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, Steven

    Related profiles found in government register
  • Price, Steven
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Horsham Road, Dorking, Surrey, RH4 2JL

      IIF 1
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, England

      IIF 2
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 3
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 4
    • icon of address Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 5
  • Price, Steven
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Horsham Road, Dorking, Surrey, RH4 2JL

      IIF 6 IIF 7
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, England

      IIF 8
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 12
  • Price, Steven
    British consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 13
  • Price, Steven
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 14
  • Price, Steven John
    British carpet cleaner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JJ

      IIF 15
  • Price, Steven John
    British carpet retailer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Bradgate Road, Newtown Linford, Leicester, Leicestershire, LE6 0HA, United Kingdom

      IIF 16
  • Price, Steven John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Bradgate Road, Newtown Linford, Leicester, LE6 0HA, United Kingdom

      IIF 17
  • Steven Price
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 462, Bradgate Road, Newtown Linford, Leicester, Leicestershire, LE6 0HA, United Kingdom

      IIF 18
  • Price, Steven James
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Horsham Road, Dorking, Surrey, RH4 2JL

      IIF 19
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 20 IIF 21
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 22
  • Price, Steven James
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 23
  • Price, Steven John
    British carpet retailer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462 Bradgate Road, Newtown Linford, Leicester, LE6 0HA, England

      IIF 24
  • Mr Steven Price
    Australian born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 25 IIF 26
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 27
  • Price, Steven John
    British carpet cleaner

    Registered addresses and corresponding companies
    • icon of address 166 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JJ

      IIF 28
  • Price, Stephen James
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 29
  • Price, Steven James
    Australian acct born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Hart Gardens, Dorking, Surrey, RH4 1JT

      IIF 30
  • Price, Steven James

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 31
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 32
  • Mr Steven James Price
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, England

      IIF 33
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 34
    • icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, RH4 1DE, England

      IIF 35 IIF 36
  • Steven John Price
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462 Bradgate Road, Newtown Linford, Leicester, LE6 0HA, England

      IIF 37
  • Mr Stephen James Price
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 38
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Ravenstone Road Industrial Estate, Ravenstone Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,683 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Old Gunn Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -302,242 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address The Industrial Estate, Ravenstone Road, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    218,212 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,000 GBP2024-09-30
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    12,485 GBP2023-10-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,176,127 GBP2017-11-22
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    82,975 GBP2023-08-29
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address Old Gunn Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 5 - Director → ME
  • 11
    THE INCOME TAX SPECIALISTS LIMITED - 2002-10-23
    M.P. NOMINEES LIMITED - 1995-07-04
    icon of address Old Gun Court, North Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,813 GBP2024-09-30
    Officer
    icon of calendar 1994-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    MAPPERSON CONSULTING LIMITED - 1995-06-15
    L S A CONSULTING LIMITED - 1994-12-12
    icon of address Old Gun Court, North Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,772 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    40 SHEEN LANE LIMITED - 2024-07-08
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -122,584 GBP2023-10-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    INTERNET POWER EXCHANGE LIMITED - 2000-02-11
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Pkf Cooper Parry Group Limited, Sky View Argosy Road, Castle Donington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-08-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address Pembroke Lodge, Richmond Park, Richmond, Surrey
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    68,107 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PATELEY LIMITED - 2016-12-01
    icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,402 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 14 - Director → ME
  • 18
    THE HEARSUM COLLECTION LIMITED - 2013-09-05
    icon of address Pembroke Lodge, Richmond Park, Richmond, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    126,143 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Pembroke Lodge, Richmond Park, Richmond, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -66,461 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 2 Derby Road, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    755 GBP2024-04-30
    Officer
    icon of calendar 2013-07-16 ~ 2015-08-01
    IIF 17 - Director → ME
  • 2
    NEWDEAN LIMITED - 1996-04-19
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -236,051 GBP2017-05-31
    Officer
    icon of calendar 1996-03-28 ~ 1996-03-29
    IIF 30 - Director → ME
  • 3
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,567,000 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2020-12-15
    IIF 2 - Director → ME
  • 4
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,176,127 GBP2017-11-22
    Officer
    icon of calendar 1999-09-07 ~ 2000-11-10
    IIF 6 - Director → ME
    icon of calendar 2003-04-23 ~ 2009-06-17
    IIF 1 - Director → ME
  • 5
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    82,975 GBP2023-08-29
    Person with significant control
    icon of calendar 2016-05-30 ~ 2020-05-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Old Gunn Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-05-03 ~ 2004-03-31
    IIF 7 - Director → ME
  • 7
    MAPPERSON CONSULTING LIMITED - 1995-06-15
    L S A CONSULTING LIMITED - 1994-12-12
    icon of address Old Gun Court, North Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,772 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,569 GBP2024-04-30
    Officer
    icon of calendar 2015-06-25 ~ 2020-04-21
    IIF 31 - Secretary → ME
  • 9
    PATELEY LIMITED - 2016-12-01
    icon of address Old Gunn Court, 1 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,402 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    icon of calendar 2017-10-27 ~ 2020-12-15
    IIF 22 - 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.