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, Mark Ian, Lord

    Related profiles found in government register
  • Price, Mark Ian, Lord
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Worship Street, London, EC2A 2DU, England

      IIF 1
    • icon of address Mole End Shorts Green Lane, Motcombe, Shaftesbury, Dorset, SP7 9PA, England

      IIF 2 IIF 3
    • icon of address Pemberton House, Bakers Road, Uxbridge, UB8 1EZ, England

      IIF 4
  • Price, Mark Ian
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Mark Ian
    British director of selling & marketin born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 12
  • Price, Mark Ian
    British operationds/marketing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 13
  • Price, Mark Ian
    British operations/marketing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 14
  • Lord Mark Ian Price
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Worship Street, London, EC2A 2DU, England

      IIF 15
    • icon of address Mole End Shorts Green Lane, Motcombe, Shaftesbury, Dorset, SP7 9PA, England

      IIF 16
  • Price, Mark Ian
    British managing director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waitrose Limited, Doncaster Road, Bracknell, Berkshire, RG12 8YA

      IIF 17
    • icon of address Waitrose Limited, Doncastle Road, Bracknell, Berkshire, RG12 8YA, United Kingdom

      IIF 18
    • icon of address Waitrose Ltd, Waite House, Doncastle Road, Bracknell, Berks, RG12 7YA, Uk

      IIF 19
  • Mr Mark Ian Price
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Shorts Green Lane, Motcombe, Shaftesbury, Dorset, SP7 9PA, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    COCA-COLA EUROPEAN PARTNERS PLC - 2021-05-10
    COCA-COLA EUROPEAN PARTNERS LIMITED - 2016-05-04
    SPARK ORANGE LIMITED - 2015-08-06
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 43 Worship Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,109,115 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Mole End Shorts Green Lane, Motcombe, Shaftesbury, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    ENGAGING WORKS GROUP LIMITED - 2019-11-20
    icon of address Mole End Shorts Green Lane, Motcombe, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -358,662 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    ONLINE GALLERIES LIMITED - 2014-03-07
    icon of address The Knowledge Centre Great North Road, Wyboston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,587,621 GBP2023-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-10-16
    IIF 9 - Director → ME
  • 2
    icon of address C/o Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, Kent
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2006-02-23
    IIF 12 - Director → ME
  • 3
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-27 ~ 2015-02-25
    IIF 19 - Director → ME
  • 4
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2016-03-18
    IIF 17 - Director → ME
  • 5
    STOUR PUBLISHING LTD - 2019-11-20
    icon of address 43 Worship Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,148,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-11-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-30 ~ 2016-03-18
    IIF 7 - Director → ME
  • 7
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-18 ~ 2016-04-04
    IIF 5 - Director → ME
  • 8
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-01-30 ~ 2016-03-18
    IIF 11 - Director → ME
  • 9
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2006-02-27
    IIF 13 - Director → ME
  • 10
    icon of address The Management Suite, 14 Palace Gardens Shopping Centr, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2011-10-01
    IIF 10 - Director → ME
  • 11
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    33,488 GBP2021-09-30
    Officer
    icon of calendar 2000-05-06 ~ 2006-01-01
    IIF 14 - Director → ME
  • 12
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2016-03-18
    IIF 18 - Director → ME
  • 13
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-27 ~ 2016-03-18
    IIF 6 - Director → ME
    icon of calendar 1999-12-20 ~ 2005-04-21
    IIF 8 - 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.