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 Robert David Ryce

    Related profiles found in government register
  • Mr Robert David Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2 IIF 3
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 5
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 6
    • Lenvale House, East Street, Snodland, Kent, ME6 5BA, England

      IIF 7
  • Mr Robert Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 8
  • Ryce, Robert David
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 10
  • Ryce, Robert David
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TF

      IIF 11
  • Ryce, Robert David
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, England

      IIF 12
  • Ryce, Robert David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, United Kingdom

      IIF 13
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 14
    • 9, Kingsland Road, London, E2 8DD, England

      IIF 15
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 16
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 17
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 18
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 19
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 20 IIF 21
  • Mr Robert David Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckenham Drive, Beckenham Drive, Maidstone, ME16 0TG, England

      IIF 22
    • Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 23
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 24
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 25
  • Mr Robert Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 26
  • Ryce, Robert David
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, TN15 7JL, England

      IIF 27
  • Ryce, Robert David
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 28
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 29
  • Ryce, Robert David
    British health and safety consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Allington Road, Maidstone, Kent, ME16 0TG, England

      IIF 30
  • Ryce, Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 31
    • Paragon House, Granville Road, Maidstone, ME14 2BJ, England

      IIF 32
  • Ryce, Robert
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    THAMES ASBESTOS MANAGEMENT LTD - 2015-05-20
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    4 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    7 Crabtree Court Farm, Gravesend Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 8
    45 Knight Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 19 - Director → ME
  • 11
    7 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 12
    Lenvale House, 2 East Street, Snodland, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    79 Florence Road, Maidstone, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2020-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-08 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    LONDON ASBESTOS LTD - 2014-05-09
    RICHARDSON LINDSEY LTD - 2013-12-05
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    BLUESAFETY CO LTD - 2019-12-19
    DX PLUS LTD - 2019-08-02
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-26 ~ 2019-08-19
    IIF 30 - Director → ME
    2020-03-03 ~ 2020-03-15
    IIF 32 - Director → ME
    Person with significant control
    2019-04-26 ~ 2020-03-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    15 Edwards Close, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2023-02-28
    Person with significant control
    2019-02-19 ~ 2019-08-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-01-23 ~ 2019-01-17
    IIF 15 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-01-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    MISHOR LTD - 2023-08-21
    Old Piggery Scragged Oak Road, Detling, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,027 GBP2024-07-31
    Officer
    2023-07-26 ~ 2025-02-18
    IIF 9 - Director → ME
    Person with significant control
    2023-07-26 ~ 2025-02-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-03-04 ~ 2020-04-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% 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.