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

Gilpin, Nigel Peter

    Related profiles found in government register
  • Gilpin, Nigel Peter
    British

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British director

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British finance director

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86, St. Marys Row, Moseley, Birmingham, B13 9EF, England

      IIF 62
    • C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 63 IIF 64
    • Fairlands, 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 65
    • 6 Avonview, 121 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 66
  • Gilpin, Nigel Peter
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Inda House The Mallards, Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 67
    • Inda House, The Mallards South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 68 IIF 69
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 70 IIF 71 IIF 72
  • Gilpin, Nigel Peter
    British director born in May 1962

    Resident in England

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

      IIF 73
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 74 IIF 75
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 76 IIF 77 IIF 78
    • River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 79 IIF 80
    • Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 81
  • Gilpin, Nigel Peter
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British financial controller born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 87 IIF 88
  • Gilpin, Nigel Peter
    British born in May 1962

    Resident in United Kingdom

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

      IIF 89
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 90 IIF 91
    • Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 92
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Avonview, 121 Shipston Road, Stratford Upon Avon, CV37 7LW, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 5
  • 1
    AVONVIEW PROPERTY MANAGEMENT LIMITED
    06286225
    86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-06-30
    Officer
    2026-01-14 ~ now
    IIF 62 - Director → ME
  • 2
    GILPIN ASSOCIATES 2 LTD
    14415429 07422391
    Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,567 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    GILPIN ASSOCIATES LTD
    07422391 14415429
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HUSH CINEMA LTD
    - now 08030933
    GILPIN PROPERTY INVESTMENTS LIMITED
    - 2020-06-16 08030933
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-04-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    WIDNEY PROPERTY INVESTMENTS LTD
    08031671
    C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,530 GBP2024-10-31
    Officer
    2012-04-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    APPLIED GROUP LIMITED
    - now 01587921 02295962
    APPLIED MICROS LIMITED - 1989-05-01 02295962
    BROOMLEY LIMITED - 1981-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 29 - Secretary → ME
  • 2
    ARDEN HOTEL INVESTMENTS LIMITED - now
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED
    - 2009-07-13 03870494
    INTERXCHANGE LIMITED
    - 2007-12-12 03870494
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21 00313430, 00388135, 01313033... (more)
    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
    2007-04-23 ~ 2009-05-21
    IIF 10 - Secretary → ME
  • 3
    BYTE SHOP (SOUTHAMPTON) LIMITED(THE)
    - now 01487935
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 43 - Secretary → ME
  • 4
    BYTE SHOP LIMITED(THE)
    01407066
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 11 - Secretary → ME
  • 5
    CENTRAL INTERNET EXCHANGE LIMITED
    - now 00887502
    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
    2007-04-23 ~ 2009-05-21
    IIF 4 - Secretary → ME
  • 6
    COMPEL COMPUTER COMPANY LIMITED
    - now 02131141
    COMPEL LIMITED - 2001-02-09 02133193
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07 02133193
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21 02053018, 02171982, 02415956... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2007-06-27
    IIF 19 - Secretary → ME
  • 7
    COMPEL IP LIMITED
    - now 01585337
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01 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
    2007-04-23 ~ 2009-05-21
    IIF 24 - Secretary → ME
  • 8
    COMPELSOURCE LIMITED
    - now 02133193
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16 02131141
    COMPEL PLC - 1991-09-12 02131141
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 36 - Secretary → ME
  • 9
    DATA TRANSLATION NETWORKING LIMITED
    - now 02340635
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 17 - Secretary → ME
  • 10
    EASTCOTE HALL LIMITED
    - now 02338832
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 46 - Secretary → ME
  • 11
    ELITE COMPUTER DISTRIBUTION LIMITED
    - now 02076571 01487936
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02 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
    2007-04-23 ~ 2009-05-21
    IIF 28 - Secretary → ME
  • 12
    ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED
    - now 02316659
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 55 - Secretary → ME
  • 13
    ENHANCEMENT TECHNOLOGIES CORPORATION LTD - now 01769690
    SCC GLOBAL SERVICES LIMITED
    - 2010-10-12 04004055
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 33 - Secretary → ME
  • 14
    FLUIDONE LIMITED
    - now 05296759 10344895
    FLUIDATA LIMITED
    - 2016-10-25 05296759 10344895
    5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2015-04-08 ~ 2016-10-31
    IIF 89 - Director → ME
  • 15
    GLOBALDIS DISTRIBUTION LIMITED
    - now 04095249
    INGLEBY (1365) LIMITED - 2000-11-14 00313430, 00388135, 01313033... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 9 - Secretary → ME
  • 16
    GUARANTEED RESULTS LIMITED
    05375076
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ 2016-02-29
    IIF 81 - Director → ME
  • 17
    IMI NORGREN (EXPORT) LIMITED
    - now 00624476
    NORGREN MARTONAIR (EXPORT) LIMITED - 1994-10-03
    M. H. HURST (ENGINEERING) LIMITED - 1988-11-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2006-03-14 ~ 2007-01-31
    IIF 71 - Director → ME
  • 18
    IMI REFINERS LIMITED
    00148305
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2005-10-28 ~ 2007-02-19
    IIF 70 - Director → ME
  • 19
    INFINIGATE GLOBAL SERVICES LIMITED - now
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED
    - 2018-10-01 03878046 FC039736
    BEFACTO LIMITED - 1999-12-22
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents)
    Officer
    2015-12-01 ~ 2016-05-06
    IIF 67 - Director → ME
  • 20
    INFINIGATE UK & IRELAND LTD - now
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED
    - 2018-10-01 01695813 01250558
    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 ~ 2016-02-29
    IIF 80 - Director → ME
  • 21
    INTERCHANGE DISTRIBUTION LIMITED
    - now 01487936 02076571
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02 02076571
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 31 - Secretary → ME
  • 22
    INTERFACE SOLUTIONS INTERNATIONAL LIMITED
    - now 03360868
    DOCTOR BUYLINES LIMITED - 1998-05-22
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ 2009-05-21
    IIF 74 - Director → ME
    2008-07-24 ~ 2009-05-21
    IIF 6 - Secretary → ME
  • 23
    ISP4BUSINESS LIMITED
    03765915
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 35 - Secretary → ME
  • 24
    IT 247 LIMITED
    - now 01727950
    CORPORATE COMPUTERS LIMITED
    - 2008-04-01 01727950 01585337
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 39 - Secretary → ME
  • 25
    IT247.COM LIMITED
    - now 02718017
    CORPORATE COMPUTERS (M.I.D.) LIMITED
    - 2008-04-01 02718017
    ALLA PRIMA LIMITED - 1992-07-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 45 - Secretary → ME
  • 26
    LAKESIDE FINANCE
    FC025009
    1 Stokes Place, St.stepen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    2004-01-26 ~ 2007-01-31
    IIF 88 - Director → ME
  • 27
    LAKESIDE TREASURY
    FC025010
    1 Stokes Place, St. Stephen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    2004-01-27 ~ 2007-01-31
    IIF 87 - Director → ME
  • 28
    LANTEC INFORMATION SERVICES LIMITED
    - now 01487937
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 38 - Secretary → ME
  • 29
    NORGREN LIMITED
    - now 00564656
    IMI NORGREN LIMITED
    - 2006-04-12 00564656
    NORGREN MARTONAIR LIMITED - 1994-10-03
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    I M I PNEUMATICS LIMITED - 1982-05-10
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    G.X. ENGINEERS LIMITED - 1976-12-31
    Norgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-03-14 ~ 2007-01-31
    IIF 72 - Director → ME
  • 30
    NUVIA NETWORKS LIMITED
    09659105
    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
    2015-11-13 ~ 2016-02-29
    IIF 78 - Director → ME
  • 31
    NUVIAS GROUP LIMITED - now 09659196
    ECHO ROLLCO LIMITED
    - 2016-07-14 09773963 09659196
    ECHO MIDCO LIMITED - 2015-10-02
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-11-13 ~ 2016-02-29
    IIF 77 - Director → ME
  • 32
    PREVIEW DATA SYSTEMS GROUP LIMITED
    - now 01770492
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30 01700458
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 13 - Secretary → ME
  • 33
    PREVIEW DATA SYSTEMS LIMITED
    - now 01700458 01770492
    BRIDATA LIMITED - 1989-05-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 42 - Secretary → ME
  • 34
    PRIME PROPERTIES DEVELOPMENTS LIMITED
    - now 03625930
    INGLEBY (1150) LIMITED - 1998-12-04 00313430, 00388135, 01313033... (more)
    James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 18 - Secretary → ME
  • 35
    QUALITYDELIGHT LIMITED
    02418375
    James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 21 - Secretary → ME
  • 36
    QUDIS LIMITED
    - now 02692069
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18 02603873, 02610943, 02691712... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 8 - Secretary → ME
  • 37
    QUDIS TRUSTEES LIMITED
    - now 02691712
    SHELFCORP 19 LIMITED - 1992-10-02 02603873, 02610943, 02692069... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 14 - Secretary → ME
  • 38
    RAPID RECALL LIMITED
    - now 01487938
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 22 - Secretary → ME
  • 39
    RIGBY GROUP (RG) PLC - now
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED
    - 2010-09-24 03437118
    INGLEBY (1017) LIMITED - 1998-03-17 00313430, 00388135, 01313033... (more)
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 57 - Secretary → ME
  • 40
    RIGBY PRIVATE EQUITY LIMITED
    - now 09422470
    RG EQUITY LIMITED - 2015-07-24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-11-17 ~ 2016-02-29
    IIF 73 - Director → ME
  • 41
    RPE INVESTMENTS LIMITED - now
    INGLEBY (1981) LIMITED
    - 2020-06-29 09665825 00313430, 00388135, 01313033... (more)
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-13 ~ 2016-02-29
    IIF 76 - Director → ME
  • 42
    SCC CORPORATION LIMITED
    - now 01714613 03384158, 03384208
    COMPELSTREAM LIMITED
    - 2008-04-17 01714613
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25 SC160355
    ASTROBLUFF LIMITED - 1987-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 15 - Secretary → ME
  • 43
    SCC DATA CENTRE SERVICES LIMITED - now
    SCH CORPORATE SERVICES LIMITED
    - 2015-05-15 03485414
    INGLEBY (1048) LIMITED - 1998-01-30 00313430, 00388135, 01313033... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 52 - Secretary → ME
  • 44
    SCC EMEA LIMITED - now
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05 01160482
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24 01160482
    SPECIALIST COMPUTER HOLDINGS PLC
    - 2010-03-24 04279856 01160482
    ENQUIRYSTAR LIMITED - 2003-08-08
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 86 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 27 - Secretary → ME
  • 45
    SCC FINANCIAL SERVICES LIMITED
    - now 03383699 09075845
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18 09075845
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 30 - Secretary → ME
  • 46
    SCC OVERSEAS HOLDINGS LIMITED - now
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED
    - 2009-12-11 03384208 01714613, 03384158
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 60 - Secretary → ME
  • 47
    SCC UK HOLDINGS LIMITED - now
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15 04279856
    SPECIALIST COMPUTER HOLDINGS (UK) PLC
    - 2014-03-26 01160482 04279856
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08 04279856
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 84 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 1 - Secretary → ME
  • 48
    SCH DISTRIBUTION LIMITED
    - now 03485425
    INGLEBY (1047) LIMITED - 1998-01-30 00313430, 00388135, 01313033... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 37 - Secretary → ME
  • 49
    SCH GROUP SERVICES LIMITED
    03406823
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 2 - Secretary → ME
  • 50
    SCH RETAIL SERVICES LIMITED
    - now 03485412
    INGLEBY (1049) LIMITED - 1998-01-30 00313430, 00388135, 01313033... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 58 - Secretary → ME
  • 51
    SCH1 LIMITED - now
    SYSTEMS LOAN SERVICES LIMITED
    - 2012-03-23 06172776
    MUTANDERIS 545 LIMITED - 2007-07-09 02053018, 02131141, 02171982... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ 2009-05-21
    IIF 75 - Director → ME
    2008-07-24 ~ 2009-05-21
    IIF 5 - Secretary → ME
  • 52
    SCOTBYTE SUPPLIES LIMITED
    - now 00823334
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 23 - Secretary → ME
  • 53
    SIMMONS MAGEE LIMITED
    - now 01491475
    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
    2007-04-23 ~ 2009-05-21
    IIF 51 - Secretary → ME
  • 54
    SPECIALIST COMPUTER CENTRES DENMARK LIMITED
    - now 01473416
    SPECIALIST COMPUTER LEASING LIMITED
    - 2007-12-19 01473416 01623238
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2009-05-21
    IIF 85 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 59 - Secretary → ME
  • 55
    SPECIALIST COMPUTER CENTRES PLC
    - now 01428210
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23 01206327
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2007-08-07 ~ 2009-05-21
    IIF 82 - Director → ME
    2007-04-23 ~ 2009-05-21
    IIF 48 - Secretary → ME
  • 56
    SPECIALIST COMPUTER EDUCATION LIMITED
    - now 01206327 01428210
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01 02914303
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 16 - Secretary → ME
  • 57
    SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED
    - now 03918213
    INGLEBY (1284) LIMITED - 2000-05-22 00313430, 00388135, 01313033... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 47 - Secretary → ME
  • 58
    SPECIALIST COMPUTER LEASING LIMITED
    - now 01623238 01473416
    ESSEX AND CITY COMPUTERS LIMITED
    - 2007-12-19 01623238
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 20 - Secretary → ME
  • 59
    SPECIALIST COMPUTER PROPERTIES LIMITED
    - now 03307114
    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
    2007-04-23 ~ 2009-05-21
    IIF 44 - Secretary → ME
  • 60
    SPECIALIST COMPUTER RECRUITMENT LIMITED
    - now 02914303 01206327
    ZELOS LIMITED - 1997-05-19
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 12 - Secretary → ME
  • 61
    SPECIALIST COMPUTER SERVICES LIMITED
    - now 00893138
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 3 - Secretary → ME
  • 62
    SPECIALIST COMPUTERS CORPORATION (UK) LIMITED
    03384205
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 41 - Secretary → ME
  • 63
    SPECIALIST COMPUTERS INTERNATIONAL LIMITED
    03419927
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 26 - Secretary → ME
  • 64
    SPECIALIST DISTRIBUTION GROUP (SDG) LTD - now
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11 04004055
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC
    - 2010-10-11 01769690 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
    2007-04-23 ~ 2009-05-21
    IIF 49 - Secretary → ME
  • 65
    SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED
    - now 03516077
    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
    2007-04-23 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 66
    SPECIALIST TECHNOLOGY TRADING LIMITED
    - now 01487934
    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
    2007-04-23 ~ 2009-05-21
    IIF 54 - Secretary → ME
  • 67
    THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED - now
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED
    - 2008-04-17 03384158 01714613, 03384208
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2008-04-11
    IIF 50 - Secretary → ME
  • 68
    THE MOUNT SOMERSET HOTEL & SPA LIMITED - now
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED
    - 2012-01-10 02295962
    EDEN HOTEL COLLECTION LIMITED
    - 2008-12-04 02295962 06772001
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED
    - 2008-07-16 02295962
    APPLIED MICROS LIMITED - 1997-09-17 01587921
    APPLIED GROUP LIMITED - 1989-05-01 01587921
    YEARHALF LIMITED - 1989-02-20
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 7 - Secretary → ME
  • 69
    THIRD WAVE EUROPE LIMITED
    03333999
    James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 34 - Secretary → ME
  • 70
    TOTAL COMMERCE MANAGEMENT LTD
    - now 06330379
    INTOSCAPE LIMITED
    - 2008-02-28 06330379
    HALLCO 1530 LIMITED - 2007-11-16 00058189, 00299926, 00668773... (more)
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ 2009-06-08
    IIF 83 - Director → ME
  • 71
    TW2 COMMUNICATIONS LIMITED
    - now 03565342
    GW 500 LIMITED - 1998-06-12 00538924, 00570892, 03533800... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 40 - Secretary → ME
  • 72
    TW2. COM LIMITED
    03162242
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 25 - Secretary → ME
  • 73
    UNDERGROUND COMPUTING LIMITED
    03380995
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 32 - Secretary → ME
  • 74
    VOLANTE AVIATION LIMITED
    - now 02347232
    PATRIOT AVIATION LIMITED - 2002-01-31 02672115
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 56 - Secretary → ME
  • 75
    WICK HILL GROUP LIMITED
    - now 01250558
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01 01695813
    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 ~ 2016-02-29
    IIF 79 - Director → ME
  • 76
    YOKODA LIMITED
    03957779
    James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2009-05-21
    IIF 53 - Secretary → ME
  • 77
    ZYCKO GROUP LIMITED
    - now 08367867 08196598
    ZYCKO NEWCO LIMITED - 2013-07-09
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2016-02-29
    IIF 69 - Director → ME
  • 78
    ZYCKO OVERSEAS LIMITED
    04235180
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2016-02-29
    IIF 68 - 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.