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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Rigby

    Related profiles found in government register
  • Mr Charles Rigby
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hill Street, London, W1J 5LP, England

      IIF 1
  • Mr Charles Richard Rigby
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kempston Challenger Academy, Hill Rise, Kempston, Bedford, MK42 7EB, England

      IIF 2
    • Suite 4 Cedar Barn, Hatton Technology Park, Dark Lane, Hatton, Warwickshire, CV35 8XB, United Kingdom

      IIF 3
    • Far Longdon House, Far Longdon, Tredington, Shipston-on-stour, CV36 4PL, England

      IIF 4
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 5
    • Unit 8a, Hatton Technology Park, Warwick, CV35 8XB, United Kingdom

      IIF 6
  • Rigby, Charles Richard
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Far Longdon House, Far Longdon, Tredington, Shipston-on-stour, CV36 4PL, England

      IIF 7
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 8
  • Rigby, Charles
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, Archery Close, London, W2 2BE, United Kingdom

      IIF 9
  • Rigby, Charles Richard
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 10
  • Rigby, Charles
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 11
    • 27, Hill Street, London, W1J 5LP, England

      IIF 12
  • Rigby, Charles Richard
    British

    Registered addresses and corresponding companies
    • Vernon House Farm, Ascott, Shipston On Stour, Warwickshire, CV36 5PP

      IIF 13 IIF 14
  • Rigby, Charles Richard
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD, United Kingdom

      IIF 15
    • Unit 8a, Hatton Technology Park, Warwick, CV35 8XB, United Kingdom

      IIF 16
  • Rigby, Charles Richard
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vernon House Farm, Ascott, Shipston On Stour, Warwickshire, CV36 5PP

      IIF 17 IIF 18 IIF 19
    • Unit 8a, Hatton Technology Park, Warwick, CV35 8XB, United Kingdom

      IIF 20
  • Rigby, Charles Richard
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempston Challenger Academy, Hill Rise, Kempston, Bedford, MK42 7EB, England

      IIF 21
    • Unit 8a, Hatton Technology Park, Hatton, CV35 8XB, United Kingdom

      IIF 22
    • 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 32, Eyre Street, First Floor, Sheffield, South Yorkshire, S1 4QZ, England

      IIF 26
child relation
Offspring entities and appointments 18
  • 1
    BEAUBRIDGE CRESSWELL PLACE LLP
    OC376681
    27 Hill Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 12 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BEAUBRIDGE ENERGIST LLP
    OC371398
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2012-03-01 ~ now
    IIF 11 - LLP Member → ME
  • 3
    BEAUBRIDGE SWANSEA LLP
    OC432171
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (14 parents)
    Officer
    2020-09-15 ~ now
    IIF 10 - LLP Member → ME
  • 4
    CHALLENGER TRUST ENTERPRISES LTD
    08058459
    Unit 8a Hatton Technology Park, Warwick, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CJCC PROPERTY LIMITED
    12822352
    266-268 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONTOUR EDUCATION SERVICES LIMITED
    07135901
    Suite 4 Cedar Barn, Hatton Technology Park, Dark Lane, Hatton, Warwickshire, United Kingdom
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2010-01-26 ~ 2020-09-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    DIMENSIONS GROUP HOLDINGS LIMITED
    04623401
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 8
    DIMENSIONS TRAINING SOLUTIONS LIMITED
    03640526
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2022-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DIMENSIONS TRAINING TOPCO LIMITED
    13792236
    9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    2022-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 10
    ENRICH SCHOOLS LTD
    16089450
    Far Longdon House Far Longdon, Tredington, Shipston-on-stour, England
    Active Corporate (5 parents)
    Officer
    2024-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    IEXPLORE LIMITED - now
    WORLD CHALLENGE (CANADA) LIMITED
    - 2011-06-03 06251043
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2007-05-17 ~ 2008-05-09
    IIF 18 - Director → ME
  • 12
    INVESTUK LIMITED
    07830068
    3 Field Court, London
    Liquidation Corporate (13 parents, 3 offsprings)
    Officer
    2012-02-01 ~ 2014-09-18
    IIF 9 - Director → ME
  • 13
    LD TRAINING LIMITED
    - now 03980770
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    UFI LEARNING SERVICES LIMITED - 2000-06-29
    The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (56 parents, 3 offsprings)
    Officer
    2022-01-27 ~ now
    IIF 15 - Director → ME
  • 14
    PIMCO 2909 LIMITED
    07765559 05660627... (more)
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2022-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 15
    THE CHALLENGER MULTI ACADEMY TRUST
    09270040
    Kempston Challenger Academy Hill Rise, Kempston, Bedford, England
    Dissolved Corporate (16 parents)
    Officer
    2014-10-17 ~ 2018-05-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 2 - Has significant influence or control OE
  • 16
    THE CHALLENGER TRUST
    03498961
    Unit 8a Hatton Technology Park, Warwick, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2008-09-10 ~ 2019-03-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    WORLD CHALLENGE EXPEDITIONS LIMITED
    - now 02173751
    WORLD CHALLENGE LIMITED
    - 1988-12-01 02173751
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (44 parents)
    Officer
    ~ 2008-05-09
    IIF 17 - Director → ME
    2004-01-23 ~ 2004-06-01
    IIF 14 - Secretary → ME
    ~ 1999-01-01
    IIF 13 - Secretary → ME
  • 18
    WORLD CHALLENGE HOLDINGS LIMITED
    - now 05758056
    CHOQS 451 LIMITED
    - 2006-09-22 05758056 06244810... (more)
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (18 parents)
    Officer
    2006-05-02 ~ 2008-05-09
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.