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, David

    Related profiles found in government register
  • Price, David
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 794 High Street, Kingswinford, West Midlands, DY6 8BQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Price, David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lambeth Drive, Priorslee, Telford, TF2 9FF, United Kingdom

      IIF 4
  • Price, David
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Ploverdale Crescent, Kingswinford, West Midlamds, DY6 8XU, United Kingdom

      IIF 5
  • Price, David
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Stone Drive, Shifnal, TF11 9LX, England

      IIF 6
  • Price, David
    British butcher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stone Drive, Shifnal, Shropshire, TF11 9LX, United Kingdom

      IIF 7
  • Price, David
    British shop retailer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, High Street, Ilfracombe, Devon, EX34 9QB, United Kingdom

      IIF 8
  • Mr David Price
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, High Street, Ilfracombe, Devon, EX34 9QB, United Kingdom

      IIF 9
    • icon of address 103, Ploverdale Crescent, Kingswinford, DY6 8XU, England

      IIF 10
    • icon of address 794 High Street, Kingswinford, West Midlands, DY6 8BQ, United Kingdom

      IIF 11
    • icon of address 11 Lambeth Drive, Priorslee, Telford, TF2 9FF, United Kingdom

      IIF 12
  • Price, David
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 13
  • Mr David Price
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, West Midlands, DY6 8BQ

      IIF 14
    • icon of address 41 Stone Drive, Shifnal, Shropshire, TF11 9LX, United Kingdom

      IIF 15
  • Mr David Price
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    YOUR LOCAL VILLAGE BUTCHER LTD - 2025-04-09
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,486 GBP2024-01-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Director → ME
  • 2
    BROOKLANDS GOURMET CATERING LTD - 2025-04-08
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 794 High Street, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-01-31
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    J & D HOG ROAST SHROPSHIRE LTD - 2022-06-01
    icon of address Unit 1 Brockhurst, Shifnal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,270 GBP2021-01-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51a High Street, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    THE NEW ZEALAND COFFEE COMPANY LTD - 2016-05-05
    THE NEW ZEALAND COFFEE CO LTD - 2015-11-17
    THE ESTATE BOYS LIMITED - 2023-11-15
    icon of address C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,347 GBP2024-06-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 794 High Street, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2022-01-31
    Officer
    icon of calendar 2010-09-15 ~ 2010-11-08
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.