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
    • icon of address Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

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

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

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 18
  • Davis-rice, Benjamin
    British director born in October 1989

    Resident in England

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

      IIF 19
    • icon of address Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 20
    • icon of address 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 21
    • icon of address 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 22
    • icon of address 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 23
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 24 IIF 25
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

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

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

      IIF 33
    • icon of address 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
    • icon of address Reach Resourcing Group, Unit G7, The Bloc, 38 Springfeild Way, Anlaby, HU10 6RJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 37
  • Davis-rice, Benjamin
    British director born in October 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 39
  • Davis-rice, Benjamin

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

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

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

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.