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

Rice, Joseph

    Related profiles found in government register
  • Rice, Joseph
    British born in February 1959

    Resident in United Kingdom

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

      IIF 1
    • 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 2
    • 3b, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 3
  • Rice, Joseph
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 4
  • Rice, Joseph
    British director born in February 1959

    Resident in United Kingdom

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

      IIF 5
    • 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 6
    • 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 7 IIF 8 IIF 9
    • 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 10
    • 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 11
    • 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 12 IIF 13
  • Mr Joseph Rice
    British born in February 1959

    Resident in United Kingdom

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

      IIF 14
    • Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 15
    • 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 16
    • 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 17
    • 3a Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 18 IIF 19
    • 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 20 IIF 21
    • 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 22
    • 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 23 IIF 24
  • Rice, Joseph
    British director born in February 1959

    Resident in England

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

      IIF 25 IIF 26
  • Rice, Joseph
    English director born in February 1959

    Resident in England

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

      IIF 27 IIF 28
  • Rice, Joseph
    English operations manager born in February 1959

    Resident in England

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

      IIF 29
  • Mr Joseph Rice
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 30
    • Old Chapel, New Street, Chipping Norton, Oxon, OX7 5LL, England

      IIF 31
    • 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 32 IIF 33
  • Rice, Joseph
    English

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

      IIF 34
  • Rice, Joseph
    English director

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

      IIF 35
  • Rice, Joseph

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

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    AKUSHI MEDIA LIMITED
    10072311
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-19 ~ 2017-12-01
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALPHA BUILDINGS LIMITED
    05342392
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-25 ~ 2010-04-15
    IIF 27 - Director → ME
    2005-01-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    B & R COLWELL LTD
    10844199
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2019-03-11
    IIF 26 - Director → ME
    Person with significant control
    2017-06-30 ~ 2019-03-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    B & R DEVELOPMENTS LIMITED
    09162284
    2 Plenty Close, Newbury, England
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2019-03-11
    IIF 1 - Director → ME
    2014-08-05 ~ 2014-09-01
    IIF 36 - Secretary → ME
    Person with significant control
    2016-08-05 ~ 2018-03-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
  • 5
    B & R FINANCE LIMITED
    10510983 02842929
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ 2019-03-11
    IIF 25 - Director → ME
    Person with significant control
    2016-12-05 ~ 2019-03-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    B & R KINGS STANLEY LTD
    11190997
    1 Plenty Close, Newbury, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-06 ~ 2019-03-11
    IIF 13 - Director → ME
    Person with significant control
    2018-02-06 ~ 2018-03-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    B & R LETTINGS LIMITED
    - now 08496988
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2016-10-15 ~ 2019-03-11
    IIF 3 - Director → ME
    Person with significant control
    2016-10-16 ~ 2019-03-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    B & R LYDNEY LTD
    10127936
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ 2019-03-11
    IIF 5 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    B & R OPENSHAW LIMITED
    10606651
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2019-03-11
    IIF 10 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    B & R POOLE LIMITED
    10710189
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-05 ~ 2019-03-11
    IIF 9 - Director → ME
    Person with significant control
    2017-04-05 ~ 2019-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    ETHICAL ENERGY GROUP LIMITED
    08401880
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-09-02 ~ dissolved
    IIF 29 - Director → ME
  • 12
    JSS OXFORD LTD
    10660161
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2019-03-11
    IIF 6 - Director → ME
    Person with significant control
    2017-03-08 ~ 2019-03-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OLD CHAPEL WESLEY HOUSE LTD
    11096964
    Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    P.& D.ELECTRICAL SERVICES LIMITED
    00437408
    Sanderlings Llp, Sanderling House 1071 Warwick Road, Birmingham
    Liquidation Corporate (9 parents)
    Officer
    2007-04-11 ~ now
    IIF 28 - Director → ME
    2007-04-11 ~ now
    IIF 35 - Secretary → ME
  • 15
    PDC BRG COMPANY LTD - now
    B & R GATESHEAD LIMITED
    - 2022-09-12 10510957
    2 Plenty Close, Newbury, England
    Active Corporate (5 parents)
    Officer
    2016-12-05 ~ 2019-03-11
    IIF 2 - Director → ME
    Person with significant control
    2016-12-05 ~ 2019-03-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    PSL FUTURE LIMITED - now
    B&R WATFORD LTD
    - 2021-04-19 11399364
    1 Plenty Close, Newbury, England
    Active Corporate (3 parents)
    Officer
    2018-06-05 ~ 2019-03-11
    IIF 12 - Director → ME
    Person with significant control
    2018-06-05 ~ 2019-03-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    ST JAMES EALING LTD - now
    B & R ALDERSBROOK LIMITED
    - 2020-10-07 10749035
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-02 ~ 2019-03-11
    IIF 8 - Director → ME
    Person with significant control
    2017-05-02 ~ 2019-03-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    THE OLD CHAPEL CHIPPING NORTON MANAGEMENT COMPANY LTD
    09896135
    The Old Chapel, New Street, Chipping Norton, Oxon, England
    Active Corporate (7 parents)
    Officer
    2015-12-01 ~ 2019-03-08
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 31 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.