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.

Jump to: Offsprings
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
    • Azzurri House, Azzurri House, Aldridge, WS9 0RB, United Kingdom

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

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

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

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

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

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

      IIF 12 IIF 13
    • 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
    • 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
    • Azzurri House, Azzurri House, Aldridge, WS9 0RB, United Kingdom

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

      IIF 19
    • 22a Blackroot Road, Sutton Coldfield, West Midlands, B74 2QH, England

      IIF 20
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

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

    Resident in England

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

      IIF 22
    • 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
    • Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ

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

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 41
  • Price, Stephen Peter
    British company director born in December 1951

    Resident in England

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

      IIF 42
    • Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FJ, United Kingdom

      IIF 43
    • 12, New Fetter Lane, London, EC4A 1JP, England

      IIF 44
  • Price, Stephen Peter
    British director born in December 1951

    Resident in England

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

      IIF 45
    • 12, New Fetter Lane, London, EC4A 1JP, England

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

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

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

      IIF 51 IIF 52
  • Price, Stephen Peter
    British director

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

      IIF 56
    • 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
    • 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
    • 12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2SN

      IIF 59
    • 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
    • 15, Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY

      IIF 61
    • 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
    • 12, New Fetter Lane, London, EC4A 1JP, England

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

      IIF 64
    • 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
    • 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
    • 1 Milburn Close, Beaumont Park, Hexham, Northumberland, NE46 2NY

      IIF 68
child relation
Offspring entities and appointments 27
  • 1
    ACE CONTRACTING LTD
    - now 07565588
    MANTECH ELECTRICAL LTD - 2013-08-07
    Ansons Llp, Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-08-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMTELLA LIMITED
    03722864
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-02-25 ~ now
    IIF 57 - Director → ME
    2021-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    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
    APPRENTICE ASSESSMENTS LIMITED
    10334838
    Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPLETE ADVISORY SERVICES LTD
    08761077
    Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 5
    CSJ TRAINING LIMITED
    09867514
    Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 43 - Director → ME
    2015-11-11 ~ 2016-12-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    2016-12-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DARTMOUTH WAVE ENERGY LIMITED
    06576637
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (8 parents)
    Officer
    2008-04-25 ~ 2011-12-06
    IIF 58 - Director → ME
  • 7
    DIGITAL MOMENTUM MARKETING LIMITED
    - now 14593405
    RECRUITER BOOST LIMITED
    - 2023-09-15 14593405
    22a Blackroot Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2023-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    EXTRA PERSONNEL AUTOMOTIVE LIMITED
    - now 08586759
    EXTRA PERSONNEL (MIDLANDS) LIMITED
    - 2015-04-01 08586759
    EXTRA PERSONNEL (AUTOMOTIVE) LTD
    - 2013-10-29 08586759
    12 New Fetter Lane, London, England
    Active Corporate (9 parents)
    Officer
    2013-06-26 ~ 2021-02-22
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 33 - Has significant influence or control OE
    2017-05-23 ~ 2021-02-22
    IIF 3 - Has significant influence or control OE
  • 9
    EXTRA PERSONNEL GROUP LIMITED
    06406748 05801688
    Forster House, Hatherton Road, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 14 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 10
    EXTRA PERSONNEL HOLDINGS LIMITED
    06407920 04581062
    Forster House, Hatherton Road, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
    2017-05-23 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 11
    EXTRA PERSONNEL LIMITED
    02692139
    12 New Fetter Lane, London, England
    Active Corporate (16 parents)
    Officer
    1992-03-02 ~ 2021-02-22
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 32 - Has significant influence or control OE
    2017-05-23 ~ 2021-02-22
    IIF 5 - Has significant influence or control OE
    2016-04-06 ~ 2021-01-15
    IIF 38 - Has significant influence or control OE
  • 12
    HEDNESFORD TOWN FC LIMITED
    05797992
    Keys Park Road, Hill Street, Hednesford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-27 ~ dissolved
    IIF 59 - Director → ME
    2006-04-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    HEDNESFORD TOWN FOOTBALL CLUB LIMITED
    - now 02862784
    H.T.F.C. (1993) PROPERTY & DEVELOPMENT LIMITED - 1995-05-22
    ALINBRIDGE LIMITED - 1994-01-25
    Keys Park, Keys Park Road, Hednesford, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    1999-07-12 ~ now
    IIF 56 - Director → ME
  • 14
    INFLIGHT RESOURCE LIMITED
    07558083
    Forster House, Hatherton Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 60 - Director → ME
  • 15
    J C S (MIDLANDS) LTD
    09804375 09161157
    First Floor, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    JTO FOODS LIMITED
    16374109
    22a Blackroot Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    OSP PROPERTY LIMITED
    13350510
    Azzurri House, Azzurri House, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    PAY4FRIDAY LTD
    08773946
    Forster House, Hatherton Road, Walsall
    Dissolved Corporate (6 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
    2017-05-23 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 19
    PLACES IN THE SUN LIMITED
    05201514
    Stokoe Rodger, 15 Bankside, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
    IIF 61 - Has significant influence or control OE
  • 20
    PRISM FINANCIAL ADVICE LIMITED
    05303532
    Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (11 parents)
    Officer
    2004-12-03 ~ 2025-10-31
    IIF 67 - Director → ME
    2004-12-03 ~ 2025-10-31
    IIF 55 - Secretary → ME
    Person with significant control
    2016-12-02 ~ 2024-03-15
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PRODUCTIVE STAFF LIMITED
    07252111
    Forster House, Hatherton Road, Walsall
    Dissolved Corporate (5 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
    2017-05-23 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 22
    SCJ (MIDLANDS) LTD
    09161157 09804375
    Commerce House Ridings Park, Eastern Way, Cannock
    Dissolved Corporate (4 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SINGLE RESOURCE LIMITED
    04866747
    12 New Fetter Lane, London, England
    Active Corporate (14 parents)
    Officer
    2003-08-14 ~ 2021-02-22
    IIF 44 - Director → ME
    Person with significant control
    2017-05-23 ~ 2021-02-22
    IIF 4 - Has significant influence or control OE
    2016-04-06 ~ 2021-02-22
    IIF 30 - Has significant influence or control OE
  • 24
    THE STAFFING GROUP LIMITED
    - now 05801688
    EXTRA PERSONNEL GROUP LIMITED
    - 2007-10-22 05801688 06406748
    12 New Fetter Lane, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2006-05-02 ~ 2021-02-22
    IIF 47 - Director → ME
    2006-05-02 ~ 2006-07-14
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 31 - Has significant influence or control OE
    2017-05-23 ~ 2021-02-22
    IIF 16 - Has significant influence or control OE
  • 25
    THE STAFFING HOLDINGS LIMITED
    - now 04581062
    EXTRA PERSONNEL HOLDINGS LIMITED
    - 2007-10-23 04581062 06407920
    NOVACREST ASSET MANAGEMENT LIMITED
    - 2003-05-14 04581062
    12 New Fetter Lane, London, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2003-03-03 ~ 2021-02-22
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 35 - Has significant influence or control OE
    2017-05-23 ~ 2021-02-22
    IIF 11 - Has significant influence or control OE
  • 26
    TRAINING FOR TALENT LTD
    - now 08587061
    TRAINING4TALENT LTD
    - 2013-10-18 08587061
    TRAINING FOR TALENT LTD
    - 2013-07-09 08587061
    12 New Fetter Lane, London, England
    Active Corporate (8 parents)
    Officer
    2013-06-27 ~ 2021-02-22
    IIF 65 - Director → ME
    Person with significant control
    2017-05-23 ~ 2021-02-22
    IIF 6 - Has significant influence or control OE
    2016-04-06 ~ 2021-02-22
    IIF 17 - Has significant influence or control OE
  • 27
    TSG FINANCIAL SERVICES LIMITED
    07619129
    12 New Fetter Lane, London, England
    Active Corporate (9 parents)
    Officer
    2011-05-03 ~ 2021-02-22
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 29 - Has significant influence or control OE
    2017-05-23 ~ 2021-02-22
    IIF 7 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.