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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Price, Thomas Richard Macbride

    Related profiles found in government register
  • Price, Thomas Richard Macbride
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp,first Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1 IIF 2
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 3
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 4 IIF 5
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 6
    • Insight House, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 7
    • 13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 8 IIF 9
    • C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 10
  • Price, Thomas Richard Macbride
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 11
    • 36, Penn Place, Northway, Rickmansworth, Hertfordshire, WD3 1QA, United Kingdom

      IIF 12
    • 36 Penn Place, Northway, Rickmansworth, WD3 1QA, United Kingdom

      IIF 13
  • Price, Thomas Richard Macbride
    British financier born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Advice Centre, St Marys Churchyard, High Street, Watford, WD17 2BE

      IIF 14
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 15
    • 30, First Cross Road, Twickenham, TW2 5QA, England

      IIF 16
  • Price, Thomas Richard Macbride
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Radius House, First Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP

      IIF 17
  • Mr Thomas Richard Macbride Price
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 18
    • 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 19
    • C/o Hillier Hopkins Llp, 1st Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 20
  • Bird, Thomas Alexander
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Margaret's Grove, Twickenham, TW1 1JG, United Kingdom

      IIF 21
  • Mr Thomas Bird
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Amyand Park Road, Twickenham, Twickenham, TW1 3HY, United Kingdom

      IIF 22
  • Bird, Thomas
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Amyand Park Road, Twickenham, Twickenham, Greater London, TW1 3HY, United Kingdom

      IIF 23
  • Bird, Thomas
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, First Cross Road, Twickenham, TW2 5QA, England

      IIF 24
  • Mr Thomas Richard Macbride Price
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 25
  • Mr Thomas Richard Price Macbride
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Penn Place, Northway, Rickmansworth, WD3 1QA, England

      IIF 26
  • Bird, Thomas
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ashley Road, Richmond, TW9 2TG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 22
  • 1
    ALTIPARKS LIMITED
    - now 08911514 09236235
    ALTITUDE PARKS LIMITED
    - 2014-10-14 08911514 09299773... (more)
    Hillier Hopkins Llp, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BALLYKEELE PROPERTIES LLP
    NC001222
    9 Ballymullan Road, Crawfordsburn, Bangor, Northern Ireland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    CAGE CLUB LIMITED
    08763708
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-06 ~ 2015-11-24
    IIF 15 - Director → ME
  • 4
    CONLIG PROPERTIES LLP
    NC001223
    9 Ballymullan Road, Crawfordsburn, Bangor, Northern Ireland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRMVID LTD
    08681433
    30 First Cross Road, Twickenham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-09-09 ~ 2015-09-27
    IIF 21 - Director → ME
  • 6
    HOLYWOOD INVESTMENTS LIMITED
    09145635
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-07-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE
  • 7
    JACARANDA CAPITAL PARTNERS LIMITED
    08643845
    C/o Hillier Hopkins Llp 1st Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    KAELO STAND-ALONE LIMITED
    - now 15914432 14444799
    SLLP 427 LIMITED
    - 2024-09-03 15914432 14444799... (more)
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-23 ~ now
    IIF 9 - Director → ME
  • 9
    KAEZEN LIMITED
    07151632
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 8 - Director → ME
  • 10
    LOUDWATER (TROUT RISE FARM) LIMITED
    09311087
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2024-05-03 ~ now
    IIF 6 - Director → ME
  • 11
    LOUDWATER (TROUTSTREAM) ESTATE LIMITED
    00580947
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2024-05-03 ~ now
    IIF 5 - Director → ME
  • 12
    LOUDWATER FREEHOLD ESTATES LIMITED
    06515590
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (25 parents)
    Officer
    2024-05-03 ~ now
    IIF 4 - Director → ME
  • 13
    MIZAIC LTD
    - now 09434716
    IMMJ SYSTEMS LIMITED
    - 2023-04-03 09434716
    Insight House, Stoney Common Road, Stansted, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-11-08 ~ now
    IIF 7 - Director → ME
  • 14
    OXYGEN FREEJUMPING LIMITED
    - now 09171541 09565561
    ALTITUDE PARKS ACTON LIMITED
    - 2016-02-11 09171541 09565561
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (8 parents, 10 offsprings)
    Officer
    2014-12-10 ~ now
    IIF 3 - Director → ME
  • 15
    OXYGEN FREEJUMPING SOUTH LTD - now
    OXYGEN FREEJUMPING SOUTHAMPTON LIMITED - 2016-04-13
    ALTITUDE PARKS SOUTHAMPTON LIMITED
    - 2016-01-28 09236235
    ALTIPARKS ACTON LIMITED
    - 2015-04-02 09236235 09299773
    ALTITUDE PARKS LIMITED
    - 2014-11-18 09236235 08911514... (more)
    ALTIPARKS LIMITED
    - 2014-10-14 09236235 08911514
    82 St John Street, London
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2014-09-26 ~ 2015-09-11
    IIF 12 - Director → ME
  • 16
    PENN PLACE INVESTMENTS LIMITED
    08445506
    Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    POSH TIGER LTD
    09730566
    30 First Cross Road, Twickenham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 16 - Director → ME
    2015-08-13 ~ 2015-09-24
    IIF 24 - Director → ME
  • 18
    PRESENT NOW LTD
    16022634
    186 Amyand Park Road, Twickenham, Twickenham, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    THEMELIO CAPITAL LIMITED
    12442881
    82 St John Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-02-05 ~ 2022-12-14
    IIF 1 - Director → ME
  • 20
    THEMELIO TRADING LIMITED
    12744561
    82 St John Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-15 ~ 2022-12-14
    IIF 2 - Director → ME
  • 21
    VIDEO OCTOPUS LTD
    08926047
    5 Ashley Road, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 22
    WATFORD CITIZENS ADVICE BUREAU
    05453262
    Watford Advice Centre, St Marys Churchyard, High Street, Watford
    Active Corporate (58 parents)
    Officer
    2016-06-28 ~ 2018-01-16
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.