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

Rigby, Patricia Ann

    Related profiles found in government register
  • Rigby, Patricia Ann
    British born in September 1942

    Resident in United Kingdom

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

      IIF 1
  • Rigby, Patricia Ann
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 2
    • icon of address James House, Warwick Rd, Birmingham, B11 2LE

      IIF 3 IIF 4
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 5 IIF 6 IIF 7
  • Rigby, Patricia Ann
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rigby, Patricia Ann
    British born in September 1942

    Registered addresses and corresponding companies
    • icon of address 17a Hartopp Road, Four Oaks, Sutton Coldfield, W Midlands, B74

      IIF 22
  • Rigby, Patricia Ann
    British director born in September 1942

    Registered addresses and corresponding companies
    • icon of address Walker Brow Barn, Macclesfield Road, Whaley Bridge, Derbyshire, SK23 7DR

      IIF 23 IIF 24
  • Rigby, Patricia Ann
    British born in September 1948

    Registered addresses and corresponding companies
    • icon of address 17a Hartop Road, Four Oaks, Sutton Coldfield, West Midlands

      IIF 25
  • Rigby, Patricia Ann
    British

    Registered addresses and corresponding companies
    • icon of address 17a Hartopp Road, Four Oaks, Sutton Coldfield, W Midlands, B74

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    BROOMLEY LIMITED - 1981-12-31
    APPLIED MICROS LIMITED - 1989-05-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 2
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 4
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 5
    LISTRAY LIMITED - 1989-04-28
    APPLIED TRAINING LIMITED - 1996-11-22
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 6
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 7
    IDOLSENT LIMITED - 1993-04-05
    BYTE DIRECT LIMITED - 1998-03-30
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 8
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 9
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 11
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 12
    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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 1 - Director → ME
  • 13
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 14
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 15
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Ideal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-04-01
    IIF 24 - Director → ME
    IIF 23 - Director → ME
  • 2
    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 address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2024-04-01
    IIF 19 - Director → ME
  • 3
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2020-07-30
    IIF 5 - Director → ME
  • 4
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2024-04-01
    IIF 9 - Director → ME
  • 5
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 26 - Secretary → ME
  • 6
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2023-08-14
    IIF 7 - Director → ME
  • 7
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-11-01
    IIF 2 - Director → ME
  • 8
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    ETC OUTLET LIMITED - 2006-07-19
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    DATA SUPPLIES LIMITED - 2000-09-13
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-03-20
    IIF 21 - Director → ME
  • 9
    YEARHALF LIMITED - 1989-02-20
    APPLIED MICROS LIMITED - 1997-09-17
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    APPLIED GROUP LIMITED - 1989-05-01
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EHC THE MOUNT LIMITED - 2013-10-11
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-01
    IIF 22 - Director → ME
  • 10
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    PATRIOT AVIATION LIMITED - 2002-01-31
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-30
    IIF 25 - Director → ME

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.