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, Keith David

    Related profiles found in government register
  • Price, Keith David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Price, Keith David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 20
  • Price, Keith
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kempton Drive, Warwick, CV34 5FT, United Kingdom

      IIF 21
  • Mr Keith Price
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clarendon Square, Leamington Spa, CV32 5QJ, England

      IIF 22
  • Price, Keith David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Villiers Street, Leamington Spa, Warwickshire, CV32 5YH

      IIF 23
  • Price, David Keith
    British auction co-ordinator born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Seabrink, 46 Undercliff Gardens, Leigh On Sea, Essex, SS9 1EA, England

      IIF 24
  • Price, Keith
    British finance director born in April 1966

    Registered addresses and corresponding companies
    • icon of address P4 Ludgate Loft Apartments, Ludgate Hill, Birmingham, West Midlands, B3 1DW

      IIF 25 IIF 26 IIF 27
  • Price, Keith
    British managing director born in April 1966

    Registered addresses and corresponding companies
    • icon of address P4 Ludgate Loft Apartments, Ludgate Hill, Birmingham, West Midlands, B3 1DW

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    FBC 319 LIMITED - 2003-09-04
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 2 - Director → ME
  • 3
    MILLARS PUMPS LIMITED - 2010-02-24
    FBC 222 LIMITED - 1997-11-18
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 4
    P J C PLANT SERVICES LIMITED - 1993-11-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 23 - Director → ME
  • 5
    REFRIGERATION COMPRESSOR REBUILDS LIMITED - 2009-02-13
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED - 1998-05-01
    FORAY 1084 LIMITED - 1998-04-23
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 9 Clarendon Square, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,042 GBP2019-12-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    GLOBEBEST LIMITED - 1994-12-01
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Generation House, Vale Business Park, Evesham, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,180,828 GBP2024-05-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    HENRY SYKES PLC - 1991-03-04
    ASGROUP MANAGEMENT PLC - 1996-03-06
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 19 - Director → ME
  • 2
    TONY BOURNE (INTERIM FINANCIAL MANAGEMENT) LIMITED - 2003-10-20
    ANDREWS KITCHENS LIMITED - 2007-02-06
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 4 - Director → ME
  • 3
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    SURGRAM LIMITED - 1981-12-31
    ANDREWS SYKES LIMITED - 1995-04-10
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2001-12-31
    IIF 25 - Director → ME
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 12 - Director → ME
  • 4
    INGLEBY (782) LIMITED - 1995-04-03
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 9 - Director → ME
    icon of calendar 1999-07-21 ~ 2001-12-31
    IIF 27 - Director → ME
  • 5
    HEAT FOR HIRE LIMITED - 2011-01-17
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 7 - Director → ME
  • 6
    COX HIRE CENTRES LIMITED - 2002-06-07
    COMPANY 4004941 LIMITED - 2002-11-18
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 11 - Director → ME
  • 7
    COMPANY 3013558 LIMITED - 1997-02-28
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    INGLEBY (796) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 15 - Director → ME
  • 8
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 18 - Director → ME
  • 9
    COX PLANT LIMITED - 2002-06-07
    COX PLANT HIRE LIMITED - 1998-06-15
    AGENCYUNIQUE LIMITED - 1998-06-02
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 6 - Director → ME
  • 10
    icon of address One Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2008-04-15
    IIF 28 - Director → ME
  • 11
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 1 - Director → ME
  • 12
    GLOBEBEST LIMITED - 1994-12-01
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2001-12-31
    IIF 26 - Director → ME
  • 13
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    6,057 GBP2024-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2021-03-11
    IIF 24 - Director → ME
  • 14
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2023-03-07
    IIF 5 - Director → ME
  • 15
    GROUND WATER CONTROL LIMITED - 1996-10-09
    HIGHSTEPS LIMITED - 1984-02-22
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 13 - Director → ME
  • 16
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-07
    IIF 16 - Director → ME
  • 17
    COMPANY 1509573 LIMITED - 1996-11-11
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-30
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.