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, Robert David

    Related profiles found in government register
  • Price, Robert David
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF

      IIF 1
  • Price, Robert David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Robert David
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Aldgate, Aldgate, London, EC3N 1RE, England

      IIF 41
  • Price, Robert David
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltimore House, 50 Kansas Avenue, Salford, Manchester, M50 2GL, England

      IIF 42
  • Price, Robert David
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

      IIF 43
  • Price, Robert David
    British chief financial officer born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chasholl, Sutherland Road, London, W13 0DT, England

      IIF 44
  • Price, Robert David

    Registered addresses and corresponding companies
    • icon of address Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    AMMION (UK) LIMITED - 2006-05-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439,212 GBP2023-12-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 464 Hatfield Road, St. Albans, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 44 - Director → ME
  • 3
    COMPETITIVE ADVANTAGE SOLUTIONS LIMITED - 2009-05-15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 36 - Director → ME
  • 5
    SMT SOFTWARE UK LTD. - 2017-10-30
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242,652 GBP2021-05-31
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    676,898 GBP2019-11-30
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address Baltimore House, Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 40 - Director → ME
  • 8
    SYSPRO (UK) LTD - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 25 - Director → ME
  • 9
    SYSPRO LIMITED - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    SYSPRO EUROPE LIMITED - 2021-06-09
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 18 - Director → ME
  • 11
    PERFECTION COMPUTING LIMITED - 2001-10-16
    icon of address Baltimore House, 50 Kansas Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    636,656 GBP2016-03-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Baltimore House 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 21 - Director → ME
Ceased 29
  • 1
    MIRACLE HINDSIGHT LIMITED - 2008-04-02
    CYBERWELL LIMITED - 2000-05-22
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 26 - Director → ME
  • 2
    NEWINCCO 487 LIMITED - 2005-12-09
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -15,291,461 GBP2022-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-07-14
    IIF 6 - Director → ME
  • 3
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,402 GBP2022-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-07-14
    IIF 5 - Director → ME
  • 4
    BLUEGEM ZETA LIMITED - 2012-09-14
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2014-07-21
    IIF 1 - Director → ME
  • 5
    ENOTRIA WINES LIMITED - 1995-03-13
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2014-07-14
    IIF 7 - Director → ME
  • 6
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 32 - Director → ME
  • 7
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 38 - Director → ME
  • 8
    NAVARO LIMITED - 1986-05-14
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    395,250 GBP2022-12-31
    Officer
    icon of calendar 2010-08-16 ~ 2014-07-14
    IIF 10 - Director → ME
  • 9
    INDEX COMPUTER SYSTEMS LIMITED - 2008-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 23 - Director → ME
  • 10
    K3 BTG INVESTMENTS LIMITED - 2012-06-18
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-04-30
    IIF 24 - Director → ME
  • 11
    CLARITA SOLUTIONS LIMITED - 2011-09-13
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    44,588 GBP2019-11-30
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 28 - Director → ME
  • 12
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 39 - Director → ME
  • 13
    icon of address Floor 3, Block 3, Miesian Plaza, Dublin 2, D02y754, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-05-04
    IIF 42 - Director → ME
  • 14
    K3 RETAIL SOLUTIONS LIMITED - 2018-10-01
    S3 TECHNOLOGY LIMITED - 2014-05-16
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-31
    IIF 12 - Director → ME
  • 15
    DE FACTO 238 LIMITED - 1991-11-12
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2023-04-03
    IIF 17 - Director → ME
    icon of calendar 2023-01-26 ~ 2023-04-03
    IIF 45 - Secretary → ME
  • 16
    K3 FDS LIMITED - 2011-08-19
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 37 - Director → ME
  • 17
    K3 PANACEA LIMITED - 2014-07-01
    PANACEA LIMITED - 2010-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 30 - Director → ME
  • 18
    K3 INFORMATION ENGINEERING GROUP LIMITED - 2006-06-21
    INFORMATION ENGINEERING GROUP LIMITED - 2006-04-25
    INFORMATION ENGINEERING HOLDINGS LIMITED - 1994-03-29
    SOLARTOTAL LIMITED - 1990-03-16
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 16 - Director → ME
  • 19
    K3 INFORMATION ENGINEERING LIMITED - 2006-06-15
    INFORMATION ENGINEERING SERVICES LIMITED - 2005-07-18
    ZEALGAIN LIMITED - 1986-09-24
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 29 - Director → ME
  • 20
    ALPHA LANDSTEINAR LIMITED - 2004-12-08
    FORUM 169 LIMITED - 1997-07-16
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 14 - Director → ME
  • 21
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 33 - Director → ME
  • 22
    icon of address Baltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-05-26
    IIF 35 - Director → ME
  • 23
    RETAIL SYSTEMS GROUP LIMITED - 2022-04-01
    RETAIL SYSTEMS GROUP PLC - 2009-12-11
    RETAIL COMPUTER SYSTEMS LIMITED - 1988-02-22
    SCULPWEX LIMITED - 1984-01-06
    icon of address Baltimore House 50 Kansas Avenue, Manchester
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2023-04-30
    IIF 27 - Director → ME
  • 24
    K3 SYSPRO LIMITED - 2022-11-08
    K3 SUPPLY CHAIN SOLUTIONS LIMITED - 2012-02-24
    K3 MCGUFFIE BRUNTON LIMITED - 2007-07-26
    MCGUFFIE BRUNTON LIMITED - 2007-05-01
    MCGUFFIE BRUNTON (NORTHERN) LIMITED - 1987-07-02
    GLENGAR LIMITED - 1983-11-29
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2023-04-30
    IIF 15 - Director → ME
  • 25
    K3 HOSTING LIMITED - 2021-03-24
    K3 MANAGED SERVICES LIMITED - 2013-09-09
    DIGIMIS LIMITED - 2010-12-08
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2021-02-26
    IIF 3 - Director → ME
  • 26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2016-06-16
    IIF 41 - Director → ME
  • 27
    WILLOW STARCOM LIMITED - 2015-09-30
    RAPID 6668 LIMITED - 1988-11-15
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-26 ~ 2021-02-26
    IIF 2 - Director → ME
  • 28
    ARCADIA WINES LIMITED - 1997-08-21
    WINE CELLARS LIMITED - 1997-05-27
    VINOTEC LIMITED - 1994-05-13
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,073 GBP2022-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2014-07-14
    IIF 4 - Director → ME
  • 29
    K3 SYSTEMS SUPPORT LIMITED - 2024-12-23
    K3 NUMBER 1 LIMITED - 2013-06-14
    icon of address 30 Adelaide Road, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2023-04-30
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.