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, Simon John

    Related profiles found in government register
  • Price, Simon John
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 1
  • Price, Simon John
    British designer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cottam Lane Business Centre, Cottam Lane, Ashton, Preston, Lancashire, PR1 1AF

      IIF 2
  • Price, Simon John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 3
    • icon of address 1 Cottam Lane Business Centre, Cottam Lane, Ashton, Preston, Lancashire, PR1 1AF

      IIF 4 IIF 5 IIF 6
    • icon of address The Oaks, Cleeve Hill Road, Southam, Gloucestershire, GL52 3NN

      IIF 7 IIF 8
  • Price, Simon John
    British director of design & development companies born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Parkway Trading Estate, Barton Dock Road, Stretford, Manchester, M32 0TL, England

      IIF 9
    • icon of address The Oaks, Cleeve Hill Road, Southam, Gloucestershire, GL52 3NN

      IIF 10
  • Mr Simon John Price
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 11 IIF 12
  • Price, Simon John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 88 Black Bull Lane, Fulwood, Preston, Lancashire, PR2 3JY

      IIF 13
  • Price, Simon John
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 88 Black Bull Lane, Fulwood, Preston, Lancashire, PR2 3JY

      IIF 14
  • Price, Simon John
    British retail director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Crescent Hotel, Brook Street, Ilkley, West Yorkshire, LS29 8DG

      IIF 15
  • Price, Simon
    British project manager born in May 1968

    Registered addresses and corresponding companies
    • icon of address 2 Lincoln Place 7 Hulme Street, Manchester, M1 5GL

      IIF 16
  • Price, Simon John
    British designer

    Registered addresses and corresponding companies
    • icon of address 1 Cottam Lane Business Centre, Cottam Lane, Ashton, Preston, Lancashire, PR1 1AF

      IIF 17
  • Price, Simon John
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Cottam Lane Business Centre, Cottam Lane, Ashton, Preston, Lancashire, PR1 1AF

      IIF 18 IIF 19
    • icon of address The Oaks, Cleeve Hill Road, Southam, Gloucestershire, GL52 3NN

      IIF 20 IIF 21
  • Mr Simon John Price
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Russet Close, Toddington, Gloucestershire, GL54 5DZ, England

      IIF 22 IIF 23
  • Price, Simon John

    Registered addresses and corresponding companies
    • icon of address Brook House, 26 Regent Avenue, Lytham, Lancs, FY8 4AB

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    ICE BLUE DEVELOPMENTS (WALKER STREET) LIMITED - 2009-03-12
    ICE BLUE DEVELOPMENTS (GORDON STREET) LIMITED - 2009-08-01
    ICE BLUE DEVELOPMENTS (GRIMSHAW STREET) LIMITED - 2008-11-10
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    296,060 GBP2023-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,443 GBP2024-02-29
    Officer
    icon of calendar 2024-06-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ICE BLUE DEVELOPMENTS (WALKER STREET) LIMITED - 2009-03-12
    ICE BLUE DEVELOPMENTS (GORDON STREET) LIMITED - 2009-08-01
    ICE BLUE DEVELOPMENTS (GRIMSHAW STREET) LIMITED - 2008-11-10
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2012-02-01
    IIF 8 - Director → ME
  • 2
    icon of address Dina Pejcinovic, 33 Newton Road, Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    9,842 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2006-03-20
    IIF 13 - Director → ME
  • 3
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2007-09-27
    IIF 14 - Director → ME
    icon of calendar 2006-01-11 ~ 2007-03-06
    IIF 24 - Secretary → ME
  • 4
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2012-02-01
    IIF 6 - Director → ME
  • 5
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-03 ~ 2012-02-01
    IIF 5 - Director → ME
    icon of calendar 2006-05-03 ~ 2016-11-16
    IIF 18 - Secretary → ME
  • 6
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2012-02-01
    IIF 2 - Director → ME
  • 7
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-19 ~ 2012-02-01
    IIF 7 - Director → ME
    icon of calendar 2000-10-19 ~ 2016-11-16
    IIF 21 - Secretary → ME
  • 8
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2012-02-01
    IIF 4 - Director → ME
  • 9
    MADDOCKS DESIGN PARTNERSHIP LTD - 2011-05-09
    MICHAEL MADDOCKS & ASSOCIATES LIMITED - 1984-02-07
    THE MADDOCKS SHELLEY PARTNERSHIP LIMITED - 2005-06-09
    MADDOCKS, CHADWICK AND ASSOCIATES LIMITED - 1984-12-11
    MADDOCKS, CHADWICK, FARRALL & ASSOCIATES LIMITED - 1987-09-29
    WOODGLAZE LIMITED - 1979-12-31
    MADDOCKS CHADWICK & ASSOCIATES LIMITED - 1995-05-17
    icon of address Merriden Cottage Chelford Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 1997-04-06 ~ 1999-04-09
    IIF 16 - Director → ME
  • 10
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    296,060 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-08 ~ 2022-06-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RCA INTERIORS LIMITED - 2013-03-19
    icon of address Unit 2a Parkway Trading Estate, Barton Dock Road, Stretford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2009-10-29 ~ 2011-07-06
    IIF 9 - Director → ME
  • 12
    icon of address Unit 2a Parkway Trading Estate, Barton Dock Road, Stretford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    144,682 GBP2024-04-30
    Officer
    icon of calendar 2009-02-01 ~ 2011-07-06
    IIF 10 - Director → ME
  • 13
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,443 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-08-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SHIELDSCHEME LIMITED - 1992-11-02
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2000-04-13
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.