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, Andrew

    Related profiles found in government register
  • Price, Andrew
    British chartered surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 1
  • Price, Andrew
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 2
    • 30, Bore Street, Lichfield, Staffordshire, WS13 6PQ, United Kingdom

      IIF 3
  • Price, Andrew
    British manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Andrew
    British retired chartered surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 27
  • Price, Andrew
    British surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 28 IIF 29
  • Price, Andrew
    British co director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 9-10, Downleaze, Stoke Bishop, Bristol, BS9 1NA

      IIF 30
  • Price, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Tyburn Road, Birmingham, B24 8HJ, United Kingdom

      IIF 31
    • 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 32
    • Flat 1, No 9, Downleaze, Bristol, BS9 1NA, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 35 IIF 36 IIF 37
    • Unit 1, Beecham Close, Walsall, WS9 8UZ, United Kingdom

      IIF 38
  • Price, Andrew
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pavilion Close, Aldridge, West Midlands, WS9 8LS, United Kingdom

      IIF 39
  • Price, Andrew Barry
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
    • 2 Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, England

      IIF 41
  • Price, Andrew Barry
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, United Kingdom

      IIF 42
  • Price, Andrew
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 22 Durdham Park, Bristol, BS6 6XB, England

      IIF 43
  • Mr Andrew Price
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis Court, 21 Cecil Street, Cannock, Staffordshire, WS11 5HG

      IIF 44
    • Arbor House, 16 Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 45
  • Price, Andrew
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Joshuas Vista, 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 46
  • Price, Andrew
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 47
  • Price, Andrew
    British supplier of foodservice equipment born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 48
  • Price, Andrew
    British salesman born in May 1961

    Registered addresses and corresponding companies
    • 3 Denny Isle Drive, Severn Beach, Bristol, Avon, BS35 4PZ

      IIF 49
  • Price, Andrew
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 50
  • Price, Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 51
    • Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 52
  • Mr Andrew Price
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beecham Close, Walsall, WS9 8UZ, United Kingdom

      IIF 53
  • Price, Andrew
    British ceo born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Smith House, Cardiff Road, Rhydyfelin, Pontypridd, Rct, CF37 5HP, Wales

      IIF 54
  • Price, Andrew
    British charity chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE, United Kingdom

      IIF 55
  • Price, Andrew
    British chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Beaty Court, Antlantic Wharf, Cardiff, CF11 4DU

      IIF 56
  • Price, Andrew
    British ground works born in November 1966

    Registered addresses and corresponding companies
    • 13 Downham Avenue, Culcheth, Warrington, Cheshire, WA3 5RU

      IIF 57
  • Price, Andrew
    British charity director born in June 1966

    Registered addresses and corresponding companies
    • 20 Schooner Way, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4EQ

      IIF 58
  • Price, Andrew
    British charity worker born in June 1966

    Registered addresses and corresponding companies
    • 20 Schooner Way, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4EQ

      IIF 59
  • Price, Andrew
    British wood craftsman born in December 1970

    Registered addresses and corresponding companies
    • 5 Rose Road, Coleshill, Birmingham, West Midlands, B46 1EH

      IIF 60
  • Price, Andrew
    British

    Registered addresses and corresponding companies
    • Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 61
  • Price, Andrew
    British company director

    Registered addresses and corresponding companies
    • 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 62
  • Price, Andrew Barry
    British

    Registered addresses and corresponding companies
    • 2, Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, United Kingdom

      IIF 63
  • Price, Andrew Barry
    British recruitment

    Registered addresses and corresponding companies
    • 28 Nell Gwynn Close, Shenley, Herts, WD7 9JA

      IIF 64
  • Mr Andrew Barry Price
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Price, Andrew Barry
    British recruitment born in July 1973

    Registered addresses and corresponding companies
    • 28 Nell Gwynn Close, Shenley, Herts, WD7 9JA

      IIF 66
  • Mr Andrew Price
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 67
  • Mr Andrew Price
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Price, Andrew

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 74
    • 3 Denny Isle Drive, Severn Beach, Bristol, Avon, BS35 4PZ

      IIF 75
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
    • Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 78
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 1 Beecham Close, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    360,327 GBP2024-01-31
    Officer
    2010-07-30 ~ now
    IIF 36 - director → ME
    2001-12-11 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 2
    Unit 1 Beecham Close, Walsall, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,266,773 GBP2024-01-31
    Officer
    2016-02-03 ~ now
    IIF 35 - director → ME
    2016-02-03 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 1 Beecham Close, Walsall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    792,412 GBP2024-01-31
    Officer
    2016-02-03 ~ now
    IIF 37 - director → ME
    2016-02-03 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 4
    Unit 1 Beecham Close, Walsall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    Unit 1 Beecham Close, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -40,576 GBP2024-01-31
    Officer
    2013-01-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 6
    MYOFFICESHARE LIMITED - 2017-10-02
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,855 GBP2023-07-31
    Officer
    2016-06-10 ~ now
    IIF 40 - director → ME
    2016-06-10 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Bank Chambers, 156 Main Road, Biggin Hill, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 47 - director → ME
  • 8
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    30 Bore Street, Lichfield, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 10
    35 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    13,347 GBP2018-09-30
    Officer
    2014-09-19 ~ dissolved
    IIF 3 - director → ME
  • 11
    7 Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    1,534 GBP2023-06-30
    Officer
    2014-06-01 ~ now
    IIF 41 - director → ME
  • 12
    Unit 1 Beecham Close, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    185,113 GBP2024-01-31
    Officer
    2018-09-18 ~ now
    IIF 51 - director → ME
  • 13
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 14
    Unit 5 Highagate Business Centre, Highgate Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 33 - director → ME
  • 15
    THE BRISTOL GALLERY LIMITED - 2010-01-14
    Unit 5 1st Floor Highgate Business Centre, Highgate Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-09 ~ dissolved
    IIF 31 - director → ME
  • 16
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 34 - director → ME
    2015-05-26 ~ dissolved
    IIF 77 - secretary → ME
  • 17
    Basement Flat, 22 Durdham Park, Bristol, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 43 - director → ME
  • 18
    WORLDWIDE EQUESTRIAN LIMITED - 2001-08-24
    Djh Mitten Clarke 3rd Floor, International House, 20 Hatherton Street, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    476,696 GBP2024-02-28
    Officer
    2002-05-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2009-09-04 ~ 2014-07-02
    IIF 30 - director → ME
  • 2
    THE WOOD FLOOR COMPANY LIMITED - 1999-06-10
    C/o Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1998-11-30 ~ 2000-11-21
    IIF 60 - director → ME
  • 3
    Dairy House, Newton, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1998-12-24 ~ 2008-03-31
    IIF 10 - director → ME
  • 4
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 23 - director → ME
  • 5
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520,990 GBP2023-12-31
    Officer
    1997-02-27 ~ 2008-03-31
    IIF 22 - director → ME
  • 6
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 12 - director → ME
  • 7
    Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    506,904 GBP2023-12-31
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 4 - director → ME
  • 8
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    ARBAN PROPERTIES LIMITED - 1988-11-02
    Telegraph House, 59 Wolverhampton Road, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    2,896,218 GBP2023-12-31
    Officer
    ~ 2008-02-29
    IIF 21 - director → ME
  • 9
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 25 - director → ME
  • 10
    Oval Office The Whitehouse, High Green, Cannock, England
    Corporate (5 parents)
    Equity (Company account)
    53,234 GBP2023-12-31
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 17 - director → ME
  • 11
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 5 - director → ME
  • 12
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2008-02-29
    IIF 16 - director → ME
  • 13
    Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,436 GBP2023-12-31
    Officer
    1997-02-27 ~ 2008-03-31
    IIF 20 - director → ME
  • 14
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,174,883 GBP2023-12-31
    Officer
    ~ 2008-02-29
    IIF 2 - director → ME
  • 15
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2023-12-31
    Officer
    1997-02-27 ~ 2008-03-31
    IIF 11 - director → ME
  • 16
    Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Mid Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2008-06-26 ~ 2013-12-20
    IIF 54 - director → ME
  • 17
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Corporate (10 parents)
    Officer
    2002-03-25 ~ 2006-10-02
    IIF 58 - director → ME
  • 18
    The French Quarter, 114 High Street, Southampton, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2007-04-11 ~ 2010-07-28
    IIF 46 - director → ME
  • 19
    19 Broad Street, Staple Hill, Bristol
    Corporate (2 parents)
    Equity (Company account)
    179,808 GBP2024-03-31
    Officer
    2000-04-06 ~ 2006-11-09
    IIF 49 - director → ME
    2000-04-06 ~ 2006-11-09
    IIF 75 - secretary → ME
  • 20
    Francis Court, 21 Cecil Street, Cannock, Staffordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,436 GBP2024-03-31
    Officer
    2004-04-25 ~ 2018-01-16
    IIF 1 - director → ME
    2004-04-25 ~ 2018-01-16
    IIF 62 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-01-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    328,380 GBP2024-03-31
    Officer
    2010-07-28 ~ 2023-11-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 67 - Has significant influence or control OE
  • 22
    Ratoath House, Hazelwood Close, Storrington, West Sussex, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,478 GBP2022-12-31
    Officer
    2004-04-25 ~ 2022-10-10
    IIF 55 - director → ME
  • 23
    BELLMARK CONSTRUCTION LIMITED - 1989-10-19
    1 Broseley Avenue, Culcheth, Warrington
    Corporate (2 parents)
    Equity (Company account)
    47,589 GBP2024-03-31
    Officer
    1996-08-24 ~ 1998-11-30
    IIF 57 - director → ME
  • 24
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,062 GBP2018-03-31
    Officer
    2004-12-21 ~ 2007-05-23
    IIF 66 - director → ME
    2004-12-21 ~ 2007-05-23
    IIF 64 - secretary → ME
  • 25
    PRICE ESTATES LTD - 2009-03-17
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    141,798 GBP2024-03-31
    Officer
    2007-04-10 ~ 2016-06-30
    IIF 42 - director → ME
    2007-04-10 ~ 2016-06-30
    IIF 63 - secretary → ME
  • 26
    LEARNING DISABILITIES WALES - ANABLEDD DYSGU CYMRU - 2005-12-20
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A LEARNING DISABILITY IN WALES - 2005-08-18
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A MENTALHANDICAP IN WALES - 1993-10-29
    41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Corporate (15 parents)
    Officer
    2005-10-04 ~ 2009-08-27
    IIF 56 - director → ME
  • 27
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 29 - director → ME
  • 28
    CROMERTY BUILDERS LIMITED - 1988-11-02
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 18 - director → ME
  • 29
    BUFFCURL LIMITED - 1988-11-17
    Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 6 - director → ME
  • 30
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 7 - director → ME
  • 31
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 14 - director → ME
  • 32
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 13 - director → ME
  • 33
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 24 - director → ME
  • 34
    RICHELM ESTATES LIMITED - 1988-11-02
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 26 - director → ME
  • 35
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1997-02-27 ~ 2008-02-29
    IIF 15 - director → ME
  • 36
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-03-31
    IIF 9 - director → ME
  • 37
    ETCHAY LIMITED - 1988-11-02
    Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2008-02-29
    IIF 19 - director → ME
  • 38
    11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Corporate (5 parents)
    Equity (Company account)
    49,744 GBP2024-03-31
    Officer
    2002-04-04 ~ 2004-05-18
    IIF 59 - director → ME
  • 39
    5 Congreve Close, Stafford
    Dissolved corporate (1 parent)
    Equity (Company account)
    110 GBP2018-12-31
    Officer
    ~ 2008-08-20
    IIF 8 - director → ME
  • 40
    Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-22 ~ 2008-02-29
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.