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 Alan John Price

    Related profiles found in government register
  • Mr Alan John Price
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 1
    • Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 2
    • Chapel Road, Penketh, Warrington, WA5 2PL, England

      IIF 3
    • 52 Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 4
  • Price, Alan John
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hillcairnie House, St. Andrews Road, Droitwich, Worcs, WR9 8DJ

      IIF 5
    • 52, Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 6
  • Price, Alan John
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 52 Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 7
  • Price, Alan John
    British sales representative born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cromwell Road, Coton Green, Tamworth, Staffordshire, B79 8ND

      IIF 8
  • Mr Alan John Picken
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 9
  • Price, Alan John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 10 IIF 11
  • Price, Alan John
    British accountant

    Registered addresses and corresponding companies
    • 52, Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 12
  • Price, Alan John
    British director

    Registered addresses and corresponding companies
    • 3 Cromwell Road, Coton Green, Tamworth, Staffordshire, B79 8ND

      IIF 13
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 14
  • Picken, Alan John
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 15
  • Picken, Alan John
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom

      IIF 16
  • Picken, Alan John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

      IIF 17
  • Picken, Alan John
    British engineer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Alan John

    Registered addresses and corresponding companies
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 23
  • Picken, Alan John

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    AJP MANAGEMENT SERVICES LIMITED
    10233630
    52 Regency Park, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,831 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CELTIC MAGIC LIMITED
    - now 03361479
    FOXLOVE LTD - 2000-09-20
    3 Cromwell Road, Coton Green, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    2001-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    IMV TECHNOLOGIES UK LIMITED
    - now SC085981
    IMV IMAGING (UK) LIMITED - 2024-09-03
    IMV FARM IMAGING LIMITED - 2024-03-25
    IMV IMAGING (UK) LTD - 2024-03-22
    BCF TECHNOLOGY LIMITED - 2018-10-17 SC593651
    NINON LIMITED - 1984-01-20
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,795,909 GBP2024-12-31
    Officer
    2025-03-01 ~ now
    IIF 15 - Director → ME
  • 4
    TFM EUROPE LIMITED
    08071893
    Hillcairnie House, St. Andrews Road, Droitwich, Worcs
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    TUBE FABRICATION MACHINERY LIMITED
    - now 06225629
    TUBE MACHINERY LIMITED
    - 2007-05-15 06225629
    52 Regency Park, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,037 GBP2016-04-30
    Officer
    2007-04-25 ~ dissolved
    IIF 6 - Director → ME
    2007-04-25 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 12
  • 1
    ACORN HOLDCO 2 LIMITED
    10947572 10946823
    C/o Does Liverpool Cic The Tapestry, 68-76 Kempston Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2018-04-30 ~ 2018-01-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2018-01-30 ~ 2019-09-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    ADDISON SAWS LIMITED
    - now 04109103
    BRABCO NO: 124 (2000) LIMITED
    - 2000-12-18 04109103
    Attwood Street, Lye, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    365,736 GBP2024-03-31
    Officer
    2000-11-21 ~ 2005-07-04
    IIF 10 - Director → ME
    2000-11-21 ~ 2007-04-30
    IIF 14 - Secretary → ME
  • 3
    BGEN LIMITED
    - now 10946823 10950419
    BOULTING LIMITED
    - 2021-06-30 10946823
    ACORN HOLDCO 1 LIMITED - 2017-11-13 10947572
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -305,234 GBP2024-05-01 ~ 2025-03-31
    Person with significant control
    2018-01-30 ~ 2024-10-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    CELTIC MAGIC LIMITED
    - now 03361479
    FOXLOVE LTD - 2000-09-20
    3 Cromwell Road, Coton Green, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    2005-10-26 ~ 2008-04-28
    IIF 13 - Secretary → ME
  • 5
    CELTIC SMR LIMITED
    - now 01795571
    S.M.R. LIMITED
    - 2001-12-03 01795571
    LUKEVIEW LIMITED - 1984-08-07
    Frederick House Hayston View, Johnston, Haverfordwest, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,981,839 GBP2024-08-31
    Officer
    2001-10-31 ~ 2003-07-25
    IIF 20 - Director → ME
  • 6
    ICEROBOTICS HOLDINGS LTD
    - now SC329752
    WHITE SPARK HOLDINGS LTD
    - 2011-03-25 SC329752
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2024-06-30
    Officer
    2011-01-21 ~ 2017-11-30
    IIF 22 - Director → ME
  • 7
    ICEROBOTICS LTD
    - now SC331391
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    YORK PLACE (NO.443) LIMITED - 2007-10-02 SC334326, SC303512, SC296732... (more)
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,889,430 GBP2024-06-30
    Officer
    2011-01-21 ~ 2017-11-30
    IIF 21 - Director → ME
  • 8
    IMV COMPANION ANIMAL LTD
    SC768408
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -446,524 GBP2024-12-31
    Officer
    2023-05-05 ~ 2025-01-31
    IIF 16 - Director → ME
  • 9
    IMV COMPANION HOLDINGS LIMITED
    - now SC593651
    BCF TECHNOLOGY LIMITED
    - 2024-03-22 SC593651 SC085981
    IMV IMAGING LTD
    - 2018-10-17 SC593651 SC184117
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,635,562 GBP2024-12-31
    Officer
    2018-04-06 ~ 2025-01-31
    IIF 17 - Director → ME
  • 10
    IMV TECHNOLOGIES UK HOLDINGS LIMITED
    - now SC184117
    IMV IMAGING LIMITED
    - 2024-09-03 SC184117 SC593651
    IMV FARM HOLDINGS LIMITED
    - 2024-06-26 SC184117
    IMV IMAGING LTD
    - 2024-03-22 SC184117 SC593651
    BCF HOLDINGS LIMITED
    - 2018-10-17 SC184117
    NEWCO (549) LIMITED
    - 1999-04-16 SC184117 SC176536, 08034442, SC277108... (more)
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-03-24 ~ 2025-01-31
    IIF 18 - Director → ME
    2014-06-06 ~ 2017-12-19
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IMV TECHNOLOGIES UK LIMITED
    - now SC085981
    IMV IMAGING (UK) LIMITED
    - 2024-09-03 SC085981
    IMV FARM IMAGING LIMITED
    - 2024-03-25 SC085981
    IMV IMAGING (UK) LTD
    - 2024-03-22 SC085981
    BCF TECHNOLOGY LIMITED
    - 2018-10-17 SC085981 SC593651
    NINON LIMITED - 1984-01-20
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,795,909 GBP2024-12-31
    Officer
    1997-07-01 ~ 2025-01-31
    IIF 19 - Director → ME
    2014-06-06 ~ 2017-12-19
    IIF 25 - Secretary → ME
  • 12
    SAW MART LIMITED - now
    NEARCALL LIMITED
    - 2007-01-16 05332647
    C/o Addison Saws Ltd Attwood Street, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,001,598 GBP2024-03-31
    Officer
    2005-01-14 ~ 2005-07-04
    IIF 11 - Director → ME
    2005-07-04 ~ 2007-04-30
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.