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, Phillip Reginald

    Related profiles found in government register
  • Price, Phillip Reginald
    British british born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ, England

      IIF 1
  • Price, Phillip Reginald
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, EC1A 9HP, England

      IIF 2
    • icon of address Aureos Infrastructure Services, 2nd Floor, 1 Lindsey St, Barbican, London, EC1A 9HP, England

      IIF 3
  • Price, Phillip Reginald
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Price, Phillip Reginald
    British managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP, United Kingdom

      IIF 15
  • Price, Philip Reginald
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 16
    • icon of address Quercus House, Clay Lane, Marton Nr Hartford, Winsford, Cheshire, CW7 2QH

      IIF 17 IIF 18
  • Price, Philip Reginald
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 19 IIF 20
    • icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, EC1A 9HP, England

      IIF 21
  • Price, Phillip
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ, England

      IIF 22
    • icon of address 2nd Floor, 1 Lindsey Street, London, EC1A 9HP, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Aureos Infrastructure Services 2nd Floor, 1 Lindsey St, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    497,120 GBP2024-11-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
  • 2
    KELTBRAY ENERGY LIMITED - 2024-12-20
    KELTBRAY INFRASTRUCTURE LIMITED - 2020-10-26
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 2 - Director → ME
  • 3
    AK HIGHWAYS LIMITED - 2021-10-08
    KELTBRAY HIGHWAYS LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 13 - Director → ME
  • 4
    KELTBRAY-IDEC LIMITED - 2024-12-20
    KELTBRAY IDEC TECHNICAL LIMITED - 2022-11-18
    IDEC TECHNICAL SERVICES LIMITED - 2022-11-10
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 11 - Director → ME
  • 5
    KELTBRAY INFRASTRUCTURE MANAGEMENT SERVICES LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 10 - Director → ME
  • 6
    KELTBRAY INFRASTRUCTURE PLANT LIMITED - 2025-01-27
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,592,134 GBP2023-05-19 ~ 2024-10-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 14 - Director → ME
  • 7
    KELTBRAY INFRASTRUCTURE SERVICES LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 12 - Director → ME
  • 8
    ASPIRE RAIL CONSULTANTS LIMITED - 2010-11-08
    KELTBRAY RAIL LIMITED - 2025-01-21
    KELTBRAY ASPIRE LIMITED - 2020-10-26
    KELTBRAY ASPIRE RAIL LIMITED - 2018-03-10
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 9 - Director → ME
  • 9
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED - 2025-01-21
    KELTBRAY MARINE SERVICES LIMITED - 2012-03-15
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 5 - Director → ME
  • 11
    IRISH POWER CONSTRUCTION LIMITED - 2016-01-25
    icon of address Ecos Centre, Kernohans Lane, Ballymena, Northern Ireland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    155,673 GBP2016-05-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 6 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,198,337 GBP2024-11-30
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 23 - Director → ME
  • 13
    HELIX RAIL LIMITED - 2025-05-14
    icon of address 2nd Floor 1 Lindsey Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    66,757 GBP2024-08-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 24 - Director → ME
  • 14
    IDEC GROUP LIMITED - 2022-11-09
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    IDEC POWER SYSTEMS LIMITED - 2011-10-19
    IDEC POWER SERVICES LIMITED - 2022-11-16
    icon of address St. Andrew's House, Portsmouth Road, Esher, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
  • 19
    BIGGER VIEW BUILDING LIMITED - 2020-10-06
    icon of address Unit 4 Potteric Carr Road, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    CARILLION INFRASTRUCTURE SERVICES LIMITED - 2009-01-28
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2008-03-12
    MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2006-08-25
    IIF 18 - Director → ME
  • 2
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    RIDGEDEAL LIMITED - 2003-07-25
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2014-02-19 ~ 2024-08-15
    IIF 16 - Director → ME
  • 3
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,361,078 GBP2022-11-01
    Officer
    icon of calendar 2010-06-01 ~ 2020-10-25
    IIF 20 - Director → ME
  • 4
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    icon of calendar 2010-06-01 ~ 2020-10-26
    IIF 19 - Director → ME
  • 5
    BROOMCO (2672) LIMITED - 2001-10-17
    CORE UTILITY SOLUTIONS LIMITED - 2010-03-15
    icon of address Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2005-10-05
    IIF 17 - 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.