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, Michael James

    Related profiles found in government register
  • Rice, Michael James
    British chartered accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 1 IIF 2
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 3
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 4
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 5
    • Unit 1, Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG

      IIF 6
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 7 IIF 8 IIF 9
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 10 IIF 11
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 13
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 14
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 15 IIF 16 IIF 17
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 18
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 19
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 20
  • Rice, Michael James
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 21
  • Rice, Michael James
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY, United Kingdom

      IIF 22
    • Gilbanks, 1 Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 23
  • Rice, Michael
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gilbanks, 11 York Street, Manchester, M2 2AW, England

      IIF 24 IIF 25
  • Rice, Michael
    British chartered accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 26
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Rice, Michael
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 30 IIF 31
  • Rice, Michael
    British investment director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 32 IIF 33 IIF 34
  • Mr Michael Rice
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gilbanks, 11 York Street, Manchester, M2 2AW, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments 34
  • 1
    BLAZE BIDCO LIMITED
    - now 12826771
    LIGHTHOUSE BIDCO LIMITED
    - 2021-01-20 12826771
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-08-20 ~ 2022-02-28
    IIF 10 - Director → ME
  • 2
    BLAZE SIGNS HOLDINGS LIMITED
    - now 05697917
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 1 - Director → ME
  • 3
    BLAZE SIGNS LIMITED
    - now 01524697 03958925
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (16 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 2 - Director → ME
  • 4
    CYGNIA MAINTENANCE LIMITED
    - now 02971569 06401043
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (20 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 3 - Director → ME
  • 5
    FRIARS 730 LIMITED
    10940820 07042927... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 8 - Director → ME
  • 6
    FRIARS 738 LIMITED
    12034723 10417091... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 7 - Director → ME
  • 7
    FRIARS 820 LIMITED
    13353441 06935136... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-23 ~ 2022-02-28
    IIF 16 - Director → ME
  • 8
    GARDNERS INSTALLATIONS LIMITED
    09047941
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 5 - Director → ME
  • 9
    HAMSARD 3546 LIMITED
    12121368 04486080... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2021-04-12 ~ 2022-02-28
    IIF 26 - Director → ME
  • 10
    HEXCITE GROUP LIMITED
    - now 10940479
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 9 - Director → ME
  • 11
    HEXCITE HOLDINGS LIMITED
    12825384
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-08-19 ~ 2022-02-28
    IIF 11 - Director → ME
  • 12
    I AM FRESH LTD
    05838581
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ 2022-02-28
    IIF 31 - Director → ME
  • 13
    ISARA CAPITAL MANAGEMENT LLP
    OC442826
    Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    655 GBP2025-03-31
    Officer
    2022-06-24 ~ 2024-07-15
    IIF 23 - LLP Designated Member → ME
  • 14
    ISARA CAPITAL PROMOTE LLP
    OC443115
    Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,010 GBP2025-03-31
    Officer
    2022-07-14 ~ 2024-07-15
    IIF 22 - LLP Designated Member → ME
  • 15
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2020-01-22 ~ 2022-02-28
    IIF 12 - Director → ME
  • 16
    MCPHEE BROS (BLANTYRE) LIMITED
    SC085303
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 13 - Director → ME
  • 17
    MORGARD COURT LTD
    08140133
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 14 - Director → ME
  • 18
    ORCHARD HOUSE FOODS (NOMINEE) LIMITED
    13784457
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-06 ~ 2023-06-16
    IIF 21 - Director → ME
  • 19
    ORCHARD HOUSE FOODS BIDCO LIMITED
    - now 12963652 12963632
    HAMSARD 3598 LIMITED
    - 2021-09-03 12963652 12081581... (more)
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2022-02-28
    IIF 32 - Director → ME
  • 20
    ORCHARD HOUSE FOODS HOLDINGS LIMITED
    - now 12962733
    HAMSARD 3604 LIMITED
    - 2021-09-03 12962733 14084787... (more)
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2020-12-15 ~ 2022-02-28
    IIF 33 - Director → ME
  • 21
    ORCHARD HOUSE FOODS LIMITED
    - now 01897751 02558198
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (45 parents, 1 offspring)
    Officer
    2021-01-13 ~ 2022-02-28
    IIF 30 - Director → ME
  • 22
    ORCHARD HOUSE FOODS MIDCO LIMITED
    - now 12963632 12963652
    HAMSARD 3599 LIMITED
    - 2021-09-03 12963632 08316358... (more)
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2020-12-08 ~ 2022-02-28
    IIF 34 - Director → ME
  • 23
    PRIDEN (UK) LTD
    08610334
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 20 - Director → ME
  • 24
    PRIDEN ENGINEERING LIMITED
    04315304
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (21 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 4 - Director → ME
  • 25
    PRIDEN HOLDINGS LTD
    10546540
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 19 - Director → ME
  • 26
    RAYVN CAPITAL LTD
    11695287
    Fair Acre, Lothersdale, Keighley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 27
    RAYVN LTD
    11572743
    Fair Acre, Lothersdale, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    S B COMPONENTS (INTERNATIONAL) LIMITED
    03859796
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 15 - Director → ME
  • 29
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - now
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED
    - 2022-07-29 11313138 08849940... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 18 - Director → ME
  • 30
    TRUCKMIXER (U.K.) LIMITED
    - now 07652394 02519293
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 6 - Director → ME
  • 31
    TVS INTERFLEET LIMITED - now
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2020-08-17 ~ 2022-02-28
    IIF 17 - Director → ME
  • 32
    WILCOX COMMERCIAL VEHICLES LIMITED
    - now 04106720
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 28 - Director → ME
  • 33
    WILCOX GROUP LIMITED
    11854328 04324459
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 29 - Director → ME
  • 34
    WILCOX TIPPERS LIMITED
    - now 04324459
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-02-28
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.