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

Mr Benjamin Davis-rice

    Related profiles found in government register
  • Mr Benjamin Davis-rice
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 1
    • 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 2
    • 1015 The K2 Tower, 60 Bond Street, Hull, East Riding, HU1 3EN, England

      IIF 3
    • 60, 1015, The K2 Building, 60 Bond Street, Hull, HU3 1EN, England

      IIF 4
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 5 IIF 6
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 7 IIF 8 IIF 9
    • Unit 5 Ideal Business Park, National Avenue, Hull, North Humberside, HU5 4JB

      IIF 11
    • 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 12
  • Mr Benjamin Davis-rice
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Reach Resourcing Group, Unit G7, The Bloc, 38 Springfeild Way, Anlaby, HU10 6RJ, United Kingdom

      IIF 13
  • Mr Benjamin Davis-rice
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 14
    • 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 15
    • 1102 The K2 Tower, 60 Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 16
    • 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 17
  • Davis-rice, Benjamin
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 18
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 19 IIF 20 IIF 21
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 22 IIF 23 IIF 24
  • Davis-rice, Benjamin
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Reach Resourcing, Unit G7, The Bloc, Analby, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 25
    • Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 26
    • 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 27
    • 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 28
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 29
    • Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 30 IIF 31
    • 4 Manor Road, Kemp Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 32
    • 4 Manor Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 33
    • 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 34
  • Davis-rice, Benjamin
    English company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Reach Resourcing Group, Unit G7, The Bloc, 38 Springfeild Way, Anlaby, HU10 6RJ, United Kingdom

      IIF 35
  • Davis-rice, Benjamin
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 36
  • Davis-rice, Benjamin
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 11, K2 Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 37
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 38
  • Davis-rice, Benjamin
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Bond Street, 1015 The K2 Building, Hull, HU1 3EN, England

      IIF 39
  • Davis-rice, Benjamin

    Registered addresses and corresponding companies
    • Reach Resourcing, Unit G7, The Bloc, Analby, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 40
    • Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 41
    • 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 42
    • 4, Manor Road, Swanland, HU14 3PB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Shirethorn House Redcliff Court, Redcliff Road, Hessle, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLOOMED COMMS LIMITED - 2022-11-23
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-12-31
    Officer
    2021-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 33 - Director → ME
  • 4
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 38 - Director → ME
  • 5
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -4,047 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    Old Heritage Building, Gibson Lane, Melton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,759 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,406 GBP2024-12-31
    Officer
    2019-10-18 ~ now
    IIF 21 - Director → ME
  • 8
    EAST MIDLANDS ECO ROOMS LTD - 2025-10-07
    3 Arley Gardens, East Leake, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    2025-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EMPOWER DIGITAL LTD - 2021-02-19
    1102 The K2 Tower 60 Bond Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,296 GBP2022-06-30
    Officer
    2020-11-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 10
    Reach Resourcing Unit G7, The Bloc, Analby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 25 - Director → ME
    2015-09-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    1015 The K2 Building Bond Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 30 - Director → ME
  • 16
    Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -591 GBP2016-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 31 - Director → ME
    2015-03-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,999 GBP2024-12-31
    Officer
    2018-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    66 Bond Street, 1015 The K2 Building, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 19
    Unit 5 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 5
  • 1
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,406 GBP2024-12-31
    Person with significant control
    2019-10-18 ~ 2019-10-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    1015, The K2 Building Bond Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ 2019-07-11
    IIF 28 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-07-11
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    Harris Lacey And Swain, Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,915 GBP2017-09-30
    Officer
    2014-06-17 ~ 2015-08-19
    IIF 32 - Director → ME
  • 4
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,999 GBP2024-12-31
    Officer
    2017-01-23 ~ 2017-01-24
    IIF 34 - Director → ME
    2017-01-23 ~ 2017-01-24
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2018-01-01 ~ 2019-05-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 5 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-03 ~ 2018-07-31
    IIF 35 - Director → ME
    2016-08-03 ~ 2018-07-31
    IIF 43 - Secretary → 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.