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, James Peter

    Related profiles found in government register
  • Rigby, James Peter
    British

    Registered addresses and corresponding companies
    • The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT

      IIF 1
  • Rigby, James Peter
    British director

    Registered addresses and corresponding companies
  • Rigby, James Peter
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brindley Place, Birmingham, B1 2JB, England

      IIF 61
  • Rigby, James Peter
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 62
  • Rigby, James Peter
    British born in April 1971

    Resident in United Kingdom

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

      IIF 63 IIF 64 IIF 65
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 66
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 67 IIF 68
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 69 IIF 70 IIF 71
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

      IIF 73
    • James House, Warwick Road, Sparkhill, Birmingham, B11 2LE, England

      IIF 74
    • Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 75
    • 5, Hatfields, London, SE1 9PG, England

      IIF 76
    • 80 Brook Street, Mayfair, London, W1K 5EG, United Kingdom

      IIF 77
    • Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT

      IIF 78
    • Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 79
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 80
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 81
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, United Kingdom

      IIF 82
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX

      IIF 83 IIF 84
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 85 IIF 86 IIF 87
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 91 IIF 92
  • Rigby, James Peter
    British associate director born in April 1971

    Resident in United Kingdom

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

      IIF 93
  • Rigby, James Peter
    British ceo born in April 1971

    Resident in United Kingdom

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

      IIF 94
  • Rigby, James Peter
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 95
    • James House, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2LE, England

      IIF 96
    • The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT

      IIF 97
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 98
  • Rigby, James Peter
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 99
    • Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 100 IIF 101
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 102 IIF 103 IIF 104
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 106 IIF 107 IIF 108
    • James House, Warwick Road, Birmingham., B11 2LE

      IIF 111
    • Airport House, Rowley Road, Coventry, CV3 4FR, England

      IIF 112
    • Centurion House, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 113
    • The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT

      IIF 114 IIF 115
    • Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT, England

      IIF 116
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 117
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 118
  • Rigby, James Peter
    British none born in April 1971

    Resident in United Kingdom

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

      IIF 119
  • Mr James Rigby
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Brook Street, Mayfair, London, W1K 5EG, England

      IIF 120
  • Rigby, Peter James
    British none born in April 1971

    Resident in United Kingdom

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

      IIF 121
  • Rigby, Peter James
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yetts House, Flat 4, 29 The Goffs, Eastbourne, East Sussex, BN21 1HF, United Kingdom

      IIF 122
  • Mr James Peter Rigby
    British born in April 1971

    Resident in United Kingdom

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

      IIF 123
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 124
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 125
  • Mr Peter James Rigby
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yetts House, Flat 4, 29 The Goffs, Eastbourne, East Sussex, BN21 1HF, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 46
Ceased 69
  • 1
    Other registered number: 02295962
    APPLIED MICROS LIMITED - 1989-05-01
    Related registration: 02295962
    BROOMLEY LIMITED - 1981-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 36 - Secretary → ME
  • 2
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    INTERXCHANGE LIMITED - 2007-12-12
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21
    Related registration: 03908445
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    2007-10-03 ~ 2009-07-08
    IIF 114 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 30 - Secretary → ME
  • 3
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 116 - Director → ME
  • 4
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 60 - Secretary → ME
  • 5
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 54 - Secretary → ME
  • 6
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-23
    IIF 29 - Secretary → ME
    2007-01-08 ~ 2007-04-22
    IIF 31 - Secretary → ME
  • 7
    COMPEL LIMITED - 2001-02-09
    Related registration: 02133193
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    Related registration: 02133193
    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
    2007-01-08 ~ 2007-04-22
    IIF 9 - Secretary → ME
  • 8
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    Related registration: 01727950
    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
    2007-01-08 ~ 2007-04-22
    IIF 28 - Secretary → ME
  • 9
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    Related registration: 02131141
    COMPEL PLC - 1991-09-12
    Related registration: 02131141
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 6 - Secretary → ME
  • 10
    INGLEBY (1923) LIMITED - 2013-07-18
    Related registrations: 06650845, 06689057, 06712322... (more)
    Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2019-04-01
    IIF 98 - Director → ME
  • 11
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 2 - Secretary → ME
  • 12
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 3 - Secretary → ME
  • 13
    Other registered number: 01487936
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    Related registration: 01487936
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 8 - Secretary → ME
  • 14
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 19 - Secretary → ME
  • 15
    Other registered number: 01769690
    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
    2007-01-08 ~ 2007-04-22
    IIF 16 - Secretary → ME
  • 16
    OWORX LIMITED - 2024-04-12
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-14 ~ 2024-04-26
    IIF 68 - Director → ME
  • 17
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    5 Hatfields, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2016-03-21
    IIF 86 - Director → ME
    2018-10-31 ~ 2019-02-27
    IIF 89 - Director → ME
  • 18
    Other registered number: 10344895
    FLUIDATA LIMITED - 2016-10-25
    Related registration: 10344895
    5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2018-06-29 ~ 2019-02-27
    IIF 76 - Director → ME
  • 19
    INGLEBY (1365) LIMITED - 2000-11-14
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 10 - Secretary → ME
  • 20
    Other registered number: 02076571
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    Related registration: 02076571
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 25 - Secretary → ME
  • 21
    IQ SYS LIMITED - 2010-10-11
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    POWERBAND LIMITED - 1990-07-03
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2009-07-20 ~ 2012-11-01
    IIF 100 - Director → ME
  • 22
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 33 - Secretary → ME
  • 23
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    Related registration: 01585337
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 42 - Secretary → ME
  • 24
    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
    2007-01-08 ~ 2007-04-22
    IIF 17 - Secretary → ME
  • 25
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 4 - Secretary → ME
  • 26
    Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 113 - Director → ME
  • 27
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    Related registration: 01700458
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 49 - Secretary → ME
  • 28
    Other registered number: 01770492
    BRIDATA LIMITED - 1989-05-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 38 - Secretary → ME
  • 29
    INGLEBY (1150) LIMITED - 1998-12-04
    James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 41 - Secretary → ME
  • 30
    SCC DCS LTD - 2025-06-24
    The Yard, 14-18 Bell Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ 2025-06-02
    IIF 94 - Director → ME
  • 31
    James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 34 - Secretary → ME
  • 32
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 22 - Secretary → ME
  • 33
    SHELFCORP 19 LIMITED - 1992-10-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 5 - Secretary → ME
  • 34
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 37 - Secretary → ME
  • 35
    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 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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
    Related registrations: 03485412, 03485414, 03485425
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 20 - Secretary → ME
  • 37
    INGLEBY (1981) LIMITED - 2020-06-29
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-27 ~ 2022-11-15
    IIF 117 - Director → ME
  • 38
    Other registered numbers: 03384158, 03384208
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    Related registration: SC160355
    ASTROBLUFF LIMITED - 1987-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 50 - Secretary → ME
  • 39
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    Related registrations: 03437118, 03485412, 03485425
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 56 - Secretary → ME
  • 40
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    Related registration: 01160482
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    Related registration: 01160482
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    Related registration: 01160482
    ENQUIRYSTAR LIMITED - 2003-08-08
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-08-01 ~ 2011-08-01
    IIF 110 - Director → ME
    2003-06-20 ~ 2011-08-01
    IIF 107 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 15 - Secretary → ME
  • 41
    Other registered number: 09075845
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    Related registration: 09075845
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 14 - Secretary → ME
  • 42
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    Related registrations: 01714613, 03384158
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 55 - Secretary → ME
  • 43
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    Related registration: 04279856
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    Related registration: 04279856
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    Related registration: 04279856
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 27 - Secretary → ME
  • 44
    INGLEBY (1047) LIMITED - 1998-01-30
    Related registrations: 03437118, 03485412, 03485414
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 51 - Secretary → ME
  • 45
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 52 - Secretary → ME
  • 46
    INGLEBY (1049) LIMITED - 1998-01-30
    Related registrations: 03437118, 03485414, 03485425
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 26 - Secretary → ME
  • 47
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 58 - Secretary → ME
  • 48
    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
    2007-01-08 ~ 2007-04-22
    IIF 45 - Secretary → ME
  • 49
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    Related registration: 01623238
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 57 - Secretary → ME
  • 50
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    Related registration: 01206327
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 13 - Secretary → ME
  • 51
    Other registered number: 01428210
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    Related registration: 02914303
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 32 - Secretary → ME
  • 52
    INGLEBY (1284) LIMITED - 2000-05-22
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 7 - Secretary → ME
  • 53
    Other registered number: 01473416
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 53 - Secretary → ME
  • 54
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 18 - Secretary → ME
  • 55
    Other registered number: 01206327
    ZELOS LIMITED - 1997-05-19
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 44 - Secretary → ME
  • 56
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 1 - Secretary → ME
  • 57
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 35 - Secretary → ME
  • 58
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 23 - Secretary → ME
  • 59
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    Related registration: 04004055
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    Related registration: 04004055
    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
    2007-08-07 ~ 2012-11-01
    IIF 101 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 24 - Secretary → ME
  • 60
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 59 - Secretary → ME
  • 61
    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
    2007-01-08 ~ 2007-04-22
    IIF 39 - Secretary → ME
  • 62
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    Related registrations: 01714613, 03384208
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 48 - Secretary → ME
  • 63
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    Related registration: 06772001
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    Related registration: 01587921
    APPLIED GROUP LIMITED - 1989-05-01
    Related registration: 01587921
    YEARHALF LIMITED - 1989-02-20
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 12 - Secretary → ME
  • 64
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 40 - Secretary → ME
  • 65
    GW 500 LIMITED - 1998-06-12
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 21 - Secretary → ME
  • 66
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 43 - Secretary → ME
  • 67
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 47 - Secretary → ME
  • 68
    PATRIOT AVIATION LIMITED - 2002-01-31
    Related registration: 02672115
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-07 ~ 2020-07-30
    IIF 112 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 46 - Secretary → ME
  • 69
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 11 - Secretary → 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.