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, Richard Shirvell

    Related profiles found in government register
  • Price, Richard Shirvell
    British chairman of group of companies born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ

      IIF 1
  • Price, Richard Shirvell
    British chairman/director born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ

      IIF 2
  • Price, Richard Shirvell
    British comapny chairman/director born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stokesay Fore, Telford, Shropshire, TF7 4QA

      IIF 3
  • Price, Richard Shirvell
    British company director born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 4
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 5 IIF 6
    • icon of address 9, Wellfield Gardens, Carshalton, Surrey, SM5 4EA, United Kingdom

      IIF 7
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 8
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ

      IIF 9 IIF 10 IIF 11
  • Price, Richard Shirvell
    British director born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ

      IIF 15
  • Price, Richard Shirvell
    British group chairman born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ

      IIF 16
  • Price, Richard Shirvell
    British media company owner born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Knoll House, Aldbourne, Marlborough, Wiltshire, SN8 2EJ, Great Britain

      IIF 17
  • Price, Richard Shirvell
    British sole owner of film & tv productions & distribution born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodford, 14 Melbury Road, Holland Park, London, W14 8LS, United Kingdom

      IIF 18
  • Price, Richard Shirvell
    British tv company director born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Alexander House, Church Path, Woking, Surrey, GU21 6EJ, United Kingdom

      IIF 19
  • Price, Richard Shirvell
    British company director born in August 1933

    Registered addresses and corresponding companies
  • Price, Richard Shirvell
    British director born in August 1933

    Registered addresses and corresponding companies
    • icon of address 24 Abbotsbury House, Abbotsbury Road, London, W14 8EN

      IIF 23
  • Price, Richard Shirvell
    British television executive/producer born in August 1933

    Registered addresses and corresponding companies
    • icon of address 24 Abbotsbury House, Abbotsbury Road, London, W14 8EN

      IIF 24
  • Price, Richard Shirvell
    British television producer born in August 1933

    Registered addresses and corresponding companies
    • icon of address 24 Abbotsbury House, Abbotsbury Road, London, W14 8EN

      IIF 25
  • Price, Richard Shirvell
    British director born in August 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 26
  • Mr Richard Price
    British born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 27
  • Mr Richard Shirvell Price
    British born in August 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 28 IIF 29
  • Price, Nicholas Richard Shirvell
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TQ

      IIF 30
  • Price, Nicholas Richard Shirvell
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Nicholas Richard Shirvell Price
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TQ

      IIF 34
  • Mr Richard Shirvell Price
    British born in August 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Stokesay Fore, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,495 GBP2024-04-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 15 Marroway, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,388 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    OKLAHOMA SCREEN PRODUCTIONS LIMITED - 1998-11-30
    CHOQS 314 LIMITED - 1998-09-30
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2021-12-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,876 GBP2015-10-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -212,086 GBP2021-12-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address 9 Wellfield Gardens, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,906 GBP2021-12-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-07-10
    IIF 21 - Director → ME
  • 2
    SOCIETY OF FILM AND TELEVISION ACTS LIMITED (THE) - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 20 - Director → ME
  • 3
    DIGITAL CLASSICS PLC - 2006-02-27
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2008-06-04
    IIF 22 - Director → ME
  • 4
    DIGITALTHEATRE.TV LTD - 2010-01-12
    icon of address 51 Eastcheap, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,481,062 GBP2023-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2013-10-17
    IIF 18 - Director → ME
  • 5
    ENDEMOL WORLDWIDE DISTRIBUTION LIMITED - 2015-04-01
    SOUTHERN STAR INTERNATIONAL LIMITED - 2009-09-29
    SOUTHERN STAR SALES LIMITED - 2004-06-09
    SOUTHERN STAR PRIMETIME LIMITED - 2000-03-20
    PRIMETIME TELEVISION ASSOCIATES LIMITED - 1999-04-08
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1994-12-29
    icon of address Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 10 - Director → ME
  • 6
    WILD THYME THEATRICAL PRODUCTIONS LTD - 2003-11-26
    icon of address 30 Ventnor Drive, Totteridge, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    icon of calendar 2004-02-18 ~ 2023-05-02
    IIF 12 - Director → ME
  • 7
    HOME FARM TRUST LIMITED(THE) - 2009-10-09
    icon of address 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1993-09-18 ~ 2009-09-26
    IIF 16 - Director → ME
  • 8
    W.W.H. SAFFRON LIMITED - 1996-07-17
    icon of address 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2000-10-14 ~ 2009-10-17
    IIF 1 - Director → ME
  • 9
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2012-03-19
    IIF 26 - Director → ME
  • 10
    OKLAHOMA SCREEN PRODUCTIONS LIMITED - 1998-11-30
    CHOQS 314 LIMITED - 1998-09-30
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2021-12-30
    Officer
    icon of calendar 1998-09-22 ~ 2023-03-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    PRIMETIME LIMITED - 1987-01-20
    RPTA HOLDINGS LIMITED - 1984-11-27
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1981-12-31
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 9 - Director → ME
  • 12
    OXFORD SCIENTIFIC FILMS LIMITED - 2008-12-11
    SOUTHERN TELEVISION LIMITED - 2004-11-29
    SOUTHERN PICTURES LIMITED - 1982-02-26
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 13 - Director → ME
  • 13
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2002-12-11 ~ 2003-12-10
    IIF 23 - Director → ME
  • 14
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -212,086 GBP2021-12-30
    Officer
    icon of calendar 1997-07-07 ~ 2023-03-05
    IIF 4 - Director → ME
  • 15
    icon of address Top Floor East The Surgery Building, 1 Wheal Northey, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2003-10-17
    IIF 15 - Director → ME
  • 16
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,906 GBP2021-12-30
    Officer
    icon of calendar 1999-09-23 ~ 2023-03-05
    IIF 5 - Director → ME
  • 17
    icon of address 69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2008-05-14
    IIF 25 - Director → ME
    icon of calendar ~ 1991-10-22
    IIF 24 - Director → ME
  • 18
    icon of address West Farm, Southerndown, Bridgend, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2012-01-24
    IIF 17 - Director → ME
  • 19
    TELEVISION ARTS PERFORMANCE SHOWCASE LIMITED - 2003-08-29
    icon of address 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-08 ~ 2012-01-24
    IIF 2 - Director → ME
  • 20
    icon of address The Watermill Theatre, Bagnor, Newbury, Berkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2007-10-13
    IIF 11 - Director → ME
  • 21
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-06-19 ~ 2003-03-19
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.