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 Stephen Rice

    Related profiles found in government register
  • Mr Stephen Rice
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Rice
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Workshop, 47 Crosby Road North, Waterloo, Liverpool, L22 4QB, England

      IIF 4
  • Rice, Stephen
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Crosby Road North, Liverpool, L22 4QB, England

      IIF 5
  • Rice, Stephen
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Crosby Road North, Liverpool, L22 4QB, England

      IIF 6
  • Rice, Stephen
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Crosby Road North, Liverpool, L22 4QB, England

      IIF 7
  • Mr Stephen Joseph Rice
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 8
    • icon of address 6, Southwood Avenue, Bournemouth, BH6 3QA, England

      IIF 9
    • icon of address 6, Southwood Avenue, Bournemouth, Dorset, BH6 3QA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Rice, Stephen Joseph
    Irish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Avenue, Bournemouth, BH6 3QA, United Kingdom

      IIF 13
  • Rice, Stephen Joseph
    Irish company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Avenue, Bournemouth, Dorset, BH6 3QA, United Kingdom

      IIF 14
    • icon of address Springfield House, 1-2 Albion Place, South Parade, Doncaster, DN1 2EG, England

      IIF 15
  • Rice, Stephen Joseph
    Irish operations director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Southwood Avenue, Bournemouth, BH6 3QA, United Kingdom

      IIF 16
    • icon of address 6, Southwood Avenue, Bournemouth, Dorset, BH6 3QA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Units 6-9, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 20
  • Rice, Stephen Joseph
    Irish property & construction born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Avenue, Bournemouth, BH6 3QA, United Kingdom

      IIF 21
  • Rice, Stephen Joseph
    Irish property & construction consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Avenue, Bournemouth, Dorset, BH6 3QA, United Kingdom

      IIF 22
  • Mr Stephen Joseph Rice
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 23
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, L23 3DQ, United Kingdom

      IIF 24
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, Merseyside, L23 3DQ, England

      IIF 25
  • Rice, Stephen Joseph
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Avenue, Bournemouth, Dorset, BH6 3QA, United Kingdom

      IIF 26
  • Rice, Stephen Joseph
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, Merseyside, L23 3DQ, England

      IIF 27
  • Rice, Stephen Joseph
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dept 295e, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom

      IIF 28
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 29
    • icon of address 2nd Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 30
  • Rice, Stephen Joseph
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Crosby Road North, Liverpool, L22 4QD, United Kingdom

      IIF 31
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, L23 3DQ, England

      IIF 32
    • icon of address Gibson Schofield Ltd, Unit 5 Enterprise Greenhouse, Salisbury Street, St. Helens, WA10 1FY, England

      IIF 33
  • Rice, Stephen Joseph
    British restaurant manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, Merseyside, L23 3DQ, England

      IIF 34
  • Rice, Stephen Joseph
    British restauratuer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, L23 3DQ, England

      IIF 35
  • Mr Stephen Joseph Rice
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 36
  • Rice, Stephen Joseph
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 37 IIF 38
  • Rice, Stephen Joseph

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 39
  • Rice, Stephen

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Avenue, Crosby, Liverpool, L23 3DQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    33,840 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 6 Lancaster Avenue, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,089 GBP2017-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 6 Southwood Avenue, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,354 GBP2024-02-29
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address 49 Crosby Road North, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 6 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 10-12 High Street, Barnes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,049 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NEWICK ALLSOP LLP - 2020-11-13
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    PROGRESSIVE DUBLIN LIMITED - 2015-10-19
    icon of address 6 Southwood Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address C/o, Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address 47 Crosby Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 10-12 High Street, Barnes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,158 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 47 Crosby Road North, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Springfield House, 1-2 Albion Place, Doncaster, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    33,840 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-22 ~ 2021-04-06
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    562 GBP2019-06-30
    Officer
    icon of calendar 2016-12-06 ~ 2019-05-30
    IIF 33 - Director → ME
  • 3
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-22
    IIF 35 - Director → ME
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,089 GBP2017-01-31
    Officer
    icon of calendar 2013-04-17 ~ 2013-04-29
    IIF 32 - Director → ME
    icon of calendar 2013-04-17 ~ 2013-04-29
    IIF 40 - Secretary → ME
  • 5
    icon of address Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-11-12
    IIF 20 - Director → ME
  • 6
    icon of address Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-11-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-11-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 19 - Director → ME
  • 8
    icon of address 3 Crofton Way, Swanmore, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -54,706 GBP2022-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 18 - Director → ME
  • 9
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,298 GBP2022-06-30
    Officer
    icon of calendar 2021-03-30 ~ 2023-02-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    icon of address C/o, Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2010-05-06
    IIF 34 - Director → ME
  • 11
    icon of address Springfield House 1-2 Albion Place, South Parade, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2017-12-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.