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, Stephen Paul

    Related profiles found in government register
  • Price, Stephen Paul
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brookside Cottages, Congleton Road, Arclid, Cheshire, CW11 4SN, United Kingdom

      IIF 1
    • 143, Tullaghans Road, Tullaghans Road Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland

      IIF 2
    • 100, Rabbit Burrow Road, Farnamullan, Lisbellaw, Enniskillen, County Fermanagh, BT94 5EA, Northern Ireland

      IIF 3
    • 6, Church Road, Lymm, Cheshire, WA13 0QH, England

      IIF 4
    • 6, Church Road, Lymm, Cheshire, WA13 0QH, United Kingdom

      IIF 5
  • Price, Stephen Paul
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 97 Alderley, Road, Wilmslow, Cheshire, SK9 1PT

      IIF 6
    • 33, Dunes Way, Wellington Park South, Liverpool, Merseyside, L5 9RJ

      IIF 7 IIF 8
  • Price, Stephen Paul
    British engineering consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Indycube, Innovation Centre, Bridgend Science Park, Technology Park, Bridgend, CF31 3NA, Wales

      IIF 9
  • Price, Stephen Paul
    British manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brookside Cottages, Congleton Road, Arclid, Cheshire, CW11 4SN

      IIF 10
  • Price, Stephen Paul
    British technical director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, Wellington Park South, Dunes Way, Liverpool, L5 9RJ, England

      IIF 11
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA

      IIF 12
  • Price, Stephen Paul
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Ffordd Y Draen, Ffordd Y Draen, Coity, Bridgend, CF35 6FQ, Wales

      IIF 13
    • C/o Langtons 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1 Brookside Cottages, Congleton Road, Arclid, Sandbach, CW11 4SN, England

      IIF 18 IIF 19 IIF 20
    • St Marys House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 21
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EW, United Kingdom

      IIF 22
  • Mr Stephen Paul Price
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brookside Cottages, Congleton Road, Arclid, Cheshire, CW11 4SN, England

      IIF 23
  • Mr Stephen Paul Price
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brookside Cottages, Congleton Road, Arclid, Sandbach, CW11 4SN, England

      IIF 24 IIF 25 IIF 26
    • 1 Brookside Cottages, Congleton, Road, Arclid, Sandbach, Cheshire, CW11 4SN

      IIF 27
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EW, United Kingdom

      IIF 28
    • St Marys House, Crewe Road, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    Enterprise House, 97 Alderley, Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    2007-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    1 Brookside Cottages Congleton Road, Arclid, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2024-04-30
    Officer
    2020-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-20 ~ 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
  • 3
    ADPOACHER LIMITED - 2011-10-07
    Drake House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    1 Brookside Cottages, Congleton Road, Arclid, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    1 Brookside Cottages, Congleton, Road, Arclid, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2023-07-31
    Officer
    2006-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    1 Brookside Cottages Congleton Road, Arclid, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    St Mary's House Crewe Road, Alsager, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    100 Rabbit Burrow Road, Farnamullan, Lisbellaw, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 3 - Director → ME
  • 9
    1 Brookside Cottages Congleton Road, Arclid, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 14 - Director → ME
  • 11
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,400 GBP2023-03-24
    Officer
    2022-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 12
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 17 - Director → ME
  • 13
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 14
    New House Bowness Farm, Sunbiggin, Orton, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    H2 ENERGY OPERATIONS LTD - 2016-06-02
    4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,702,700 GBP2018-12-29
    Officer
    2014-01-08 ~ 2014-06-11
    IIF 11 - Director → ME
  • 2
    6 Church Road, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ 2017-03-15
    IIF 5 - Director → ME
  • 3
    ENZO-TECH LIMITED - 2016-10-05
    125 Ffordd Y Draen Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-02-01 ~ 2020-10-02
    IIF 13 - Director → ME
  • 4
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2015-03-09 ~ 2016-04-21
    IIF 9 - Director → ME
  • 5
    6 Church Road, Lymm, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2016-04-05 ~ 2017-02-01
    IIF 4 - Director → ME
  • 6
    33 Dunes Way, Wellington Park South, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ 2014-10-01
    IIF 7 - Director → ME
  • 7
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    2014-06-11 ~ 2014-10-01
    IIF 8 - Director → ME
  • 8
    H2 Energy Ltd, 143 Tullaghans Road, Tullaghans Road Dunloy, Ballymena, County Antrim
    Liquidation Corporate (4 parents)
    Officer
    2012-09-12 ~ 2014-10-01
    IIF 2 - 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.