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 34
  • 1
    Nutter, Mark Timothy
    Company Director born in June 1977
    Individual (38 offsprings)
    Officer
    2020-12-01 ~ 2023-08-01
    OF - Director → CIF 0
    Nutter, Mark Timothy
    Individual (38 offsprings)
    Officer
    2022-05-06 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 2
    Roberts, Neal Anthony
    Company Director born in November 1958
    Individual (164 offsprings)
    Officer
    1997-03-21 ~ 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
    Badman, Dennis Andrew
    Born in August 1972
    Individual (13 offsprings)
    Officer
    2023-02-08 ~ 2025-12-31
    OF - Director → CIF 0
  • 4
    Westall, Tracy Ann
    Director born in February 1966
    Individual (7 offsprings)
    Officer
    1999-10-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Bland, John
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2006-10-02 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Clark, Adam Derek John
    Born in August 1979
    Individual (5 offsprings)
    Officer
    2020-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Plowman, Dean
    Born in November 1967
    Individual (9 offsprings)
    Officer
    2023-09-11 ~ 2025-12-31
    OF - Director → CIF 0
    Plowman, Dean
    Individual (9 offsprings)
    Officer
    2023-09-11 ~ 2025-12-31
    OF - Secretary → CIF 0
  • 8
    Everatt, Paul
    Director born in October 1964
    Individual (3 offsprings)
    Officer
    2007-08-07 ~ 2017-02-28
    OF - Director → CIF 0
  • 9
    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
    Finance Director
    Individual (83 offsprings)
    Officer
    2007-04-23 ~ 2009-05-21
    OF - Secretary → CIF 0
  • 10
    Lunch, Michael Richard
    Director born in April 1948
    Individual (8 offsprings)
    Officer
    1998-04-15 ~ 1999-09-30
    OF - Director → CIF 0
  • 11
    Eccleston, Paul Andrew
    Director born in October 1961
    Individual (23 offsprings)
    Officer
    2004-08-02 ~ 2008-08-19
    OF - Director → CIF 0
  • 12
    Raybould, Jacqueline Claire
    Services Director born in January 1959
    Individual (1 offspring)
    Officer
    2004-10-07 ~ 2012-11-30
    OF - Director → CIF 0
  • 13
    Rovenhall, Terence Edward
    Company Director born in February 1939
    Individual (8 offsprings)
    Officer
    ~ 1994-06-10
    OF - Director → CIF 0
  • 14
    Swain, Paula Anne
    Group Hr Director born in November 1968
    Individual (4 offsprings)
    Officer
    2007-08-07 ~ 2021-11-01
    OF - Director → CIF 0
  • 15
    Rigby, James Peter
    Born in April 1971
    Individual (98 offsprings)
    Officer
    2004-03-19 ~ now
    OF - Director → CIF 0
    Rigby, James Peter
    Director
    Individual (98 offsprings)
    Officer
    2007-01-08 ~ 2007-04-22
    OF - Secretary → CIF 0
  • 16
    Moyle, Stephen Glynne
    Director born in December 1951
    Individual (2 offsprings)
    Officer
    1991-09-19 ~ 2006-12-19
    OF - Director → CIF 0
  • 17
    Gossage, Neal Trevor
    Individual (113 offsprings)
    Officer
    2001-12-03 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 18
    Rigby, Patricia Ann
    Company Director born in September 1942
    Individual (24 offsprings)
    Officer
    ~ 2024-04-01
    OF - Director → CIF 0
  • 19
    Swain, Michael Joseph
    Company Director born in February 1964
    Individual (12 offsprings)
    Officer
    1997-04-11 ~ 2021-11-04
    OF - Director → CIF 0
  • 20
    Garratt, Georgina Mary
    Individual (2 offsprings)
    Officer
    2020-12-01 ~ 2022-05-06
    OF - Secretary → CIF 0
  • 21
    Dillon, Thomas Michael John
    Born in October 1980
    Individual (21 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Director → CIF 0
    Dillon, Thomas Michael John
    Individual (21 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Secretary → CIF 0
  • 22
    Barrett, Thomas
    Sales Director born in February 1952
    Individual (1 offspring)
    Officer
    ~ 2002-10-02
    OF - Director → CIF 0
  • 23
    Williams, Owen George
    Solicitor
    Individual (7 offsprings)
    Officer
    2009-05-21 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 24
    Monks, Terence John
    Finance Director
    Individual (95 offsprings)
    Officer
    2004-12-24 ~ 2006-12-15
    OF - Secretary → CIF 0
  • 25
    Rowen, Mary
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    2007-08-07 ~ 2009-04-14
    OF - Director → CIF 0
  • 26
    Lloyd, Paul
    Sales Director born in May 1958
    Individual (4 offsprings)
    Officer
    1993-04-01 ~ 1998-07-24
    OF - Director → CIF 0
  • 27
    Scott, Ian Peter
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    2001-03-01 ~ 2014-05-09
    OF - Director → CIF 0
  • 28
    Dove, Paul Michael
    Company Director born in February 1965
    Individual (2 offsprings)
    Officer
    2020-11-01 ~ 2023-02-08
    OF - Director → CIF 0
  • 29
    Rigby, Peter, Sir
    Born in September 1943
    Individual (124 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 30
    Whitfield, Peter
    Finance Director born in February 1966
    Individual (10 offsprings)
    Officer
    2014-11-03 ~ 2020-12-01
    OF - Director → CIF 0
  • 31
    Rigby, Steven Paul
    Director born in December 1972
    Individual (98 offsprings)
    Officer
    2001-11-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 32
    Wright, Mark Anthony
    Accountant born in June 1958
    Individual (5 offsprings)
    Officer
    1996-06-01 ~ 1998-03-20
    OF - Director → CIF 0
  • 33
    Harvey-clews, Lynda Beatrice
    Individual (25 offsprings)
    Officer
    ~ 1997-09-30
    OF - Secretary → CIF 0
  • 34
    SCC UK HOLDINGS LIMITED
    - now 01160482
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham, England
    Active Corporate (16 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SPECIALIST COMPUTER CENTRES PLC

Period: 1982-09-23 ~ now
Company number: 01428210
Registered names
SPECIALIST COMPUTER CENTRES PLC - now
SWANFIN LIMITED - 1979-12-31
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
95110 - Repair Of Computers And Peripheral Equipment
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • SPECIALIST COMPUTER CENTRES PLC
    Info
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1982-09-23
    Registered number 01428210
    James House, Warwick Road, Birmingham B11 2LE
    PUBLIC LIMITED COMPANY incorporated on 1979-06-12 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SPECIALIST COMPUTER CENTRES PLC
    S
    Registered number 01428210
    James House, Warwick Road, Birmingham, England, B11 2LE
    English Public Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
    Private Company in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    FLOW AI (AUTOMATED INTELLIGENCE) LIMITED
    - now 12739673
    OWORX LIMITED
    - 2024-04-12 12739673
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-07-14 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    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
    2019-01-28 ~ 2019-03-29
    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
  • 3
    M2 SMILE LIMITED
    - now 05800796
    HAMSARD 3003 LIMITED - 2006-12-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    PULSANT DCS LTD - now
    SCC DCS LTD
    - 2025-06-24 16075502
    The Yard, 14-18 Bell Street, Maidenhead, England
    Active Corporate (6 parents)
    Person with significant control
    2024-11-12 ~ 2025-06-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    RESONATE-UCC HOLDINGS LTD
    11877349
    James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-02-19 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    SCC (UK) LIMITED
    - now 08696125
    SCCUK LTD - 2013-11-22
    INGLEBY (1932) LIMITED - 2013-10-10
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    SCC AVS LIMITED
    - now 05371995
    AVSNET LIMITED
    - 2018-11-30 05371995
    AVSOLUTION LIMITED - 2012-09-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (11 parents)
    Person with significant control
    2018-11-05 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    SCC CAPITAL LIMITED
    - now 09075845
    SCC FINANCIAL SERVICES LIMITED
    - 2016-07-07 09075845
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    SEA HOLDINGS (UK) LIMITED
    10547359
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2022-05-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 10
    VOHKUS LIMITED
    04142508
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2023-03-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.