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

Rice, Greg

    Related profiles found in government register
  • Rice, Greg
    British born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Willow Court, 38 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD, United Kingdom

      IIF 1
    • icon of address 42, The Grove, London, W5 5LH, England

      IIF 2
    • icon of address 42, The Grove, London, W5 5LH, United Kingdom

      IIF 3
  • Rice, Greg
    British company director born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7, Ruelle Des Petites Dolles, 1071 Rivaz, Switzerland

      IIF 4
    • icon of address Ruelle Des Petites Dolles, Rivaz, 1071, Switzerland

      IIF 5
  • Rice, Greg
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 The Grove, London, W5 5LH

      IIF 6
  • Mr Greg Rice
    British born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42 The Grove, London, W5 5LH

      IIF 7
  • Rice, Gregory Patrick
    British born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42, Grove Mews, The Grove, London, W5 5LH, United Kingdom

      IIF 8
  • Rice, Gregory Patrick
    British company director born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42, Grove Mews, The Grove, London, W5 5LH, United Kingdom

      IIF 9
    • icon of address 42a, The Grove, London, W5 5LH, England

      IIF 10
  • Rice, Gregory
    British born in March 1958

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 155 The Studios, Commercial Street, London, E1 6BJ, England

      IIF 11
  • Mr Gregory Rice
    British born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 155 Commercial Street, Commercial Street, The Studios, 2nd Floor, London, E1 6BJ, England

      IIF 12
    • icon of address 155, Commercial Street, The Studios, 2nd Floor, London, E1 6BJ, England

      IIF 13
  • Rice, Gregory Patrick
    born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42, Grove Mews, The Grove, London, W5 5LH, United Kingdom

      IIF 14
    • icon of address 42, The Grove, London, W5 5LH, United Kingdom

      IIF 15
  • Rice, Greg
    British company director

    Registered addresses and corresponding companies
    • icon of address 42 The Grove, London, W5 5LH

      IIF 16
    • icon of address Ruelle Des Pitites Dolles, Rivaz, Vaud, 1071, Switz

      IIF 17
  • Rice, Greg
    British director

    Registered addresses and corresponding companies
    • icon of address 42 The Grove, London, W5 5LH

      IIF 18
  • Rice, Gregory Patrick
    Swiss born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42, The Grove, London, W5 5LH, England

      IIF 19
  • Mr Greg Rice
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 The Grove, London, W5 5LH

      IIF 20
  • Rice, Gregory Patrick
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a The Grove, London, W5 5LH

      IIF 21
    • icon of address 42a, The Grove, London, W5 5LH, England

      IIF 22
  • Rice, Gregory Patrick

    Registered addresses and corresponding companies
    • icon of address 42, The Grove, Ealing, London, W5 5LH, United Kingdom

      IIF 23
  • Mr Gregory Patrick Rice
    British born in March 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 42, Grove Mews, The Grove, London, W5 5LH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 42, The Grove, London, W5 5LH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 42 The Grove, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address 42 The Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,120 GBP2025-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 42, Grove Mews The Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,227 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 8 - Director → ME
  • 4
    INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
    icon of address 42 The Grove, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -400,032 GBP2024-04-30
    Officer
    icon of calendar 1992-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    NAMEDROP LIMITED - 2018-02-22
    icon of address Ecohedge Ltd. 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,339 GBP2025-01-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Willow Court, 38 Marsham Lane, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 42 The Grove The Grove, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 4 - Director → ME
  • 9
    TISOUR LIMITED - 2020-02-03
    icon of address 82 Wandsworth Bridge Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    98,776 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 22 - Director → ME
  • 10
    HELLO TOMO LIMITED - 2021-09-06
    icon of address Unit 4, Peacock Yard Unit 4 Peacock Yard, Iliffe Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,036 GBP2022-08-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 42, Grove Mews The Grove, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,025,984 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove membersOE
  • 12
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    icon of address 18b Waterwells Business Park Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,497 GBP2024-12-31
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 42, Grove Mews The Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 42 The Grove, Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 5
  • 1
    icon of address Willow Court, 38 Marsham Lane, Gerrards Cross
    Active Corporate (2 parents)
    Equity (Company account)
    422,100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-02-14
    IIF 5 - Director → ME
  • 2
    icon of address 42, Grove Mews The Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,227 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-05-25
    IIF 26 - Has significant influence or control OE
  • 3
    INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
    icon of address 42 The Grove, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -400,032 GBP2024-04-30
    Officer
    icon of calendar 2005-06-08 ~ 2021-03-07
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 7 - Has significant influence or control OE
    icon of calendar 2016-05-18 ~ 2018-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2011-03-04
    IIF 6 - Director → ME
  • 5
    PET ENGINE LIMITED - 2017-02-20
    icon of address 16 Virginia Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,584 GBP2022-06-30
    Officer
    icon of calendar 2020-05-19 ~ 2021-01-27
    IIF 10 - Director → ME

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.