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 Richard William James Hunter-rice

    Related profiles found in government register
  • Mr Richard William James Hunter-rice
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Arrow Court, Springfield Business Park, Alcester, B49 6PU, England

      IIF 1
    • icon of address 50, Nether Hall Avenue, Birmingham, West Midlands, B43 7EU, United Kingdom

      IIF 2
    • icon of address 50, Nether Hall Avenue, Great Barr, B43 7EU, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 4 IIF 5
    • icon of address 43-45, Church Street, Darlaston, Wednesbury, WS10 8DU, England

      IIF 6 IIF 7
    • icon of address 43-45, Church Street, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 8
    • icon of address 43-45, Church Street, Wednesbury, WS10 8DU, England

      IIF 9
  • Hunter-rice, Richard William James
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Church Street, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 10
  • Hunter-rice, Richard William James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Nether Hall Avenue, Birmingham, West Midlands, B43 7EU, United Kingdom

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 43-45, Church Street, Darlaston, Wednesbury, WS10 8DU, England

      IIF 13
    • icon of address 43-45, Church Street, Wednesbury, WS10 8DU, England

      IIF 14
  • Hunter-rice, Richard William James
    British md born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 15
  • Hunter-rice, Richard William James
    British owner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Church Street, Darlaston, Wednesbury, WS10 8DU, England

      IIF 16
  • Hunter-rice, Richard William James
    United Kingdom managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Nether Hall Avenue, Great Barr, B43 7EU, United Kingdom

      IIF 17
    • icon of address 50, Nether Hall Avenue, Great Barr, West Midlands, B43 7EU, United Kingdom

      IIF 18
  • Hunter-rice, Richard William James

    Registered addresses and corresponding companies
    • icon of address 50, Nether Hall Avenue, Great Barr, B43 7EU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    SHAPEDEEP LIMITED - 1990-06-19
    R. RICE SUPPLIES LIMITED - 2025-03-07
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,323 GBP2024-06-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Arrow Court, Springfield Business Park, Alcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 43-45 Church Street, Darlaston, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 43-45 Church Street, Darlaston, Wednesbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,071 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,149 GBP2024-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MINERA MANAGED INVESTMENTS LIMITED - 2021-06-15
    icon of address 43-45 Church Street, Darlaston, Wednesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Nether Hall Avenue, Great Barr, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Nether Hall Avenue, Great Barr, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 50 Nether Hall Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address Hilton Hall Hilton Hall, Hilton Lane, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,368 GBP2024-01-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-01-31
    IIF 9 - Has significant influence or control OE

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.