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 Anthony George Rice

    Related profiles found in government register
  • Mr Anthony George Rice
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Edith Road, London, W14 9BB, United Kingdom

      IIF 1
  • Rice, Anthony George
    British business adviser born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 2
    • icon of address 40, Edith Road, London, W14 9BB, United Kingdom

      IIF 3
  • Rice, Anthony George
    British business advisor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pelham Street, London, SW7 2NJ, England

      IIF 4
  • Rice, Anthony George
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Rice, Anthony George
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Rice, Anthony George
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Edith Road, London, W14 9BB

      IIF 10
  • Rice, Anthony George
    British director born in April 1960

    Registered addresses and corresponding companies
  • Rice, Anthony George
    British

    Registered addresses and corresponding companies
  • Rice, Anthony George
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Edith Road, London, W14 9BB

      IIF 31
    • icon of address Flat 4, 28 Gledhow Gardens, London, SW5 0AZ

      IIF 32
  • Rice, Anthony George
    British company secretary

    Registered addresses and corresponding companies
  • Rice, Anthony George
    British director

    Registered addresses and corresponding companies
  • Rice, Anthony George
    British finance director

    Registered addresses and corresponding companies
    • icon of address 40 Edith Road, London, W14 9BB

      IIF 39
  • Rice, Anthony George

    Registered addresses and corresponding companies
    • icon of address 40, Edith Road, London, W14 9BB, England

      IIF 40
    • icon of address Flat 4, 28 Gledhow Gardens, London, SW5 0AZ

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 40 Edith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address 40 Edith Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,295 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    TALENTS KCA LIMITED - 2016-01-20
    KCA LONDON LIMITED - 2015-11-30
    CTS LONDON (UK) LIMITED - 2008-12-15
    icon of address 7 Cedars Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    KCA LONDON LLP - 2015-12-14
    icon of address 61 Pelham Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
Ceased 30
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    icon of address The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-02-04
    IIF 34 - Secretary → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    icon of address The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-02-04
    IIF 26 - Secretary → ME
  • 3
    icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,500 GBP2016-04-30
    Officer
    icon of calendar 2006-01-26 ~ 2012-12-10
    IIF 31 - Secretary → ME
  • 4
    CAMILT LIMITED - 1998-04-28
    icon of address Farrar Property Management, The Studio 16 Cavaye Place, Chelsea, London
    Active Corporate (3 parents)
    Equity (Company account)
    37,606 GBP2024-09-28
    Officer
    icon of calendar 1998-04-29 ~ 2003-04-16
    IIF 8 - Director → ME
  • 5
    icon of address Clamping House First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-12-31 ~ 1994-01-26
    IIF 30 - Secretary → ME
  • 6
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2001-04-03
    IIF 12 - Director → ME
    icon of calendar 1998-05-11 ~ 2001-04-03
    IIF 38 - Secretary → ME
  • 7
    icon of address Price Waterhouse, 101 Barbirolli Square, Mosley Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-02-04
    IIF 33 - Secretary → ME
  • 8
    MAILFORCE LTD. - 2001-02-02
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LIMITED - 1992-12-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2004-07-08
    IIF 9 - Director → ME
    icon of calendar 1998-01-29 ~ 2000-06-06
    IIF 11 - Director → ME
    icon of calendar 1998-01-29 ~ 2000-08-19
    IIF 37 - Secretary → ME
    IIF 35 - Secretary → ME
  • 9
    OHG PACKAGES LIMITED - 2011-09-02
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2012-12-27
    IIF 18 - Secretary → ME
  • 10
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2012-12-15
    IIF 23 - Secretary → ME
  • 11
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2012-12-27
    IIF 21 - Secretary → ME
  • 12
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2012-12-27
    IIF 24 - Secretary → ME
  • 13
    icon of address Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    icon of calendar 1994-01-12 ~ 1994-02-04
    IIF 27 - Secretary → ME
  • 14
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2002-04-02
    IIF 7 - Director → ME
    icon of calendar 1997-10-24 ~ 2002-04-02
    IIF 20 - Secretary → ME
  • 15
    TALENTS KCA LIMITED - 2016-01-20
    KCA LONDON LIMITED - 2015-11-30
    CTS LONDON (UK) LIMITED - 2008-12-15
    icon of address 7 Cedars Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2017-10-19
    IIF 19 - Secretary → ME
  • 16
    KCA NEWCO LIMITED - 2015-12-15
    icon of address Studio L6 Market, 133a Rye Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    516,399 GBP2024-04-30
    Officer
    icon of calendar 2015-11-30 ~ 2015-11-30
    IIF 4 - Director → ME
  • 17
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2012-12-27
    IIF 15 - Secretary → ME
  • 18
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2012-12-27
    IIF 22 - Secretary → ME
  • 19
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2012-12-27
    IIF 13 - Secretary → ME
  • 20
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2012-12-27
    IIF 14 - Secretary → ME
  • 21
    AL REALISATIONS LIMITED - 2002-02-27
    MAGRI LIMITED - 1991-03-01
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED - 2000-10-09
    ASHWORTH LEISURE LIMITED - 1997-11-17
    icon of address 50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,013 GBP2024-12-31
    Officer
    icon of calendar 1993-12-31 ~ 1994-01-25
    IIF 41 - Secretary → ME
  • 22
    ON HOLIDAY GROUP DIRECT LTD - 2010-09-28
    LOW COST TRAVEL LIMITED - 2007-04-30
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2012-12-10
    IIF 16 - Secretary → ME
  • 23
    OHG ACCOMMODATION LIMITED - 2010-09-28
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,239 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ 2009-03-12
    IIF 17 - Secretary → ME
  • 24
    ON HOLIDAY GROUP LIMITED - 2002-03-19
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2012-12-27
    IIF 39 - Secretary → ME
  • 25
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-05 ~ 2012-12-31
    IIF 5 - Director → ME
    icon of calendar 2004-06-02 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 26
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 1998-01-29 ~ 2001-04-03
    IIF 42 - Secretary → ME
  • 27
    icon of address 2nd Floor 1 Hobhouse Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,866,354 GBP2022-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2014-07-29
    IIF 2 - Director → ME
  • 28
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    MAILFORCE MAILING LTD. - 2010-04-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 2001-04-03
    IIF 28 - Secretary → ME
  • 29
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2006-03-29
    IIF 6 - Director → ME
    icon of calendar 2000-05-23 ~ 2000-06-06
    IIF 32 - Secretary → ME
  • 30
    icon of address C/o Price Waterhouse, York House, York Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-02-04
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.