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, Michael Joseph

    Related profiles found in government register
  • Rice, Michael Joseph
    British dir born in March 1971

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 67b, Carnalea Road, Fintona, Tyrone, BT78 2JD

      IIF 1 IIF 2
  • Rice, Michael Joseph
    British director born in March 1971

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 67b, Carnalea Road, Fintona, Co. Tyrone, BT78 2JD, Northern Ireland

      IIF 3
    • icon of address Greenfields, 67b Carnalea Road, Fintona, Co Tyrone, BT78 2JD, Northern Ireland

      IIF 4
  • Rice, Michael Joseph
    British chartered accountant born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 67b, Carnalea Road, Fintona, Omagh, BT78 2JD, Northern Ireland

      IIF 5
  • Rice, Michael Joseph
    British company director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glendinning House, 4th Floor, 6 Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 6
    • icon of address Unit 7/8 Simmonds Buildings, Bristol Road, Hambrook, Bristol, BS16 1RY, England

      IIF 7
    • icon of address 67b, Carnlea Road, Fintona, Co Tyrone, BT78 2JD

      IIF 8
    • icon of address 60, Heming Road, Redditch, B98 0EA, England

      IIF 9
  • Rice, Michael Joseph
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Rookswood, Alton, GU34 2LD, England

      IIF 10
    • icon of address Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 11 IIF 12
    • icon of address Unit 2 Ballinderry Business Park, 58 Ballinderry Road, Lisburn, Co. Down, BT28 2SA, Northern Ireland

      IIF 13
    • icon of address 67b, Carnalea Road, Fintona, Omagh, BT78 2JD, Northern Ireland

      IIF 14 IIF 15
    • icon of address 67b, Carnalea Road, Fintona, Omagh, County Tyrone, BT78 2JD, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address Greenfields, 67b Carnalea Road, Fintona, Omagh, County Tyrone, BT78 2JD, Northern Ireland

      IIF 19 IIF 20
  • Rice, Michael Joseph
    British managing director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 67b, Carnalea Road, Fintona, Omagh, BT78 2JD, Northern Ireland

      IIF 21
  • Rice, Michael Joseph
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, The Street, Acton Turville, Gloucestershire, GL9 1HH

      IIF 22
  • Rice, Michael Joseph
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, The Street, Acton Turville, Gloucestershire, GL9 1HH

      IIF 23 IIF 24 IIF 25
    • icon of address Greenfields, The Street, Acton Turville, Badminton, Glos, GL9 1HH, United Kingdom

      IIF 27
    • icon of address Unit 5a, Warren Business Park, Knockdown, Tetbury, Glos, GL8 8QY, United Kingdom

      IIF 28
  • Rice, Michael Joseph
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, The Street, Acton Turville, Badminton, GL9 1HH

      IIF 29
  • Rice, Michael Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Greenfields, The Street, Acton Turville, Gloucestershire, GL9 1HH

      IIF 30 IIF 31
  • Rice, Michael
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 32
  • Rice, Michael
    British accountant born in March 1971

    Registered addresses and corresponding companies
    • icon of address 9 St Georges Hill, Bathampton, Bath, BA2 6RN

      IIF 33
  • Mr Michael Joseph Rice
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rochester Building, First Floor, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 34 IIF 35
    • icon of address 67b, Carnlea Road, Fintona, Co Tyrone, BT78 2JD

      IIF 36
    • icon of address Greenfields, 67b Carnalea Road, Fintona, Co. Tyrone, BT78 2JD

      IIF 37
    • icon of address 67b, Carnalea Road, Fintona, Omagh, BT78 2JD, Northern Ireland

      IIF 38 IIF 39
    • icon of address 67b, Carnalea Road, Fintona, Omagh, County Tyrone, BT78 2JD, Northern Ireland

      IIF 40 IIF 41 IIF 42
  • Rice, Michael Joseph

    Registered addresses and corresponding companies
    • icon of address Greenfields, The Street, Acton Turville, Badminton, Glos, GL9 1HH, United Kingdom

      IIF 44
    • icon of address Unit 5a, Warren Business Park, Knockdown, Tetbury, Glos, GL8 8QY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 67b Carnalea Road, Fintona, Omagh, Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 32 - Director → ME
  • 3
    DELTA APPLIED DYNAMICS LIMITED - 2022-03-16
    icon of address 67b Carnalea Road, Fintona, Omagh, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10,609 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 5 - Director → ME
  • 4
    FIT SOURCE LIMITED - 2017-10-03
    icon of address 67b Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address 67b Carnlea Road, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -136,715 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 8 - Director → ME
  • 6
    THE LITTLE ACORN ACADEMY LTD - 2012-11-06
    icon of address 67b Carnalea Road, Fintona, Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 1 - Director → ME
  • 7
    TRIXTER EUROPE LIMITED - 2007-09-19
    TRIXTER XTR LIMITED - 2003-03-02
    TRIXTER LIMITED - 2002-10-04
    HOWPER 383 LIMITED - 2002-02-25
    icon of address Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    TRIXTER DEVELOPMENTS LTD - 2013-11-11
    icon of address Greenfields, 67b Carnalea Road, Fintona, Co. Tyrone
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,524 GBP2016-12-31
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 67b Carnalea Road, Fintona, Co. Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    PITCH SEATING SYSTEMS LIMITED - 2011-01-28
    icon of address 32 Rookswood, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,688,553 GBP2024-10-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Rochester Building First Floor, 28 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    CAUSEWAY AERO LIMITED - 2018-03-05
    CAUSEWAY AERO GROUP LIMITED - 2025-04-03
    icon of address 67b Carnalea Road, Fintona, Omagh, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,045,008 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Greenfields, The Street, Acton Turville, Badminton, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 67b Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -131,097 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    TRIXTER EUROPE LIMITED - 2009-06-19
    TRIXTER LIMITED - 2007-10-09
    icon of address Andrew Timothy Clay, Joint Administrator Of Tel Realisations Limited, Joint Administrator Of Tel Realisations Limited, Centrum Recovery Limited Sppedwill Mill Old Coach Road, Tansley Matlock, Derbyshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 24 - Director → ME
  • 16
    TRIXTER EUROPE LIMITED - 2009-06-19
    TRIXTER LIMITED - 2007-09-21
    TRIXTER DEVELOPMENTS LTD - 2006-03-27
    icon of address 59 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 17
    THE FITNESS INTEL GROUP - 2011-08-09
    icon of address 8a The Green, Eaton Ford, St Neots, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-03-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    STOCK FINANCE LIMITED - 2009-06-19
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    TRIXTER LIMITED - 2003-05-09
    ACRAMAN (302) LIMITED - 2003-04-07
    icon of address Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 67b Carnalea Road, Fintona, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,340 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 67b Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    TRIXTER STUDIOS LIMITED - 2003-02-10
    HOWPER 393 LIMITED - 2002-02-25
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    BELFAST AIRCRAFT STRESS ENGINEERS LTD - 2018-11-02
    icon of address Interpath Advisory Suite 402, The Kelvin, 17 College Square East, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022,863 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-08-23
    IIF 6 - Director → ME
  • 2
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,172 GBP2024-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-12-17
    IIF 28 - Director → ME
    icon of calendar 2011-01-24 ~ 2013-02-01
    IIF 45 - Secretary → ME
  • 3
    icon of address 67b Carnlea Road, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -136,715 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2020-09-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONAPREL LIMITED - 1994-06-28
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED - 1993-03-23
    icon of address Coalisland Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ 1999-09-09
    IIF 33 - Director → ME
  • 5
    PITCH SEATING SYSTEMS LIMITED - 2011-01-28
    icon of address 32 Rookswood, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,688,553 GBP2024-10-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-02-27
    IIF 9 - Director → ME
  • 6
    icon of address 26 Sovereign Court, Jesmond, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -239,023 GBP2023-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2023-08-23
    IIF 7 - Director → ME
  • 7
    CAUSEWAY AERO LIMITED - 2018-03-05
    CAUSEWAY AERO GROUP LIMITED - 2025-04-03
    icon of address 67b Carnalea Road, Fintona, Omagh, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,045,008 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2023-08-23
    IIF 13 - Director → ME
  • 8
    icon of address 67b Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -131,097 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-04 ~ 1999-09-09
    IIF 22 - Director → ME
  • 10
    icon of address 67b Carnalea Road, Fintona, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    34,736.98 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-02-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    icon of address 2381, Ni650412 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -15,652 GBP2022-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-06-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-07-27
    IIF 35 - Ownership of shares – 75% or more 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.