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

Price, Stephen James

    Related profiles found in government register
  • Price, Stephen James
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Place, London, SW3 3TD, United Kingdom

      IIF 1
  • Price, Stephen James
    British physical training instructer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Close, Kingsland, Leominster, Herefordshire, HR6 9RS

      IIF 2
  • Price, Stephen
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Place, Chelsea, London, SW3 3TD, United Kingdom

      IIF 3
  • Price, Stephen John
    British operations manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lineside, Burton, Christchurch, Dorset, BH23 7NQ, England

      IIF 4
  • Price, Stephen
    British management assessor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 5
  • Price, Stephen
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Stephen James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hans Place, London, SW1X 0LA, England

      IIF 13
  • Mr Stephen James Price
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Place, London, SW3 3TD, United Kingdom

      IIF 14
  • Price, Stephen, James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 15
  • Mr Stephen Price
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 16
  • Mr Stephen Price
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stanhope Gardens, London, N4 1HY, United Kingdom

      IIF 17
  • Price, Stephen
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 18 IIF 19
  • Mr Stephen John Price
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lineside, Burton, Christchurch, Dorset, BH23 7NQ, England

      IIF 20
  • Price, Stephen John
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Park Close, Burton, Christchurch, BH23 7JX, England

      IIF 21
  • Mr Stephen Price
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 22 IIF 23
  • Mr Stephen James Price
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 24
  • Mr Stephen Price
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
  • Mr Stephen Price
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Place, London, SW3 3TD, England

      IIF 26
  • Mr Stephen John Price
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Park Close, Burton, Christchurch, BH23 7JX, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 Park Close, Burton, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Colstone Close, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,719 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    BODYSPACE CORINTHIA LIMITED - 2017-08-02
    WHITEHALL BODYSPACE LTD - 2019-10-28
    icon of address Hayloft Mill Lane, Holmes Chapel, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,711 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Colstone Close, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,595 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,813 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,958 GBP2021-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,270 GBP2017-06-30
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,500 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,384 GBP2020-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 10 - Director → ME
  • 2
    K RETAIL OPCO LIMITED - 2009-09-17
    HS 480 LIMITED - 2009-02-23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 12 - Director → ME
  • 3
    HS 522 LIMITED - 2011-01-07
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 9 - Director → ME
  • 4
    HS 468 LIMITED - 2009-02-20
    K RETAIL LIMITED - 2009-09-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 11 - Director → ME
  • 5
    K RETAIL PROPCO LIMITED - 2010-11-26
    HS 481 LIMITED - 2009-02-23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 8 - Director → ME
  • 6
    KAREN MILLEN US LTD - 2008-01-28
    icon of address The Triangle, Stanton Harcourt Industrial, Estate, Stanton Harcourt, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-05-30
    IIF 7 - Director → ME
  • 7
    DIAMOND DEVELOPMENTS SOUTH LIMITED - 2022-03-15
    icon of address 6 Lineside, Burton, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,507 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-10-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-10-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.