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, Ronald Albert

    Related profiles found in government register
  • Rice, Ronald Albert
    American business executive born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 1
  • Rice, Ronald Albert
    American company director born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Rice, Ronald Albert
    American director born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Rice, Ronald Albert
    American president and chief operating officer born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 58
  • Rice, Ronald Albert
    United States president and chief operating officer born in November 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    GAIAGOLD LIMITED - 1996-07-10
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    FINEKEY LIMITED - 1995-12-06
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ENFRANCHISE ONE LIMITED - 1985-01-16
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 5
    BROOMCO (705) LIMITED - 1993-11-22
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 6
    MAZECOVER LIMITED - 1988-05-03
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 9
    TOR COATINGS LIMITED - 2002-10-22
    OAKDYKE LIMITED - 1989-02-27
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 10
    LETTERBRIGHT LIMITED - 1991-03-01
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    WATCO (MANUFACTURING) LIMITED - 1994-03-14
    THOSBERG LIMITED - 1978-12-31
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 43 - Director → ME
  • 16
    TOR COATINGS LIMITED - 1989-02-27
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    PCO 198 LIMITED - 1998-07-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 22
    VERNICI LEGNO ITALIANO T/A VLI LIMITED - 2014-09-23
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 23
    WATCO (CONTRACTS) LIMITED - 1997-10-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 24
    OCTAW INTERNATIONAL LIMITED - 1983-09-26
    HILLS HOME PRODUCTS LIMITED - 1979-12-31
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 25
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 26
    DORIZAS LIMITED - 1997-01-16
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 8 - Director → ME
Ceased 33
  • 1
    MACROCOM (478) LIMITED - 1998-05-15
    icon of address 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2018-07-06
    IIF 19 - Director → ME
  • 2
    STONHARD (U.K.) LIMITED - 2020-08-24
    SIZEHASTE LIMITED - 1991-09-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2018-01-18
    IIF 29 - Director → ME
  • 3
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2018-01-18
    IIF 35 - Director → ME
  • 4
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2018-01-18
    IIF 57 - Director → ME
  • 5
    ALFAS GROUP LIMITED - 2009-03-24
    ALFAS LIMITED - 1995-05-26
    MAKEBOLD LIMITED - 1990-01-23
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2018-01-18
    IIF 30 - Director → ME
  • 6
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2016-11-30
    IIF 22 - Director → ME
  • 7
    FIBREGRATE LIMITED - 2002-10-29
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,202,364 GBP2022-05-31
    Officer
    icon of calendar 2009-12-03 ~ 2016-12-01
    IIF 37 - Director → ME
  • 8
    FIRETHERM LIMITED - 2011-07-19
    FIRETHERM INTERNATIONAL LIMITED - 2000-02-07
    INTUTEC INTUMESCENT PRODUCTS LIMITED - 1995-11-22
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-13 ~ 2018-07-06
    IIF 16 - Director → ME
  • 9
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2018-07-06
    IIF 13 - Director → ME
  • 10
    FLOWCRETE PLC - 1999-12-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2017-09-29
    IIF 56 - Director → ME
  • 11
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2015-12-18
    IIF 9 - Director → ME
  • 12
    USL HOLDINGS LIMITED - 2005-11-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2016-11-30
    IIF 59 - Director → ME
  • 13
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 31 - Director → ME
  • 14
    ATC COSMETICS LIMITED - 2001-04-11
    MACROCOM (477) LIMITED - 1998-06-02
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2018-07-06
    IIF 20 - Director → ME
  • 15
    MACROCOM (476) LIMITED - 1998-05-15
    icon of address 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2018-07-06
    IIF 17 - Director → ME
  • 16
    DRI-EAZ PRODUCTS LIMITED - 2016-04-21
    CADARA LIMITED - 1999-02-01
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-01-18
    IIF 40 - Director → ME
  • 17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-10 ~ 2018-01-18
    IIF 34 - Director → ME
  • 18
    icon of address Eq Chartered Accountants, 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 18 - Director → ME
  • 19
    REFLEXCOPY LIMITED - 1996-06-06
    F T MORRELL & COMPANY LIMITED - 2021-02-27
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 33 - Director → ME
  • 20
    MORRELLS WOODFINISHES LIMITED - 2021-02-27
    F.T. MORRELL & CO LIMITED - 1996-06-06
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 36 - Director → ME
  • 21
    icon of address Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 52 - Director → ME
  • 22
    CARBOLINE EUROPE LIMITED - 2000-09-26
    NULLIFIRE LIMITED - 1999-08-02
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2018-01-11
    IIF 41 - Director → ME
  • 23
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2016-11-30
    IIF 54 - Director → ME
  • 24
    PIPELINE AND DRAINAGE SYSTEMS PLC - 2010-12-09
    PIPELINE AND DRAINAGE SUPPLIES LTD. - 2003-01-10
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2016-11-30
    IIF 55 - Director → ME
  • 25
    BROOMCO (4011) LIMITED - 2006-06-08
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,144,003 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2016-11-30
    IIF 53 - Director → ME
  • 26
    RPOW UK LIMITED - 2024-05-07
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 2018-07-06
    IIF 28 - Director → ME
  • 27
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2018-07-06
    IIF 24 - Director → ME
  • 28
    STONHARD LIMITED - 1996-02-22
    SIMPLEOPEN LIMITED - 1991-09-09
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2018-01-18
    IIF 32 - Director → ME
  • 29
    DEANCOVE LIMITED - 2002-10-22
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2018-01-18
    IIF 27 - Director → ME
  • 30
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO LIMITED - 2006-06-27
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-11
    IIF 47 - Director → ME
  • 31
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,812,196 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2016-11-30
    IIF 21 - Director → ME
  • 32
    WATCO (SALES) LIMITED - 1998-01-01
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2018-01-18
    IIF 23 - Director → ME
  • 33
    HOLDTITE ADHESIVES LIMITED - 2010-10-19
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2012-10-18
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.