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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Price, Julie

    Related profiles found in government register
  • Price, Julie
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 1 IIF 2 IIF 3
  • Julie Price
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 4
  • Higginbotham, Andrew
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 142, Tuck Hill, Six Ashes, Bridgnorth, West Midlands, WV15 6EW, United Kingdom

      IIF 5
    • 142 Tuckhill, Six Ashes, Bridgnorth, Salop, WV15 6EW

      IIF 6
    • 26 High Street, Tettenhall, Wolverhampton, WV6 8QT

      IIF 7
  • Higginbotham, Andrew
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 8 IIF 9 IIF 10
  • Higginbotham, Nigel
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 11 IIF 12
    • Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 13
  • Price, Julie

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY, England

      IIF 14 IIF 15 IIF 16
  • Andrew Higginbotham
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 17
  • Higginbotham, Cynthia
    British care home proprietor born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY, England

      IIF 18
  • Higginbotham, Cynthia
    British manageress born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Ediths Way, Cambridge, CB1 7PH, United Kingdom

      IIF 19
  • Nigel Higginbotham
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 20
  • Mr Andrew Higginbotham
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 142, Tuckhill, Six Ashes, Bridgnorth, WV15 6EW, England

      IIF 21
  • Mrs Cynthia Higginbotham
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY

      IIF 22
  • Higginbotham, Simon Michael
    British director of care home born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge Care Home, Peases West, Billy Row, Crook, County Durham, DL15 9SY, England

      IIF 23 IIF 24 IIF 25
  • Higginbotham, Andrew
    British

    Registered addresses and corresponding companies
    • 142 Tuckhill, Six Ashes, Bridgnorth, Salop, WV15 6EW

      IIF 26
  • Higginbotham, Cynthia
    British

    Registered addresses and corresponding companies
    • 19, Queen Ediths Way, Cambridge, CB1 7PH, United Kingdom

      IIF 27
  • Higginbotham, Cynthia
    British care home proprietor

    Registered addresses and corresponding companies
    • Chapel House, Peases West, Billy Row, Crook, County Durham, DL15 9SY, United Kingdom

      IIF 28
  • Higginbotham, Cynthia
    British manageress

    Registered addresses and corresponding companies
    • 19, Queen Ediths Way, Cambridge, CB1 7PH, United Kingdom

      IIF 29
  • Higginbotham, Cynthia
    British born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Lodge Care Home Peases West, Billy Row, Crook, Co. Durham, DL15 9SY, England

      IIF 30
child relation
Offspring entities and appointments 6
  • 1
    MAXINE MORGAN LIMITED
    05310326
    26 High Street, Tettenhall, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2024-05-31
    Officer
    2017-12-22 ~ now
    IIF 7 - Director → ME
    2004-12-10 ~ now
    IIF 26 - Secretary → ME
  • 2
    PLUS TWO STUDIO LIMITED
    03964697
    The Carpenters Shop 1d Stone Lane, Kinver, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2000-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 3
    SIX ASHES STUDIO LTD
    07587152
    142 Tuckhill, Six Ashes, Bridgnorth, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,771 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    WEST LODGE CARE HOMES LIMITED
    03188635
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (12 parents)
    Equity (Company account)
    786,907 GBP2025-03-31
    Officer
    2013-12-06 ~ 2016-05-28
    IIF 25 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 11 - Director → ME
    1996-04-23 ~ 2025-10-06
    IIF 30 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 1 - Director → ME
    IIF 8 - Director → ME
    2011-11-11 ~ 2015-05-09
    IIF 16 - Secretary → ME
    2005-04-29 ~ 2010-12-24
    IIF 28 - Secretary → ME
  • 5
    WEST LODGE HOLDINGS LIMITED
    06033066
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    409,808 GBP2025-03-31
    Officer
    2022-02-25 ~ 2025-10-06
    IIF 12 - Director → ME
    2013-12-06 ~ 2016-05-28
    IIF 24 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 3 - Director → ME
    2013-12-06 ~ 2025-10-06
    IIF 18 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 9 - Director → ME
    2006-12-19 ~ 2013-12-06
    IIF 27 - Secretary → ME
    2013-12-06 ~ 2015-05-09
    IIF 14 - Secretary → ME
    Person with significant control
    2017-11-30 ~ 2025-10-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-11-30
    IIF 22 - Ownership of shares – 75% or more OE
    2017-11-30 ~ 2025-10-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WEST LODGE PROPERTY DEVELOPMENT LIMITED
    05706244
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (7 parents)
    Equity (Company account)
    524,914 GBP2025-03-31
    Officer
    2013-12-06 ~ 2016-05-28
    IIF 23 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 2 - Director → ME
    2006-03-08 ~ 2025-10-06
    IIF 19 - Director → ME
    2022-02-25 ~ 2025-10-06
    IIF 10 - Director → ME
    IIF 13 - Director → ME
    2013-12-06 ~ 2015-05-09
    IIF 15 - Secretary → ME
    2006-03-08 ~ 2013-12-06
    IIF 29 - 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.