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

Mr Joseph Bryce

    Related profiles found in government register
  • Mr Joseph Bryce
    British born in October 1964

    Resident in England

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

      IIF 1
  • Mr Joseph Price
    British born in October 1964

    Resident in England

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

      IIF 2
  • Mr Joseph Price
    British born in December 1987

    Resident in England

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

      IIF 3 IIF 4
    • icon of address Unit 18 Flaxley Road Industrial Estate, Flaxley Road, Birmingham, West Midlands, B33 9AL, England

      IIF 5
  • Joseph Price
    British born in December 1987

    Resident in England

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

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

      IIF 7
  • Joseph Price
    British born in August 1975

    Resident in England

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

      IIF 8
  • Price, Joseph
    British company director born in October 1964

    Resident in England

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

      IIF 9
    • icon of address Classic Caravans, Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR

      IIF 10 IIF 11
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 12
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincs, NG34 8QR

      IIF 13
  • Price, Joseph
    British director born in October 1964

    Resident in England

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

      IIF 14
    • icon of address 32, Rider Gardens, Fishtoft, Boston, Lincolnshire, PE21 0BN, Uk

      IIF 15
    • icon of address 111, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 16 IIF 17
    • icon of address 111 West George Street, West George Street, Glasgow, Lanarkshire, G2 1QX, Scotland

      IIF 18
    • icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, NG34 8QR, England

      IIF 19
  • Roger Price
    British born in August 1975

    Resident in England

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

      IIF 20
  • Price, Joseph
    British director born in December 1987

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 79, Heathland Avenue, Shard End, Birmingham, West Midlands, B34 6LT

      IIF 23
    • icon of address Unit 18 Flaxley Road Industrial Estate, Flaxley Road, Birmingham, West Midlands, B33 9AL, England

      IIF 24
    • icon of address Gormley House, Waxlow Rd, London, NW10 7NU, England

      IIF 25
    • icon of address 7, Llewellyn Close, Stourport-on-severn, DY13 9RH, England

      IIF 26
  • Price, Joseph
    British managing director born in December 1987

    Resident in England

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

      IIF 27
    • icon of address Ciba Building 146, Hagley Road, Birmingham, West Midlands, B16 9NP

      IIF 28
  • Price, Joseph
    British sales director born in January 1988

    Resident in England

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

      IIF 29
  • Price, Rodger
    British online business born in August 1975

    Resident in England

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

      IIF 30
  • Price, Rodger
    British sales born in August 1975

    Resident in England

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

      IIF 31
  • Price, Roger
    British md born in August 1975

    Resident in England

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

      IIF 32
  • Price, Roger
    British retail born in August 1975

    Resident in England

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

      IIF 33
  • Price, Joseph
    British managing director born in December 1987

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

      IIF 34
  • Price, Joseph
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 35
  • Price, Joseph
    British managing director born in December 1987

    Resident in United Kingdom

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

      IIF 36
  • Price, Joseph

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

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 6 Barracks Road Trading Estate Llewellyn Close, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,526 GBP2024-08-26
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Llewellyn Close, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 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
    icon of calendar 2020-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 1827a Pershore Road, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,474 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 1827a Pershire Road, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    COPPERBRAND LIMITED - 2011-06-01
    icon of address Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    FAIRSALE LIMITED - 2011-06-01
    icon of address Classic Caravans Heath Farm, North Rauceby, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Heath Farm, North Rauceby, Sleaford, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Admin P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Entol P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Heath Farm, North Rauceby, Sleaford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-07-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address Unit 405 (gadget Basement), The Big Peg,120 Vyse Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address G W Accountants Ltd, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 7 Llewellyn Close, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Ciba Building 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2015-03-04
    IIF 28 - Director → ME
  • 2
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2012-10-12
    IIF 19 - Director → ME
  • 3
    icon of address 111 West George Street West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2018-11-12
    IIF 18 - Director → ME
  • 4
    icon of address Entol P0170 35 Victoria Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2017-08-22
    IIF 31 - Director → ME
  • 5
    icon of address The Big Peg, 120 Vyse Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-11-22
    IIF 29 - Director → ME
  • 6
    icon of address 79 Heathland Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2011-08-01
    IIF 23 - Director → ME
    icon of calendar 2008-11-19 ~ 2008-12-10
    IIF 34 - Director → ME
  • 7
    icon of address 4th Floor, West World, West Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,756 GBP2019-12-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-12-11
    IIF 25 - Director → ME
  • 8
    icon of address Beechtree Park Homes, Falkirk Road, Denny, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2015-04-28
    IIF 9 - Director → ME
  • 9
    icon of address 111 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-05-23
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.