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, Sean Edward

    Related profiles found in government register
  • Rice, Sean Edward
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 1
    • Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, England

      IIF 2
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 3
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 4
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 5 IIF 6
    • 1, Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

      IIF 7 IIF 8
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 9 IIF 10
    • 23, Snowdonia Close, Paignton, Devon, TQ4 7GE, United Kingdom

      IIF 11
    • Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 12 IIF 13 IIF 14
    • Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 15
    • Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 16
  • Rice, Sean Edward
    British chartered secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 17
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 18 IIF 19
  • Rice, Sean Edward
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9IX, United Kingdom

      IIF 20
  • Rice, Sean Edward
    British

    Registered addresses and corresponding companies
    • 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 25 IIF 26 IIF 27
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 39
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 40
    • 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 41
    • 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 42
    • Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 43
    • Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 44
    • 47 Elsdale Road, Paignton, Devon, TQ4 5NX

      IIF 45
  • Rice, Sean Edward
    British company secretary

    Registered addresses and corresponding companies
    • 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 46 IIF 47
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 48 IIF 49 IIF 50
  • Mr Sean Edward Rice
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 51
  • Rice, Sean Edward

    Registered addresses and corresponding companies
    • 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 52
    • 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 53 IIF 54
    • 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 55 IIF 56 IIF 57
    • 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 59 IIF 60
    • 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 61 IIF 62 IIF 63
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 66
    • 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 67
    • Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 71 IIF 72 IIF 73
    • Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 74
    • Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    2024-06-17 ~ now
    IIF 2 - Director → ME
  • 2
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    2024-06-17 ~ now
    IIF 14 - Director → ME
    2018-04-30 ~ now
    IIF 72 - Secretary → ME
  • 3
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    2024-07-12 ~ now
    IIF 12 - Director → ME
    2018-04-30 ~ now
    IIF 71 - Secretary → ME
  • 4
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    2024-06-17 ~ now
    IIF 9 - Director → ME
    2015-10-30 ~ now
    IIF 55 - Secretary → ME
  • 5
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1998-09-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    529,033 GBP2024-12-31
    Officer
    2024-06-17 ~ now
    IIF 4 - Director → ME
    2016-11-01 ~ now
    IIF 54 - Secretary → ME
  • 7
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    2024-06-17 ~ now
    IIF 8 - Director → ME
    2015-10-30 ~ now
    IIF 56 - Secretary → ME
  • 8
    Other registered number: 00664163
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2024-07-12 ~ now
    IIF 5 - Director → ME
  • 9
    Other registered number: 05975703
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    2024-06-17 ~ now
    IIF 6 - Director → ME
  • 10
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    35,256,519 GBP2024-12-31
    Officer
    2024-05-28 ~ now
    IIF 7 - Director → ME
  • 11
    1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-07-12 ~ now
    IIF 3 - Director → ME
    2014-05-15 ~ now
    IIF 53 - Secretary → ME
  • 12
    Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 69 - Secretary → ME
  • 14
    Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    685,484 GBP2023-12-31
    Officer
    2025-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    2024-06-17 ~ now
    IIF 10 - Director → ME
    2015-10-30 ~ now
    IIF 58 - Secretary → ME
  • 16
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    2024-06-17 ~ now
    IIF 16 - Director → ME
    2015-12-14 ~ now
    IIF 75 - Secretary → ME
  • 18
    Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    2024-06-17 ~ now
    IIF 13 - Director → ME
    2018-04-30 ~ now
    IIF 73 - Secretary → ME
  • 19
    FASTLINK TRADE LIMITED - 1993-06-11
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1998-09-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    2024-06-17 ~ now
    IIF 15 - Director → ME
    2018-04-30 ~ now
    IIF 74 - Secretary → ME
  • 21
    PLASLYNE LIMITED - 2012-09-06
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1997-02-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 22
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1994-01-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 23
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved Corporate (2 parents)
    Officer
    1995-11-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 24
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1995-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 25
    WINDOW STORE LIMITED(THE) - 2012-09-06
    4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1993-09-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    Related registration: 03926734
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1995-09-11 ~ dissolved
    IIF 17 - Director → ME
    1995-09-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 27
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 28
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    Related registrations: 04056987, 03104806
    4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1994-07-26 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 34

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.