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 Joseph Rice

    Related profiles found in government register
  • Mr Joseph Rice
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agricola Court, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 1
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 2
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 3
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 4
    • Unit 3a Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 5 IIF 6
    • Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 7 IIF 8
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 9
    • Unit 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 10 IIF 11
  • Rice, Joseph
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 12
    • Unit 3b, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 13
  • Rice, Joseph
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 14
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 15
    • Unit 3a Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 16 IIF 17
    • Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, United Kingdom

      IIF 18 IIF 19
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, OX7 5SR, England

      IIF 20
    • Unit 3b Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 21 IIF 22
  • Rice, Joseph
    British operations manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 23
  • Mr Joseph Rice
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 24
    • The Old Chapel, New Street, Chipping Norton, Oxon, OX7 5LL, England

      IIF 25
    • Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 26 IIF 27
  • Mr Joseph Rice
    United Kingdom born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9 Leabrook Close, Clifton Village, Clifton, Nottingham, Nottinghamshire, NG11 8NW, England

      IIF 28
  • Rice, Joseph
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 29 IIF 30
  • Rice, Joseph
    United Kingdom engineer

    Registered addresses and corresponding companies
    • 9, Leabrook Close, Clifton Village, Nottingham, NG11 8NW, United Kingdom

      IIF 31
  • Rice, Joseph
    English director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 32 IIF 33
  • Rice, Joseph
    English operations manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, England

      IIF 34
  • Rice, Joseph
    United Kingdom company chairman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9 Leabrook Close, Clifton Village, Clifton, Nottingham, Nottinghamshire, NG11 8NW, England

      IIF 35
  • Rice, Joseph
    United Kingdom engineer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Leabrook Close, Clifton Village, Nottingham, NG11 8NW, United Kingdom

      IIF 36
  • Rice, Joseph
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 37
  • Rice, Joseph
    English

    Registered addresses and corresponding companies
    • Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 38
  • Rice, Joseph
    English director

    Registered addresses and corresponding companies
    • Park Farm Cottage St Giles Close, Wendlebury, Bicester, Oxfordshire, OX25 2PZ

      IIF 39
  • Rice, Joseph

    Registered addresses and corresponding companies
    • Unit 7, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 38 - secretary → ME
  • 2
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    9 Leabrook Close Clifton Village, Clifton, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-05
    Officer
    2017-07-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (9 parents)
    Officer
    2016-01-01 ~ now
    IIF 37 - llp-designated-member → ME
  • 6
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 34 - director → ME
  • 7
    Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Sanderlings Llp, Sanderling House 1071 Warwick Road, Birmingham
    Corporate (2 parents)
    Officer
    2007-04-11 ~ now
    IIF 33 - director → ME
    2007-04-11 ~ now
    IIF 39 - secretary → ME
Ceased 16
  • 1
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,077 GBP2018-03-31
    Officer
    2017-06-19 ~ 2017-12-01
    IIF 12 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-01-25 ~ 2010-04-15
    IIF 32 - director → ME
  • 3
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,738 GBP2020-06-30
    Officer
    2017-06-30 ~ 2019-03-11
    IIF 30 - director → ME
    Person with significant control
    2017-06-30 ~ 2019-03-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,395,065 GBP2021-08-31
    Officer
    2016-01-01 ~ 2019-03-11
    IIF 23 - director → ME
    2014-08-05 ~ 2014-09-01
    IIF 40 - secretary → ME
    Person with significant control
    2016-08-05 ~ 2018-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 5
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -111,124 GBP2019-12-31
    Officer
    2016-12-05 ~ 2019-03-11
    IIF 29 - director → ME
    Person with significant control
    2016-12-05 ~ 2019-03-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45 GBP2021-02-28
    Officer
    2018-02-06 ~ 2019-03-11
    IIF 22 - director → ME
    Person with significant control
    2018-02-06 ~ 2018-03-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    2016-10-15 ~ 2019-03-11
    IIF 13 - director → ME
    Person with significant control
    2016-10-16 ~ 2019-03-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-15 ~ 2019-03-11
    IIF 14 - director → ME
  • 9
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2017-02-07 ~ 2019-03-11
    IIF 19 - director → ME
  • 10
    1 Plenty Close, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    2017-04-05 ~ 2019-03-11
    IIF 17 - director → ME
    Person with significant control
    2017-04-05 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    REALMAZE LIMITED - 2000-09-01
    24 The Oval, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,655 GBP2021-06-30
    Officer
    2000-07-13 ~ 2016-03-31
    IIF 36 - director → ME
    2000-07-13 ~ 2016-03-31
    IIF 31 - secretary → ME
  • 12
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,604 GBP2018-03-31
    Officer
    2017-03-08 ~ 2019-03-11
    IIF 15 - director → ME
    Person with significant control
    2017-03-08 ~ 2019-03-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    B & R GATESHEAD LIMITED - 2022-09-12
    2 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -59,750 GBP2022-12-31
    Officer
    2016-12-05 ~ 2019-03-11
    IIF 18 - director → ME
    Person with significant control
    2016-12-05 ~ 2019-03-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    B&R WATFORD LTD - 2021-04-19
    1 Plenty Close, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2018-06-05 ~ 2019-03-11
    IIF 21 - director → ME
    Person with significant control
    2018-06-05 ~ 2019-03-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    B & R ALDERSBROOK LIMITED - 2020-10-07
    1 Plenty Close, Newbury, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-02 ~ 2019-03-11
    IIF 16 - director → ME
    Person with significant control
    2017-05-02 ~ 2019-03-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    The Old Chapel, New Street, Chipping Norton, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    3,376 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 25 - Has significant influence or control OE
© 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.