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 associate director born in April 1971

    Resident in United Kingdom

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

      IIF 1
  • Rigby, James Peter
    British business director born in April 1971

    Resident in United Kingdom

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

      IIF 2
  • Rigby, James Peter
    British ceo born in April 1971

    Resident in United Kingdom

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

      IIF 3
  • Rigby, James Peter
    British chief executive officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Exeter Airport, Exeter, Devon, EX5 2BD, England

      IIF 4
  • Rigby, James Peter
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 5
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

      IIF 6
    • icon of address James House, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2LE, England

      IIF 7
    • icon of address 80 Brook Street, Mayfair, London, W1K 5EG, United Kingdom

      IIF 8
    • icon of address The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT

      IIF 9
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 10 IIF 11
  • Rigby, James Peter
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 12
    • icon of address Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 13 IIF 14
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 15 IIF 16 IIF 17
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 21
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 22 IIF 23
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 24 IIF 25 IIF 26
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

      IIF 32
    • icon of address James House, Warwick Road, Sparkhill, Birmingham, B11 2LE, England

      IIF 33
    • icon of address James House, Warwick Road, Birmingham., B11 2LE

      IIF 34
    • icon of address Airport House, Rowley Road, Coventry, CV3 4FR, England

      IIF 35
    • icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, England

      IIF 36
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 37
    • icon of address 5, Hatfields, London, SE1 9PG, England

      IIF 38
    • icon of address The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT

      IIF 39 IIF 40
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT

      IIF 41
    • icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, PO15 5TT, England

      IIF 42
    • icon of address Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 43
    • icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 44
    • icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 45
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, United Kingdom

      IIF 46
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX

      IIF 47 IIF 48
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 49 IIF 50 IIF 51
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 54 IIF 55 IIF 56
  • Rigby, James Peter
    British none born in April 1971

    Resident in United Kingdom

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

      IIF 57
  • Rigby, Peter James
    British none born in April 1971

    Resident in United Kingdom

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

      IIF 58
  • Rigby, Peter James
    British software engineer born in November 1977

    Resident in United Kingdom

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

      IIF 59
  • Rigby, James Peter
    British chief executive born in April 1971

    Resident in England

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

      IIF 60
  • Rigby, James Peter
    British director born in April 1971

    Resident in England

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

      IIF 61
  • Mr James Peter Rigby
    British born in April 1971

    Resident in United Kingdom

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

      IIF 62
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 63
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 64
  • Mr Peter James Rigby
    British born in November 1977

    Resident in United Kingdom

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

      IIF 65
  • Rigby, James Peter
    British director

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

    Resident in England

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

      IIF 126
child relation
Offspring entities and appointments
Active 47
  • 1
    RIGBY REAL ESTATE LIMITED - 2021-11-23
    RIGBY GROUP PROPERTY HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1922) LIMITED - 2013-07-18
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,620 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,999,484 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    RPE1 LIMITED - 2023-01-13
    icon of address 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
    icon of calendar 2022-12-22 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Centurion House, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    831,004 GBP2022-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 36 - Director → ME
  • 5
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 58 - Director → ME
  • 7
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DOCTOR BUYLINES LIMITED - 1998-05-22
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 9
    LAWGRA (NO.1104) LIMITED - 2004-08-02
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address James House Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    MANCHESTER 2000 LIMITED - 2000-12-28
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 22 - Director → ME
  • 12
    HOBS ON-SITE LIMITED - 2018-05-11
    icon of address Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 61 - Director → ME
  • 13
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,184,893 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 46 - Director → ME
  • 16
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 17
    S4P (HR) LTD - 1999-06-23
    SYSTEMS FOR PEOPLE LIMITED - 1998-07-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,033,818 GBP2015-10-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 8 - Director → ME
  • 22
    RG FINANCE LIMITED - 2015-03-31
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 48 - Director → ME
  • 23
    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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    RIGBY GROUP FINANCE LIMITED - 2022-12-22
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 47 - Director → ME
  • 25
    RG EQUITY LIMITED - 2015-07-24
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 50 - Director → ME
  • 26
    CLOUDCLEVR HOLDINGS LIMITED - 2023-01-13
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 56 - Director → ME
  • 27
    SCCUK LTD - 2013-11-22
    INGLEBY (1932) LIMITED - 2013-10-10
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 32 - Director → ME
  • 28
    AVSNET LIMITED - 2018-11-30
    AVSOLUTION LIMITED - 2012-09-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    408,300 GBP2017-05-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 33 - Director → ME
  • 29
    SCC FINANCIAL SERVICES LIMITED - 2016-07-07
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 24 - Director → ME
  • 30
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 3 - Director → ME
  • 32
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 26 - Director → ME
  • 33
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 34
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 5 - Director → ME
  • 35
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 19 - Director → ME
  • 36
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    MUTANDERIS 545 LIMITED - 2007-07-09
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 37
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 38
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 2 - Director → ME
  • 39
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 29 - Director → ME
  • 40
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 41
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 17 - Director → ME
  • 42
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 1 - Director → ME
  • 43
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Yetts House Flat 4, 29 The Goffs, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 46
    UNITED BY BIRMINGHAM 2022 LEGACY CHARITY - 2024-04-19
    UNITED BY BIRMINGHAM 2022 LEGACY CHARITY LIMITED - 2021-03-28
    icon of address 11th Floor Two Snow Hill, Snow Hill Queensway, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 60 - Director → ME
  • 47
    icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 41 - Director → ME
Ceased 68
  • 1
    APPLIED MICROS LIMITED - 1989-05-01
    BROOMLEY LIMITED - 1981-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 101 - 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
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -192,057 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-07-08
    IIF 39 - Director → ME
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 95 - Secretary → ME
  • 3
    icon of address Centurion House, Barnes Wallis Road, Segensworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 42 - Director → ME
  • 4
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 125 - Secretary → ME
  • 5
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 119 - Secretary → ME
  • 6
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-23
    IIF 94 - Secretary → ME
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 96 - Secretary → ME
  • 7
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 73 - Secretary → ME
  • 8
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 93 - Secretary → ME
  • 9
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 70 - Secretary → ME
  • 10
    INGLEBY (1923) LIMITED - 2013-07-18
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2019-04-01
    IIF 11 - Director → ME
  • 11
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 66 - Secretary → ME
  • 12
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 67 - Secretary → ME
  • 13
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 72 - Secretary → ME
  • 14
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 83 - Secretary → ME
  • 15
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 80 - Secretary → ME
  • 16
    OWORX LIMITED - 2024-04-12
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2024-04-26
    IIF 23 - Director → ME
  • 17
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-27
    IIF 53 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-03-21
    IIF 49 - Director → ME
  • 18
    FLUIDATA LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-02-27
    IIF 38 - Director → ME
  • 19
    INGLEBY (1365) LIMITED - 2000-11-14
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 74 - Secretary → ME
  • 20
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 89 - 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
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2012-11-01
    IIF 13 - Director → ME
  • 22
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 98 - Secretary → ME
  • 23
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 107 - Secretary → ME
  • 24
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 81 - Secretary → ME
  • 25
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 68 - Secretary → ME
  • 26
    icon of address Centurion House Barnes Wallis Road, Segensworth, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 37 - Director → ME
  • 27
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 114 - Secretary → ME
  • 28
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 103 - Secretary → ME
  • 29
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 106 - Secretary → ME
  • 30
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 99 - Secretary → ME
  • 31
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 86 - Secretary → ME
  • 32
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 69 - Secretary → ME
  • 33
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 102 - Secretary → ME
  • 34
    icon of address 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
    icon of calendar 2019-02-26 ~ 2019-10-28
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 84 - Secretary → ME
  • 36
    INGLEBY (1981) LIMITED - 2020-06-29
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2022-11-15
    IIF 51 - Director → ME
  • 37
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 115 - Secretary → ME
  • 38
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 121 - Secretary → ME
  • 39
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-01
    IIF 31 - Director → ME
    icon of calendar 2003-06-20 ~ 2011-08-01
    IIF 27 - Director → ME
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 79 - Secretary → ME
  • 40
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 78 - Secretary → ME
  • 41
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 120 - Secretary → ME
  • 42
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 92 - Secretary → ME
  • 43
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 116 - Secretary → ME
  • 44
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 117 - Secretary → ME
  • 45
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 91 - Secretary → ME
  • 46
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 123 - Secretary → ME
  • 47
    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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 110 - Secretary → ME
  • 48
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 122 - Secretary → ME
  • 49
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 77 - Secretary → ME
  • 50
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 97 - Secretary → ME
  • 51
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 71 - Secretary → ME
  • 52
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 118 - Secretary → ME
  • 53
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 82 - Secretary → ME
  • 54
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 109 - Secretary → ME
  • 55
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 90 - Secretary → ME
  • 56
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 100 - Secretary → ME
  • 57
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 87 - Secretary → ME
  • 58
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-07 ~ 2012-11-01
    IIF 14 - Director → ME
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 88 - Secretary → ME
  • 59
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 124 - Secretary → ME
  • 60
    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
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 104 - Secretary → ME
  • 61
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 113 - Secretary → ME
  • 62
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    APPLIED GROUP LIMITED - 1989-05-01
    YEARHALF LIMITED - 1989-02-20
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 76 - Secretary → ME
  • 63
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 105 - Secretary → ME
  • 64
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 85 - Secretary → ME
  • 65
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 108 - Secretary → ME
  • 66
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 112 - Secretary → ME
  • 67
    PATRIOT AVIATION LIMITED - 2002-01-31
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2020-07-30
    IIF 35 - Director → ME
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 111 - Secretary → ME
  • 68
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-22
    IIF 75 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.