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
Active 7
  • 1
    Rigby, Peter, Sir
    Born in September 1943
    Individual (73 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ now
    OF - Director → CIF 0
    Sir Peter Rigby
    Born in September 1943
    Individual (73 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Mortimer, Julie Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Rigby, Steven Paul
    Born in December 1972
    Individual (60 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ now
    OF - Director → CIF 0
    Mr Steven Paul Rigby
    Born in December 1972
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Rigby, James Peter
    Born in April 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ now
    OF - Director → CIF 0
    Mr James Peter Rigby
    Born in April 1971
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Rigby, Patricia Ann
    Born in September 1942
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ now
    OF - Director → CIF 0
  • 6
    Campion, Herbert Walter
    Born in July 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ now
    OF - Director → CIF 0
  • 7
    Whitfield, Peter
    Born in February 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Monks, Terence John
    Individual
    Officer
    icon of calendar 2004-12-24 ~ 2006-12-15
    OF - Secretary → CIF 0
  • 2
    Rigby, Steven Paul
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 3
    Rigby, James Peter
    Director
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    OF - Secretary → CIF 0
  • 4
    Price, Andrew Christopher
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-31
    OF - Director → CIF 0
    Price, Andrew Christopher
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 5
    Williams, Owen
    Individual
    Officer
    icon of calendar 2013-09-17 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 6
    Gossage, Neal Trevor
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 7
    Garratt, Georgina Mary
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2022-05-06
    OF - Secretary → CIF 0
  • 8
    Roberts, Neal Anthony
    C.D born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2001-09-30
    OF - Director → CIF 0
    Roberts, Neal Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2001-09-30
    OF - Secretary → CIF 0
  • 9
    Gilpin, Nigel Peter
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    OF - Secretary → CIF 0
  • 10
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-09-19 ~ 1998-03-31
    PE - Nominee Director → CIF 0
  • 11
    icon of address55 Colmore Row, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1997-09-19 ~ 1998-03-31
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address5, Fleet Place, London, United Kingdom
    Active Corporate (32 parents, 8 offsprings)
    Person with significant control
    2021-10-26 ~ 2025-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    icon of addressJames House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RIGBY GROUP (RG) PLC

Previous names
RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
RIGBY GROUP (RG) LIMITED - 2013-09-18
INGLEBY (1017) LIMITED - 1998-03-17
SPECIALIST DIRECT LIMITED - 2010-09-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RIGBY GROUP (RG) PLC
    Info
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    RIGBY GROUP (RG) LIMITED - 2013-01-10
    INGLEBY (1017) LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2013-01-10
    Registered number 03437118
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire CV37 6YX
    PUBLIC LIMITED COMPANY incorporated on 1997-09-19 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • RIGBY GROUP (RG) PLC
    S
    Registered number 03437118
    icon of addressBridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 6YX
    Limited in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Uk Register Of Companies, England And Wales
    CIF 2
  • RIGBY GROUP (RG) PLC
    S
    Registered number 03437118
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, England, CV37 6YX
    Plc in Companies House, England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    INGLEBY (1922) LIMITED - 2013-07-18
    RIGBY GROUP PROPERTY HOLDINGS LIMITED - 2015-09-18
    RIGBY REAL ESTATE LIMITED - 2021-11-23
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,936 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    REGIONAL & CITY AIRPORTS HOLDINGS LIMITED - 2025-08-08
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -769,919 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    COVENTRY AIRPORT (2010) LIMITED - 2010-12-22
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,070,784 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    RIGBY GROUP FINANCE LIMITED - 2022-12-22
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    RRE COMMERCIAL LIMITED - 2021-11-23
    icon of addressBridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,788,967 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressTwo Friargate, Station Square, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ 2014-03-04
    CIF 10 - LLP Designated Member → ME
  • 2
    icon of addressC/o Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -769,919 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-03-21
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.