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 Gavin Alexander Price

    Related profiles found in government register
  • Mr Gavin Alexander Price
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Upper Chobham Road, Camberley, GU15 1EE, England

      IIF 1
    • icon of address Dolphin House, 103 Frimley Rd, Camberley, Surrey, GU15 2PD

      IIF 2
    • icon of address Dolphin House, 103 Frimley Road, Camberley, GU15 2PP, United Kingdom

      IIF 3 IIF 4
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 5
    • icon of address Foxlands, 7 Pine Avenue, Camberley, GU15 2LX, England

      IIF 6
    • icon of address Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 7
  • Price, Gavin Alexander
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core Business Centre, Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, United Kingdom

      IIF 8
    • icon of address 21, Parkway, Camberley, Surrey, GU15 2PD, United Kingdom

      IIF 9
    • icon of address Dolphin House, 103 Frimley Rd, Camberley, Surrey, GU15 2PD, United Kingdom

      IIF 10
    • icon of address Dolphin House, 103 Frimley Road, Camberley, GU15 2PP, United Kingdom

      IIF 11 IIF 12
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 13
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 14
  • Price, Gavin Alexander
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 15
  • Price, Gavin Alexander
    British working director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 16 IIF 17 IIF 18
    • icon of address 72-75, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 19
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 20
    • icon of address Dolphin House 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 21
  • Price, Gavin Alexander
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 22
  • Price, Gavin Alexander, Mr
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Upper Chobham Road, Camberley, GU15 1EE, England

      IIF 23
    • icon of address Foxlands, 7 Pine Avenue, Camberley, GU15 2LX, England

      IIF 24
    • icon of address 3, Georges Yard, Tongham, GU10 1FW, England

      IIF 25
  • Price, Gavin Alexander
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 103 Frimley Road, Camberley, GU15 2PP, United Kingdom

      IIF 26
  • Mr Gavin Price
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newcourt Way, Exeter, EX2 7SA, United Kingdom

      IIF 27
  • Price, Gavin Alexander
    British

    Registered addresses and corresponding companies
  • Price, Gavin Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Parkway, Camberley, Surrey, GU15 2PD

      IIF 33 IIF 34
    • icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 35
  • Price, Gavin Alexander
    British property

    Registered addresses and corresponding companies
    • icon of address 21 Parkway, Camberley, Surrey, GU15 2PD

      IIF 36
  • Price, Gavin Alexander
    British working director

    Registered addresses and corresponding companies
    • icon of address 21 Parkway, Camberley, Surrey, GU15 2PD

      IIF 37 IIF 38 IIF 39
    • icon of address Dolphin House 103, Frimley Road, Camberley, Surrey, GU15 2PP

      IIF 40
  • Price, Gavin

    Registered addresses and corresponding companies
    • icon of address 133 Upper Chobham Road, Upper Chobham Road, Camberley, GU15 1EE, England

      IIF 41
    • icon of address 21, Parkway, Camberley, Surrey, GU15 2PD, United Kingdom

      IIF 42
    • icon of address 24b, Portsmouth Road, Camberley, Surrey, GU15 1JX

      IIF 43
    • icon of address Dolphin House, 103 Frimley Rd, Camberley, Surrey, GU15 2PD, United Kingdom

      IIF 44
    • icon of address Dolphin House, 103 Frimley Road, Camberley, GU15 2PP, United Kingdom

      IIF 45 IIF 46
    • icon of address Foxlands, 7 Pine Avenue, Camberley, GU15 2LX, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -637,172 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-09-07 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address Dolphin House, 103 Frimley Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,838 GBP2025-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    DOLPHIN HEAD GROUP PLC - 2008-08-14
    icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-04-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    DOLPHIN HEAD PROPERTY PLC - 2010-02-09
    icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,104 GBP2025-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-04-17 ~ now
    IIF 38 - Secretary → ME
  • 7
    FREELAN LIMITED - 2003-07-16
    icon of address Dolphin House 103 Frimley Road, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-04-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Foxlands, 7 Pine Avenue, Camberley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,129 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 133 Upper Chobham Road Upper Chobham Road, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,844 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF 41 - Secretary → ME
  • 10
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,791 GBP2016-03-31
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Newcourt Way, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Dolphin House, 103 Frimley Rd, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-03-30 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Core Business Centre Milton Hill, Steventon, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-11-14 ~ 2018-07-05
    IIF 12 - Director → ME
    icon of calendar 2011-11-14 ~ 2018-07-05
    IIF 45 - Secretary → ME
  • 2
    icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2018-07-05
    IIF 40 - Secretary → ME
  • 3
    TRENDS FURNITURE LIMITED - 2005-07-06
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-17 ~ 2012-04-05
    IIF 19 - Director → ME
    icon of calendar 2002-04-17 ~ 2006-01-26
    IIF 39 - Secretary → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-06-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-14 ~ 2013-05-09
    IIF 17 - Director → ME
    icon of calendar 2008-08-14 ~ 2013-07-17
    IIF 29 - Secretary → ME
  • 6
    DOLPHIN HEAD PROPERTY PLC - 2010-02-09
    icon of address Dolphin House, 103 Frimley Road, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,104 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-05-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 3 Georges Yard, Tongham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,999 GBP2025-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-10-21
    IIF 25 - Director → ME
    icon of calendar 2022-01-14 ~ 2022-10-21
    IIF 43 - Secretary → ME
  • 8
    icon of address 133 Upper Chobham Road Upper Chobham Road, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,844 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-02 ~ 2021-07-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2009-02-03 ~ 2010-09-08
    IIF 36 - Secretary → ME
  • 10
    NEW EDGE TELECOMMUNICATIONS (NET) LTD - 2013-09-25
    NET ADC LIMITED - 2005-03-31
    icon of address Craven Court, Stanhope Road, Camberley, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,442,551 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2013-09-16
    IIF 13 - Director → ME
    icon of calendar 2006-01-18 ~ 2013-09-16
    IIF 34 - Secretary → ME
    icon of calendar 2004-05-13 ~ 2004-05-24
    IIF 28 - Secretary → ME
  • 11
    icon of address Craven Court, Stanhope Road, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    424,100 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2016-07-08
    IIF 15 - Director → ME
    icon of calendar 2005-02-24 ~ 2016-07-08
    IIF 32 - Secretary → ME
  • 12
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-06-27
    IIF 11 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-06-27
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-06-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address 3, Silver Birch Mews 3, Silver Birch Mews, Greatham, Liss, England
    Active Corporate (13 parents)
    Equity (Company account)
    4,759 GBP2025-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2018-02-01
    IIF 30 - Secretary → 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.