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 Joseph Bryce

    Related profiles found in government register
  • Mr Joseph Bryce
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 1
  • Mr Joseph Price
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 2
  • Price, Joseph
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, FK6 6BU, Scotland

      IIF 3
    • icon of address Classic Caravans, Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR

      IIF 4 IIF 5
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 6
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincs, NG34 8QR

      IIF 7
  • Price, Joseph
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ryder Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, United Kingdom

      IIF 8
    • icon of address 32, Rider Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, Uk

      IIF 9
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 10 IIF 11
    • icon of address 111 West George Street, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 12
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 13
  • Mr Joseph Price
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 14
    • icon of address 16 Georgine Close, Thornaby, TS17 6PD, United Kingdom

      IIF 15
  • Price, Joseph
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 16 IIF 17
  • Price, Joseph
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NQ, United Kingdom

      IIF 18
  • Price, Joseph

    Registered addresses and corresponding companies
    • icon of address 32, Ryder Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 6 - Director → ME
  • 2
    COPPERBRAND LIMITED - 2011-06-01
    icon of address Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    FAIRSALE LIMITED - 2011-06-01
    icon of address Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Heath Farm, North Rauceby, Sleaford, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-07-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address G W Accountants Ltd, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,037 GBP2024-05-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2012-10-12
    IIF 13 - Director → ME
  • 2
    icon of address 111 West George Street West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-11-12
    IIF 12 - Director → ME
  • 3
    icon of address Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2015-04-28
    IIF 3 - Director → ME
  • 4
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-05-23
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.