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

      IIF 1 IIF 2 IIF 3
    • Wood End Cottage, Wood End, Wootton, Bedford, MK43 9AJ, England

      IIF 5
    • 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, High Street, Rushden, NN10 0QE, England

      IIF 12
    • 39, High Street, Rushden, NN10 0QE, England

      IIF 13
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 14
  • 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 15
  • Price, Timothy George
    British born in October 1969

    Resident in England

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

      IIF 16 IIF 17
    • Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

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

      IIF 19
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 20
    • Lodge Farm, Little Staughton, Beds, MK44 2TA

      IIF 21
    • 37-39, High Street, Rushden, NN10 0QE, United Kingdom

      IIF 22
    • 37-39 High Street, Rushden, Rushden, Northants, NN10 0QE, United Kingdom

      IIF 23
    • 39, High Street, Rushden, NN10 0QE, England

      IIF 24
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Price, Timothy George
    British developer born in October 1969

    Resident in England

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

      IIF 32
  • Price, Timothy George
    British director born in October 1969

    Resident in England

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

      IIF 33
    • Lodge Farm Little Staughton, Bedford, MK44 2TA, England

      IIF 34 IIF 35 IIF 36
    • Lodge Farm, Lodge Farm, Little Staughton, Bedford, MK44 2TA, England

      IIF 37
    • Leadermans, St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 38
    • St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 39
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      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, SG6 1PT, United Kingdom

      IIF 42 IIF 43
  • Price, Timothy George
    British managing director born in October 1969

    Resident in England

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

      IIF 44
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 45
  • Price, Timothy George
    British sales director born in October 1969

    Resident in England

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

      IIF 46
  • Price, Timothy George
    British salesman born in October 1969

    Resident in England

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

      IIF 47
  • Price, Timothy George
    British telecom sales born in October 1969

    Resident in England

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

      IIF 48
  • Price, Timothy George
    British telecommunications manager born in October 1969

    Resident in England

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

      IIF 49
  • 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 53
  • Price, Timothy
    British none born in October 1969

    Resident in United Kingdom

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

      IIF 54
  • Price, Timothy George

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

      IIF 55
child relation
Offspring entities and appointments 35
  • 1
    15 HAMPTON ROAD MANAGEMENT COMPANY LIMITED
    01762940
    15 Hampton Road, Redland, Bristol
    Active Corporate (19 parents)
    Equity (Company account)
    5,839 GBP2024-03-31
    Officer
    2002-02-26 ~ 2017-11-15
    IIF 46 - Director → ME
  • 2
    17SMR MANAGEMENT LTD
    15749969
    37-39 High Street, Rushden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    5 WOBURN ROAD MANAGEMENT LTD
    - now 07443633
    2 WOBURN ROAD MANAGEMENT LIMITED
    - 2011-12-09 07443633
    5 Willow Road, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    -13,696 GBP2024-04-30
    Officer
    2010-11-18 ~ 2019-01-21
    IIF 21 - Director → ME
    Person with significant control
    2016-10-06 ~ 2020-01-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOTTESFORD (GLENELG) LIMITED
    01720905
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    442,565 GBP2021-10-31
    Officer
    2011-06-22 ~ dissolved
    IIF 35 - Director → ME
  • 5
    BRANGLEN PROPERTIES LIMITED
    01117532
    Wood End Cottage Wood End, Wootton, Bedford, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,811 GBP2025-03-31
    Officer
    2003-12-01 ~ 2018-04-25
    IIF 27 - Director → ME
    2014-11-21 ~ 2018-04-25
    IIF 55 - Secretary → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 5 - Has significant influence or control OE
  • 6
    BROOKS HOUSE PROPERTY MANAGEMENT LTD
    - now 14208405
    BROOKS HOUSE (OADBY) MANAGEMENT COMPANY LTD
    - 2023-09-05 14208405
    Lodge Farm Green End, Little Staughton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,003 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FREETIME COMMUNICATIONS LIMITED
    02883014
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (18 parents)
    Equity (Company account)
    153,213 GBP2018-07-31
    Officer
    2006-02-07 ~ 2009-01-24
    IIF 28 - Director → ME
    2006-02-07 ~ 2008-01-24
    IIF 51 - Secretary → ME
  • 8
    GEORGEPFYLDE INVESTMENTS LIMITED
    11413604
    St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 42 - Director → ME
  • 9
    GEORGEPFYLDE LTD
    - now 06692695
    IPIT LIMITED
    - 2012-06-06 06692695
    ITIP LIMITED
    - 2008-09-22 06692695
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    301,202 GBP2024-12-31
    Officer
    2008-09-09 ~ 2022-06-28
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-28
    IIF 8 - Has significant influence or control OE
  • 10
    GLENELG (BRENTWOOD) LIMITED
    00647114
    24 Old Bond Street, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,777,584 GBP2020-10-31
    Officer
    2015-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 11
    GOLIATH CHATHAM LTD
    10384915
    St Christophers House, Ridge Road, Letchworth Garden City, Herts., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 45 - Director → ME
  • 12
    GOLIATH CROMER LTD
    12155682 16240745
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    140,277 GBP2024-12-31
    Officer
    2019-08-14 ~ 2022-06-01
    IIF 39 - Director → ME
  • 13
    GOLIATH DEVELOPMENTS LIMITED
    08070918
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    253,449 GBP2024-12-31
    Officer
    2012-05-16 ~ 2022-06-28
    IIF 32 - 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
  • 14
    GOLIATH ENDERBY DEVELOPMENTS LTD
    - now 09806431
    NORTHAMPTON ELITE LTD
    - 2016-08-08 09806431
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Officer
    2015-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-01-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    GOLIATH GROUP HOLDINGS LIMITED
    11294380
    St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2021-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    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
  • 16
    GOLIATH PROPERTY LIMITED
    03822898
    37-39 High Street High Street, Rushden, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,201 GBP2024-08-31
    Officer
    1999-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 17
    GOLIATH TECHNICAL SOLUTIONS LTD
    11532739
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50,021 GBP2024-12-31
    Officer
    2018-08-23 ~ 2025-06-13
    IIF 41 - Director → ME
    Person with significant control
    2018-08-23 ~ 2025-06-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GP NETWORK SOLUTIONS LIMITED
    - now 05030762
    GP TELECOM SYSTEMS LTD
    - 2006-06-16 05030762
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2006-03-24 ~ 2011-12-09
    IIF 26 - Director → ME
    2006-03-24 ~ 2013-12-31
    IIF 52 - Secretary → ME
  • 19
    GP TELECOM LIMITED
    04529269
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    767 GBP2018-07-31
    Officer
    2002-09-09 ~ 2009-01-23
    IIF 47 - Director → ME
  • 20
    GPNS HOSTED LTD
    07518881
    St. Christophers House, Ridge Road, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 44 - Director → ME
  • 21
    KEYSOE DEVELOPMENTS LTD
    14579340
    39 High Street, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,143 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 13 - Has significant influence or control OE
  • 22
    LODGE FARM MUSIC FESTIVAL LIMITED
    15539721
    37-39 High Street, Rushden, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    MAXIM SOLUTIONS LIMITED
    05143174
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    2009-07-02 ~ 2011-12-19
    IIF 33 - Director → ME
    2009-07-02 ~ 2015-02-27
    IIF 53 - Secretary → ME
  • 24
    MFMAC CO 503 LIMITED
    - now 16585944
    MFMAC CO 503 LIMITED
    - 2025-09-08 16585944
    The Mill Mugswell, Nr Chipstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MODERN MANAGED SERVICES LIMITED - now
    MARBLEDOME LIMITED
    - 2014-03-21 04037710
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    2006-02-07 ~ 2009-01-24
    IIF 30 - Director → ME
    2006-02-07 ~ 2008-01-24
    IIF 50 - Secretary → ME
  • 26
    ORIGIN GROUP SOLUTIONS LTD
    14473435
    10 Ashfield, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 19 - Director → ME
  • 27
    PAGRON PROPERTIES LIMITED
    01538811
    24 Old Bond Street, London
    Dissolved Corporate (14 parents)
    Profit/Loss (Company account)
    188,860 GBP2020-11-01 ~ 2021-10-31
    Officer
    2015-07-02 ~ dissolved
    IIF 36 - Director → ME
  • 28
    PHLEXSHOP LTD
    07478130
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    2012-12-23 ~ 2015-03-31
    IIF 37 - Director → ME
  • 29
    QUALITEL VOICE & DATA LIMITED - now
    OUTPUT UK (TECHNOLOGISTS) LIMITED
    - 2016-10-31 01414242
    OUTPUT UK (TECHNOLOGISTS) LIMITED
    - 2007-06-19 01414242
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (15 parents)
    Equity (Company account)
    -8,433 GBP2018-07-31
    Officer
    2007-04-23 ~ 2009-01-24
    IIF 29 - Director → ME
  • 30
    SCOTT GROUP RENEWABLES (UK) LIMITED
    15251685
    Business First Business Centre, 23 Goodlass Road, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,991 GBP2024-10-31
    Officer
    2025-09-04 ~ now
    IIF 23 - Director → ME
  • 31
    SOLPLUS ENERGY SOLUTIONS LIMITED
    - now 09510843
    SOLPLUS ENERGY SOLUTIONS LTD LTD
    - 2025-01-15 09510843
    EXAMPLE ENERGY LTD
    - 2025-01-14 09510843
    39 High Street, Rushden, High Street, Rushden, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,677 GBP2025-03-31
    Officer
    2024-10-25 ~ 2024-12-06
    IIF 54 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    STANHOPE COMMUNICATIONS PLC
    04021739
    C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (14 parents)
    Officer
    2000-06-22 ~ 2002-02-15
    IIF 49 - Director → ME
  • 33
    STORM SOLUTIONS & SERVICES LIMITED
    - now 04870205
    REALISYS LTD - 2011-03-16
    SOUCERER LTD - 2005-01-26
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 31 - Director → ME
  • 34
    STORM TECHNOLOGY SOLUTIONS LTD
    07375038
    St Christophers House, Ridge Road, Letchworth Garden City, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 48 - Director → ME
  • 35
    SUN MOON AND STARS FLATS LTD
    13294533
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -326 GBP2024-07-31
    Officer
    2021-03-26 ~ 2023-09-07
    IIF 38 - Director → ME
    Person with significant control
    2021-03-26 ~ 2023-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.