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 Steven Paul Price

    Related profiles found in government register
  • Mr Steven Paul Price
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, DH8 6TJ, United Kingdom

      IIF 1
    • icon of address 38, Flat E, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 2
  • Mr Steven Paul Price
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kinley Road, Durham, Co. Durham, DH1 1LX, England

      IIF 3 IIF 4
    • icon of address Flat 4, 64a Kent Road, Harrogate, North Yorkshire, HG1 2NL, England

      IIF 5 IIF 6
    • icon of address Flat E, 38, Victoria House, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, United Kingdom

      IIF 7
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 8
  • Price, Steven Paul
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Flat E, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 9
  • Price, Steven Paul
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, DH8 6TJ, United Kingdom

      IIF 10
  • Price, Steven Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kinley Road, Carville, Co Durham, DH1 1LX, England

      IIF 11
    • icon of address 9, Kinley Road, Carville, Co Durham, DH1 1LX, United Kingdom

      IIF 12
    • icon of address 9, Kinley Road, Durham, Co. Durham, DH1 1LX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 9, Redmires Grove, Harrogate, HG3 2GZ, England

      IIF 17
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 18
    • icon of address Whitehouse Point 3, Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, SR8 2RU

      IIF 19
  • Price, Steven Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kinley Road, Durham, Co. Durham, DH1 1LX, England

      IIF 20 IIF 21
    • icon of address Apartment E, Victoria House, 38 Victoria Avenue, Harrogate, HG1 5PR, United Kingdom

      IIF 22
  • Price, Steven Paul

    Registered addresses and corresponding companies
    • icon of address Flat 4, 64a Kent Road, Harrogate, North Yorkshire, HG1 2NL, England

      IIF 23
    • icon of address Whitehouse Point 3, Traynor Way, Whitehouse Business Park, Peterlee, Co Durham, SR8 2RU

      IIF 24
    • icon of address Whitehouse Point 3, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Pearson & Associates North Barn, Broughton Hall, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 9 Redmires Grove, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -308 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CR8IVE ST8 LTD - 2013-07-15
    icon of address Apt E Victoria House, 38 Victoria Ave, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 27a Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 38 Flat E, Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2022-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 9 Redmires Grove, Harrogate, Nth Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Kre (north East) Ltd The Axis Building, Mingate, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -784,761 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Company number 06815514
    Non-active corporate
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 22 - Director → ME
Ceased 5
  • 1
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co. Durham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-08-11
    IIF 15 - Director → ME
  • 2
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co. Durham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-08-11
    IIF 16 - Director → ME
  • 3
    icon of address 9 Redmires Grove, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -308 GBP2024-05-31
    Officer
    icon of calendar 2024-05-17 ~ 2025-01-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-01-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AMA SALES AND MARKETING LTD - 2017-01-24
    icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,587 GBP2021-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2018-10-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-10-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Whitehouse Point 3 Traynor Way, Whitehouse Business Park, Peterlee, Co Durham
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-19
    IIF 13 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.