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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Paul Rigby

    Related profiles found in government register
  • Mr Steven Paul Rigby
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 1
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 2 IIF 3
    • 80, Brook Street, Mayfair, London, W1K 5EG, England

      IIF 4
  • Mr Steven Paul Rigby
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 5
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 6
  • Rigby, Steven Paul
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 7
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 8 IIF 9
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 10 IIF 11
    • 80, Brook Street, London, W1K 5EG, England

      IIF 12 IIF 13
    • Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 14
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 15 IIF 16
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 17
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 18 IIF 19 IIF 20
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 21 IIF 22
  • Rigby, Steven Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Rigby, Steven Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 38
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 39 IIF 40 IIF 41
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 43
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 44
    • The Limes, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7NP

      IIF 45 IIF 46 IIF 47
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 54
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 55
    • Genesis Business Park, Unit 1, Albert Drive, Woking, GU21 5RW, England

      IIF 56
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 57 IIF 58 IIF 59
  • Rigby, Steven Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 60
  • Rigby, Steven Paul
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 61
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 62
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

      IIF 63
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE, United Kingdom

      IIF 64
    • Brecon House, William Brown Close, Llantarnam Park, Cwmbran, NP44 3AB, United Kingdom

      IIF 65
    • 80 Brook Street, Mayfair, London, W1K 5EG, United Kingdom

      IIF 66
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 67
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 68
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 69 IIF 70 IIF 71
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 73
  • Rigby, Steven Paul
    British chief operating officer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 74
  • Rigby, Steven Paul
    British co-ceo born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Genesis Business Park, Albert Drive, Woking, GU21 5RW, United Kingdom

      IIF 75
  • Rigby, Steven Paul
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Burlington Place, London, W1S 2HR, England

      IIF 76
    • Unit 1, Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 77
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 78 IIF 79
  • Rigby, Steven Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX

      IIF 80
    • Airport House, Exeter Airport, Exeter, Devon, EX5 2BD, England

      IIF 81
    • Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 82
    • Norwich Airport, Amsterdam Way, Norwich, NR6 6JA, England

      IIF 83 IIF 84
    • Chapters, Stratford Road Loxley, Stratford Upon Avon, CV35 9JW

      IIF 85
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 86
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 87 IIF 88 IIF 89
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 94 IIF 95
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 96 IIF 97 IIF 98
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 100
  • Rigby, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • Unit 1, Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 101
  • Rigby, Steven Paul

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 102
child relation
Offspring entities and appointments
Active 60
  • 1
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 32 - Director → ME
  • 2
    RIGBY REAL ESTATE LIMITED - 2021-11-23
    RIGBY GROUP PROPERTY HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1922) LIMITED - 2013-07-18
    Bridgeway 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
    Officer
    2013-07-17 ~ now
    IIF 70 - Director → ME
  • 3
    Unit 1, Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 4
    BAIN BUSINESS SOLUTIONS LIMITED - 1998-05-01
    ABTEX BUSINESS SOLUTIONS LIMITED - 1994-08-29
    BAIN BUSINESS SOLUTIONS LIMITED - 1993-01-25
    VENEER FABRICATIONS LIMITED - 1986-11-04
    Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    LEDGE 242 LIMITED - 1996-09-24
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 6
    RIGBY & RIGBY LIMITED - 2019-08-01
    LUXURIA DEVELOPMENTS LIMITED - 2007-07-11
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,378,978 GBP2024-03-31
    Officer
    2006-09-21 ~ now
    IIF 16 - Director → ME
  • 7
    RPE1 LIMITED - 2023-01-13
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 21 - Director → ME
  • 8
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 22 - Director → ME
  • 9
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 10
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    INFO' PRODUCTS UK PLC - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 12
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    REGIONAL & CITY AIRPORTS HOLDINGS LIMITED - 2025-08-08
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-31 ~ now
    IIF 19 - Director → ME
  • 14
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 45 - Director → ME
  • 15
    INGLEBY (1365) LIMITED - 2000-11-14
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ dissolved
    IIF 51 - Director → ME
  • 16
    RIGBY & RIGBY BELGRAVE MEWS LIMITED - 2011-09-22
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-03-31
    Officer
    2007-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 42 - Director → ME
  • 18
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 19
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 20
    MANCHESTER 2000 LIMITED - 2000-12-28
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 62 - Director → ME
  • 21
    HOBS ON-SITE LIMITED - 2018-05-11
    Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 82 - Director → ME
  • 22
    HAMSARD 3011 LIMITED - 2006-12-06
    C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 80 - Director → ME
  • 23
    HAMSARD 3003 LIMITED - 2006-12-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 61 - Director → ME
  • 24
    Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,375,264 GBP2025-03-31
    Officer
    2023-08-25 ~ now
    IIF 14 - Director → ME
  • 25
    Brecon House William Brown Close, Llantarnam Park, Cwmbran, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-07 ~ now
    IIF 65 - Director → ME
  • 26
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 68 - Director → ME
  • 27
    SIPHON NETWORKS LTD. - 2021-09-13
    Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-09-29 ~ now
    IIF 18 - Director → ME
  • 28
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 29
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-24 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-03-31
    Officer
    2019-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,547,529 GBP2024-06-30
    Officer
    2019-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 69 - Director → ME
  • 33
    13 Burnett Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 85 - Director → ME
  • 34
    COVENTRY AIRPORT (2010) LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,070,784 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 17 - Director → ME
  • 35
    BURMAN AVIATION LIMITED - 2002-01-31
    BURMAN HELICOPTERS LIMITED - 1994-09-12
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,434,752 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 15 - Director → ME
  • 36
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 37
    LUXURIA PRIVATE RESIDENCE CLUBS LIMITED - 2007-08-31
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 38
    James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    69,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 12 - Director → ME
  • 39
    James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -407,863 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 13 - Director → ME
  • 40
    Unit 1 Birchy Cross Business Centre Broad Lane, Tanworth In Arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 41
    Unit 1 Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 42
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-01 ~ now
    IIF 67 - Director → ME
  • 43
    80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 66 - Director → ME
  • 44
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    1998-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    RIGBY GROUP FINANCE LIMITED - 2022-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-12-11 ~ now
    IIF 71 - Director → ME
  • 46
    RG EQUITY LIMITED - 2015-07-24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-19 ~ now
    IIF 72 - Director → ME
  • 47
    RRE COMMERCIAL LIMITED - 2021-11-23
    Bridgeway 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
    Officer
    2017-04-25 ~ now
    IIF 73 - Director → ME
  • 48
    CLOUDCLEVR HOLDINGS LIMITED - 2023-01-13
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 55 - Director → ME
  • 49
    SCCUK LTD - 2013-11-22
    INGLEBY (1932) LIMITED - 2013-10-10
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-10-09 ~ now
    IIF 63 - Director → ME
  • 50
    SCC FINANCIAL SERVICES LIMITED - 2016-07-07
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2014-06-07 ~ now
    IIF 64 - Director → ME
  • 51
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 48 - Director → ME
  • 52
    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, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2003-06-20 ~ now
    IIF 9 - Director → ME
  • 53
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 8 - Director → ME
  • 54
    INGLEBY (1047) LIMITED - 1998-01-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 55
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-11 ~ dissolved
    IIF 47 - Director → ME
  • 56
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 52 - Director → ME
  • 57
    ETC OUTLET LIMITED - 2006-07-19
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2006-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 58
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 59
    GW 500 LIMITED - 1998-06-12
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 53 - Director → ME
  • 60
    THE SAVILLE GROUP LIMITED - 2022-08-23
    Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    2022-05-06 ~ now
    IIF 7 - Director → ME
Ceased 36
  • 1
    Airport House, Exeter Airport, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-08 ~ 2024-01-01
    IIF 90 - Director → ME
  • 2
    ALLECT LIMITED - 2019-08-01
    RRE DESIGN LIMITED - 2017-11-10
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,726 GBP2024-03-31
    Officer
    2017-05-22 ~ 2020-07-30
    IIF 96 - Director → ME
  • 3
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 81 - Director → ME
  • 4
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 94 - Director → ME
  • 5
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 91 - Director → ME
  • 6
    BOURNEMOUTH HURN AIRPORT PLC - 1988-11-21
    Bournemouth Airport, Parley Lane, Christchurch, Dorset, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 95 - Director → ME
  • 7
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,538 GBP2020-12-31
    Officer
    2021-05-24 ~ 2022-11-15
    IIF 75 - Director → ME
  • 8
    CREED ACQUISITIONS LIMITED - 2013-01-10
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,980 GBP2017-04-29
    Officer
    2007-04-13 ~ 2013-05-08
    IIF 77 - Director → ME
    2007-06-20 ~ 2013-05-08
    IIF 101 - Secretary → ME
  • 9
    INGLEBY (1923) LIMITED - 2013-07-18
    Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2020-01-27
    IIF 76 - Director → ME
  • 10
    OWORX LIMITED - 2024-04-12
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-14 ~ 2024-04-26
    IIF 43 - Director → ME
  • 11
    FLUIDONE LIMITED - 2016-10-25
    5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-08 ~ 2019-02-27
    IIF 86 - Director → ME
  • 12
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    5 Hatfields, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2019-02-27
    IIF 93 - Director → ME
  • 13
    FLUIDATA LIMITED - 2016-10-25
    5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2015-04-08 ~ 2019-02-27
    IIF 74 - Director → ME
  • 14
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Officer
    2017-04-25 ~ 2025-08-07
    IIF 97 - Director → ME
  • 15
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED - 2018-10-01
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2022-11-15
    IIF 57 - Director → ME
  • 16
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 56 - Director → ME
  • 17
    ALLECT 1 LIMITED - 2018-05-17
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,089 GBP2024-03-31
    Officer
    2018-04-13 ~ 2019-04-01
    IIF 99 - Director → ME
  • 18
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    2015-11-10 ~ 2022-11-15
    IIF 58 - Director → ME
  • 19
    ECHO ROLLCO LIMITED - 2016-07-14
    ECHO MIDCO LIMITED - 2015-10-02
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-10-02 ~ 2022-11-15
    IIF 59 - Director → ME
  • 20
    OMNIPORT PLC - 2004-04-29
    GAWSWORTH PLC - 2000-08-02
    Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 84 - Director → ME
  • 21
    MANDACO 373 LIMITED - 2004-02-19
    Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (4 parents)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 83 - Director → ME
  • 22
    5 Hatfields, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 79 - Director → ME
  • 23
    5 Hatfields, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 78 - Director → ME
  • 24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2015-06-02 ~ 2020-07-30
    IIF 92 - Director → ME
  • 25
    RIGBY & RIGBY ARCHITECTURE LIMITED - 2019-08-01
    83 EATON TERRACE LIMITED - 2013-05-30
    R&R RESIDENCES ONE LIMITED - 2008-03-11
    GREENGLADE LIMITED - 2007-08-31
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,333 GBP2024-03-31
    Officer
    2007-06-20 ~ 2020-07-30
    IIF 28 - Director → ME
  • 26
    80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Person with significant control
    2019-02-26 ~ 2019-10-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RG FINANCE LIMITED - 2015-03-31
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    2014-12-11 ~ 2024-06-01
    IIF 87 - Director → ME
  • 28
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2018-01-31 ~ 2020-12-01
    IIF 102 - Secretary → ME
  • 29
    INGLEBY (1981) LIMITED - 2020-06-29
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 89 - Director → ME
  • 30
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2009-11-17 ~ 2020-07-30
    IIF 27 - Director → ME
  • 31
    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
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1999-10-01 ~ 2020-07-30
    IIF 40 - Director → ME
  • 32
    SIP COMMUNICATIONS PLC - 2018-11-09
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Officer
    2015-10-08 ~ 2016-11-15
    IIF 88 - Director → ME
  • 33
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2001-11-01 ~ 2024-04-01
    IIF 39 - Director → ME
  • 34
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1998-05-19 ~ 2012-11-01
    IIF 38 - Director → ME
  • 35
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents)
    Officer
    2021-05-19 ~ 2024-08-12
    IIF 98 - Director → ME
    Person with significant control
    2021-05-19 ~ 2024-01-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2020-07-30
    IIF 100 - Director → ME

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