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 James Stephen Price

    Related profiles found in government register
  • Mr James Stephen Price
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Azzurri House, Aldridge, WS9 0RB, United Kingdom

      IIF 1
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, United Kingdom

      IIF 2
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 8 IIF 9
    • icon of address First Floor, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 10
    • icon of address Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ

      IIF 11
    • icon of address Forster House, Hatherton Road, Walsall, WS1 1XZ

      IIF 12 IIF 13
    • icon of address Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ

      IIF 14 IIF 15 IIF 16
  • Mr Stephen Price
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 17
  • Price, James Stephen
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Azzurri House, Aldridge, WS9 0RB, United Kingdom

      IIF 18
    • icon of address 22a, Blackroot Road, Sutton Coldfield, B74 2QH, England

      IIF 19
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 20 IIF 21
  • Price, James Stephen
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lutrell Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SP, United Kingdom

      IIF 22
    • icon of address 14, Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SP, United Kingdom

      IIF 23
  • Mr Stephen Peter Price
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ

      IIF 24
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, England

      IIF 25 IIF 26
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, United Kingdom

      IIF 27
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, WS11 7FJ

      IIF 28
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 34
    • icon of address Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ

      IIF 35
    • icon of address Forster House, Hatherton Road, Walsall, WS1 1XZ

      IIF 36 IIF 37
    • icon of address Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ

      IIF 38 IIF 39 IIF 40
  • Price, Stephen Peter
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, England

      IIF 41
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, United Kingdom

      IIF 42
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 43
  • Price, Stephen Peter
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, England

      IIF 44
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 45 IIF 46 IIF 47
    • icon of address 14, Luttrell Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SP, United Kingdom

      IIF 48
    • icon of address 14, Luttrell Road, Sutton Coldfield, West Midlands, B74 2SP, England

      IIF 49 IIF 50
    • icon of address Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ

      IIF 51 IIF 52
  • Price, Stephen Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2SN

      IIF 53 IIF 54
  • Price, Stephen Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Prism House, 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 55
  • Price, Stephen Peter
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2SN

      IIF 56
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 57
  • Price, Stephen Peter
    British chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2SN

      IIF 58
  • Price, Stephen Peter
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2SN

      IIF 59
    • icon of address 12, Ladywood Road, Sutton Coldfield, B74 2SN, United Kingdom

      IIF 60
  • Mr Stephen Thomas Price
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY

      IIF 61
    • icon of address Prism House, 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 62
  • Price, Stephen
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 63
    • icon of address 14 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SP, United Kingdom

      IIF 64
    • icon of address 14, Luttrell Road, Sutton Coldfield, B74 2SP, United Kingdom

      IIF 65 IIF 66
  • Price, Stephen Thomas
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prism House, 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 67
  • Price, Stephen Thomas
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milburn Close, Beaumont Park, Hexham, Northumberland, NE46 2NY

      IIF 68
child relation
Offspring entities and appointments
Active 18
  • 1
    MANTECH ELECTRICAL LTD - 2013-08-07
    icon of address Ansons Llp, Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,164 GBP2016-11-30
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,142,025 GBP2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-02-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    3,108 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -70,737 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECRUITER BOOST LIMITED - 2023-09-15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,807 GBP2024-09-30
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Forster House, Hatherton Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 8
    icon of address Forster House, Hatherton Road, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    icon of calendar 2017-05-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address Keys Park Road, Hill Street, Hednesford, Staffordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,031 GBP2020-06-30
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2006-04-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    ALINBRIDGE LIMITED - 1994-01-25
    H.T.F.C. (1993) PROPERTY & DEVELOPMENT LIMITED - 1995-05-22
    icon of address Keys Park, Keys Park Road, Hednesford, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -875,234 GBP2024-06-30
    Officer
    icon of calendar 1999-07-12 ~ now
    IIF 56 - Director → ME
  • 11
    icon of address Forster House, Hatherton Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address First Floor, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Azzurri House, Azzurri House, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,673 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Forster House, Hatherton Road, Walsall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    icon of calendar 2017-05-23 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address Stokoe Rodger, 15 Bankside, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -135,447 GBP2017-12-31
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Forster House, Hatherton Road, Walsall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2017-05-23 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 18
    icon of address Commerce House Ridings Park, Eastern Way, Cannock
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -70,737 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    263,184 GBP2016-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2011-12-06
    IIF 58 - Director → ME
  • 3
    EXTRA PERSONNEL (MIDLANDS) LIMITED - 2015-04-01
    EXTRA PERSONNEL (AUTOMOTIVE) LTD - 2013-10-29
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2021-02-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 33 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-02 ~ 2021-02-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 38 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 5 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 32 - Has significant influence or control OE
  • 5
    icon of address Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    212,775 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2025-10-31
    IIF 67 - Director → ME
    icon of calendar 2004-12-03 ~ 2025-10-31
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2024-03-15
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2021-02-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 4 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 30 - Has significant influence or control OE
  • 7
    EXTRA PERSONNEL GROUP LIMITED - 2007-10-22
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2021-02-22
    IIF 46 - Director → ME
    icon of calendar 2006-05-02 ~ 2006-07-14
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 31 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 16 - Has significant influence or control OE
  • 8
    EXTRA PERSONNEL HOLDINGS LIMITED - 2007-10-23
    NOVACREST ASSET MANAGEMENT LIMITED - 2003-05-14
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2021-02-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 11 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 35 - Has significant influence or control OE
  • 9
    TRAINING4TALENT LTD - 2013-10-18
    TRAINING FOR TALENT LTD - 2013-07-09
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2021-02-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 17 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2021-02-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 29 - Has significant influence or control OE
    icon of calendar 2017-05-23 ~ 2021-02-22
    IIF 7 - Has significant influence or control OE

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.