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 98
  • 1
    33 DOVER ST LIMITED
    - now 08566560
    RIGBY REAL ESTATE LIMITED
    - 2021-11-23 08566560 10739865
    RIGBY GROUP PROPERTY HOLDINGS LIMITED
    - 2015-09-18 08566560
    INGLEBY (1922) LIMITED
    - 2013-07-18 08566560 09267738, 03255575, 03378759... (more)
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,936 GBP2024-04-01 ~ 2025-03-31
    Officer
    2013-07-17 ~ now
    IIF 85 - Director → ME
  • 2
    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 (14 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 36 - Secretary → ME
  • 3
    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 09267738, 03255575, 03378759... (more)
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (13 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
  • 4
    AZURE FACTORY LIMITED
    11070006
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 116 - Director → ME
  • 5
    BYTE SHOP (SOUTHAMPTON) LIMITED(THE)
    - now 01487935
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 60 - Secretary → ME
  • 6
    BYTE SHOP LIMITED(THE)
    01407066
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 54 - Secretary → ME
  • 7
    CASTILLO INVESTMENTS LTD
    11815250
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,999,484 GBP2024-03-31
    Officer
    2019-02-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 8
    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 (8 parents)
    Officer
    2007-01-08 ~ 2007-04-23
    IIF 29 - Secretary → ME
    2007-01-08 ~ 2007-04-22
    IIF 31 - Secretary → ME
  • 9
    CLOUDCLEVR HOLDINGS LIMITED
    - now 14554937 14485204
    RPE1 LIMITED
    - 2023-01-13 14554937 14485204
    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 91 - Director → ME
  • 10
    COMPEL COMPUTER COMPANY LIMITED
    - now 02131141
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21 06445680, 03117475, 08728063... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 9 - Secretary → ME
  • 11
    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 (31 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 28 - Secretary → ME
  • 12
    COMPELSOURCE LIMITED
    - now 02133193
    COMPELSERVE PLC - 1999-08-19
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (26 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 6 - Secretary → ME
  • 13
    COVENTRY AIRPORT HOLDINGS LIMITED
    - now 07192056
    REGIONAL & CITY AIRPORTS HOLDINGS LIMITED
    - 2025-08-08 07192056 05860240
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18 07398876, 07185491
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2020-07-31 ~ now
    IIF 90 - Director → ME
  • 14
    CWDP INVESTMENT LIMITED
    - now 08566575
    INGLEBY (1923) LIMITED
    - 2013-07-18 08566575 09267738, 03255575, 03378759... (more)
    Two Friargate, Station Square, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2019-04-01
    IIF 98 - Director → ME
  • 15
    DATA TRANSLATION NETWORKING LIMITED
    - now 02340635
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    James House, Warwick Rd, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 2 - Secretary → ME
  • 16
    E-PLENISH LIMITED
    05922577
    Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    831,004 GBP2022-06-30
    Officer
    2023-03-20 ~ now
    IIF 75 - Director → ME
  • 17
    EASTCOTE HALL LIMITED
    - now 02338832
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 3 - Secretary → ME
  • 18
    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 (11 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 8 - Secretary → ME
  • 19
    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 (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 19 - Secretary → ME
  • 20
    ENHANCEMENT TECHNOLOGIES CORPORATION LTD
    - now 04004055 01769690, 01769690
    SCC GLOBAL SERVICES LIMITED
    - 2010-10-12 04004055
    SPECIALIST GLOBAL SERVICES LIMITED
    - 2003-08-27 04004055
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 115 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 16 - Secretary → ME
  • 21
    FACILITATE CONSULTANCY LIMITED
    04828716
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 121 - Director → ME
  • 22
    FLOW AI (AUTOMATED INTELLIGENCE) LIMITED
    - now 12739673
    OWORX LIMITED
    - 2024-04-12 12739673
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ 2024-04-26
    IIF 68 - Director → ME
  • 23
    FLUIDONE HOLDINGS LIMITED
    - now 09787794
    RIGBY TECHNOLOGY INVESTMENTS LIMITED
    - 2018-12-21 09787794
    5 Hatfields, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2016-03-21
    IIF 86 - Director → ME
    2018-10-31 ~ 2019-02-27
    IIF 89 - Director → ME
  • 24
    FLUIDONE LIMITED
    - now 05296759 10344895
    FLUIDATA LIMITED - 2016-10-25 10344895
    5 Hatfields, London, England
    Active Corporate (30 parents, 8 offsprings)
    Officer
    2018-06-29 ~ 2019-02-27
    IIF 76 - Director → ME
  • 25
    GLOBALDIS DISTRIBUTION LIMITED
    - now 04095249
    INGLEBY (1365) LIMITED - 2000-11-14 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 10 - Secretary → ME
  • 26
    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 (12 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 102 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 25 - Secretary → ME
  • 27
    INTERFACE SOLUTIONS INTERNATIONAL LIMITED
    - now 03360868
    DOCTOR BUYLINES LIMITED - 1998-05-22
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 109 - Director → ME
  • 28
    ISI DISTRIBUTION LTD
    - now 02478802
    IQ SYS LIMITED
    - 2010-10-11 02478802
    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 (23 parents)
    Officer
    2009-07-20 ~ 2012-11-01
    IIF 100 - Director → ME
  • 29
    ISP4BUSINESS LIMITED
    03765915
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 33 - Secretary → ME
  • 30
    IT 247 LIMITED - now
    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 (19 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 42 - Secretary → ME
  • 31
    IT247.COM LIMITED - now
    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 (19 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 17 - Secretary → ME
  • 32
    KAVANAGH ENTERPRISES LIMITED
    - now 05131092
    LAWGRA (NO.1104) LIMITED - 2004-08-02 05131085, 04200857, 03803220... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 95 - Director → ME
  • 33
    KAVANAGH SYSTEMS LIMITED
    03206406
    James House Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 96 - Director → ME
  • 34
    LANTEC INFORMATION SERVICES LIMITED
    - now 01487937
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 4 - Secretary → ME
  • 35
    M2 DIGITAL LIMITED
    - now 02775760
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-07-16 ~ now
    IIF 67 - Director → ME
  • 36
    M2 MANAGED DOCUMENT SERVICES LTD
    - now 03769351
    HOBS ON-SITE LIMITED
    - 2018-05-11 03769351
    Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (19 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 62 - Director → ME
  • 37
    M2 SMILE LIMITED
    - now 05800796
    HAMSARD 3003 LIMITED - 2006-12-05 06778337, 11013245, 16103206... (more)
    James House, Warwick Road, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-07-16 ~ now
    IIF 66 - Director → ME
  • 38
    MEGGHA LIMITED
    10554865
    Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 113 - Director → ME
  • 39
    NIMBLE DELIVERY LIMITED
    10571363
    Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    6,375,264 GBP2025-03-31
    Officer
    2023-08-25 ~ now
    IIF 79 - Director → ME
  • 40
    NUVIAS UC HOLDINGS LIMITED
    14264743
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 82 - Director → ME
  • 41
    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 (17 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 49 - Secretary → ME
  • 42
    PREVIEW DATA SYSTEMS LIMITED
    - now 01700458 01770492
    BRIDATA LIMITED - 1989-05-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 38 - Secretary → ME
  • 43
    PRIME PROPERTIES DEVELOPMENTS LIMITED
    - now 03625930
    INGLEBY (1150) LIMITED - 1998-12-04 09267738, 03255575, 03378759... (more)
    James House Warwick Road, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 99 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 41 - Secretary → ME
  • 44
    PULSANT DCS LTD - now
    SCC DCS LTD
    - 2025-06-24 16075502
    The Yard, 14-18 Bell Street, Maidenhead, England
    Active Corporate (6 parents)
    Officer
    2024-11-12 ~ 2025-06-02
    IIF 94 - Director → ME
  • 45
    PYRAMID HUMAN RESOURCES LTD.
    - now 03440143
    S4P (HR) LTD - 1999-06-23
    SYSTEMS FOR PEOPLE LIMITED - 1998-07-01
    James House, Warwick Road, Birmingham
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,033,818 GBP2015-10-31
    Officer
    2017-01-12 ~ dissolved
    IIF 103 - Director → ME
  • 46
    QUALITYDELIGHT LIMITED
    02418375
    James House, Warwick Road, Birmingham.
    Dissolved Corporate (10 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 111 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 34 - Secretary → ME
  • 47
    QUDIS LIMITED
    - now 02692069
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18 04035363, 02884785, 04281987... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 22 - Secretary → ME
  • 48
    QUDIS TRUSTEES LIMITED
    - now 02691712
    SHELFCORP 19 LIMITED - 1992-10-02 04035363, 02884785, 04281987... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 5 - Secretary → ME
  • 49
    RAPID RECALL LIMITED
    - now 01487938
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 37 - Secretary → ME
  • 50
    RIGBY CAPITAL HOLDINGS LIMITED
    10645860
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-07-30 ~ now
    IIF 80 - Director → ME
  • 51
    RIGBY CAPITAL INVESTMENTS LTD
    08625183
    80 Brook Street, Mayfair, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 77 - Director → ME
    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
  • 52
    RIGBY CAPITAL LIMITED
    - now 09347611
    RG FINANCE LIMITED - 2015-03-31
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (9 parents)
    Officer
    2020-07-30 ~ now
    IIF 84 - Director → ME
  • 53
    RIGBY GROUP (RG) PLC
    - now 03437118
    RIGBY GROUP (RG) LIMITED
    - 2013-09-18 03437118
    RIGBY FAMILY HOLDINGS LIMITED
    - 2013-01-10 03437118
    SPECIALIST DIRECT LIMITED
    - 2010-09-24 03437118
    INGLEBY (1017) LIMITED - 1998-03-17 09267738, 03255575, 03378759... (more)
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    2010-12-02 ~ now
    IIF 88 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 20 - Secretary → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
  • 54
    RIGBY GROUP TECHNOLOGY INVESTMENTS LTD
    - now 09347794
    RIGBY GROUP FINANCE LIMITED
    - 2022-12-22 09347794
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2020-07-30 ~ now
    IIF 83 - Director → ME
  • 55
    RIGBY PRIVATE EQUITY LIMITED
    - now 09422470
    RG EQUITY LIMITED - 2015-07-24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2020-07-30 ~ now
    IIF 87 - Director → ME
  • 56
    RPE INVESTMENTS LIMITED
    - now 09665825
    INGLEBY (1981) LIMITED
    - 2020-06-29 09665825 09267738, 03255575, 03378759... (more)
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2018-09-27 ~ 2022-11-15
    IIF 117 - Director → ME
  • 57
    RPE1 LIMITED
    - now 14485204 14554937
    CLOUDCLEVR HOLDINGS LIMITED
    - 2023-01-13 14485204 14554937
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 118 - Director → ME
  • 58
    SCC (UK) LIMITED
    - now 08696125
    SCCUK LTD
    - 2013-11-22 08696125
    INGLEBY (1932) LIMITED
    - 2013-10-10 08696125 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-10-09 ~ now
    IIF 73 - Director → ME
  • 59
    SCC AVS LIMITED
    - now 05371995
    AVSNET LIMITED
    - 2018-11-30 05371995 08070816
    AVSOLUTION LIMITED - 2012-09-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,300 GBP2017-05-31
    Officer
    2018-11-05 ~ now
    IIF 74 - Director → ME
  • 60
    SCC CAPITAL LIMITED
    - now 09075845
    SCC FINANCIAL SERVICES LIMITED
    - 2016-07-07 09075845 03383699, 03383699
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2015-11-23 ~ now
    IIF 69 - Director → ME
  • 61
    SCC CORPORATION LIMITED - now 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 (16 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 50 - Secretary → ME
  • 62
    SCC DATA CENTRE SERVICES LIMITED
    - now 03485414
    SCH CORPORATE SERVICES LIMITED
    - 2015-05-15 03485414
    INGLEBY (1048) LIMITED - 1998-01-30 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    2016-08-18 ~ now
    IIF 72 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 56 - Secretary → ME
  • 63
    SCC EMEA LIMITED
    - now 04279856
    SCC EMEA PLC
    - 2014-03-26 04279856
    SPECIALIST COMPUTER HOLDINGS LIMITED
    - 2010-09-24 04279856 01160482, 01160482, 01160482
    ENQUIRYSTAR LIMITED
    - 2003-08-08 04279856
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2011-08-01 ~ 2011-08-01
    IIF 110 - Director → ME
    2011-08-01 ~ now
    IIF 70 - Director → ME
    2003-06-20 ~ 2011-08-01
    IIF 107 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 15 - Secretary → ME
  • 64
    SCC FINANCIAL SERVICES LIMITED
    - now 03383699 09075845
    SCH FINANCIAL SERVICES LIMITED
    - 2005-02-18 03383699 09075845
    SCH FINANCE SERVICES LIMITED
    - 2003-03-19 03383699
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2003-03-14 ~ dissolved
    IIF 97 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 14 - Secretary → ME
  • 65
    SCC OVERSEAS HOLDINGS LIMITED
    - now 03384208
    SCH OVERSEAS HOLDINGS LIMITED
    - 2015-05-15 03384208
    SCH CORPORATION LIMITED
    - 2009-12-11 03384208 03384158, 01714613
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    2009-11-05 ~ now
    IIF 71 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 55 - Secretary → ME
  • 66
    SCC UK HOLDINGS LIMITED
    - now 01160482
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED
    - 2015-05-15 01160482 04279856, 04279856, 04279856... (more)
    SPECIALIST COMPUTER HOLDINGS (UK) PLC
    - 2014-03-26 01160482 04279856, 04279856, 04279856... (more)
    SPECIALIST COMPUTER HOLDINGS PLC
    - 2003-08-08 01160482 04279856, 04279856, 04279856... (more)
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham
    Active Corporate (16 parents, 6 offsprings)
    Officer
    1999-10-01 ~ now
    IIF 65 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 27 - Secretary → ME
  • 67
    SCH DISTRIBUTION LIMITED
    - now 03485425
    INGLEBY (1047) LIMITED - 1998-01-30 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 51 - Secretary → ME
  • 68
    SCH GROUP SERVICES LIMITED
    03406823
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 52 - Secretary → ME
  • 69
    SCH RETAIL SERVICES LIMITED
    - now 03485412
    INGLEBY (1049) LIMITED - 1998-01-30 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 26 - Secretary → ME
  • 70
    SCH1 LIMITED
    - now 06172776
    SYSTEMS LOAN SERVICES LIMITED
    - 2012-03-23 06172776
    MUTANDERIS 545 LIMITED - 2007-07-09 06445680, 03117475, 08728063... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 106 - Director → ME
  • 71
    SCOTBYTE SUPPLIES LIMITED
    - now 00823334
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 58 - Secretary → ME
  • 72
    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 (21 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 45 - Secretary → ME
  • 73
    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 (8 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 104 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 57 - Secretary → ME
  • 74
    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 (34 parents, 10 offsprings)
    Officer
    2004-03-19 ~ now
    IIF 64 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 13 - Secretary → ME
  • 75
    SPECIALIST COMPUTER EDUCATION LIMITED
    - now 01206327 01428210
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01 02914303
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 32 - Secretary → ME
  • 76
    SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED
    - now 03918213
    INGLEBY (1284) LIMITED - 2000-05-22 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 7 - Secretary → ME
  • 77
    SPECIALIST COMPUTER LEASING LIMITED - now 01473416
    ESSEX AND CITY COMPUTERS LIMITED
    - 2007-12-19 01623238
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 53 - Secretary → ME
  • 78
    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 (11 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 108 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 18 - Secretary → ME
  • 79
    SPECIALIST COMPUTER RECRUITMENT LIMITED
    - now 02914303 01206327
    ZELOS LIMITED - 1997-05-19
    James House, Warwick Road, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 105 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 44 - Secretary → ME
  • 80
    SPECIALIST COMPUTER SERVICES LIMITED
    - now 00893138
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    James House, Warwick Road, Birmingham
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-08-07 ~ now
    IIF 63 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 1 - Secretary → ME
  • 81
    SPECIALIST COMPUTERS CORPORATION (UK) LIMITED
    03384205
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 35 - Secretary → ME
  • 82
    SPECIALIST COMPUTERS INTERNATIONAL LIMITED
    03419927
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2003-01-30 ~ dissolved
    IIF 93 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 23 - Secretary → ME
  • 83
    SPECIALIST DISTRIBUTION GROUP (SDG) LTD
    - now 01769690
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED
    - 2010-10-11 01769690 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 (25 parents, 1 offspring)
    Officer
    2007-08-07 ~ 2012-11-01
    IIF 101 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 24 - Secretary → ME
  • 84
    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 (8 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 59 - Secretary → ME
  • 85
    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 (11 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 39 - Secretary → ME
  • 86
    TECHNICAL SUPPORT GROUP LTD.
    04828790
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 119 - Director → ME
  • 87
    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 (13 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 48 - Secretary → ME
  • 88
    THE MOUNT SOMERSET HOTEL & SPA LIMITED - now
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04 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 (12 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 12 - Secretary → ME
  • 89
    THE SCC ACADEMY LIMITED
    13408899
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Officer
    2021-05-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    THIRD WAVE EUROPE LIMITED
    03333999
    James House, Warwick Road, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 40 - Secretary → ME
  • 91
    TIMELINE FX LTD
    11772412
    Yetts House Flat 4, 29 The Goffs, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 92
    TW2 COMMUNICATIONS LIMITED
    - now 03565342
    GW 500 LIMITED - 1998-06-12 05322443, 03675415, 04571234... (more)
    James House, Warwick Road, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 21 - Secretary → ME
  • 93
    TW2. COM LIMITED
    03162242
    James House, Warwick Road, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 43 - Secretary → ME
  • 94
    UNDERGROUND COMPUTING LIMITED
    03380995
    James House, Warwick Road, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2007-01-08 ~ 2007-04-22
    IIF 47 - Secretary → ME
  • 95
    UNITED BY 2022 CHARITY
    - now 13274864
    UNITED BY BIRMINGHAM 2022 LEGACY CHARITY
    - 2024-04-19 13274864
    UNITED BY BIRMINGHAM 2022 LEGACY CHARITY LIMITED - 2021-03-28
    11th Floor Two Snow Hill, Snow Hill Queensway, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2021-12-31 ~ now
    IIF 61 - Director → ME
  • 96
    VOHKUS LIMITED
    04142508
    Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2023-03-20 ~ now
    IIF 78 - Director → ME
  • 97
    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 (12 parents)
    Officer
    2007-08-07 ~ 2020-07-30
    IIF 112 - Director → ME
    2007-01-08 ~ 2007-04-22
    IIF 46 - Secretary → ME
  • 98
    YOKODA LIMITED
    03957779
    James House, Warwick Road, Birmingham
    Dissolved Corporate (8 parents)
    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.