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, Mark David

    Related profiles found in government register
  • Price, Mark David
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1
  • Price, Mark David
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 2
    • 25, Russet Close, St Ives, PE27 3NN, United Kingdom

      IIF 3
    • Unit 17, Stephenson Road, St Ives, Cambs, PE27 3WT, United Kingdom

      IIF 4
  • Price, Mark David
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EF, England

      IIF 5
  • Price, Mark David
    British water treatment engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 6
    • 25 Russet Close, St. Ives, Cambridgeshire, PE27 3NN

      IIF 7 IIF 8
  • Price, Mark
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 9
    • The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 10
  • Price, Mark
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trust Court, Histon, Cambridge, Cambridgeshire, CB24 9PW, England

      IIF 11
  • Mr Mark Price
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Trust Court, Histon, Cambridge, Cambridgeshire, CB24 9PW, England

      IIF 12
    • The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 13
    • The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 14
  • Mr Mark David Price
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EF, England

      IIF 15
  • Mr Mark George Price
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1210, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AB, England

      IIF 16 IIF 17 IIF 18
    • The Grove, Kingscote, Tetbury, GL8 8YN, England

      IIF 19
  • Price, Mark George
    British chartered surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 20
    • The Old School House, Leckhampton Road, Cheltenham, GL53 0AX, England

      IIF 21
  • Price, Mark George
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AB, England

      IIF 22
  • Price, Mark George
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AB, England

      IIF 23 IIF 24
  • Price, Mark George
    British project manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Steanbridge Mill, Slad, Stroud, Glos., GL6 7QE, England

      IIF 25
    • The Grove, Kingscote, Tetbury, GL8 8YN, England

      IIF 26
  • Price, Mark George
    British surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, Gloucestershire, GL50 3PE, England

      IIF 27
  • Price, Mark
    British events manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside House, Apartment 11, Duke Street, Derby, Derbyshire, DE1 3BA, United Kingdom

      IIF 28
  • Price, Mark
    British health economist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Waterside House, Duke Street, Derby, DE1 3BA, United Kingdom

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Mr Mark Price
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Waterside House, Duke Street, Derby, DE1 3BA, United Kingdom

      IIF 31
    • Waterside House, Apartment 11, Duke Street, Derby, DE1 3BA, United Kingdom

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Mr Mark George Price
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 6 - Director → ME
  • 2
    The Union Building 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    824 GBP2024-01-31
    Officer
    2023-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    3 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    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
  • 5
    3 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,191 GBP2024-03-31
    Officer
    2016-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,605 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Grove, Kingscote, Tetbury, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    4 Wright Crescent, Ashbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,393 GBP2021-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Upper Steanbridge Mill, Slad, Stroud, Glos., England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-14 ~ now
    IIF 25 - Director → ME
  • 12
    Unit 17 Stephenson Road, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 13
    1210 Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    1210 Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    VITRUVIUS PROJECT MANAGEMENT LIMITED - 2010-06-16
    1210 Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,158 GBP2023-12-31
    Officer
    2008-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ 2012-04-01
    IIF 3 - Director → ME
  • 2
    3 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,700 GBP2024-03-31
    Officer
    2018-10-24 ~ 2023-02-23
    IIF 11 - Director → ME
  • 3
    3 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,191 GBP2024-03-31
    Officer
    2011-06-13 ~ 2011-07-29
    IIF 2 - Director → ME
  • 4
    PECCATER UK LIMITED - 2012-06-14
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ 2015-03-11
    IIF 21 - Director → ME
  • 5
    5 Strand Court, Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,952 GBP2024-03-31
    Officer
    2012-10-04 ~ 2014-06-30
    IIF 27 - Director → ME
  • 6
    4 Wright Crescent, Ashbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,393 GBP2021-05-31
    Person with significant control
    2017-05-18 ~ 2021-09-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Willow Tree House, Back Lane, Tibberton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,773 GBP2023-05-31
    Officer
    2018-06-01 ~ 2021-09-09
    IIF 28 - Director → ME
    Person with significant control
    2018-06-01 ~ 2021-09-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Barn, Musgrave Farm Horningsea Road, Fen Ditton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,197 GBP2024-03-31
    Officer
    2005-02-15 ~ 2015-11-24
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.