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

Mr Matthew John Pryce

    Related profiles found in government register
  • Mr Matthew John Pryce
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Printing House, 66 Lower Road, Harrow, Middlesex, England

      IIF 1
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 3
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 4
  • Mr Matthew John Pryce
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 5
  • Pryce, Matthew John
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Side Cottage, South Side, Gerrards Cross, Buckinghamshire, SL9 8LU, England

      IIF 6
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 7
  • Pryce, Matthew John
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenmore, 7 The Greenway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8LX, England

      IIF 8
    • icon of address Southside Cottage, South Side, Chalfont St. Peter, Gerrards Cross, SL9 8LU, England

      IIF 9
    • icon of address 5th Floor Freetrade Exchange 37, Peter Street, Manchester, M2 5GB

      IIF 10
  • Pryce, Matthew John
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 11
  • Matthew John Pryce
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 12
  • Matthew Pryce
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 13 IIF 14
  • Pryce, Matthew John
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 15
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 16
  • Pryce, Matthew
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 17
  • Pryce, Matthew
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 18
  • Pryce, Matthew
    British marketing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Old Glassworks, Church Lane, Meanwood, Leeds, LS6 4NP

      IIF 19
  • Pryce, Matthew
    British marketing director

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Old Glassworks, Church Lane, Meanwood, Leeds, LS6 4NP

      IIF 20
  • Pryce, Matthew

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    578 GBP2016-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-08-19 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Nicholson House, 41 Thames Street, Weybridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,428 GBP2024-03-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 5th Floor Freetrade Exchange 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    HS 604 LIMITED - 2013-08-13
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,584 GBP2024-05-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Beck House, Thirlby, Thirsk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,605 GBP2017-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    HS 594 LIMITED - 2013-04-16
    icon of address 25-29 Sandy Way, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,179 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ 2012-11-30
    IIF 19 - Director → ME
    icon of calendar 2006-06-06 ~ 2012-11-30
    IIF 20 - Secretary → ME
  • 2
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-04 ~ 2025-02-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.