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, Thomas Anthony

    Related profiles found in government register
  • Rice, Thomas Anthony
    Irish finance and is director born in February 1966

    Registered addresses and corresponding companies
  • Rice, Thomas Anthony
    Irish finance is director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, Cleveland, TS16 9DA

      IIF 20
  • Rice, Thomas Anthony

    Registered addresses and corresponding companies
    • icon of address Suite A - Priory House, High Street, Reigate, RH2 9AE, England

      IIF 21
  • Rice, Thomas Anthony
    Irish chartered accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Rice, Thomas Anthony
    Irish company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, Thomas Anthony
    Irish finance director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 30
    • icon of address 144, Manchester Road, Carrington, Manchester, M31 4QN, England

      IIF 31 IIF 32
    • icon of address 144, Manchester Road, Carrington, Manchester, M31 4QN, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Suite A - Priory House, High Street, Reigate, RH2 9AE, United Kingdom

      IIF 36
  • Mr Thomas Anthony Rice
    Irish born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Rodney Street, Liverpool, Merseyside, L1 9AF

      IIF 37
  • Mr Thomas Anthony Rice
    Irish born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    DUAL PACKAGING LIMITED - 2000-01-04
    icon of address Montague Place, Quayside Chatham Maritme, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 72 Rodney Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -53,734 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JOHN HORN LIMITED - 1999-03-11
    icon of address Riverbank Works, Riverford Road, Pollokshaws
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 8 - Director → ME
  • 4
    DOUBLE R SYSTEMS LIMITED - 2009-07-10
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,095 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    icon of address C/o Webtech (ni) Ltd, Killyhelvin Industrial Estate, Enniskillen
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 26 - Director → ME
  • 2
    LABEL CONVERTERS LIMITED - 2003-09-18
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    ADARE ADVANTAGE LIMITED - 2015-11-27
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 28 - Director → ME
  • 3
    GELLAW 333 LIMITED - 2012-08-08
    icon of address C/o Webtech (ni) Ltd, Killyhevlin Industrial Estate, Enniskillen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 25 - Director → ME
  • 4
    HAMSARD 3623 LIMITED - 2021-06-04
    icon of address M54 Space Centre, Halesfield 8, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2021-06-01
    IIF 30 - Director → ME
  • 5
    COOL LOGISTICS LIMITED - 2006-01-20
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-09-30
    IIF 17 - Director → ME
  • 6
    FIELD,SONS AND COMPANY,LIMITED - 1988-07-25
    SCA PACKAGING LIMITED - 2012-09-27
    REED PACKAGING LIMITED - 1991-04-08
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2008-07-23
    IIF 5 - Director → ME
  • 7
    REED GROUP LIMITED - 1988-07-25
    SCA AYLESFORD LIMITED - 1992-02-04
    REED PAPER & BOARD (U.K.) LIMITED - 1991-02-01
    SCA HOLDING LIMITED - 2012-09-28
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,000 GBP2022-04-30
    Officer
    icon of calendar 2005-10-17 ~ 2008-08-20
    IIF 19 - Director → ME
  • 8
    SCA UK HOLDINGS LIMITED - 2018-01-02
    SCA COPY COMPANY LIMITED - 1998-12-10
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2008-08-20
    IIF 1 - Director → ME
  • 9
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-09-30
    IIF 16 - Director → ME
  • 10
    CENTRAL NATIONAL-GOTTESMAN LIMITED - 1983-04-27
    CENTRAL NATIONAL (UK) LIMITED - 2020-05-13
    icon of address Suite A - Priory House, High Street, Reigate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,200,973 GBP2021-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-01-31
    IIF 36 - Director → ME
    icon of calendar 2022-09-22 ~ 2023-01-31
    IIF 21 - Secretary → ME
  • 11
    ENIVOB 46 LIMITED - 2001-06-26
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-09-30
    IIF 20 - Director → ME
  • 12
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 23 - Director → ME
  • 13
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 24 - Director → ME
  • 14
    SYSTEMS LABELLING LIMITED - 2018-04-03
    W S LABELLING LIMITED - 1992-01-21
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 29 - Director → ME
  • 15
    ACM (WEST) LIMITED - 2005-01-19
    FUTUR LIMITED - 2011-09-30
    icon of address 144 Manchester Road, Carrington, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2022-07-15
    IIF 35 - Director → ME
  • 16
    INTERNATIONAL PAPER CONTAINERS (U.K.) LIMITED - 2007-03-15
    SAICA PACKAGING UK LIMITED - 2009-04-02
    icon of address 144 Manchester Road, Carrington, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2022-07-15
    IIF 34 - Director → ME
  • 17
    BECCLEDALE LIMITED - 2008-07-04
    SAICA CONTAINERBOARD UK LIMITED - 2011-09-30
    icon of address 144 Manchester Road, Carrington, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ 2022-07-15
    IIF 33 - Director → ME
  • 18
    REED CORRUGATED CASES LIMITED - 1992-07-21
    ALSCO CARDBOARD BOXES LIMITED - 1984-03-30
    icon of address Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 6 - Director → ME
  • 19
    REED PAPER & BOARD(U.K.)LIMITED - 1988-07-25
    REED GROUP LIMITED - 1992-07-21
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2008-09-30
    IIF 12 - Director → ME
  • 20
    icon of address Sca Gp2 Ltd, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-09-30
    IIF 11 - Director → ME
  • 21
    SCA UK HOLDINGS LIMITED - 1998-11-12
    SCA PACKAGING UK LIMITED - 1994-05-26
    SCA REEDPACK HOLDING LIMITED - 1992-07-21
    GOODRAPID LIMITED - 1990-11-27
    icon of address Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-09-30
    IIF 18 - Director → ME
  • 22
    COOL LOGISTICS LIMITED - 2014-01-20
    COOL LOGISTICS (UK) LIMITED - 2006-01-20
    ENIVOB 42 LIMITED - 2000-11-21
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-09-30
    IIF 2 - Director → ME
  • 23
    SVENSKA CELLULOSA (U.K.) LIMITED - 1988-07-07
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 7 - Director → ME
  • 24
    BRAMCREST LIMITED - 1991-07-31
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 14 - Director → ME
  • 25
    BOWATER PACKAGING LIMITED - 1995-09-01
    REXAM PACKAGING LIMITED - 1999-02-16
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 15 - Director → ME
  • 26
    REED PLASTIC CONTAINERS LIMITED - 1992-07-21
    SUPERFOS PACKAGING(U.K.)LIMITED - 1984-12-31
    icon of address C/o Paul Bailey, Southfields Road, Dunstable, Beds
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-16 ~ 2011-02-07
    IIF 3 - Director → ME
  • 27
    icon of address Sca Packaging Limited, Faverdale Industrial Estate, Darlington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 9 - Director → ME
  • 28
    EPS (MOULDERS) LIMITED - 1996-10-24
    TRUESTAR LIMITED - 1985-06-05
    icon of address Sca, 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-09-30
    IIF 10 - Director → ME
  • 29
    HACKREMCO (NO.992) LIMITED - 1995-01-05
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-09-30
    IIF 4 - Director → ME
  • 30
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-09-30
    IIF 13 - Director → ME
  • 31
    icon of address Killyhevlin Industrial Estate, Enniskillen, Co Fermanagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-07-15
    IIF 27 - 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.