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

Stephen Frederick Price

    Related profiles found in government register
  • Stephen Frederick Price
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 222, Watling Avenue, Edgware, HA8 0NJ, England

      IIF 1
  • Mr Stephen Frederick Price
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 2
    • The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 3
  • Mr Stephen Frederick Price
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Oak Court Business Centre, Sandridge Park, St. Albans, AL3 6PH, England

      IIF 4
  • Price, Stephen Frederick
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Yamass, Thornbury, Holsworthy, EX22 7BY, England

      IIF 5
    • Lumaneri House, Blythe Valley, Blythe Valley Park, Solihull, West Midlands, B90 8AH

      IIF 6
  • Price, Stephen Frederick
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, United Kingdom

      IIF 7
  • Mr Stephen Frederick Price
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Oak Court Business Centre, Sandridge Park, Porters Wood, St Albans, Herts, AL3 6PH, England

      IIF 8
    • The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, United Kingdom

      IIF 9
  • Price, Stephen Frederick
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Oak Court Business Centre, Sandridge Park, St. Albans, AL3 6PH, England

      IIF 10
  • Price, Stephen Frederick
    British managing director born in January 1965

    Registered addresses and corresponding companies
  • Price, Stephen Frederick
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumaneri House Blythe Valley, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 15
    • Unit 14 Oak Court Business Centre, Sandridge Park, Porters Wood, St Albans, Herts, AL3 6PH, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    The Old Church, 48 Verulam Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Yamass, Thornbury, Holsworthy, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,077 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 5 - Director → ME
  • 3
    Unit 14 Oak Court Business Centre, Sandridge Park, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    The Old Church, 48 Verulam Road, St. Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,660 GBP2023-12-31
    Officer
    2017-02-27 ~ now
    IIF 6 - Director → ME
  • 6
    5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-04 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-11 ~ 2007-09-25
    IIF 13 - Director → ME
  • 2
    IVECO FINANCE HOLDINGS LIMITED - 2012-10-03
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2005-06-01 ~ 2007-10-26
    IIF 12 - Director → ME
  • 3
    IVECO CAPITAL LIMITED - 2012-10-03
    IVECO FINANCE LIMITED - 2008-04-04
    TRANSOLVER FINANCIAL SERVICES LIMITED - 2001-11-12
    IVECO FINANCE LIMITED - 1997-01-24
    IVECO (FACILITIES) LIMITED - 1992-07-23
    MAGIRUS (FACILITIES) LIMITED - 1982-07-21
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-05-05 ~ 2007-10-19
    IIF 11 - Director → ME
  • 4
    Yamass, Thornbury, Holsworthy, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,077 GBP2024-08-31
    Person with significant control
    2022-08-03 ~ 2023-02-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED - 2021-07-01
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2004-10-29 ~ 2007-09-25
    IIF 14 - Director → ME
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,660 GBP2023-12-31
    Person with significant control
    2018-04-30 ~ 2024-01-28
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-02-27 ~ 2018-04-30
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.