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 Stephen Frederick Price

    Related profiles found in government register
  • Mr Stephen Frederick Price
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 1
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, England

      IIF 2
  • Stephen Frederick Price
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Watling Avenue, Edgware, HA8 0NJ, England

      IIF 3
  • Mr Stephen Frederick Price
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 4
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, United Kingdom

      IIF 5
  • Price, Stephen Frederick
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 6
  • Price, Stephen Frederick
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yamass, Thornbury, Holsworthy, EX22 7BY, England

      IIF 7
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, United Kingdom

      IIF 8
  • Price, Stephen Frederick
    British managing director born in January 1965

    Registered addresses and corresponding companies
  • Price, Stephen Frederick
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Church, 48 Verulam Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Yamass, Thornbury, Holsworthy, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,077 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,660 GBP2023-12-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-09-25
    IIF 11 - Director → ME
  • 2
    IVECO FINANCE HOLDINGS LIMITED - 2012-10-03
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-10-26
    IIF 10 - Director → ME
  • 3
    IVECO CAPITAL LIMITED - 2012-10-03
    IVECO FINANCE LIMITED - 2008-04-04
    TRANSOLVER FINANCIAL SERVICES LIMITED - 2001-11-12
    IVECO FINANCE LIMITED - 1997-01-24
    IVECO (FACILITIES) LIMITED - 1992-07-23
    MAGIRUS (FACILITIES) LIMITED - 1982-07-21
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2007-10-19
    IIF 9 - Director → ME
  • 4
    icon of address Yamass, Thornbury, Holsworthy, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,077 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-02-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED - 2021-07-01
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2007-09-25
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,660 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-04-30
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-30 ~ 2024-01-28
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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.