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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ryce, Robert David

    Related profiles found in government register
  • Ryce, Robert David
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA

      IIF 1 IIF 2
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
  • Ryce, Robert David
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TF

      IIF 5
  • Ryce, Robert David
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, England

      IIF 6
  • Ryce, Robert David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plover Road, Larkfield, Aylesford, Kent, ME20 6LA, United Kingdom

      IIF 7
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 8
    • 9, Kingsland Road, London, E2 8DD, England

      IIF 9
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 10
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 11
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 12
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 14 IIF 15
  • Mr Robert David Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 17 IIF 18
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 19
    • 45, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 20
    • 4 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL, England

      IIF 21
    • Lenvale House, East Street, Snodland, Kent, ME6 5BA, England

      IIF 22
  • Mr Robert Ryce
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 23
  • Ryce, Robert David
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crabtree Court Farm, Gravesend Road, Wrotham, Sevenoaks, TN15 7JL, England

      IIF 24
  • Ryce, Robert David
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 25
  • Ryce, Robert David
    British health and safety advisor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 26
  • Ryce, Robert David
    British health and safety consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Allington Road, Maidstone, Kent, ME16 0TG, England

      IIF 27
  • Ryce, Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 28
    • Paragon House, Granville Road, Maidstone, ME14 2BJ, England

      IIF 29
  • Ryce, Robert
    British health and safety born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 30
  • Ryce, Robert David
    British

    Registered addresses and corresponding companies
  • Mr Robert David Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beckenham Drive, Beckenham Drive, Maidstone, ME16 0TG, England

      IIF 35
    • Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 36
    • Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA, United Kingdom

      IIF 37
    • Lenvale House, East Street, Snodland, ME6 5BA, England

      IIF 38
  • Mr Robert Ryce
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Florence Road, Maidstone, ME16 8EN, England

      IIF 39
  • Ryce, David
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Bradbourne House, East Malling, West Malling, ME19 6DZ, England

      IIF 40
  • Ryce, David
    British born in April 1988

    Registered addresses and corresponding companies
  • Ryce, David
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 43
    • 86-90 Paul Street, Lola Services, 3rd Floor, London, EC2A 4NE, England

      IIF 44
  • Ryce, David
    English director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • G/h, Bradnourne Stables Suite, East Malling, West Malling, England, ME19 6DZ, United Kingdom

      IIF 45
  • Ryce, David
    British

    Registered addresses and corresponding companies
  • Mr David Ryce
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Bradbourne House, East Malling, West Malling, ME19 6DZ, England

      IIF 48
  • Mr David Ryce
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 49
    • G/h, Bradnourne Stables Suite, East Malling, West Malling, England, ME19 6DZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    BLUSAFETY SOLUTIONS LTD
    - now 11965097
    TRACK SAFETY SOLUTIONS LTD
    - 2020-03-04 11965097 12500176
    BLUESAFETY CO LTD
    - 2019-12-19 11965097
    DX PLUS LTD
    - 2019-08-02 11965097
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-04-26 ~ 2019-08-19
    IIF 27 - Director → ME
    2020-11-06 ~ dissolved
    IIF 14 - Director → ME
    2020-03-03 ~ 2020-03-15
    IIF 29 - Director → ME
    Person with significant control
    2019-04-26 ~ 2020-03-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    CLEAR FOR ME LTD
    13749020
    The Stables Bradbourne House, East Malling, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    CONSTRUCTIVE BUSINESS SUPPORT LIMITED
    - now 06301206 08605493
    NEXUS BUSINESS SUPPORT LTD
    - 2009-04-06 06301206
    NEXUS NI LTD.
    - 2008-07-23 06301206
    SPECIALIST CONTRACTORS NI LTD
    - 2007-12-12 06301206
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 41 - Director → ME
    2008-07-06 ~ 2009-07-09
    IIF 2 - Director → ME
    2009-07-09 ~ dissolved
    IIF 46 - Secretary → ME
    2008-02-18 ~ 2008-07-06
    IIF 34 - Secretary → ME
    2007-07-03 ~ 2007-07-19
    IIF 33 - Secretary → ME
  • 4
    CONSTRUCTIVE SERVICES GROUP LTD
    09927494
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 5
    CONSTRUCTIVE SERVICES LIMITED
    - now 09376229
    THAMES ASBESTOS MANAGEMENT LTD
    - 2015-05-20 09376229
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 6
    CONSTRUCTIVE SUPPORT SERVICES LTD
    08605493 06301206
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CSG ENVIRONMENTAL LIMITED
    10365788
    4 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control OE
  • 8
    D X ENVIRONMENTAL LIMITED
    11055151
    7 Crabtree Court Farm, Gravesend Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    D X RISK LTD
    11835602
    15 Edwards Close, Gillingham, England
    Active Corporate (3 parents)
    Person with significant control
    2019-02-19 ~ 2019-08-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    D X SAFETY SOLUTIONS LTD LTD
    - now 10577087
    YELLOW FRAME LIMITED
    - 2019-03-18 10577087
    D X SAFETY SOLUTIONS LTD.
    - 2019-03-13 10577087
    D X SAFETY & ENVIRONMENTAL LTD
    - 2018-06-25 10577087
    D X SAFETY LTD
    - 2017-11-16 10577087
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 26 - Director → ME
    2017-01-23 ~ 2019-01-17
    IIF 9 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-01-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    DOV SERVICES LTD
    12565256
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    2020-04-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    LOLA SERVICES LTD
    11490499
    Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-08-01 ~ now
    IIF 44 - Director → ME
  • 13
    MISHOR COMPLIANCE SERVICES LTD
    - now 15030178
    MISHOR LTD
    - 2023-08-21 15030178 15151158
    Old Piggery Scragged Oak Road, Detling, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2025-02-18
    IIF 3 - Director → ME
    Person with significant control
    2023-07-26 ~ 2025-02-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MISHOR LTD
    15151158 15030178
    45 Knight Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    MISHOR SERVICES LTD
    13017139
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    NEXUS BUSINESS SOLUTIONS UK LTD
    - now 06301451
    INNOVATIVE UK LTD
    - 2007-11-09 06301451
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 42 - Director → ME
    2007-07-04 ~ 2008-03-14
    IIF 31 - Secretary → ME
    2009-07-09 ~ dissolved
    IIF 47 - Secretary → ME
    2008-05-14 ~ 2009-07-09
    IIF 32 - Secretary → ME
  • 17
    NORSKY LTD
    14320181
    G/h Bradnourne Stables Suite, East Malling, West Malling, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    R & S ENVIRONMENTAL (LONDON) LIMITED
    10540062
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 13 - Director → ME
  • 19
    R & S ENVIRONMENTAL LTD
    10432522
    7 Crabtree Court Farm Gravesend Road, Wrotham, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 20
    RDRYCE LTD
    11904392
    Lenvale House, 2 East Street, Snodland, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    ROBERT RYCE LIMITED
    14495531
    79 Florence Road, Maidstone, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 22
    SPECIALIST CONTRACTORS CONFEDERATION LTD
    05710656
    Sp Consultancy Llp, 65 Park Avenue, Gillingham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 23
    TRACK 4 SAFETY LTD
    12498761
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2020-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    2020-03-04 ~ 2020-04-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    TRACK SURVEYORS LTD
    13799528
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    TRIDENT KENT LTD.
    - now 08607575
    LONDON ASBESTOS LTD
    - 2014-05-09 08607575
    RICHARDSON LINDSEY LTD
    - 2013-12-05 08607575
    73 Plover Road, Larkfield, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.