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 Anton Jamie Price

    Related profiles found in government register
  • Mr Anton Jamie Price
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Drive, Highfields Caldecote, Cambridge, CB23 7NZ, United Kingdom

      IIF 1
    • icon of address Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

      IIF 2
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 3
  • Price, Anton Jamie
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Drive, Highfields Caldecote, Cambridge, CB23 7NZ, United Kingdom

      IIF 4
    • icon of address Unit 7, Chantry Park, 2 Cowley Road, Poole, Dorset, BH17 0UJ, England

      IIF 5
  • Price, Anton Jamie
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen Ediths Way, Cambridge, CB1 7PH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 7 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, England

      IIF 9
  • Price, Anton Jamie
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, England

      IIF 10
    • icon of address Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

      IIF 11
    • icon of address Unit 1 Mill Lane, The Isaacs Glass Co, Ltd, Gt. Massingham, Norfolk, PE32 2HT, England

      IIF 12
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 13
  • Price, Anton Jamie
    British operations director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk, PE32 2HT

      IIF 14
  • Price, Anton Jamie
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 21 The Oak Building, Kingfisher Way, Cambridge, Cambridgeshire, CB2 8DA, England

      IIF 15
  • Price, Anton Jamie
    British engineer born in March 1971

    Registered addresses and corresponding companies
    • icon of address 47 Oyster Row, Cambridge, CB5 8LJ

      IIF 16
  • Price, Anton Jamie

    Registered addresses and corresponding companies
    • icon of address 19, Queen Ediths Way, Cambridge, CB1 7PH, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 East Drive, Highfields Caldecote, Cambridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,093 GBP2024-08-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7 Chantry Park, 2 Cowley Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,281 GBP2024-08-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Victory House Vision Park, Chivers Way, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    695,902 GBP2020-12-31
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    169,060 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address Unit 1 Mill Lane, Waterford Ind, Est, Great Massingham, Norfolk
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    531,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-06-14
    IIF 14 - Director → ME
  • 2
    icon of address 7th Floor Western House, 56 Dingwall Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-06-02
    IIF 16 - Director → ME
  • 3
    icon of address Diasma House, Willie Snaith Road, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    181,973 GBP2024-09-30
    Officer
    icon of calendar 2022-03-04 ~ 2023-06-14
    IIF 12 - Director → ME
  • 4
    icon of address West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    786,907 GBP2025-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2013-10-31
    IIF 6 - Director → ME
  • 5
    icon of address West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    409,808 GBP2025-03-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-12-06
    IIF 8 - Director → ME
  • 6
    icon of address West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    524,914 GBP2025-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2013-10-31
    IIF 7 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-12-06
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.