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, Christopher John

    Related profiles found in government register
  • Price, Christopher John

    Registered addresses and corresponding companies
    • 12-13, Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 1
    • Lex House, 17 Connaught Place, London, W2 2ES, England

      IIF 2 IIF 3 IIF 4
    • Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 5 IIF 6 IIF 7
    • Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ

      IIF 8 IIF 9
    • Radford House, Stafford Park 7, Telford, TF3 3BQ

      IIF 10
    • Radford House, Stafford Park, Telford, Shropshire, TF3 3BQ

      IIF 11
    • Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

      IIF 12
    • Hillcroft, Bradeley Green, Whitchurch, Shropshire, SY13 4HE

      IIF 13
  • Price, Christopher

    Registered addresses and corresponding companies
    • Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 14 IIF 15 IIF 16
  • Price, Christopher
    British

    Registered addresses and corresponding companies
    • Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ, United Kingdom

      IIF 17 IIF 18
  • Price, Christopher John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 19 IIF 20 IIF 21
    • Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ, United Kingdom

      IIF 22 IIF 23
    • Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

      IIF 24
  • Price, Christopher John
    British deputy head of operations born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Price, Christopher John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12-13 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, England

      IIF 27
    • 12-13, Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 28
    • 7, Iron Gate, Derby, Derbyshire, DE1 3FJ, England

      IIF 29
    • 7, Iron Gate, Derby, Derbyshire, DE1 3FJ, United Kingdom

      IIF 30
    • Hillcroft, Bradeley Green, Whitchurch, Shropshire, SY13 4HE

      IIF 31
  • Price, Christopher John
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lex House, 17 Connaught Place, London, W2 2ES, England

      IIF 32 IIF 33 IIF 34
    • Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 35 IIF 36 IIF 37
    • Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ

      IIF 38 IIF 39
    • Radford House, Stafford Park 7, Telford, TF3 3BQ

      IIF 40
    • Radford House, Stafford Park, Telford, Shropshire, TF3 3BQ

      IIF 41
  • Mr Christopher John Price
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

      IIF 42
    • Hillcroft, Bradeley Green, Whitchurch, Shropshire, SY13 4HE

      IIF 43
  • Christopher John Price
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12-13 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ, England

      IIF 44
  • Mr Christopher Price
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, High Street, Uttoxeter, Staffordshire, ST14 7HN, England

      IIF 45
  • Mr Christopher John Price
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    CPM FUTURES LIMITED - 2021-10-29
    12-13 Conduit Road, Norton Canes, Cannock, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    425,924 GBP2023-12-31
    Officer
    2016-11-18 ~ now
    IIF 28 - director → ME
    2016-11-18 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    Unit 2b Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall
    Corporate (3 parents)
    Equity (Company account)
    965,899 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 24 - director → ME
    2024-03-20 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    7 Iron Gate, Derby, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 30 - director → ME
  • 4
    7 Iron Gate, Derby, Derbyshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -618,893 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 29 - director → ME
  • 5
    MAURICE LATHAM LIMITED - 1991-05-20
    Hillcroft, Bradeley Green, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    659,674 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 31 - director → ME
    2020-03-10 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 38 - director → ME
    2011-03-25 ~ dissolved
    IIF 9 - secretary → ME
  • 7
    Radford House, Stafford Park 7, Telford
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 40 - director → ME
    2011-03-25 ~ dissolved
    IIF 10 - secretary → ME
  • 8
    EXIT SERVICES LIMITED - 2000-09-04
    Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 39 - director → ME
    2011-03-25 ~ dissolved
    IIF 8 - secretary → ME
  • 9
    12-13 Conduit Road Norton Canes, Cannock, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,253,048 GBP2023-12-31
    Officer
    2019-07-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 10
    YWM (HOLDINGS) LIMITED - 2004-06-04
    Radford House, Stafford Park, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 41 - director → ME
    2011-03-25 ~ dissolved
    IIF 11 - secretary → ME
Ceased 14
  • 1
    7 Iron Gate, Derby, Derbyshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -618,893 GBP2023-09-30
    Person with significant control
    2016-09-14 ~ 2024-05-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    24 Martin Lane, London, England
    Corporate (3 parents)
    Officer
    2014-09-08 ~ 2015-04-29
    IIF 26 - director → ME
  • 3
    COUNTRYWIDE WASTE MANAGEMENT LIMITED - 2018-09-01
    C W M WASTE LIMITED - 2006-12-05
    Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-01-27 ~ 2016-06-06
    IIF 23 - director → ME
    2015-01-27 ~ 2016-06-06
    IIF 17 - secretary → ME
  • 4
    JUST HIRE UK LIMITED - 2018-07-20
    CHRIS DEAR MANAGEMENT LIMITED - 2009-05-20
    GREENSTAR (NWS) LIMITED - 2009-05-13
    NETWORK WASTE SOLUTIONS LIMITED - 2008-09-04
    SITE SERVICES (GB) LIMITED - 2004-11-30
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-10-07 ~ 2016-06-06
    IIF 19 - director → ME
    2015-10-07 ~ 2016-06-06
    IIF 15 - secretary → ME
  • 5
    JUST SKIPS LIMITED - 2018-07-20
    JUST SKIPS (UK) LIMITED - 2006-12-13
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-10-07 ~ 2016-06-06
    IIF 20 - director → ME
    2015-10-07 ~ 2016-06-06
    IIF 14 - secretary → ME
  • 6
    MT WASTE MANAGEMENT LTD - 2018-09-01
    Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-27 ~ 2016-06-06
    IIF 22 - director → ME
    2015-01-27 ~ 2016-06-06
    IIF 18 - secretary → ME
  • 7
    NETWORK WASTE SOLUTIONS LIMITED - 2012-12-18
    JUST HIRE UK LTD - 2009-05-20
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-07 ~ 2016-06-06
    IIF 21 - director → ME
    2015-10-07 ~ 2016-06-06
    IIF 16 - secretary → ME
  • 8
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2016-06-06
    IIF 32 - director → ME
    2011-03-25 ~ 2016-06-06
    IIF 2 - secretary → ME
  • 9
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2016-06-06
    IIF 34 - director → ME
    2011-03-25 ~ 2016-06-06
    IIF 4 - secretary → ME
  • 10
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    7th Floor 21 Lombard Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ 2016-06-07
    IIF 33 - director → ME
    2011-03-25 ~ 2016-06-07
    IIF 3 - secretary → ME
  • 11
    WASTEFILE HOLDINGS LIMITED - 2012-08-08
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2016-06-06
    IIF 35 - director → ME
    2011-03-25 ~ 2016-06-06
    IIF 5 - secretary → ME
  • 12
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2016-06-06
    IIF 37 - director → ME
    2011-03-25 ~ 2016-06-06
    IIF 6 - secretary → ME
  • 13
    CRITICAL RESOURCE LIMITED - 2012-08-08
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (7 parents, 33 offsprings)
    Officer
    2011-03-01 ~ 2016-06-06
    IIF 36 - director → ME
    2011-03-25 ~ 2016-06-06
    IIF 7 - secretary → ME
  • 14
    AMBERFLOW SERVICES LIMITED - 1994-06-02
    24 Martin Lane, London, England
    Corporate (3 parents)
    Officer
    2014-09-08 ~ 2015-04-29
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.