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 Timothy George Price

    Related profiles found in government register
  • Mr Timothy George Price
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71, High Street, Great Barford, Bedford, MK44 3LF, England

      IIF 1
    • Lodge Farm, Green End, Little Staughton, Bedford, MK44 2TA, England

      IIF 2 IIF 3 IIF 4
    • Leadermans, St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 6
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 7 IIF 8
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 9
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 10
    • 37-39, High Street, Rushden, NN10 0QE, United Kingdom

      IIF 11
    • 39, High Street, Rushden, NN10 0QE, England

      IIF 12
  • Mr Timothy Gorge Price
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 13
  • Mr Timothy George Price
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 High Street, Rushden, High Street, Rushden, NN10 0QE, England

      IIF 14
  • Price, Timothy George
    British builder born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-39, High Street, Rushden, NN10 0QE, United Kingdom

      IIF 15
  • Price, Timothy George
    British co director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 16
  • Price, Timothy George
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Green End, Little Staughton, Bedford, MK44 2TA, England

      IIF 17
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 18 IIF 19 IIF 20
    • 10, Ashfield, Kimbolton, Huntingdon, PE28 0LD, England

      IIF 23
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 24
  • Price, Timothy George
    British developer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 25
  • Price, Timothy George
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Green End, Little Staughton, Bedford, MK44 2TA, England

      IIF 26
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 27
    • Lodge Farm Little Staughton, Bedford, MK44 2TA, England

      IIF 28 IIF 29 IIF 30
    • Lodge Farm, Lodge Farm, Little Staughton, Bedford, MK44 2TA, England

      IIF 31
    • Leadermans, St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 32
    • St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 33
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 34
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 35
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 36 IIF 37
    • Lodge Farm, Little Staughton, Beds, MK44 2TA

      IIF 38
    • 39, High Street, Rushden, NN10 0QE, England

      IIF 39
  • Price, Timothy George
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA, England

      IIF 40
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 41
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 42
  • Price, Timothy George
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 43
  • Price, Timothy George
    British salesman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 44
  • Price, Timothy George
    British telecom sales born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA, England

      IIF 45
  • Price, Timothy George
    British telecommunications manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 46
  • Price, Timothy George
    British company director

    Registered addresses and corresponding companies
  • Price, Timothy George
    British director

    Registered addresses and corresponding companies
    • Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 50
  • Price, Timothy
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Rushden, NN10 0QE

      IIF 51
  • Price, Timothy George

    Registered addresses and corresponding companies
    • 71, High Street, Great Barford, Bedford, MK44 3LF, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    37-39 High Street, Rushden, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved corporate (6 parents, 2 offsprings)
    Equity (Company account)
    442,565 GBP2021-10-31
    Officer
    2011-06-22 ~ dissolved
    IIF 29 - director → ME
  • 3
    71 High Street, Great Barford, Bedford, England
    Corporate (5 parents)
    Equity (Company account)
    3,635 GBP2024-03-31
    Person with significant control
    2017-02-27 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    BROOKS HOUSE (OADBY) MANAGEMENT COMPANY LTD - 2023-09-05
    Lodge Farm Green End, Little Staughton, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,003 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 36 - director → ME
  • 6
    24 Old Bond Street, London
    Dissolved corporate (7 parents)
    Equity (Company account)
    1,777,584 GBP2020-10-31
    Officer
    2015-07-02 ~ dissolved
    IIF 28 - director → ME
  • 7
    St Christophers House, Ridge Road, Letchworth Garden City, Herts., United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 42 - director → ME
  • 8
    NORTHAMPTON ELITE LTD - 2016-08-08
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Officer
    2015-10-02 ~ now
    IIF 41 - director → ME
  • 9
    St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2021-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Lydmore House, St Ann's Fort, Kings Lynn, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,544 GBP2023-08-31
    Officer
    1999-08-10 ~ now
    IIF 16 - director → ME
  • 11
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    43,020 GBP2023-12-31
    Officer
    2018-08-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    St. Christophers House, Ridge Road, Letchworth Garden City, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 40 - director → ME
  • 13
    39 High Street, Rushden, England
    Corporate (3 parents)
    Equity (Company account)
    -1,143 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    37-39 High Street, Rushden, Northants, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    10 Ashfield, Kimbolton, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-11-09 ~ now
    IIF 23 - director → ME
  • 16
    24 Old Bond Street, London
    Dissolved corporate (7 parents)
    Profit/Loss (Company account)
    188,860 GBP2020-11-01 ~ 2021-10-31
    Officer
    2015-07-02 ~ dissolved
    IIF 30 - director → ME
  • 17
    SOLPLUS ENERGY SOLUTIONS LTD LTD - 2025-01-15
    EXAMPLE ENERGY LTD - 2025-01-14
    39 High Street, Rushden, High Street, Rushden, England
    Corporate (4 parents)
    Equity (Company account)
    -47,703 GBP2024-03-31
    Person with significant control
    2025-01-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    REALISYS LTD - 2011-03-16
    SOUCERER LTD - 2005-01-26
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 24 - director → ME
  • 19
    St Christophers House, Ridge Road, Letchworth Garden City, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 45 - director → ME
Ceased 18
  • 1
    15 Hampton Road, Redland, Bristol
    Corporate (4 parents)
    Equity (Company account)
    5,839 GBP2024-03-31
    Officer
    2002-02-26 ~ 2017-11-15
    IIF 43 - director → ME
  • 2
    2 WOBURN ROAD MANAGEMENT LIMITED - 2011-12-09
    5 Willow Road, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    -12,068 GBP2023-04-30
    Officer
    2010-11-18 ~ 2019-01-21
    IIF 38 - director → ME
    Person with significant control
    2016-10-06 ~ 2020-01-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    71 High Street, Great Barford, Bedford, England
    Corporate (5 parents)
    Equity (Company account)
    3,635 GBP2024-03-31
    Officer
    2003-12-01 ~ 2018-04-25
    IIF 19 - director → ME
    2014-11-21 ~ 2018-04-25
    IIF 52 - secretary → ME
  • 4
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    153,213 GBP2018-07-31
    Officer
    2006-02-07 ~ 2009-01-24
    IIF 20 - director → ME
    2006-02-07 ~ 2008-01-24
    IIF 48 - secretary → ME
  • 5
    IPIT LIMITED - 2012-06-06
    ITIP LIMITED - 2008-09-22
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    280,960 GBP2023-12-31
    Officer
    2008-09-09 ~ 2022-06-28
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-28
    IIF 8 - Has significant influence or control OE
  • 6
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,234 GBP2023-12-31
    Officer
    2019-08-14 ~ 2022-06-01
    IIF 33 - director → ME
  • 7
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    223,136 GBP2023-12-31
    Officer
    2012-05-16 ~ 2022-06-28
    IIF 25 - director → ME
    Person with significant control
    2016-05-09 ~ 2022-06-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NORTHAMPTON ELITE LTD - 2016-08-08
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Person with significant control
    2016-09-29 ~ 2025-01-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    Lydmore House, St Ann's Fort, Kings Lynn, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,544 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2023-05-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 10
    GP TELECOM SYSTEMS LTD - 2006-06-16
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2006-03-24 ~ 2011-12-09
    IIF 18 - director → ME
    2006-03-24 ~ 2013-12-31
    IIF 49 - secretary → ME
  • 11
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    767 GBP2018-07-31
    Officer
    2002-09-09 ~ 2009-01-23
    IIF 44 - director → ME
  • 12
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    2009-07-02 ~ 2011-12-19
    IIF 27 - director → ME
    2009-07-02 ~ 2015-02-27
    IIF 50 - secretary → ME
  • 13
    MARBLEDOME LIMITED - 2014-03-21
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    2006-02-07 ~ 2009-01-24
    IIF 22 - director → ME
    2006-02-07 ~ 2008-01-24
    IIF 47 - secretary → ME
  • 14
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    2012-12-23 ~ 2015-03-31
    IIF 31 - director → ME
  • 15
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2016-10-31
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2007-06-19
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -8,433 GBP2018-07-31
    Officer
    2007-04-23 ~ 2009-01-24
    IIF 21 - director → ME
  • 16
    SOLPLUS ENERGY SOLUTIONS LTD LTD - 2025-01-15
    EXAMPLE ENERGY LTD - 2025-01-14
    39 High Street, Rushden, High Street, Rushden, England
    Corporate (4 parents)
    Equity (Company account)
    -47,703 GBP2024-03-31
    Officer
    2024-10-25 ~ 2024-12-06
    IIF 51 - director → ME
  • 17
    C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (5 parents)
    Officer
    2000-06-22 ~ 2002-02-15
    IIF 46 - director → ME
  • 18
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -586 GBP2023-07-31
    Officer
    2021-03-26 ~ 2023-09-07
    IIF 32 - director → ME
    Person with significant control
    2021-03-26 ~ 2023-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 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.