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, Michael James

    Related profiles found in government register
  • Rice, Michael James
    British chartered accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 1 IIF 2
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 3
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 4
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 5
    • Unit 1, Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG

      IIF 6
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 7 IIF 8 IIF 9
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 10 IIF 11
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 13
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 14
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 15 IIF 16 IIF 17
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 18
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 19
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 20
  • Rice, Michael James
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 21
  • Rice, Michael James
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 22
    • Gilbanks, 1 Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 23
  • Rice, Michael
    British chartered accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fair Acre, Lothersdale, Keighley, BD20 8HQ, United Kingdom

      IIF 24
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 25
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Rice, Michael
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fair Acre, Lothersdale, Keighley, BD20 8HQ, United Kingdom

      IIF 29
  • Rice, Michael
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 30 IIF 31
  • Rice, Michael
    British investment director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 32 IIF 33 IIF 34
  • Mr Michael Rice
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fair Acre, Lothersdale, Keighley, BD20 8HQ, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    Fair Acre, Lothersdale, Keighley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    Fair Acre, Lothersdale, Keighley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 32
  • 1
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-08-20 ~ 2022-02-28
    IIF 10 - director → ME
  • 2
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 1 - director → ME
  • 3
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (4 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 2 - director → ME
  • 4
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Corporate (4 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 3 - director → ME
  • 5
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 8 - director → ME
  • 6
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 7 - director → ME
  • 7
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-04-23 ~ 2022-02-28
    IIF 16 - director → ME
  • 8
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 5 - director → ME
  • 9
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2021-04-12 ~ 2022-02-28
    IIF 25 - director → ME
  • 10
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 9 - director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-19 ~ 2022-02-28
    IIF 11 - director → ME
  • 12
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ 2022-02-28
    IIF 31 - director → ME
  • 13
    Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -332,875 GBP2024-03-31
    Officer
    2022-06-24 ~ 2024-07-15
    IIF 23 - llp-designated-member → ME
  • 14
    Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-07-14 ~ 2024-07-15
    IIF 22 - llp-designated-member → ME
  • 15
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2020-01-22 ~ 2022-02-28
    IIF 12 - director → ME
  • 16
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 13 - director → ME
  • 17
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 14 - director → ME
  • 18
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ 2023-06-16
    IIF 21 - director → ME
  • 19
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2022-02-28
    IIF 32 - director → ME
  • 20
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-12-15 ~ 2022-02-28
    IIF 33 - director → ME
  • 21
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-13 ~ 2022-02-28
    IIF 30 - director → ME
  • 22
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2020-12-08 ~ 2022-02-28
    IIF 34 - director → ME
  • 23
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Corporate (5 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 20 - director → ME
  • 24
    Algores Way, Wisbech, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 4 - director → ME
  • 25
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 19 - director → ME
  • 26
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 15 - director → ME
  • 27
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 18 - director → ME
  • 28
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 6 - director → ME
  • 29
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 17 - director → ME
  • 30
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 27 - director → ME
  • 31
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 28 - director → ME
  • 32
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 26 - 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.