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 David James Price

    Related profiles found in government register
  • Mr David James Price
    British born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 207, 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1
    • icon of address C/o Principal Global Solutions, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 2
    • icon of address Suite 1.10, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 3
  • David James Price
    British born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 4 IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Price, David James
    British business executive born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Price, David James
    British company director born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 8
    • icon of address C/o Principal Global Solutions, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 9
  • Price, David James
    British director born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mufide Apt. No.6, - D.8, Bolahenk Sok, Gumussuyu 34437 Beyoglu, Istanbul, Turkey, Turkey

      IIF 10
    • icon of address Mufide Apt. No.6, - D.8, Bolahenk Sok, Gumussuyu 34437 Beyoglu, Istanbul, Turkiye, Turkey

      IIF 11
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 12 IIF 13
    • icon of address Suite 1.10, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 14
    • icon of address Clayton House, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 15
    • icon of address Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 16 IIF 17 IIF 18
    • icon of address Deltic House, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom

      IIF 20
  • Price, David James
    British managing director born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 6 Evinpark Residans, A1 Blok, D48 K12, Suadiye Kadikoy, Istanbul 34740, Turkey

      IIF 21 IIF 22
  • Price, David James
    British marketing officer born in August 1979

    Registered addresses and corresponding companies
    • icon of address 18 Northcote Road, Clapham Junction, London, SW11 1NX

      IIF 23
  • Price, David James
    born in August 1979

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 29
    • icon of address No:5 Sari Asma Sok., Istanbul, Sariyer/yenikoy, 34464, Turkey

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address C/o Memery Crystal Llp, 165 Fleet Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,501,588 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 29 - LLP Member → ME
  • 4
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,644,206 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 13 - Director → ME
  • 5
    JUST COMPLIANCE SOLUTIONS LIMITED - 2014-12-23
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,518 GBP2024-02-29
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,288 GBP2024-10-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Old Farm, East Woodfoot, Slaley, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Old Farm, East Woodfoot, Slaley, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,819,941 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address C/o Principal Global Solutions, 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 1.10 16 Berkeley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,463,986 GBP2024-09-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 28 - LLP Designated Member → ME
  • 15
    icon of address 3rd Floor 207 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-26
    IIF 20 - Director → ME
  • 2
    BEALAW (904) LIMITED - 2008-09-02
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,665,250 GBP2020-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2021-04-26
    IIF 18 - Director → ME
  • 3
    I4U LIMITED - 2008-10-14
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Officer
    icon of calendar 2008-10-02 ~ 2021-04-26
    IIF 10 - Director → ME
  • 4
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-05-27 ~ 2021-04-26
    IIF 15 - Director → ME
  • 5
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-02-03 ~ 2021-04-26
    IIF 17 - Director → ME
  • 6
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2021-04-26
    IIF 19 - Director → ME
  • 7
    CLARITY ATK LIMITED - 2020-05-15
    icon of address 14 Ramside Park, Durham, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,554 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2020-05-14
    IIF 16 - Director → ME
  • 8
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155,120 GBP2021-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2005-04-19
    IIF 23 - Director → ME
  • 9
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Officer
    icon of calendar 2008-10-02 ~ 2021-04-26
    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 26 August 2025 and licensed under the Open Government Licence v3.0.