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-jones, Margaret Frances

    Related profiles found in government register
  • Rice-jones, Margaret Frances
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barclays Eagle Lab, 28 Chesterton Road, Cambridge, CB4 3AZ, England

      IIF 1
    • Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 2
    • Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian, EH49 7LR

      IIF 3
    • Rise, 41 Luke Street, London, EC2A 4DP, England

      IIF 4
    • 8, Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN, England

      IIF 5
    • 8, Little Fryth, Finchampstead, Wokingham, RG40 3RN, England

      IIF 6
  • Rice-jones, Margaret Frances
    British chairman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, Scotland

      IIF 7
    • Quatermile One, 15 Lauriston Place, Edinburgh, Scotland

      IIF 8
  • Rice-jones, Margaret Frances
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars House, Greyfriars Road, Cardiff, South Wales, CF10 3AL, United Kingdom

      IIF 9 IIF 10
    • 8 Little Fryth, Finchampstead, Berkshire, RG40 3RN

      IIF 11
  • Rice-jones, Margaret Frances
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Science Park, Cambridge, CB4 0XR

      IIF 12
    • De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS

      IIF 13
    • 8 Little Fryth, Finchampstead, Berkshire, RG40 3RN

      IIF 14
  • Rice-jones, Margaret Frances
    British general manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 Little Fryth, Finchampstead, Berkshire, RG40 3RN

      IIF 15
  • Rice-jones, Margaret Frances
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Longacres, Wellingtonia Avenue, Berkshire, RG45 6AF, United Kingdom

      IIF 16
  • Rice-jones, Margaret Frances
    British unknown born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 94-98 Addison Road, Reading, Berkshire, RG1 8EG

      IIF 17
  • Rice Jones, Margaret Frances
    British ceo born in January 1961

    Registered addresses and corresponding companies
  • Rice Jones, Margaret Frances
    British director born in January 1961

    Registered addresses and corresponding companies
    • Longacres, Wellingtonia Avenue, Crowthorne, Berks, RG45 6AF

      IIF 21
  • Rice-jones, Margaret Frances

    Registered addresses and corresponding companies
    • 8, Little Fryth, Finchampstead, Wokingham, RG40 3RN, England

      IIF 22
  • Mrs Margaret Frances Rice-jones
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Little Fryth, Finchampstead, Wokingham, Berkshire, RG40 3RN, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments 21
  • 1
    A.H.W.S. EUROPE LIMITED
    04220351
    Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2007-05-11 ~ 2009-10-31
    IIF 20 - Director → ME
  • 2
    ABACUS GROUP LIMITED
    - now 02278260 03119063
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2003-01-22 ~ 2006-01-27
    IIF 15 - Director → ME
  • 3
    AIRCOM CONTRACTOR SERVICES LIMITED
    - now 04053542
    NEW WAVE SEARCH LIMITED - 2004-01-28
    Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (27 parents)
    Officer
    2007-03-19 ~ 2009-10-31
    IIF 18 - Director → ME
  • 4
    AIRCOM INTERNATIONAL LIMITED
    03052022
    Wesley House, Bull Hill, Leatherhead, Surrey, England
    Active Corporate (40 parents)
    Officer
    2006-09-18 ~ 2009-10-31
    IIF 19 - Director → ME
  • 5
    AIRCOM UK 1 LIMITED
    - now 05528600
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15
    55 Baker Street, London
    Dissolved Corporate (19 parents)
    Officer
    2007-05-11 ~ 2009-10-31
    IIF 21 - Director → ME
  • 6
    BENGAR LIMITED
    07958691
    8 Little Fryth, Finchampstead, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2012-02-21 ~ now
    IIF 6 - Director → ME
    2012-02-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 7
    BERKSHIRE WOMEN'S AID
    03081670
    100 Longwater Avenue 100 Longwater Avenue, Reading, Berkshire, United Kingdom
    Active Corporate (54 parents)
    Officer
    2010-09-22 ~ 2024-05-01
    IIF 17 - Director → ME
  • 8
    CALNEX SOLUTIONS PLC
    - now SC299625
    CALNEX SOLUTIONS LIMITED - 2020-09-14
    Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2022-01-10 ~ now
    IIF 3 - Director → ME
  • 9
    DE LA RUE LIMITED - now
    DE LA RUE PLC
    - 2025-07-07 03834125 00058025
    NEW DE LA RUE PLC - 2000-02-01
    PRECIS (1809) LIMITED - 1999-11-25
    De La Rue House, Jays Close, Viables, Basingstoke, Hampshire
    Active Corporate (56 parents, 1 offspring)
    Officer
    2020-09-22 ~ 2023-09-07
    IIF 13 - Director → ME
  • 10
    HOLIDAY EXTRAS INVESTMENTS LIMITED
    07581191
    Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (18 parents, 18 offsprings)
    Officer
    2018-09-13 ~ now
    IIF 2 - Director → ME
  • 11
    INSPOP.COM LIMITED
    - now 03857130
    YOU-FIRST LIMITED - 1999-12-06
    Greyfriars House, Greyfriars Road, Cardiff, South Wales
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2019-09-03 ~ 2021-04-30
    IIF 9 - Director → ME
  • 12
    ORIGAMI ENERGY LIMITED
    08619644
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (16 parents, 1 offspring)
    Officer
    2017-06-20 ~ 2024-12-21
    IIF 1 - Director → ME
  • 13
    PENGUIN PORTALS LIMITED
    - now 11476228
    CHALLENGEBROOK LIMITED - 2019-04-29
    Greyfriars House, Greyfriars Road, Cardiff, South Wales
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2019-09-13 ~ 2021-04-30
    IIF 10 - Director → ME
  • 14
    POINT BLANK SOLUTIONS LIMITED
    07101855
    8 Little Fryth, Finchampstead, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2009-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PSION DIGITAL LIMITED - now
    PSION COMPUTERS PLC
    - 2001-03-30 03132252
    PSION NO: 1 LIMITED - 1996-07-02
    PCO 135 LIMITED - 1996-06-03
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (48 parents)
    Officer
    2000-03-20 ~ 2001-02-28
    IIF 11 - Director → ME
  • 16
    PSION HOLDINGS LIMITED - now
    PSION HOLDINGS PLC - 2013-03-19
    PSION PLC
    - 2013-03-19 01520131 03206395
    REDCHEER LIMITED - 1980-12-31
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2000-10-26 ~ 2001-02-28
    IIF 14 - Director → ME
  • 17
    SCALE-UP INSTITUTE
    - now 09959547
    THE SCALE-UP RESEARCH AND POLICY CENTRE - 2016-04-04
    Rise, 41 Luke Street, London, England
    Active Corporate (29 parents)
    Officer
    2023-01-04 ~ now
    IIF 4 - Director → ME
  • 18
    SKYSCANNER HOLDINGS LIMITED
    - now 07777261
    CONTINENTAL SHELF 524 LIMITED - 2011-11-28
    Level 5 Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2013-11-26 ~ 2016-05-31
    IIF 8 - Director → ME
  • 19
    SKYSCANNER LIMITED
    - now 04217916 12831360... (more)
    SOLUTIONS 4 DOTNET LIMITED - 2003-07-11
    Level 5, Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2013-11-26 ~ 2016-05-31
    IIF 7 - Director → ME
  • 20
    SMART SOUND TECHNOLOGIES LIMITED - now
    O D O LIMITED
    - 2017-03-06 07401630
    19 Old Square, Warwick, England
    Active Corporate (3 parents)
    Officer
    2010-10-08 ~ 2011-05-07
    IIF 16 - Director → ME
  • 21
    XAAR PLC
    - now 03320972 02469592
    HARBOURJET LIMITED - 1997-09-17
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (48 parents, 10 offsprings)
    Officer
    2015-08-01 ~ 2020-06-30
    IIF 12 - 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 March 2026 and licensed under the Open Government Licence v3.0.