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 Denzil Pryce

    Related profiles found in government register
  • Mr Timothy Denzil Pryce
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 1
    • Christies High Mill, Settle, North Yorkshire, BD24 9LX

      IIF 2
  • Pryce, Timothy Denzil
    British dirctor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH

      IIF 3
  • Pryce, Timothy Denzil
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kennet Close, Tewkesbury Business Park, Northway Lane, Tewkesbury Glos, GL20 8HF

      IIF 4
    • The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 5
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 6
  • Pryce, Timothy Denzil
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, School Hill, Cutthorpe, Chesterfield, S42 7AT, England

      IIF 7 IIF 8
  • Pryce, Timothy Denzil
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pryce, Timothy Denzil
    British director

    Registered addresses and corresponding companies
    • Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,411 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 5 - director → ME
  • 2
    SILVERTOWN HOLDINGS LIMITED - 2012-02-23
    115CR (035) LIMITED - 2001-01-08
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 17 - director → ME
  • 3
    SILVERTOWN PROPERTIES UK LIMITED - 2012-03-20
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 20 - director → ME
  • 4
    ICON WARNE HOLDINGS LIMITED - 2012-02-23
    WARNE HOLDINGS LIMITED - 2000-10-05
    SLD (WARNE) LIMITED - 2000-04-11
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 19 - director → ME
  • 5
    ICON NORTHERN RUBBER LIMITED - 2012-02-23
    ICON POLYMER LIMITED - 2005-10-03
    ICON MATERIAL TECHNOLOGIES LIMITED - 2001-12-27
    SERVDATA LIMITED - 1999-08-04
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 10 - director → ME
  • 6
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2002-12-31
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    IBIS (560) LIMITED - 2000-06-15
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 13 - director → ME
  • 7
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED - 2003-01-15
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 18 - director → ME
  • 8
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 14 - director → ME
  • 9
    Cawley House, 149-155 Canal Street, Notttingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    66,644 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-07-08 ~ 2017-11-21
    IIF 3 - director → ME
  • 2
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2017-11-21
    IIF 22 - director → ME
  • 3
    Kennet Close, Tewkesbury Business Park, Northway Lane, Tewkesbury Glos
    Corporate (5 parents)
    Officer
    2020-05-07 ~ 2021-04-30
    IIF 4 - director → ME
  • 4
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Corporate (4 parents)
    Officer
    2009-07-01 ~ 2017-11-21
    IIF 15 - director → ME
  • 5
    CASTLEGATE 344 LIMITED - 2005-01-13
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2017-11-21
    IIF 21 - director → ME
  • 6
    CASTLEGATE 345 LIMITED - 2005-01-07
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-01 ~ 2017-11-21
    IIF 12 - director → ME
    2009-07-01 ~ 2017-11-21
    IIF 23 - secretary → ME
  • 7
    CORPORATIONBLAZE LIMITED - 1997-01-09
    Christies High Mill, Settle, North Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    8,839,548 GBP2020-12-31
    Officer
    2018-09-03 ~ 2021-02-26
    IIF 8 - director → ME
  • 8
    Christies High Mill, Settle, North Yorkshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,201,362 GBP2020-12-31
    Officer
    2018-09-03 ~ 2021-02-26
    IIF 7 - director → ME
    Person with significant control
    2019-05-03 ~ 2021-02-26
    IIF 2 - Has significant influence or control OE
  • 9
    SABREMARSH LIMITED - 1998-04-01
    Unit 2b Silver Royd Business Park, Silver Royd Hill, Leeds, United Kingdom, England
    Corporate (4 parents)
    Officer
    2020-03-31 ~ 2021-03-31
    IIF 9 - director → ME
  • 10
    ICON WARNE LIMITED - 2012-02-23
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Corporate
    Officer
    2009-07-01 ~ 2012-10-09
    IIF 11 - director → ME
  • 11
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-07-01 ~ 2017-11-21
    IIF 16 - director → ME
© 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.