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, Martin James

    Related profiles found in government register
  • Rice, Martin James
    British business development born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75 Comber Road, Killinchy, Down, BT23 6PF

      IIF 1
  • Rice, Martin James
    British business partner born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75 Comber Road, Killinchy, Newtownards, BT23 6PF

      IIF 2
  • Rice, Martin James
    British chief executive born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 3
  • Rice, Martin James
    British company director born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37a - 39a, Rathfriland Street, Banbridge, Down, BT32 3LA, Northern Ireland

      IIF 4
    • icon of address 75, Comber Road, Killinchy, BT23 6PF, Northern Ireland

      IIF 5
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 12
  • Rice, Martin James
    British consultant born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 13
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, United Kingdom

      IIF 14
  • Rice, Martin James
    British director born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 15
    • icon of address 75, Comber Road, Down, Killinchy, BT23 6PF, Northern Ireland

      IIF 16
    • icon of address 75, Comber Road, Killinchy, Co. Down, BT23 6PF, United Kingdom

      IIF 17 IIF 18
    • icon of address 75, Comber Road, Killinchy, County Down, BT23 6PF

      IIF 19
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 20 IIF 21
    • icon of address 75, Comber Road, Killinchy, Newtownards, County Down, BT23 6PF, Northern Ireland

      IIF 22
    • icon of address 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 75 Comber Road, Killincy, Newtownards, BT23 6PF

      IIF 27
  • Rice, Martin James
    British managing director born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37a, Rathfriland Street, Banbridge, County Down, BT32 3LA, Northern Ireland

      IIF 28
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 29
  • Rice, Martin James
    British secretary & director born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75 Comber Road, Killinchy, County Down, BT23 6PF

      IIF 30
  • Mr Martin James Rice
    British born in December 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 31
    • icon of address 75, Comber Road, Killinchy, BT23 6PF, Northern Ireland

      IIF 32
    • icon of address 75, Comber Road, Killinchy, County Down, BT23 6PF

      IIF 33
    • icon of address 75 Comber Road, Comber Road, Killinchy, Newtownards, County Down, BT23 6PF, Northern Ireland

      IIF 34
    • icon of address 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 35 IIF 36 IIF 37
    • icon of address 75, Comber Road, Killinchy, Newtownards, County Down, BT23 6PF

      IIF 44
    • icon of address 75, Comber Road, Newtownards, BT23 6PF, United Kingdom

      IIF 45
  • Rice, Martin James

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 46
    • icon of address 75 Comber Road, Killinchy, County Down, BT23 6PF

      IIF 47
    • icon of address 75, Comber Road, Down, Killinchy, BT23 6PF, Northern Ireland

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    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
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MONEYFORSTUDENTSEDUCATION LTD - 2011-12-16
    icon of address 75 Comber Road, Killinchy, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,300 GBP2019-01-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -148 GBP2024-10-31
    Officer
    icon of calendar 2021-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 75 Comber Road, Killinchy, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    SHERIDAN INTERNATIONAL GROUP LTD - 2022-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 75 Comber Road, Killinchy, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 75 Comber Road, Killinchy, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 75 Comber Road Comber Road, Killinchy, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,443 GBP2018-04-30
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Scarva Street, Banbridge, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2021-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 75 Comber Road, Down, Killinchy, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 75 Comber Road, Killinchy, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    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
  • 21
    icon of address 75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    CS & ASSOCIATES LTD - 2020-05-11
    icon of address 75 Comber Road, Killinchy, Newtownards, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2024-08-31
    Officer
    icon of calendar 2020-09-18 ~ 2024-03-29
    IIF 12 - Director → ME
  • 2
    MONEYFORSTUDENTSEDUCATION LTD - 2011-12-16
    icon of address 75 Comber Road, Killinchy, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,300 GBP2019-01-31
    Officer
    icon of calendar 2011-05-11 ~ 2011-12-05
    IIF 23 - Director → ME
  • 3
    icon of address 34 Scarva Street, Banbridge, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-07 ~ 2016-02-01
    IIF 4 - Director → ME
  • 4
    icon of address 16 Wayland Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,623 GBP2023-06-30
    Officer
    icon of calendar 2003-05-28 ~ 2005-10-21
    IIF 1 - Director → ME
  • 5
    icon of address Mound Road, Dromore, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,663 GBP2015-08-31
    Officer
    icon of calendar 2007-04-25 ~ 2009-04-24
    IIF 27 - Director → ME
  • 6
    icon of address 48 High Street, Killyleagh, Downpatrick, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    72,965 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2015-12-08
    IIF 2 - Director → ME
  • 7
    MILLTOWN ENTERPRISES LIMITED - 2008-03-20
    icon of address Oakmont House, 2 Queens Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,073 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2008-03-14 ~ 2010-04-15
    IIF 30 - Director → ME
    icon of calendar 2008-03-14 ~ 2010-04-15
    IIF 47 - Secretary → ME
  • 8
    icon of address Dm Innovations, The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,962 GBP2019-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2014-03-31
    IIF 18 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2016-10-03
    IIF 5 - 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.