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, David

    Related profiles found in government register
  • Price, David
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenwyn House, Roughcote Lane, Caverswall, Stoke On Trent, ST11 9ET, England

      IIF 1
    • icon of address Suit 25, Business Inovation Centre, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 3NF, United Kingdom

      IIF 2
    • icon of address Kenwyn House, Roughcote Lane, Caverswall, Stoke-on-trent, ST11 9ET, United Kingdom

      IIF 3
  • Price, David
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX

      IIF 4
  • Price, David
    British sales born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Price, David
    British property businessman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Price, David
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 6 Leighton Court, 65 Langstone Way, London, NW7 1GY

      IIF 7
  • Price, David
    British property director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 6 Leighton Court, 65 Langstone Way, London, NW7 1GY

      IIF 8
  • Price, David Rothwell
    British artwork and proofing born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tangier Road, Richmond, TW10 5DP, England

      IIF 9
  • Mr David Price
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Kemp House 160, City Road, London, EC1V 2NX

      IIF 11
  • Price, David
    British

    Registered addresses and corresponding companies
    • icon of address 6 Leighton Court, 65 Langstone Way, London, NW7 1GY

      IIF 12 IIF 13
  • Price, David
    British office born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coram Green, Hutton, Brentwood, CM13 1LW, United Kingdom

      IIF 14
  • Price, David
    British plumber born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr David Price
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tangier Road, Richmond, TW10 5DP, England

      IIF 16
  • Price, David
    British consultancy born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 North Stand, Highbury Square, 44 North Stand, London, N5 1FJ, United Kingdom

      IIF 17
  • Price, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Price, David

    Registered addresses and corresponding companies
    • icon of address 43, Coram Green, Hutton, Brentwood, CM13 1LW, United Kingdom

      IIF 19
  • Mr David Price
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Price, David Roland Charles
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 3 Bridge Meadows, New Cross, England, SE14 5ST

      IIF 21
  • Mr David Price
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, David Roland Charles
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5a Clifton Road, London, London, W9 1SZ, United Kingdom

      IIF 24
  • Price, David Roland Charles
    British non-executive director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5a Cliston Road, London, W9 1SZ, England

      IIF 25
  • Price, David Roland Charles
    British owner born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr David Roland Charles Price
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Flat 1, 5a Clifton Road, London, London, W9 1SZ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    CAPITA LAND INVESTMENTS LTD - 2017-08-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Tangier Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-07 ~ now
    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
  • 6
    icon of address Kemp House 160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 17 Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 30 Tittesworth Estate, Blackshaw Moor, Leek, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,160 GBP2024-05-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 1 - Director → ME
  • 12
    BRIGHTER FUTURES RECYCLING LIMITED - 2017-11-30
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,215 GBP2019-03-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Coram Green, Hutton, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 6
  • 1
    CIL DEVELOPMENTS LIMITED - 1989-01-27
    FIVEPOSE LIMITED - 1982-03-17
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-20 ~ 2006-08-31
    IIF 13 - Secretary → ME
  • 2
    PORTLAND DESIGN PROJECTS LIMITED - 1996-02-23
    RETAIL DESIGN CENTRE LIMITED - 2003-02-28
    SIDNEY JACOBS (BETTAN)COMPANY LIMITED - 1988-01-19
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-08-31
    IIF 7 - Director → ME
  • 3
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London
    Active Corporate (1 parent)
    Equity (Company account)
    42,521 GBP2024-03-28
    Officer
    icon of calendar 2007-06-18 ~ 2008-05-06
    IIF 21 - Director → ME
  • 4
    icon of address Fourth Floor, 41-47 Hartfield Road Hartfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,406 GBP2020-09-30
    Officer
    icon of calendar 2018-02-23 ~ 2019-05-03
    IIF 25 - Director → ME
  • 5
    icon of address Finspace, 225-229 Seven Sisters, Road, Finsbury Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    -71,981 GBP2024-03-31
    Officer
    icon of calendar 2002-07-05 ~ 2006-03-31
    IIF 12 - Secretary → ME
  • 6
    CITYCENTRAL ESTATES LIMITED - 2010-11-04
    EPICBERRY LIMITED - 1983-03-15
    CIL SECURITIES LIMITED - 2004-12-22
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-05 ~ 2006-08-31
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.