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 Ryce

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Robert David Ryce
    British born in July 1962

    Resident in United Kingdom

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

      IIF 2
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 3 IIF 4
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
    • icon of address 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 6
    • icon of address 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 7
    • icon of address Lenvale House, East Street, Snodland, Kent, ME6 5BA, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
  • Ryce, Robert David
    British co director born in July 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 13
    • icon of address 9, Kingsland Road, London, E2 8DD, England

      IIF 14
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 15
    • icon of address 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 16
    • icon of address 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 17
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 18
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in United Kingdom

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

      IIF 19
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

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

    Resident in England

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

      IIF 22
  • Mr Robert David Ryce
    British born in July 1962

    Resident in England

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

      IIF 23
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 24
    • icon of address Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 25
    • icon of address Lenvale House, East Street, Snodland, ME6 5BA, England

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

    Resident in England

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

      IIF 27
    • icon of address Paragon House, Granville Road, Maidstone, ME14 2BJ, England

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

    Resident in England

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

      IIF 29
  • Ryce, Robert David
    British company director born in July 1962

    Resident in England

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

      IIF 30
  • Ryce, Robert David
    British health and safety born in July 1962

    Resident in England

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

      IIF 31
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in England

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

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

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    BLUESAFETY CO LTD - 2019-12-19
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    DX PLUS LTD - 2019-08-02
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    THAMES ASBESTOS MANAGEMENT LTD - 2015-05-20
    icon of address 73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 4 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7 Crabtree Court Farm, Gravesend Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY LTD - 2017-11-16
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 45 Knight Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 7 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Lenvale House, 2 East Street, Snodland, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 79 Florence Road, Maidstone, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    LONDON ASBESTOS LTD - 2014-05-09
    RICHARDSON LINDSEY LTD - 2013-12-05
    icon of address 73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    BLUESAFETY CO LTD - 2019-12-19
    TRACK SAFETY SOLUTIONS LTD - 2020-03-04
    DX PLUS LTD - 2019-08-02
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ 2019-08-19
    IIF 33 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-03-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-03-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Edwards Close, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-08-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    D X SAFETY SOLUTIONS LTD. - 2019-03-13
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    YELLOW FRAME LIMITED - 2019-03-18
    D X SAFETY LTD - 2017-11-16
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-01-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-01-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    MISHOR LTD - 2023-08-21
    icon of address Old Piggery Scragged Oak Road, Detling, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,027 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-02-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-02-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-15
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.