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, John Duncan

    Related profiles found in government register
  • Price, John Duncan
    British

    Registered addresses and corresponding companies
  • Price, John Duncan
    British accountant

    Registered addresses and corresponding companies
  • Price, John Duncan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Westmorland House, High Road, Cookham, Maidenhead, Berkshire, SL6 9JT, England

      IIF 11
  • Price, John Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Georgian Way, Harrow, Middlesex, HA1 3LF

      IIF 12
  • Price, John Duncan

    Registered addresses and corresponding companies
    • icon of address Carterton South Industrial Est, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ, United Kingdom

      IIF 13
    • icon of address 12 Georgian Way, Harrow, Middlesex, HA1 3LF

      IIF 14 IIF 15 IIF 16
    • icon of address St Peters Church, Sumner Road, Harrow, Middlesex, HA1 4BX, England

      IIF 17
    • icon of address 26, Trinity Street, Oxford, OX1 1TY, England

      IIF 18
    • icon of address 26, Trinity Street, Oxford, Oxon, OX1 1TY, United Kingdom

      IIF 19
  • Price, John Duncan
    British accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Price, John Duncan
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Georgian Way, Harrow, Middlesex, HA1 3LF

      IIF 33
  • Price, John Duncan
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Georgian Way, Harrow, Middlesex, HA1 3LF

      IIF 34
  • Price, John Duncan
    British retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church, Roxeth Hill, Harrow, Middlesex, HA2 0JN

      IIF 35
    • icon of address 26, Trinity Street, Oxford, OX1 1TY, England

      IIF 36 IIF 37
    • icon of address Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, Hertfordshire, WD24 7XF

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    HAWK SHADOW LTD - 2020-11-02
    icon of address 26 Trinity Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 31 - Director → ME
  • 2
    GARDEN TRADING RETAIL LIMITED - 2021-02-10
    icon of address 26 Trinity Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-11-30
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address 26 Trinity Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,599 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 32 - Director → ME
Ceased 25
  • 1
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2001-12-20
    IIF 26 - Director → ME
    icon of calendar 1994-02-15 ~ 2001-12-20
    IIF 9 - Secretary → ME
  • 2
    icon of address Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-12-01
    IIF 4 - Secretary → ME
  • 3
    icon of address 9 Shaftesbury Parade, Shaftesbury Avenue, South Harrow, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    45,785 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2015-03-16
    IIF 35 - Director → ME
  • 4
    CHROMOGENEX TECHNOLOGIES LIMITED - 2016-04-28
    EUPHOTONICS LIMITED - 2005-08-15
    PHOTONICS LIMITED - 2003-04-16
    ICN PHOTONICS LIMITED - 2003-02-25
    SLS BIOPHILE LIMITED - 2000-09-13
    SLS TECHNOLOGIES LIMITED - 1999-02-17
    SLS BIOPHILE LIMITED - 1999-01-14
    SLS (WALES) LIMITED - 1996-08-21
    NOTICEGRAND LIMITED - 1992-11-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1994-07-01 ~ 1995-01-24
    IIF 23 - Director → ME
  • 5
    CHRISTIAN ALLIANCE OF WOMEN AND GIRLS TRUST CORPORATION,LIMITED(THE) - 1989-11-07
    icon of address 5 St George's Mews, 43 Westminster Bridge Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-09-21 ~ 1999-08-03
    IIF 24 - Director → ME
  • 6
    icon of address C/o Phs Washrooms, Westrigg, Blackridge, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2009-05-26
    IIF 2 - Secretary → ME
  • 7
    MUNDAYS (749) LIMITED - 2003-05-19
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-08-11
    IIF 7 - Secretary → ME
  • 8
    CONNECT WATER SYSTEMS LIMITED - 2003-08-05
    MUNDAYS (709) LIMITED - 2002-04-11
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2009-02-09
    IIF 10 - Secretary → ME
  • 9
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2009-04-09
    IIF 1 - Secretary → ME
  • 10
    MUNDAYS (673) LIMITED - 2001-01-04
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,386 GBP2023-12-28
    Officer
    icon of calendar 2001-01-30 ~ 2009-08-07
    IIF 14 - Secretary → ME
  • 11
    icon of address 11 Georgian Way, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,215 GBP2023-12-30
    Officer
    icon of calendar 2007-03-08 ~ 2012-02-24
    IIF 28 - Director → ME
    icon of calendar 2006-05-11 ~ 2012-02-24
    IIF 16 - Secretary → ME
  • 12
    icon of address 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-02 ~ 2021-08-10
    IIF 37 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 18 - Secretary → ME
  • 13
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    847,052 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2009-03-04
    IIF 15 - Secretary → ME
  • 14
    MACROCOM (258) LIMITED - 1998-06-26
    icon of address C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-30 ~ 1995-09-30
    IIF 33 - Director → ME
  • 15
    GARDEN TRADING RETAIL LIMITED - 2021-02-10
    icon of address 26 Trinity Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-11-30
    Officer
    icon of calendar 2008-05-30 ~ 2008-09-29
    IIF 6 - Secretary → ME
  • 16
    icon of address 5 St George's Mews, 43 Westminster Bridge Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-13 ~ 1999-08-04
    IIF 21 - Director → ME
  • 17
    icon of address Beck Cottage Station Road, Middle Wallop, Stockbridge, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,106 GBP2024-06-30
    Officer
    icon of calendar ~ 2016-07-18
    IIF 30 - Director → ME
    icon of calendar 1995-05-17 ~ 2016-07-18
    IIF 11 - Secretary → ME
  • 18
    icon of address 79 Village Way, Pinner, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2011-01-31
    IIF 27 - Director → ME
  • 19
    SOUL SURVIVOR HARROW - 2012-06-01
    icon of address Christ Church, Roxeth Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,046 GBP2024-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2013-03-31
    IIF 29 - Director → ME
    icon of calendar 2008-11-18 ~ 2013-03-31
    IIF 17 - Secretary → ME
  • 20
    icon of address 5 Greycaine Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-12 ~ 2005-09-20
    IIF 25 - Director → ME
    icon of calendar 2011-05-13 ~ 2011-11-27
    IIF 38 - Director → ME
  • 21
    NEW WINE (CHORLEYWOOD) LIMITED - 1999-05-13
    icon of address 5 & 7 Greycaine Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,386 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2005-09-20
    IIF 20 - Director → ME
  • 22
    GIBSON JONES LIMITED - 1994-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,528,404 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2013-01-10 ~ 2021-02-09
    IIF 36 - Director → ME
    icon of calendar 2002-12-13 ~ 2006-03-08
    IIF 22 - Director → ME
    icon of calendar 2009-11-05 ~ 2021-02-09
    IIF 13 - Secretary → ME
    icon of calendar 2002-12-13 ~ 2006-03-08
    IIF 8 - Secretary → ME
  • 23
    CONNECT (SW) LIMITED - 2003-10-06
    CONNECT WATER SYSTEMS SOUTH WEST LIMITED - 2012-05-09
    icon of address Unit 15 The Sawmills, Combe, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,945 GBP2024-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2009-05-26
    IIF 5 - Secretary → ME
  • 24
    CONNECT WATER SYSTEMS SOUTH EAST LIMITED - 2012-05-09
    FONTHILL SPRINGS LIMITED - 2007-04-03
    icon of address 63 St. John Street, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-05-26
    IIF 3 - Secretary → ME
  • 25
    HARSLEY LIMITED - 1999-09-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2005-09-27
    IIF 34 - Director → ME
    icon of calendar 1999-09-22 ~ 2005-09-27
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.