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

Fletcher-price, Ian George

    Related profiles found in government register
  • Fletcher-price, Ian George
    British business born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Upland Road, Eastbourne, East Sussex, BN20 8ER, United Kingdom

      IIF 1
  • Fletcher-price, Ian George
    British chief executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vicarage Field, Hailsham, BN27 1BD, England

      IIF 2
  • Fletcher-price, Ian George
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, - 142, Longstone Road, Eastbourne, East Sussex, BN22 8DA

      IIF 3
  • Fletcher-price, Ian George
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, England

      IIF 4
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 31 Upland Road, Eastbourne, East Sussex, BN20 8ER, United Kingdom

      IIF 8
    • icon of address 31 Uplands Road, Eastbourne, East Sussex, BN20 8ER

      IIF 9
    • icon of address Mill Green House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XJ, United Kingdom

      IIF 10 IIF 11
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 12
  • Fletcher Price, Ian George
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England

      IIF 13
    • icon of address 31, Upland Road, Eastbourne, East Sussex, BN20 8ER, United Kingdom

      IIF 14
    • icon of address 31 Uplands Road, Eastbourne, East Sussex, BN20 8ER

      IIF 15 IIF 16 IIF 17
  • Mr Ian George Fletcher-price
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Berwick, East Sussex, BN26 6SZ

      IIF 18
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, England

      IIF 19
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 13, Vicarage Field, Hailsham, BN27 1BD, England

      IIF 23
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 24
  • Price, Ian Fletcher
    English ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ergo House, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mill Green House, Mill Green Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -80,886 GBP2024-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Mill Green House, Mill Green Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
  • 3
    MEDIRITE LIMITED - 2012-11-21
    BACK CARE (UK) LIMITED - 2007-03-07
    AQUARIUS BACK CARE LIMITED - 2000-01-06
    icon of address The Mill, Berwick, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Eastbourne Blind Society, 124 - 142, Longstone Road, Eastbourne, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 3 - Director → ME
  • 5
    EAST SUSSEX ASSOCIATION FOR THE BLIND(THE) - 2009-02-17
    EAST SUSSEX ASSOCIATION OF BLIND AND PARTIALLY SIGHTED PEOPLE - 2021-04-22
    icon of address 13 Vicarage Field, Hailsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    POSTURITE HOLDINGS LIMITED - 2020-03-13
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 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
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -158,342 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,744 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    POSTURITE (UK) LIMITED - 2009-06-09
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,999,880 GBP2019-12-31
    Officer
    icon of calendar 1991-01-17 ~ now
    IIF 13 - Director → ME
  • 10
    POSTURITE SOFTWARE SERVICES LIMITED - 2001-03-22
    icon of address The Mill, Berwick, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,647 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WORKRITE LIMITED - 2020-03-13
    THE BERWICK MILL LTD - 2019-12-04
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2020-03-05
    IIF 25 - Director → ME
  • 3
    icon of address 18 Ruskin Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-23
    Officer
    icon of calendar 2013-09-04 ~ 2017-08-28
    IIF 1 - Director → ME
  • 4
    PRESTIGE CARS SUSSEX LIMITED - 2021-10-19
    icon of address Rochester House, 48 Rochester Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,483 GBP2024-08-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-04-20
    IIF 12 - Director → ME
  • 5
    POSTURITE LIMITED - 2009-06-09
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2020-03-10
    IIF 8 - Director → ME
  • 6
    TOTAL HEALTH ERGONOMICS LIMITED - 1999-01-28
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2020-03-10
    IIF 9 - Director → ME
  • 7
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2020-03-10
    IIF 14 - Director → ME
  • 8
    POSTURITE (UK) LIMITED - 2009-06-09
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,999,880 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WORKRITE LIMITED - 2019-12-04
    TOTAL VISION SOFTWARE LIMITED - 2006-09-08
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2021-12-31
    Officer
    icon of calendar 2001-02-22 ~ 2020-03-10
    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 26 August 2025 and licensed under the Open Government Licence v3.0.