icon of address Apt E Victoria House, 38 Victoria Avenue, Harrogate, HG1 5PR, United Kingdom

      IIF 12
    • icon of address Flat E, 38, Victoria House, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 13
    • icon of address Whitehouse Point 3, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, England

      IIF 14
  • Price, Julia
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 64a Kent Road, Harrogate, North Yorkshire, HG1 2NL, England

      IIF 15 IIF 16
  • Mrs Julia Price
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment E, Victoria House, 38 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Flat E, 38, Victoria House, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 20
    • icon of address Flat E Victoria House, 38 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 21
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 22
    • icon of address C/o Begbies Traynor (central) Llp, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 23
  • Mrs Julia Price
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 64a Kent Road, Harrogate, North Yorkshire, HG1 2NL, England

      IIF 24 IIF 25
  • Price, Julia

    Registered addresses and corresponding companies
    • icon of address Flat 4, 64a Kent Road, Harrogate, North Yorkshire, HG1 2NL, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Pearson & Associates North Barn, Broughton Hall, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Redmires Grove, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -308 GBP2024-05-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-01-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CR8IVE ST8 LTD - 2013-07-15
    icon of address Apt E Victoria House, 38 Victoria Ave, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    JP CLOTHING DESIGN AND DEVELOPMENT LTD - 2022-08-17
    icon of address C/o Begbies Traynor (central) Llp, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    498 GBP2022-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,794 GBP2017-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat E Victoria House, 38 Victoria Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 9
    AMA SALES AND MARKETING LTD - 2017-01-24
    icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,587 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 9 Redmires Grove, Harrogate, Nth Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 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
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Kre (north East) Ltd The Axis Building, Mingate, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -784,761 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co. Durham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-08-11
    IIF 5 - Director → ME
  • 2
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co. Durham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-08-11
    IIF 4 - Director → ME
  • 3
    icon of address 9 Redmires Grove, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -308 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2024-05-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-05-05
    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
    IIF 20 - Right to appoint or remove directors OE
  • 4
    AMA SALES AND MARKETING LTD - 2017-01-24
    icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,587 GBP2021-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2022-06-30
    IIF 6 - Director → ME
  • 5
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-19
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.