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

Davis-rice, Benjamin

    Related profiles found in government register
  • 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 1
  • 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 2
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 3
  • 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 4
  • 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 5
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 6 IIF 7 IIF 8
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 9 IIF 10 IIF 11
  • 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 12
    • Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 13
    • 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

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

      IIF 15
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 16
    • Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 17 IIF 18
    • 4 Manor Road, Kemp Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 19
    • 4 Manor Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 20
    • 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 24
    • 1102 The K2 Tower, 60 Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 25
    • 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 26
  • Davis-rice, Benjamin

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

      IIF 27
    • Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 28
    • 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 29
    • 4, Manor Road, Swanland, HU14 3PB, United Kingdom

      IIF 30
  • 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 31
    • 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 32
    • 1015 The K2 Tower, 60 Bond Street, Hull, East Riding, HU1 3EN, England

      IIF 33
    • 60, 1015, The K2 Building, 60 Bond Street, Hull, HU3 1EN, England

      IIF 34
    • Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 35 IIF 36
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 37 IIF 38 IIF 39
    • Unit 5 Ideal Business Park, National Avenue, Hull, North Humberside, HU5 4JB

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

      IIF 42
  • 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 43
child relation
Offspring entities and appointments 21
  • 1
    ASTUTE RECRUIT LIMITED
    12580015
    Shirethorn House Redcliff Court, Redcliff Road, Hessle, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLOOM DIGITAL AGENCY LTD
    - now 13315155
    BLOOMED COMMS LIMITED
    - 2022-11-23 13315155
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BNB CLEANING LIMITED
    09951336
    Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 20 - Director → ME
  • 4
    D-R COMMERCIAL LIMITED
    12055145
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 5
    D-R HOLDINGS (ENG) LTD
    11852328
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2019-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    DANIEL ALEXANDER MOTOR GROUP LTD
    14336234
    Old Heritage Building, Gibson Lane, Melton, England
    Active Corporate (2 parents)
    Officer
    2022-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    DR-B PROPERTY ENG LIMITED
    12270575
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-18 ~ 2019-10-19
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    EDIT RECRUITMENT LIMITED
    - now 12520306
    EMPOWER DIGITAL LTD
    - 2021-02-19 12520306
    1102 The K2 Tower 60 Bond Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 9
    ELITE SECURITY RECRUITMENT LTD
    09802088
    Reach Resourcing Unit G7, The Bloc, Analby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 12 - Director → ME
    2015-09-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    FLEX VENTURES (ENG) LIMITED
    14187609
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    FUTURE TRAINING GROUP LTD
    09947382
    Princes House, Wright Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    GLAZR LTD
    - now 13908147
    EAST MIDLANDS ECO ROOMS LTD
    - 2025-10-07 13908147
    The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KINGSTON GROUP ENG LIMITED
    11866409
    1015, The K2 Building Bond Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ 2019-07-11
    IIF 15 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-07-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    KMH HOLDINGS (YORKSHIRE) LIMITED
    14409206
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    LIFESTYLE LODGES (YORKSHIRE) LIMITED
    11973464
    1015 The K2 Building Bond Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    RAW SUPPS LTD
    09089813
    Harris Lacey And Swain, Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ 2015-08-19
    IIF 19 - Director → ME
  • 17
    REACH RESOURCING GROUP LTD
    09842603
    Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 18
    REACH RESOURCING LTD
    09465164
    Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 18 - Director → ME
    2015-03-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    REACH RESOURCING PARTNERSHIP LTD
    10576420
    Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-01-23 ~ 2017-01-24
    IIF 21 - Director → ME
    2018-01-10 ~ now
    IIF 5 - Director → ME
    2017-01-23 ~ 2017-01-24
    IIF 29 - Secretary → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-01-01 ~ 2019-05-31
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-23 ~ 2018-10-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    THE KINGSTON GROUP (COMMERCIAL) LTD
    12032445
    66 Bond Street, 1015 The K2 Building, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 4 - Director → ME
  • 21
    THE PIT ATHLETICS LTD
    10311048
    Unit 5 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-03 ~ 2018-07-31
    IIF 22 - Director → ME
    2016-08-03 ~ 2018-07-31
    IIF 30 - Secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 43 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.