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

Professor Joanna Susan Price

    Related profiles found in government register
  • Professor Joanna Susan Price
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

      IIF 1
  • Price, Joanna Susan, Dr
    British academic born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 2
  • Price, Joanna Susan, Dr
    British academic and part-time non-executive born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood Mansion House, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 3 IIF 4
  • Price, Joanna Susan, Dr
    British vet born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Narrow Quay House, Narrow Quay, Bristol, Avon, BS1 4QA

      IIF 5
  • Price, Joanna Susan, Dr
    British vice chancellor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HU

      IIF 6
  • Price, Joanna Susan, Dr
    British vice-chancellor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

      IIF 7
    • icon of address The Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS, England

      IIF 8
    • icon of address Royal Agricultural University, Cirencester, Gloucestershire, GL7 6JS, United Kingdom

      IIF 9
  • Price, Joanna Susan, Professor
    British university vice chancellor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, GL7 6JS, England

      IIF 10
  • Price, Joanna Susan, Professor
    British vice-chancellor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, GL7 6JS, England

      IIF 11
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire, GL7 6JS

      IIF 12
  • Price, Joanna Susan, Professor
    British vice chancellor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 13
  • Price, Joanna, Professor
    British vice-chancellor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Glos, GL7 6JS

      IIF 14
  • Price, Susan Ann, Professor
    British vice chancellor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Metropolitan University, 511 The Rose Bowl, Portland Crescent, Leeds, LS1 3HB, United Kingdom

      IIF 15
    • icon of address Leeds Metropolitan University, Civic Quarter, Leeds, West Yorkshire, LS1 3HE, England

      IIF 16
  • Price, Joanna Susan, Professor
    British academic born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School Of Veterinary Sciences, Langford House, Langford, Bristol, BS40 5DU

      IIF 17
    • icon of address School Of Veterinary Studies, Langford, Bristol, BS40 5DU, England

      IIF 18
  • Price, Joanna Susan, Professor
    British head of bristol vet school born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance Office Senate House, Tyndall Avenue, Bristol, BS8 1TH

      IIF 19 IIF 20
  • Price, Joanna Susan, Professor
    British lecturer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brymore Utc Limited, Cannington, Bridgwater, Somerset, TA5 2NB, United Kingdom

      IIF 21
  • Price, Joanna Susan, Professor
    British university professor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The University Of Bristol, Senate House, Tyndall Avenue, Bristol, BS8 1TH, United Kingdom

      IIF 22
  • Price, Susan Ann, Professor
    British deputy vice chancellor born in September 1956

    Registered addresses and corresponding companies
    • icon of address 52 Settlers Court, 17 Newport Avenue, London, E14 2DG

      IIF 23
  • Price, Susan Ann, Professor
    British pro vice chancellor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ganton Way, Fixby, Huddersfield, West Yorkshire, HD2 2ND

      IIF 24
  • Price, Susan Ann, Professor
    British vice chancellor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o University Secretary's Office, Leeds Metropolitan University, Leeds, West Yorkshire, LS1 3HE, United Kingdom

      IIF 25
    • icon of address The Grange, Beckett Park, Leeds, West Yorkshire, LS6 3QX, England

      IIF 26
  • Price, Susan Ann, Professor
    British vice chanellor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o University Secretary's Office, Leeds Metropoliitan Office, Leeds, West Yorkshire, LS1 3HE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    THE UNIVERSITY COLLEGE OF OSTEOPATHY - 2024-11-28
    BRITISH SCHOOL OF OSTEOPATHY LIMITED(THE) - 1979-12-31
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (14 parents)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 2 - Director → ME
  • 2
    OVAL (128) LIMITED - 1983-12-06
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Director → ME
  • 3
    THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICALSOCIETY LIMITED - 2005-05-26
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address C/o Bridgwater College College Way, Bath Road, Bridgwater, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Brymore Utc Limited, Cannington, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Dyson, Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Pje Chartered Accountants, 23 College Street, Lampeter, Ceredigion, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,595 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 8 - Director → ME
  • 8
    SOVCO (558) LIMITED - 1994-03-25
    icon of address C/o University Secretarys, Office Leeds Metropolitan, University Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 16
  • 1
    OVAL (128) LIMITED - 1983-12-06
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-09-30
    IIF 11 - Director → ME
  • 2
    THE BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICALSOCIETY LIMITED - 2005-05-26
    icon of address Hollywood Mansion House, Hollywood Lane, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2019-09-30
    IIF 10 - Director → ME
  • 3
    CILT, THE NATIONAL CENTRE FOR LANGUAGES - 2011-05-18
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2007-03-13
    IIF 24 - Director → ME
  • 4
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2009-09-16
    IIF 23 - Director → ME
  • 5
    icon of address Veale Wasborough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2020-10-14
    IIF 5 - Director → ME
  • 6
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,003,952 GBP2024-07-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-08-01
    IIF 13 - Director → ME
  • 7
    icon of address Beacon House University Of Bristol, Queens Avenue, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2016-08-01
    IIF 20 - Director → ME
    icon of calendar 2009-11-13 ~ 2011-08-04
    IIF 19 - Director → ME
  • 8
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2011-11-23
    IIF 16 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-07-08
    IIF 15 - Director → ME
  • 9
    POLY ENTERPRISES (LEEDS) LTD. - 1995-01-10
    LEEDS METROPOLITAN UNIVERSITY ENTERPRISES LTD - 2014-12-10
    icon of address Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-31
    IIF 25 - Director → ME
  • 10
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    2,495,230 GBP2021-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-08-31
    IIF 14 - Director → ME
  • 11
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2021-08-31
    IIF 7 - Director → ME
  • 12
    ROYAL AGRICULTURAL UNIVERSITY ENTERPRISES LTD - 2013-09-27
    ROYAL AGRICULTURAL COLLEGE ENTERPRISES LIMITED - 2013-05-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    115,103 GBP2021-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-08-31
    IIF 1 - Has significant influence or control OE
  • 13
    ROYAL COLLEGE OF VETERINARY SURGEONS TRUST FUND - 1998-03-31
    icon of address 1 Hardwick Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2016-07-06
    IIF 18 - Director → ME
  • 14
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-08-31
    IIF 6 - Director → ME
  • 15
    icon of address Woburn House, Tavistock Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2016-08-30
    IIF 22 - Director → ME
  • 16
    YHUA - 2002-02-22
    icon of address 22 Clarendon Place, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-30
    IIF 26 - 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.