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

Tudor Price, Simon Hywel

    Related profiles found in government register
  • Tudor Price, Simon Hywel

    Registered addresses and corresponding companies
    • 15, Falcon Way, Brackley, NN13 6PZ, England

      IIF 1
    • 4 The Close, Leckhampstead Road, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 2
  • Tudor Price, Simon

    Registered addresses and corresponding companies
    • 4, The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 3
  • Tudor Price, Simon Hywel
    British

    Registered addresses and corresponding companies
  • Tudor Price, Simon Hywel
    British accountant

    Registered addresses and corresponding companies
    • 4 The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD

      IIF 8
  • Tudor-price, Simon Hywel
    British

    Registered addresses and corresponding companies
    • 15 Falcon Way, Brackley, Northamptonshire, NN13 6PZ, England

      IIF 9
    • 4, The Close Akeley, Milton Keynes, Buckingham, MK18 5HD, United Kingdom

      IIF 10
  • Tudor-price, Simon Hywel
    British accountant

    Registered addresses and corresponding companies
    • 4, The Close Akeley, Milton Keynes, Buckingham, MK18 5HD, United Kingdom

      IIF 11 IIF 12
  • Tudor-price, Simon Hywel
    British accountant born in September 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Bod Meirion, Bod Meirion, Water Street, Barmouth, Gwynedd, LL42 1AT, Wales

      IIF 13
  • Tudor Price, Simon Hywel
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15 Falcon Way, Brackley, Northamptonshire, NN13 6PZ, England

      IIF 14 IIF 15
    • 4 The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD

      IIF 16
  • Tudor Price, Simon Hywel
    British aca born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD

      IIF 17
  • Tudor Price, Simon Hywel
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Tudor Price, Simon Hywel
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD

      IIF 21 IIF 22
  • Tudor Price, Simon Hywel
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Leckhampstead Road, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 23
  • Tudor Price, Simon Hywel
    British fd born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Leckhampstead Road, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 24
  • Tudor Price, Simon Hywel
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Leckhampstead Road, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 25
  • Tudor Price, Simon Hywel
    British chartered accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 26
  • Tudor Price, Simon Hywel
    British fd born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Falcon Way, Brackley, NN13 6PZ, England

      IIF 27
  • Tudor Price, Simon Hywel
    British finance director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Close, Akeley, Buckingham, Buckinghamshire, MK18 5HD, England

      IIF 28
  • Tudor-price, Simon Hywel
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Falcon Way, Brackley, Northants, NN13 6PZ, United Kingdom

      IIF 29
    • 1st Group, Bow Court, Coventry, West Midlands, CV5 6SP, England

      IIF 30
  • Tudor-price, Simon Hywel
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Close Akeley, Milton Keynes, Buckingham, MK18 5HD, United Kingdom

      IIF 31 IIF 32
  • Mr Simon Hywel Tudor Price
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Hywel Tudor-price
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Falcon Way, Brackley, Northamptonshire, NN13 6PZ, England

      IIF 40
    • 15, Falcon Way, Brackley, Northants, NN13 6PZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 7
  • 1
    1st Group Bow Court, Fletchworth Gate, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    1st Group Bow Court, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2016-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 24 - Director → ME
    2015-07-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    1st Group Bow Court, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,081 GBP2016-12-31
    Officer
    2002-09-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    15 Falcon Way, Brackley, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,503 GBP2024-09-30
    Officer
    2023-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    1ST ACCOUNTING AND CONSULTING LIMITED - 2017-07-05
    1ST OPTION ACCOUNTING SERVICES LIMITED - 2014-12-16
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,477 GBP2024-09-30
    Officer
    2007-09-10 ~ now
    IIF 14 - Director → ME
    2008-03-20 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    LIZST PRICE BUSINESS SERVICES LIMITED - 2018-02-14
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    2022-10-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    DALETREE LIMITED - 2005-05-18
    15 Falcon Way, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    1ST OPTION GROUP LIMITED - 2014-12-18
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    502,592 GBP2016-12-31
    Officer
    2009-10-01 ~ 2017-03-10
    IIF 30 - Director → ME
    2009-03-17 ~ 2017-03-10
    IIF 10 - Secretary → ME
  • 2
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Officer
    2012-09-07 ~ 2017-03-10
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,650 GBP2024-12-31
    Officer
    2009-03-17 ~ 2017-03-10
    IIF 32 - Director → ME
    2009-03-17 ~ 2017-03-10
    IIF 11 - Secretary → ME
  • 4
    320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2015-11-13 ~ 2017-03-10
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1ST FINANCIAL CONSULTANTS LIMITED - 2017-09-23
    1ST OPTION FINANCIAL CONSULTANTS LIMITED - 2014-12-15
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,556 GBP2016-12-31
    Officer
    2009-03-17 ~ 2017-03-10
    IIF 31 - Director → ME
    2009-03-17 ~ 2017-03-10
    IIF 12 - Secretary → ME
  • 6
    Office C First Floor Alma Park, Claybrook Parva, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,265 GBP2024-12-31
    Officer
    2013-09-09 ~ 2025-03-15
    IIF 27 - Director → ME
    2013-09-09 ~ 2025-03-15
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Wharley End Farm Buildings University Way, Wharley End, Cranfield, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,510 GBP2023-12-31
    Officer
    2003-10-23 ~ 2004-08-17
    IIF 16 - Director → ME
    2003-10-23 ~ 2004-08-17
    IIF 5 - Secretary → ME
  • 8
    1ST OPTION PROPERTY LIMITED - 2017-04-04
    Cheyney Court, Bishops Frome, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,244 GBP2024-12-31
    Officer
    2012-06-25 ~ 2019-10-10
    IIF 28 - Director → ME
    2012-06-25 ~ 2019-10-10
    IIF 3 - Secretary → ME
  • 9
    1ST ACCOUNTING AND CONSULTING LIMITED - 2017-07-05
    1ST OPTION ACCOUNTING SERVICES LIMITED - 2014-12-16
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,477 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    LIZST PRICE BUSINESS SERVICES LIMITED - 2018-02-14
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    2002-02-11 ~ 2006-08-08
    IIF 20 - Director → ME
    2002-02-11 ~ 2008-12-31
    IIF 8 - Secretary → ME
  • 11
    DALETREE LIMITED - 2005-05-18
    15 Falcon Way, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2006-08-08 ~ 2009-03-31
    IIF 18 - Director → ME
  • 12
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,042,425 GBP2019-05-31
    Officer
    2007-06-30 ~ 2008-12-31
    IIF 19 - Director → ME
  • 13
    The Yacht Club, The Quay, Barmouth, Gwynedd
    Active Corporate (10 parents)
    Equity (Company account)
    203,171 GBP2024-03-31
    Officer
    2014-11-14 ~ 2017-11-21
    IIF 13 - Director → ME
  • 14
    MARVALE LIMITED - 2005-06-14
    43 Arthur Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,799 GBP2018-12-31
    Officer
    2003-02-19 ~ 2005-05-06
    IIF 7 - Secretary → ME
  • 15
    Milton Keynes Museum Mcconnell Drive, Wolverton, Milton Keynes, Bucks
    Active Corporate (9 parents)
    Officer
    1996-06-03 ~ 2000-06-12
    IIF 21 - Director → ME
  • 16
    Unit 5 Shepherds Business Park Norwich Road, Lenwade, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,402 GBP2024-12-31
    Officer
    2007-10-15 ~ 2011-07-05
    IIF 4 - Secretary → ME
  • 17
    Tickford House, 42a Tickford Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,465 GBP2024-05-31
    Officer
    2003-10-23 ~ 2008-12-31
    IIF 17 - Director → ME
    2003-10-23 ~ 2010-02-15
    IIF 6 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.