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

Henley Price, Julian Kendall

    Related profiles found in government register
  • Henley Price, Julian Kendall
    British

    Registered addresses and corresponding companies
    • icon of address 29a Stockwell Park Road, London, SW9 0AP

      IIF 1 IIF 2 IIF 3
    • icon of address 40, York Mansions Prince Of Wales Drive, London, SW11 4DL, United Kingdom

      IIF 4
  • Henley Price, Julian Kendall
    British legal counsel

    Registered addresses and corresponding companies
    • icon of address 29a Stockwell Park Road, London, SW9 0AP

      IIF 5
  • Henley-price, Julian Kendall
    British

    Registered addresses and corresponding companies
    • icon of address 137, Westbourne Park Road, London, W2 5QL, United Kingdom

      IIF 6
  • Henley Price, Julian Kendall
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 29a Stockwell Park Road, London, SW9 0AP

      IIF 7 IIF 8
  • Henley Price, Julian Kendall
    British lawyer born in December 1969

    Registered addresses and corresponding companies
    • icon of address 29a Stockwell Park Road, London, SW9 0AP

      IIF 9
  • Henley-price, Julian Kendall

    Registered addresses and corresponding companies
    • icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 10 IIF 11
    • icon of address Eastleigh Stables, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 12
    • icon of address Second Floor, Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 13
  • Henley-price, Julian Kendall
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 12 Quays, Morpeth Wharf, Birkenhead, CH41 1LF, United Kingdom

      IIF 14
    • icon of address Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH41 1LF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, CH65 1AX, England

      IIF 21 IIF 22
    • icon of address 12, Laburnum Grove, New Malden, KT3 3LQ, England

      IIF 23
  • Henley-price, Julian Kendall
    British barrister born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118/119, Fenchurch Street, London, EC3M 5BA, England

      IIF 24
    • icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 25 IIF 26
    • icon of address Eastleigh Stables, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 27
  • Henley-price, Julian Kendall
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 York Mansions, Prince Of Wales Drive, London, SW11 4DL

      IIF 28
    • icon of address First Floor Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 29
  • Henley-price, Julian Kendall
    British general counsel born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Henley-price, Julian

    Registered addresses and corresponding companies
    • icon of address Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH41 1LF, United Kingdom

      IIF 46 IIF 47
    • icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, CH65 1AX, England

      IIF 48
    • icon of address 1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 49
    • icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, United Kingdom

      IIF 50
    • icon of address Second Floor, Eastleigh Court, Bishopstrow, Warminster, Wiltshire, BA12 9HW, England

      IIF 51
  • Mr Julian Kendall Henley-price
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 52
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,202 GBP2015-12-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 19 - Director → ME
  • 3
    SURVITEC AEROSPACE & DEFENCE (UK) LIMITED - 2024-08-02
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-13 ~ now
    IIF 48 - Secretary → ME
  • 4
    BELLA MEDIA PLC - 2010-01-15
    INFOFUSION LIMITED - 1999-08-25
    MOBILEFUTURE PLC - 2003-09-18
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address First Floor Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,520 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GARRICK TRAVEL HOLDINGS LIMITED - 1988-09-29
    MULTIFABS SURVIVAL LIMITED - 1999-02-26
    MULTIFABS LIMITED - 1997-05-30
    CADOAK NO.2 LIMITED - 1989-02-23
    MULTIFABS (DORMANT) LIMITED - 2004-07-01
    SMALL WORLD (TRAVEL) LIMITED - 1981-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Director → ME
  • 10
    RIGBYDENE LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 12 Laburnum Grove, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,613 GBP2024-09-30
    Officer
    icon of calendar 2009-09-13 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Kingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 13
    RFD INFLATABLES LIMITED - 1982-10-01
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 15
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 22 - Director → ME
  • 17
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 18
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 19
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-01-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 47 - Secretary → ME
  • 22
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 20 - Director → ME
  • 24
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 18 - Director → ME
  • 25
    CYCLONEBRIDGE LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 26
    CYCLONEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 27
    HURRICANEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 15 - Director → ME
  • 29
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 46 - Secretary → ME
  • 30
    WILHELMSEN SAFETY UK LIMITED - 2017-04-06
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
Ceased 14
  • 1
    TARGET GAMES LIMITED - 2013-10-25
    icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2015-02-01
    IIF 26 - Director → ME
    icon of calendar 2015-02-01 ~ 2020-01-17
    IIF 11 - Secretary → ME
  • 2
    GO SCIENCE 2013 LIMITED - 2014-08-29
    icon of address Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -278,763 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2014-08-04
    IIF 24 - Director → ME
    icon of calendar 2014-08-04 ~ 2020-01-15
    IIF 51 - Secretary → ME
  • 3
    BALTIMORE PLC - 2006-07-25
    ZERGO HOLDINGS PLC - 1999-05-14
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2006-07-27
    IIF 5 - Secretary → ME
  • 4
    HENPAIL LIMITED - 1999-07-13
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-07-27
    IIF 7 - Director → ME
  • 5
    ZERGO LIMITED - 1999-02-22
    BLONDECOURT LIMITED - 1980-12-31
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    DATA INNOVATION LIMITED - 1993-09-10
    icon of address 6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-07-27
    IIF 8 - Director → ME
  • 6
    WGP EXPLORATION LIMITED - 2018-01-19
    icon of address Second Floor Eastleigh Court, Bishopstrow, Warminster, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -28,537 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2020-01-17
    IIF 13 - Secretary → ME
  • 7
    icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,427,627 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-10-10
    IIF 25 - Director → ME
    icon of calendar 2014-10-10 ~ 2020-01-17
    IIF 10 - Secretary → ME
  • 8
    icon of address Eastleigh Stables, Bishopstrow, Warminster, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,151,252 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-10-10
    IIF 27 - Director → ME
    icon of calendar 2014-10-10 ~ 2020-01-17
    IIF 12 - Secretary → ME
  • 9
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273,839 GBP2019-03-31
    Officer
    icon of calendar 2009-02-03 ~ 2019-02-08
    IIF 6 - Secretary → ME
  • 10
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493,986 GBP2019-03-31
    Officer
    icon of calendar 2002-02-18 ~ 2007-07-11
    IIF 9 - Director → ME
    icon of calendar 2001-09-26 ~ 2019-02-08
    IIF 4 - Secretary → ME
  • 11
    VIEWVERSE LIMITED - 1992-06-09
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2001-06-30
    IIF 2 - Secretary → ME
  • 12
    icon of address Eastleigh Court, Bishopstrow, Warminster, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2020-01-01
    IIF 50 - Secretary → ME
  • 13
    THE MEDICINE GROUP (JOURNALS) LIMITED - 1997-05-16
    MEDICAL EDUCATION (INTERNATIONAL) LIMITED - 1992-03-17
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2001-06-30
    IIF 1 - Secretary → ME
  • 14
    MEDICINE GROUP (U.K.) LIMITED(THE) - 1997-05-16
    RULEHEAD LIMITED - 1977-12-31
    MEDICAL EDUCATION LIMITED - 1986-12-10
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-27 ~ 2001-06-30
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.