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, Joseph

    Related profiles found in government register
  • Rice, Joseph
    United Kingdom company chairman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Leabrook Close, Clifton Village, Clifton, Nottingham, Nottinghamshire, NG11 8NW, England

      IIF 1
  • Rice, Joseph
    United Kingdom engineer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leabrook Close, Clifton Village, Nottingham, NG11 8NW, United Kingdom

      IIF 2
  • Mr Joseph Rice
    United Kingdom born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Leabrook Close, Clifton Village, Clifton, Nottingham, Nottinghamshire, NG11 8NW, England

      IIF 3
  • Rice, Joseph
    United Kingdom engineer

    Registered addresses and corresponding companies
    • icon of address 9, Leabrook Close, Clifton Village, Nottingham, NG11 8NW, United Kingdom

      IIF 4
  • Rice, Joseph
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 5
  • Rice, Joseph
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 6 IIF 7
  • Rice, Joseph
    English director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 8 IIF 9
  • Rice, Joseph
    English operations manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, England

      IIF 10
  • Rice, Joseph
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 11
    • icon of address Unit 3b, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 12
  • Rice, Joseph
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 13
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 14
    • icon of address Unit 3a Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 15 IIF 16
    • icon of address Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 19
    • icon of address Unit 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 20 IIF 21
  • Rice, Joseph
    British operations manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 22
  • Rice, Joseph
    English

    Registered addresses and corresponding companies
    • icon of address Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 23
  • Rice, Joseph
    English director

    Registered addresses and corresponding companies
    • icon of address Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 24
  • Mr Joseph Rice
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 25
    • icon of address The Old Chapel, New Street, Chipping Norton, Oxon, OX7 5LL, England

      IIF 26
    • icon of address Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 27 IIF 28
  • Mr Joseph Rice
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Agricola Court, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 29
    • icon of address The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 30
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 31
    • icon of address Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 32
    • icon of address Unit 3a Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 33 IIF 34
    • icon of address Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 35 IIF 36
    • icon of address Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 37
    • icon of address Unit 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 38 IIF 39
  • Rice, Joseph

    Registered addresses and corresponding companies
    • icon of address Unit 7, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Leabrook Close Clifton Village, Clifton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-05
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 5 - LLP Designated Member → ME
  • 6
    icon of address C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderlings Llp, Sanderling House 1071 Warwick Road, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-04-11 ~ now
    IIF 24 - Secretary → ME
Ceased 16
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    icon of calendar 2017-06-19 ~ 2017-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2010-04-15
    IIF 8 - Director → ME
  • 3
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-03-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-11
    IIF 22 - Director → ME
    icon of calendar 2014-08-05 ~ 2014-09-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-03-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-03-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-03-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2019-03-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    icon of calendar 2016-10-15 ~ 2019-03-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2019-03-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2019-03-11
    IIF 13 - Director → ME
  • 9
    icon of address The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-02-07 ~ 2019-03-11
    IIF 18 - Director → ME
  • 10
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2019-03-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    REALMAZE LIMITED - 2000-09-01
    icon of address 24 The Oval, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,655 GBP2021-06-30
    Officer
    icon of calendar 2000-07-13 ~ 2016-03-31
    IIF 2 - Director → ME
    icon of calendar 2000-07-13 ~ 2016-03-31
    IIF 4 - Secretary → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-03-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-03-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    B & R GATESHEAD LIMITED - 2022-09-12
    icon of address 2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-03-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-03-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    B&R WATFORD LTD - 2021-04-19
    icon of address 1 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-03-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-03-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    B & R ALDERSBROOK LIMITED - 2020-10-07
    icon of address 1 Plenty Close, Newbury, England
    Dissolved Corporate
    Fixed Assets (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-03-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2019-03-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Old Chapel, New Street, Chipping Norton, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,449 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 26 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.