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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Wilkes, Owen George
    Individual (1 offspring)
    Officer
    2009-05-21 ~ 2009-05-21
    OF - Secretary → CIF 0
  • 2
    Roberts, Neal Anthony
    Accountant born in November 1958
    Individual (164 offsprings)
    Officer
    1996-09-01 ~ 2001-10-12
    OF - Director → CIF 0
    Roberts, Neal Anthony
    Individual (164 offsprings)
    Officer
    1997-09-30 ~ 2001-10-12
    OF - Secretary → CIF 0
  • 3
    Goodwin, Duncan Paul
    Company Director born in March 1949
    Individual (6 offsprings)
    Officer
    ~ 1993-04-16
    OF - Director → CIF 0
  • 4
    Gilpin, Nigel Peter
    Finance Director born in May 1962
    Individual (83 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    OF - Director → CIF 0
    Gilpin, Nigel Peter
    Individual (83 offsprings)
    Officer
    2007-04-23 ~ 2009-05-21
    OF - Secretary → CIF 0
  • 5
    Rigby, James Peter
    Born in April 1971
    Individual (98 offsprings)
    Officer
    1999-10-01 ~ now
    OF - Director → CIF 0
    Rigby, James Peter
    Director
    Individual (98 offsprings)
    Officer
    2007-01-08 ~ 2007-04-22
    OF - Secretary → CIF 0
  • 6
    Marsh, David Garry
    Director born in May 1952
    Individual (2 offsprings)
    Officer
    2007-08-07 ~ 2014-03-31
    OF - Director → CIF 0
  • 7
    Gossage, Neal Trevor
    Company Director born in October 1955
    Individual (113 offsprings)
    Officer
    1994-04-01 ~ 1996-06-30
    OF - Director → CIF 0
    Gossage, Neal Trevor
    Individual (113 offsprings)
    Officer
    2001-12-03 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 8
    Rigby, Patricia Ann
    Company Director born in September 1942
    Individual (24 offsprings)
    Officer
    ~ 2020-07-30
    OF - Director → CIF 0
  • 9
    Swain, Michael Joseph
    Director born in February 1964
    Individual (12 offsprings)
    Officer
    2020-07-30 ~ 2021-11-04
    OF - Director → CIF 0
  • 10
    Williams, Owen George
    Solicitor
    Individual (7 offsprings)
    Officer
    2009-05-21 ~ 2017-04-04
    OF - Secretary → CIF 0
  • 11
    Monks, Terence John
    Individual (95 offsprings)
    Officer
    2004-12-24 ~ 2006-12-15
    OF - Secretary → CIF 0
  • 12
    Rigby, Peter, Sir
    Company Director born in September 1943
    Individual (124 offsprings)
    Officer
    ~ 2020-07-30
    OF - Director → CIF 0
  • 13
    Whitfield, Peter
    Born in February 1966
    Individual (10 offsprings)
    Officer
    2020-07-30 ~ now
    OF - Director → CIF 0
  • 14
    Rigby, Steven Paul
    Director born in December 1972
    Individual (98 offsprings)
    Officer
    1999-10-01 ~ 2020-07-30
    OF - Director → CIF 0
  • 15
    Harvey-clews, Lynda Beatrice
    Company Director born in February 1951
    Individual (25 offsprings)
    Officer
    ~ 1999-06-01
    OF - Director → CIF 0
    Harvey-clews, Lynda Beatrice
    Individual (25 offsprings)
    Officer
    ~ 1997-09-30
    OF - Secretary → CIF 0
  • 16
    SCC EMEA LIMITED
    - now 04279856
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    James House, Warwick Road, Birmingham, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SCC UK HOLDINGS LIMITED

Period: 2015-05-15 ~ now
Company number: 01160482
Registered names
SCC UK HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SCC UK HOLDINGS LIMITED
    Info
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS PLC - 2015-05-15
    PETER RIGBY & ASSOCIATES LIMITED - 2015-05-15
    Registered number 01160482
    James House, Warwick Road, Birmingham B11 2LE
    PRIVATE LIMITED COMPANY incorporated on 1974-02-18 (52 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SCC UK HOLDINGS LIMITED
    S
    Registered number 01160482
    James House, Warwick Road, Birmingham, England, B11 2LE
    Private Company in Companies House, England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    M2 DIGITAL LIMITED
    - now 02775760
    MANCHESTER 2000 LIMITED - 2000-12-28
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    M2 MANAGED DOCUMENT SERVICES LTD
    - now 03769351
    HOBS ON-SITE LIMITED - 2018-05-11
    Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2019-03-04 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    QUALITYDELIGHT LIMITED
    02418375
    James House, Warwick Road, Birmingham.
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SCC DATA CENTRE SERVICES LIMITED
    - now 03485414
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    SPECIALIST COMPUTER CENTRES PLC
    - now 01428210
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (34 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    SPECIALIST COMPUTER SERVICES LIMITED
    - now 00893138
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.