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, Anita

    Related profiles found in government register
  • Rice, Anita
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Industrial Estate, Harpenden, AL5 1PW, England

      IIF 1
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 2
    • icon of address Unit 21-22, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 3
  • Rice, Anita
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 4
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, SG5 3LT, England

      IIF 5
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

      IIF 6
    • icon of address 15 Grantham Road, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HE, England

      IIF 7
    • icon of address Flat 2 Dakota Building, Exhibition Way, Wembley, HA9 0FU, England

      IIF 8
  • Rice, Anita
    British merchant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, England

      IIF 9
  • Miss Anita Rice
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Industrial Estate, Harpenden, AL5 1PW, England

      IIF 10
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 11
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, United Kingdom

      IIF 12
    • icon of address The Old Vicarage, High Road, Shillington, Hitchin, SG5 3LT, England

      IIF 13
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

      IIF 14
    • icon of address Unit 21-22, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 15
  • Rice, Anita

    Registered addresses and corresponding companies
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 16
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    ALDERINGTON LTD - 2021-07-06
    icon of address Unit 5 Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2021-07-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2021-07-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 558 Bearwood Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2022-09-30
    Officer
    icon of calendar 2018-10-15 ~ 2019-01-17
    IIF 7 - Director → ME
  • 3
    icon of address 247 Oxford Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ 2020-01-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-01-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Vicarage High Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -567,204 GBP2023-09-30
    Officer
    icon of calendar 2018-04-28 ~ 2018-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-08-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11a Empire Parade, Empire Way, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-02-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-02-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2013-01-03 ~ 2014-01-02
    IIF 9 - Director → ME
  • 7
    icon of address Unit 5 Southdown Industrial Estate, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-06-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-06-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    STRATEGIC MEDIA MARKETING CORP LTD - 2014-08-07
    icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-25 ~ 2015-04-23
    IIF 4 - Director → ME
    icon of calendar 2014-04-25 ~ 2015-04-23
    IIF 16 - Secretary → ME
  • 9
    icon of address C/o G Teoli & Co Balfour House, 741 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2018-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-04-17
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.