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, Timothy George

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

    Resident in United Kingdom

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

      IIF 1
  • Price, Timothy George
    British co director born in October 1969

    Resident in United Kingdom

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

      IIF 2
  • Price, Timothy George
    British company director born in October 1969

    Resident in United Kingdom

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

      IIF 3
    • icon of address Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 4 IIF 5 IIF 6
    • icon of address 10, Ashfield, Kimbolton, Huntingdon, PE28 0LD, England

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

      IIF 10
  • Price, Timothy George
    British developer born in October 1969

    Resident in United Kingdom

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

      IIF 11
  • Price, Timothy George
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 12
    • icon of address Lodge Farm, Little Staughton, Bedford, Bedfordshire, MK44 2TA

      IIF 13
    • icon of address Lodge Farm Little Staughton, Bedford, MK44 2TA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Lodge Farm, Lodge Farm, Little Staughton, Bedford, MK44 2TA, England

      IIF 17
    • icon of address Leadermans, St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 18
    • icon of address St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 19
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 20
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 21
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 22 IIF 23
    • icon of address Lodge Farm, Little Staughton, Beds, MK44 2TA

      IIF 24
    • icon of address 39, High Street, Rushden, NN10 0QE, England

      IIF 25
    • icon of address The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 26
  • Price, Timothy George
    British managing director born in October 1969

    Resident in United Kingdom

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

      IIF 27
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 28
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 29
  • Price, Timothy George
    British sales director born in October 1969

    Resident in United Kingdom

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

      IIF 30
  • Price, Timothy George
    British salesman born in October 1969

    Resident in United Kingdom

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

      IIF 31
  • Price, Timothy George
    British telecom sales born in October 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 33
  • Price, Timothy
    British none born in October 1969

    Resident in United Kingdom

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

      IIF 34
  • Mr Timothy George Price
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood End Cottage, Wood End, Wootton, Bedford, MK43 9AJ, England

      IIF 35
    • icon of address 39 High Street, Rushden, High Street, Rushden, NN10 0QE, England

      IIF 36
    • icon of address The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 37
  • Price, Timothy George
    British company director

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

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

      IIF 41
  • Mr Timothy George Price
    British born in October 1969

    Resident in England

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

      IIF 42 IIF 43 IIF 44
    • icon of address Leadermans, St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 46
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 47 IIF 48
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 49
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 50
    • icon of address 37-39, High Street, Rushden, NN10 0QE, United Kingdom

      IIF 51
    • icon of address 39, High Street, Rushden, NN10 0QE, England

      IIF 52
  • Mr Timothy Gorge Price
    British born in June 1969

    Resident in England

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

      IIF 53
  • Price, Timothy George

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

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 37-39 High Street, Rushden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2011-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Wood End Cottage Wood End, Wootton, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,811 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    BROOKS HOUSE (OADBY) MANAGEMENT COMPANY LTD - 2023-09-05
    icon of address Lodge Farm Green End, Little Staughton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,003 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 24 Old Bond Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,777,584 GBP2020-10-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 8
    NORTHAMPTON ELITE LTD - 2016-08-08
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2018-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37-39 High Street High Street, Rushden, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,201 GBP2024-08-31
    Officer
    icon of calendar 1999-08-10 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,021 GBP2024-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address St. Christophers House, Ridge Road, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 39 High Street, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,143 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    icon of address 37-39 High Street, Rushden, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Mill Mugswell, Nr Chipstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 10 Ashfield, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 24 Old Bond Street, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    188,860 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 16 - Director → ME
  • 18
    EXAMPLE ENERGY LTD - 2025-01-14
    SOLPLUS ENERGY SOLUTIONS LTD LTD - 2025-01-15
    icon of address 39 High Street, Rushden, High Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,677 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    REALISYS LTD - 2011-03-16
    SOUCERER LTD - 2005-01-26
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 32 - Director → ME
Ceased 18
  • 1
    icon of address 15 Hampton Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    5,839 GBP2024-03-31
    Officer
    icon of calendar 2002-02-26 ~ 2017-11-15
    IIF 30 - Director → ME
  • 2
    2 WOBURN ROAD MANAGEMENT LIMITED - 2011-12-09
    icon of address 5 Willow Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,696 GBP2024-04-30
    Officer
    icon of calendar 2010-11-18 ~ 2019-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-01-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wood End Cottage Wood End, Wootton, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,811 GBP2025-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2018-04-25
    IIF 5 - Director → ME
    icon of calendar 2014-11-21 ~ 2018-04-25
    IIF 54 - Secretary → ME
  • 4
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,213 GBP2018-07-31
    Officer
    icon of calendar 2006-02-07 ~ 2009-01-24
    IIF 6 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-01-24
    IIF 39 - Secretary → ME
  • 5
    ITIP LIMITED - 2008-09-22
    IPIT LIMITED - 2012-06-06
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301,202 GBP2024-12-31
    Officer
    icon of calendar 2008-09-09 ~ 2022-06-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-28
    IIF 48 - Has significant influence or control OE
  • 6
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,277 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-06-01
    IIF 19 - Director → ME
  • 7
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    253,449 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2022-06-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2022-06-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NORTHAMPTON ELITE LTD - 2016-08-08
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    568,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-01-01
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 37-39 High Street High Street, Rushden, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,201 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GP TELECOM SYSTEMS LTD - 2006-06-16
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2006-03-24 ~ 2011-12-09
    IIF 4 - Director → ME
    icon of calendar 2006-03-24 ~ 2013-12-31
    IIF 40 - Secretary → ME
  • 11
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    767 GBP2018-07-31
    Officer
    icon of calendar 2002-09-09 ~ 2009-01-23
    IIF 31 - Director → ME
  • 12
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    icon of calendar 2009-07-02 ~ 2011-12-19
    IIF 13 - Director → ME
    icon of calendar 2009-07-02 ~ 2015-02-27
    IIF 41 - Secretary → ME
  • 13
    MARBLEDOME LIMITED - 2014-03-21
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2006-02-07 ~ 2009-01-24
    IIF 8 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-01-24
    IIF 38 - Secretary → ME
  • 14
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    icon of calendar 2012-12-23 ~ 2015-03-31
    IIF 17 - Director → ME
  • 15
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2007-06-19
    OUTPUT UK (TECHNOLOGISTS) LIMITED - 2016-10-31
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,433 GBP2018-07-31
    Officer
    icon of calendar 2007-04-23 ~ 2009-01-24
    IIF 7 - Director → ME
  • 16
    EXAMPLE ENERGY LTD - 2025-01-14
    SOLPLUS ENERGY SOLUTIONS LTD LTD - 2025-01-15
    icon of address 39 High Street, Rushden, High Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,677 GBP2025-03-31
    Officer
    icon of calendar 2024-10-25 ~ 2024-12-06
    IIF 34 - Director → ME
  • 17
    icon of address C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2002-02-15
    IIF 33 - Director → ME
  • 18
    icon of address St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -326 GBP2024-07-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-09-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-03-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.