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

Stephen James Price

    Related profiles found in government register
  • Stephen James Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen James Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 18
  • Stephen Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 19
    • icon of address 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH, United Kingdom

      IIF 24
    • icon of address Unit 5, 1112a High Road, Romford, Essex, RM6 4AH, United Kingdom

      IIF 25
  • Price, Stephen James
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Lyons Hall Road, Braintree, CM7 9SH, England

      IIF 26
    • icon of address 69, Lyons Hall Road, Braintree, Essex, CM7 9SH, England

      IIF 27
  • Price, Stephen James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen James Price
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Romford, RM6 4AH, United Kingdom

      IIF 53
  • Price, Stephen
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 60
    • icon of address 1112a, High Road, Chadwell Health, Romford, RM6 6AH, United Kingdom

      IIF 61
    • icon of address 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH, United Kingdom

      IIF 62
    • icon of address 1112a, High Road, Romford, RM6 4AH, United Kingdom

      IIF 63
    • icon of address Unit 5, 1112a High Road, Romford, Essex, RM6 4AH, United Kingdom

      IIF 64
  • Mr Stephen James Price
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 330 , 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 65
    • icon of address 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 66 IIF 67
  • Mr Stephen Price
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 68
  • Mr Stephen Price
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 69
  • Price, Stephen
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 70
  • Price, Stephen James
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 71
  • Price, Stephen James
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 330 , 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 72
    • icon of address 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 73
  • Price, Stephen
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 74
  • Price, Stephen

    Registered addresses and corresponding companies
    • icon of address 69, Lyons Hall Road, Braintree, CM7 9SH, England

      IIF 75
    • icon of address 30, Norman Road, Hornchurch, Essex, RM11 1LN, England

      IIF 76
    • icon of address 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 77
    • icon of address 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 43
  • 1
    HORSE SUPPORT SERVICE LIMITED - 2011-07-04
    icon of address 69 Lyons Hall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 69 Lyons Hall Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1112a High Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1112a High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 52 - Director → ME
  • 8
    ABLY LTD - 2012-07-18
    icon of address 69 Lyons Hall Road, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 69 Lyons Hall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-05-28 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    icon of address 30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 5 1112a High Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 69 Lyons Hall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 1112a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 69 Lyons Hall Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Registered Office, 1112a High Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-07-25 ~ dissolved
    IIF 78 - Secretary → ME
  • 21
    icon of address 1112a High Road Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 30 Norman Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 26
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 30 Norman Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 28
    icon of address 30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address 30 Norman Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 31
    icon of address 1112a High Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    RAW ECOMMERCE LIMITED - 2021-07-02
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    MAXIBOX LTD - 2021-05-28
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 30 Norman Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 38
    icon of address Unit 330 , 321 - 323 High Road, Chadwell Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 39
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 30 Norman Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 41
    icon of address 30 Norman Road, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Lytcheet House, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    icon of address 30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.