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

Pryce, Adrian Howard

    Related profiles found in government register
  • Pryce, Adrian Howard
    British college lecturer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cottage Gardens, Northampton, NN3 9YW, United Kingdom

      IIF 1
  • Pryce, Adrian Howard
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Suffolk Road, Cheltenham, GL50 2ED, England

      IIF 2
  • Pryce, Adrian Howard
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 298, Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 5
    • icon of address Park Lodge, Rhosddu Road, Wrexham, LL11 1NF

      IIF 6
  • Pryce, Adrian Howard
    British lecturer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cottage Gardens, Great Billing, Northampton, NN3 9YW, England

      IIF 7
    • icon of address 21 Cottage Gardens, Northampton, Northamptonshire, NN3 9YW

      IIF 8
  • Pryce, Adrian Howard
    British senior lecturer, strategy, international business born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southglade Food Park, Gala Way, Nottingham, NG5 9RG, United Kingdom

      IIF 9
  • Pryce, Adrian Howard
    British snr lecturer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 10
  • Pryce, Adrian Howard
    British university lecturer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Kettering Parkway, Kettering, Northants, NN15 6XR, United Kingdom

      IIF 11
    • icon of address The Workplace Zebra Court, Greenside Way, Manchester, M24 1UN, United Kingdom

      IIF 12
    • icon of address 21, Cottage Gardens, Great Billing, Northampton, NN3 9YW, England

      IIF 13
    • icon of address 298, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 14
    • icon of address 298, Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 15
    • icon of address Oasis House, 35-37, Campbell Street, Northampton, NN1 3DS, United Kingdom

      IIF 16
    • icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 17
  • Mr Adrian Howard Pryce
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • icon of address 21, Cottage Gardens, Northampton, NN3 9YW, United Kingdom

      IIF 20
    • icon of address 298, Wellingborough Road, Northampton, NN1 4EP, United Kingdom

      IIF 21
  • Pryce, Adrian Howard

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 21, Cottage Gardens, Wellingborough Road, Northampton, Northamptonshire, NN3 9YW, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Park Lodge, Rhosddu Road, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    929 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Park Lodge, Rhosddu Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 21 Cottage Gardens, Great Billing, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 23 - Secretary → ME
  • 5
    S3UK LIMITED - 2022-12-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 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
  • 7
    NORTHAMPTONSHIRE CORPORATE PARENTING LIMITED - 2020-05-12
    icon of address 298 Wellingborough Road, Northampton, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    30,841 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 9-10 Scirocco Close, Moulton Park O, Northants
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 298 Wellingborough Road Wellingborough Road, Northampton, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    124,584 GBP2024-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    PRECIS (918) LIMITED - 1989-08-16
    ECCTIS 2000 LIMITED - 2001-02-23
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-30
    IIF 2 - Director → ME
  • 2
    icon of address Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2014-09-19
    IIF 11 - Director → ME
  • 3
    icon of address Oasis House 35-37, Campbell Street, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2018-05-25
    IIF 16 - Director → ME
  • 4
    THE NORTHAMPTON SOUP KITCHEN - 2006-03-06
    icon of address Northampton Hope Centre, Oasis House, 35-37 Campbell Street, Northampton, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-17 ~ 2018-05-25
    IIF 10 - Director → ME
  • 5
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2020-08-31
    IIF 17 - Director → ME
  • 6
    REELSCAPE COMMUNITY LTD - 2016-03-01
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,730 GBP2024-06-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-11-03
    IIF 13 - Director → ME
  • 7
    THE FOOD AND DRINK FORUM (NOTTINGHAMSHIRE) LIMITED - 2003-07-18
    icon of address 7 C/o Stopfords, 7 Acorn Business Park, Commercial Gate, Mansfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,610 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-11-28 ~ 2016-12-01
    IIF 9 - Director → ME
  • 8
    icon of address The Workplace Zebra Court, Greenside Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-01
    IIF 12 - 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.