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, Timothy Julian

    Related profiles found in government register
  • Rice, Timothy Julian
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennant Court, Staverton Technology Park, Cheltenham, Glos, GL51 6TQ

      IIF 1
  • Rice, Timothy Julian
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandos House, Broadway Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JN, United Kingdom

      IIF 2
    • Chandos House, Broadway Road, Winchcombe, GL54 5JN

      IIF 3 IIF 4 IIF 5
  • Rice, Timothy Julian
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandos House, Broadway Road, Winchcombe, GL54 5JN

      IIF 6 IIF 7
    • Chandos House, Broadway Road, Winchcombe, Gloucestershire, CH54 5JN

      IIF 8
    • Chandos House, Broadway Road, Winchcombe, Gloucestershire, GL54 5JN

      IIF 9
  • Rice, Timothy Julian
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Longlands Road, Bicester, Oxfordshire, OX26 5AH, England

      IIF 10
  • Rice, Timothy Julian
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pennant Court, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6PQ

      IIF 11
    • Pennant Court, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TL

      IIF 12
    • Pennant Court, Staverton Technology Park, Gloucester Road, Cheltenham Glos, GL51 6TL

      IIF 13
    • Boulsdon House, Great Boulsdon, Newent, Gloucestershire, GL18 1JJ

      IIF 14
    • Pennant Court, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TL

      IIF 15
  • Rice, Timothy Julian
    British commercial director born in February 1959

    Registered addresses and corresponding companies
    • 9 Buldowne Walk, Sway, Lymington, Hampshire, SO41 6DU

      IIF 16
  • Mr Timothy Julian Rice
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, Broadway Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JN

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    Chandos House Broadway Road, Winchcombe, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,162 GBP2020-03-31
    Officer
    2011-11-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    CHARCO 40 LIMITED - 2010-11-15
    Pennant Court, Staverton Technology Park, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 11 - director → ME
  • 3
    THE INTERNATIONAL CENTRE OF BIRDS OF PREY - 2014-11-17
    Boulsdon House, Great Boulsdon, Newent, Gloucestershire
    Corporate (9 parents, 1 offspring)
    Officer
    2021-08-24 ~ now
    IIF 14 - director → ME
Ceased 13
  • 1
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-19 ~ 2024-12-31
    IIF 10 - director → ME
  • 2
    THE COURT TRUST LIMITED - 1998-02-12
    THE COURT TRUST (1996) LIMITED - 1996-06-06
    Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2016-09-26 ~ 2018-09-24
    IIF 1 - director → ME
  • 3
    PENNANT TRAINING SYSTEMS LIMITED - 2018-01-22
    PENNANT INTERNATIONAL LIMITED - 2000-02-18
    PENNANT TRAINERS & SIMULATORS LIMITED - 1984-05-04
    PENNANT DISPLAY & ENGINEERING LIMITED - 1979-12-31
    Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Corporate (4 parents)
    Officer
    2017-06-05 ~ 2018-09-24
    IIF 13 - director → ME
  • 4
    PENNANT SUPPORT & DEVELOPMENT SERVICES LIMITED - 2022-12-15
    PENNANT SUPPORT SERVICES LIMITED - 2017-01-06
    PENNANT INFORMATION SERVICES LIMITED - 2017-01-05
    SOLVERA INFORMATION SERVICES (SOFTWARE) LIMITED - 2002-03-12
    PRECIS (1762) LIMITED - 1999-07-28
    Unit D1 Staverton Connection, Staverton, Cheltenham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-06-05 ~ 2018-09-24
    IIF 15 - director → ME
  • 5
    PENNANT INFORMATION SERVICES LIMITED - 2002-03-12
    SOLVERA INFORMATION SERVICES (DOCUMENTATION) LIMITED - 2000-01-21
    PRECIS (1761) LIMITED - 1999-07-28
    Pennant Court, Staverton Technology Park, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2017-06-05 ~ 2018-09-24
    IIF 12 - director → ME
  • 6
    PENNY & GILES DATA RECORDERS LIMITED - 1996-04-01
    PENNY & GILES DATA TECHNOLOGY LIMITED - 1989-03-10
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Corporate (9 parents)
    Officer
    1996-04-01 ~ 1998-01-01
    IIF 16 - director → ME
  • 7
    MESSIER SERVICES LIMITED - 2016-07-05
    TRUSHELFCO (NO.2333) LIMITED - 1998-05-05
    Meteor Business Park, Cheltenham Road East, Gloucester, Gloucestershire
    Corporate (7 parents)
    Officer
    2001-08-20 ~ 2008-10-10
    IIF 4 - director → ME
  • 8
    MESSIER-DOWTY LIMITED - 2016-07-04
    MDLG LIMITED - 1998-08-03
    TRUSHELFCO (NO.2349) LIMITED - 1998-05-07
    Cheltenham Road East, Gloucester, Gloucestershire
    Corporate (8 parents, 1 offspring)
    Officer
    2008-02-01 ~ 2008-10-10
    IIF 5 - director → ME
  • 9
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    Salamanca Square, 9 Albert Embankment, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-05 ~ 2009-10-01
    IIF 7 - director → ME
  • 10
    SIGMA AEROSPACE (HOLDINGS) LIMITED - 2008-07-01
    CHC AIRMOTIVE (HOLDINGS) LIMITED - 1998-08-13
    LOCHNAGAR LIMITED - 1998-05-26
    Main Street, Almondbank, Perth, Scotland
    Corporate (6 parents, 3 offsprings)
    Officer
    2009-09-16 ~ 2011-10-31
    IIF 6 - director → ME
  • 11
    SIGMA AEROSPACE LIMITED - 2008-06-27
    CHC AIRMOTIVE LIMITED - 1998-08-03
    GLADNOTE LIMITED - 1998-02-11
    Fleetlands Fareham Road, Bld 140, Gosport, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2009-09-16 ~ 2011-10-31
    IIF 9 - director → ME
  • 12
    Fleetlands, Fareham Road, Gosport, Hampshire
    Corporate (4 parents)
    Officer
    2009-09-16 ~ 2011-10-31
    IIF 8 - director → ME
  • 13
    One Temple Quay, Temple Back East, Bristol, England
    Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,980 GBP2024-03-31
    Officer
    2006-04-01 ~ 2009-03-31
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.