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, Andrew

    Related profiles found in government register
  • Price, Andrew
    British salesman born in May 1961

    Registered addresses and corresponding companies
    • icon of address 3 Denny Isle Drive, Severn Beach, Bristol, Avon, BS35 4PZ

      IIF 1
  • Price, Andrew
    British ground works born in November 1966

    Registered addresses and corresponding companies
    • icon of address 13 Downham Avenue, Culcheth, Warrington, Cheshire, WA3 5RU

      IIF 2
  • Price, Andrew
    British charity director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 20 Schooner Way, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4EQ

      IIF 3
  • Price, Andrew
    British charity worker born in June 1966

    Registered addresses and corresponding companies
    • icon of address 20 Schooner Way, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4EQ

      IIF 4
  • Price, Andrew
    British wood craftsman born in December 1970

    Registered addresses and corresponding companies
    • icon of address 5 Rose Road, Coleshill, Birmingham, West Midlands, B46 1EH

      IIF 5
  • Price, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 6
  • Price, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 7
  • Price, Andrew Barry
    British

    Registered addresses and corresponding companies
    • icon of address 2, Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, United Kingdom

      IIF 8
  • Price, Andrew Barry
    British recruitment

    Registered addresses and corresponding companies
    • icon of address 28 Nell Gwynn Close, Shenley, Herts, WD7 9JA

      IIF 9
  • Price, Andrew
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 22 Durdham Park, Bristol, BS6 6XB, England

      IIF 10
  • Price, Andrew
    British ceo born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Smith House, Cardiff Road, Rhydyfelin, Pontypridd, Rct, CF37 5HP, Wales

      IIF 11
  • Price, Andrew
    British charity chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE, United Kingdom

      IIF 12
  • Price, Andrew
    British chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Beaty Court, Antlantic Wharf, Cardiff, CF11 4DU

      IIF 13
  • Price, Andrew
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Joshuas Vista, 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 14
  • Price, Andrew
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA, United Kingdom

      IIF 15
  • Price, Andrew
    British supplier of foodservice equipment born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 16
  • Price, Andrew Barry
    British recruitment born in July 1973

    Registered addresses and corresponding companies
    • icon of address 28 Nell Gwynn Close, Shenley, Herts, WD7 9JA

      IIF 17
  • Price, Andrew
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 18
  • Price, Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 19
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 20
  • Price, Andrew
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Close, Aldridge, West Midlands, WS9 8LS, United Kingdom

      IIF 21
  • Price, Andrew

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 22
    • icon of address 3 Denny Isle Drive, Severn Beach, Bristol, Avon, BS35 4PZ

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 26
  • Price, Andrew
    British chartered surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 27
  • Price, Andrew
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 28
    • icon of address 30, Bore Street, Lichfield, Staffordshire, WS13 6PQ, United Kingdom

      IIF 29
  • Price, Andrew
    British manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Andrew
    British retired chartered surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 53
  • Price, Andrew
    British surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Pavillion Close, Aldridge, West Midlands, WS9 8LS

      IIF 54 IIF 55
  • Price, Andrew
    British co director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 9-10, Downleaze, Stoke Bishop, Bristol, BS9 1NA

      IIF 56
  • Price, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Tyburn Road, Birmingham, B24 8HJ, United Kingdom

      IIF 57
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 58
    • icon of address Flat 1, No 9, Downleaze, Bristol, BS9 1NA, United Kingdom

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
    • icon of address Unit 1, Beecham Close, Walsall, WS9 8UZ, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 1, Beecham Close, Walsall, WS9 8UZ, United Kingdom

      IIF 64
  • Mr Andrew Price
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ, England

      IIF 65
  • Mr Andrew Price
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Price, Andrew Barry
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 72
    • icon of address 2 Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, England

      IIF 73
  • Price, Andrew Barry
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire, WD17 4PB, United Kingdom

      IIF 74
  • Mr Andrew Price
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis Court, 21 Cecil Street, Cannock, Staffordshire, WS11 5HG

      IIF 75
    • icon of address Arbor House, 16 Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 76
  • Mr Andrew Price
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beecham Close, Walsall, WS9 8UZ, United Kingdom

      IIF 77
  • Mr Andrew Barry Price
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 78
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 1 Beecham Close, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,327 GBP2024-01-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 62 - Director → ME
    icon of calendar 2001-12-11 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 2
    icon of address Unit 1 Beecham Close, Walsall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,266,773 GBP2024-01-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 61 - Director → ME
    icon of calendar 2016-02-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Beecham Close, Walsall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    792,412 GBP2024-01-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-02-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 4
    icon of address Unit 1 Beecham Close, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Beecham Close, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,576 GBP2024-01-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 6
    MYOFFICESHARE LIMITED - 2017-10-02
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-07-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 72 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bank Chambers, 156 Main Road, Biggin Hill, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 30 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    icon of address 35 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,347 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 7 Shillington Grove, 55-57 Langley Road, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    928 GBP2024-06-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 73 - Director → ME
  • 12
    icon of address Unit 1 Beecham Close, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,113 GBP2024-01-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address Unit 5 Highagate Business Centre, Highgate Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 59 - Director → ME
  • 15
    THE BRISTOL GALLERY LIMITED - 2010-01-14
    icon of address Unit 5 1st Floor Highgate Business Centre, Highgate Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-05-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    icon of address Basement Flat, 22 Durdham Park, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 10 - Director → ME
  • 18
    WORLDWIDE EQUESTRIAN LIMITED - 2001-08-24
    icon of address Djh Mitten Clarke 3rd Floor, International House, 20 Hatherton Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    513,241 GBP2025-02-28
    Officer
    icon of calendar 2002-05-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2014-07-02
    IIF 56 - Director → ME
  • 2
    THE WOOD FLOOR COMPANY LIMITED - 1999-06-10
    icon of address C/o Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-11-21
    IIF 5 - Director → ME
  • 3
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2008-03-31
    IIF 36 - Director → ME
  • 4
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 49 - Director → ME
  • 5
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    520,990 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2008-03-31
    IIF 48 - Director → ME
  • 6
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 38 - Director → ME
  • 7
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    506,904 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 30 - Director → ME
  • 8
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    ARBAN PROPERTIES LIMITED - 1988-11-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,896,218 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-02-29
    IIF 47 - Director → ME
  • 9
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 51 - Director → ME
  • 10
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,234 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 43 - Director → ME
  • 11
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 31 - Director → ME
  • 12
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 42 - Director → ME
  • 13
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,436 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2008-03-31
    IIF 46 - Director → ME
  • 14
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,174,883 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-02-29
    IIF 28 - Director → ME
  • 15
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 2008-03-31
    IIF 37 - Director → ME
  • 16
    icon of address Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2013-12-20
    IIF 11 - Director → ME
  • 17
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    icon of address Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2006-10-02
    IIF 3 - Director → ME
  • 18
    icon of address The French Quarter, 114 High Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2010-07-28
    IIF 14 - Director → ME
  • 19
    icon of address 19 Broad Street, Staple Hill, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    179,808 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2006-11-09
    IIF 1 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-11-09
    IIF 23 - Secretary → ME
  • 20
    icon of address Francis Court, 21 Cecil Street, Cannock, Staffordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,436 GBP2024-03-31
    Officer
    icon of calendar 2004-04-25 ~ 2018-01-16
    IIF 27 - Director → ME
    icon of calendar 2004-04-25 ~ 2018-01-16
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-16
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    328,380 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 65 - Has significant influence or control OE
  • 22
    icon of address Ratoath House, Hazelwood Close, Storrington, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,478 GBP2022-12-31
    Officer
    icon of calendar 2004-04-25 ~ 2022-10-10
    IIF 12 - Director → ME
  • 23
    BELLMARK CONSTRUCTION LIMITED - 1989-10-19
    icon of address 1 Broseley Avenue, Culcheth, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    47,589 GBP2024-03-31
    Officer
    icon of calendar 1996-08-24 ~ 1998-11-30
    IIF 2 - Director → ME
  • 24
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,062 GBP2018-03-31
    Officer
    icon of calendar 2004-12-21 ~ 2007-05-23
    IIF 17 - Director → ME
    icon of calendar 2004-12-21 ~ 2007-05-23
    IIF 9 - Secretary → ME
  • 25
    PRICE ESTATES LTD - 2009-03-17
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    141,798 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2016-06-30
    IIF 74 - Director → ME
    icon of calendar 2007-04-10 ~ 2016-06-30
    IIF 8 - Secretary → ME
  • 26
    LEARNING DISABILITIES WALES - ANABLEDD DYSGU CYMRU - 2005-12-20
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A LEARNING DISABILITY IN WALES - 2005-08-18
    STANDING CONFERENCE OF VOLUNTARY ORGANISATIONS FOR PEOPLE WITH A MENTALHANDICAP IN WALES - 1993-10-29
    icon of address 41 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2009-08-27
    IIF 13 - Director → ME
  • 27
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 55 - Director → ME
  • 28
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 44 - Director → ME
  • 29
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 32 - Director → ME
  • 30
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 33 - Director → ME
  • 31
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 40 - Director → ME
  • 32
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 39 - Director → ME
  • 33
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 50 - Director → ME
  • 34
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 52 - Director → ME
  • 35
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-27 ~ 2008-02-29
    IIF 41 - Director → ME
  • 36
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-03-31
    IIF 35 - Director → ME
  • 37
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-02-29
    IIF 45 - Director → ME
  • 38
    icon of address 11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    49,744 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2004-05-18
    IIF 4 - Director → ME
  • 39
    icon of address 5 Congreve Close, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2018-12-31
    Officer
    icon of calendar ~ 2008-08-20
    IIF 34 - Director → ME
  • 40
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2008-02-29
    IIF 54 - 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.