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, Joseph

    Related profiles found in government register
  • Price, Joseph
    British sales director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 52, Blucher Street, Birmingham, West Midlands, B1 1QU, England

      IIF 1
  • Price, Joseph
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bryony Croft, Birmingham, B23 5FD, England

      IIF 2 IIF 3
    • 79, Heathland Avenue, Shard End, Birmingham, West Midlands, B34 6LT

      IIF 4
    • Unit 18 Flaxley Road Industrial Estate, Flaxley Road, Birmingham, West Midlands, B33 9AL, England

      IIF 5
    • Gormley House, Waxlow Rd, London, NW10 7NU, England

      IIF 6
    • 7, Llewellyn Close, Stourport-on-severn, DY13 9RH, England

      IIF 7
  • Price, Joseph
    British managing director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1827a, Pershore Road, Kings Norton, Birmingham, West Midlands, B30 3DL, England

      IIF 8
    • Ciba Building 146, Hagley Road, Birmingham, West Midlands, B16 9NP

      IIF 9
  • Price, Joseph
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, FK6 6BU, Scotland

      IIF 10
    • Classic Caravans, Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR

      IIF 11 IIF 12
    • Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 13
    • Heath Farm, North Rauceby, Sleaford, Lincs, NG34 8QR

      IIF 14
  • Price, Joseph
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ryder Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, United Kingdom

      IIF 15
    • 32, Rider Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, Uk

      IIF 16
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 17 IIF 18
    • 111 West George Street, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 19
    • Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 20
  • Price, Roger
    British md born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1827a, Pershire Road, Kings Norton, Birmingham, West Midlands, B30 3DL, England

      IIF 21
  • Price, Roger
    British retail born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Admin P0170, 35 Victoria Road, Darlington, Co Durham, DL1 5SF, England

      IIF 22
  • Price, Rodger
    British online business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 405, (gadget Basement), The Big Peg,120 Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 23
  • Price, Rodger
    British sales born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Entol P0170, 35 Victoria Road, Darlington, Co Durham, DL1 5SF, England

      IIF 24
  • Price, Joseph
    British managing director born in December 1987

    Registered addresses and corresponding companies
    • 17, Dorlcote Road, Birmingham, West Midlands, B8 3EH

      IIF 25
  • Price, Joseph
    British managing director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bryony Croft, 3 Bryony Croft, Birmingham, B23 5FD, United Kingdom

      IIF 26
  • Joseph Price
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1827a, Pershore Road, Kings Norton, Birmingham, West Midlands, B30 3DL, England

      IIF 27
    • 7, Llewellyn Close, Stourport-on-severn, DY13 9RH, England

      IIF 28
  • Mr Joseph Price
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bryony Croft, Birmingham, B23 5FD, England

      IIF 29 IIF 30
    • Unit 18 Flaxley Road Industrial Estate, Flaxley Road, Birmingham, West Midlands, B33 9AL, England

      IIF 31
  • Price, Joseph
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NQ, United Kingdom

      IIF 32
  • Roger Price
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1827a, Pershire Road, Kings Norton, Birmingham, West Midlands, B30 3DL, England

      IIF 33
  • Joseph Price
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Entol P0170, 35 Victoria Road, Darlington, Co Durham, DL1 5SF, England

      IIF 34
  • Mr Joseph Bryce
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 35
  • Mr Joseph Price
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 36
  • Price, Joseph

    Registered addresses and corresponding companies
    • 32, Ryder Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 6 Barracks Road Trading Estate Llewellyn Close, Stourport-on-severn, England
    Corporate (1 parent)
    Equity (Company account)
    -84,526 GBP2023-08-26
    Officer
    2021-02-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    6 Llewellyn Close, Stourport-on-severn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Unit 18 Flaxley Road Industrial Estate, Flaxley Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    1827a Pershore Road, Kings Norton, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,474 GBP2018-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    1827a Pershire Road, Kings Norton, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 13 - director → ME
  • 7
    COPPERBRAND LIMITED - 2011-06-01
    Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 11 - director → ME
  • 8
    FAIRSALE LIMITED - 2011-06-01
    Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 12 - director → ME
  • 9
    Heath Farm, North Rauceby, Sleaford, Lincs
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 14 - director → ME
  • 10
    The Axis Building Maingate, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 32 - director → ME
  • 11
    Admin P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 22 - director → ME
  • 12
    Entol P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    Heath Farm, North Rauceby, Sleaford, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 15 - director → ME
    2011-07-20 ~ dissolved
    IIF 37 - secretary → ME
  • 14
    Unit 405 (gadget Basement), The Big Peg,120 Vyse Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 23 - director → ME
  • 15
    G W Accountants Ltd, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 16 - director → ME
  • 16
    7 Llewellyn Close, Stourport-on-severn, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    Ciba Building 146 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ 2015-03-04
    IIF 9 - director → ME
  • 2
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ 2012-10-12
    IIF 20 - director → ME
  • 3
    111 West George Street West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ 2018-11-12
    IIF 19 - director → ME
  • 4
    Entol P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ 2017-08-22
    IIF 24 - director → ME
  • 5
    The Big Peg, 120 Vyse Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ 2013-11-22
    IIF 1 - director → ME
  • 6
    79 Heathland Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-28 ~ 2011-08-01
    IIF 4 - director → ME
    2008-11-19 ~ 2008-12-10
    IIF 25 - director → ME
  • 7
    4th Floor, West World, West Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,756 GBP2019-12-31
    Officer
    2010-07-06 ~ 2012-12-11
    IIF 6 - director → ME
  • 8
    Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ 2015-04-28
    IIF 10 - director → ME
  • 9
    111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ 2018-05-23
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.