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, Steven Paul

    Related profiles found in government register
  • Rigby, Steven Paul
    British chief operating officer born in December 1972

    Resident in United Kingdom

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

      IIF 1
  • Rigby, Steven Paul
    British co-ceo born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Genesis Business Park, Albert Drive, Woking, GU21 5RW, United Kingdom

      IIF 2
  • Rigby, Steven Paul
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Burlington Place, London, W1S 2HR, England

      IIF 3
    • 80 Brook Street, Mayfair, London, W1K 5EG, United Kingdom

      IIF 4
    • Unit 1, Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 5
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 6 IIF 7 IIF 8
  • Rigby, Steven Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX

      IIF 9
    • James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 10
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 11
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

      IIF 12
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE, United Kingdom

      IIF 13
    • Airport House, Exeter Airport, Exeter, Devon, EX5 2BD, England

      IIF 14
    • Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 15
    • Norwich Airport, Amsterdam Way, Norwich, NR6 6JA, England

      IIF 16 IIF 17
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 18
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 19
    • Chapters, Stratford Road Loxley, Stratford Upon Avon, CV35 9JW

      IIF 20
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 21
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 22 IIF 23 IIF 24
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 32 IIF 33
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 34 IIF 35 IIF 36
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 39
  • Rigby, Steven Paul
    British chief operating officer born in December 1972

    Resident in England

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

      IIF 40
  • Rigby, Steven Paul
    British co-chief executive officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

      IIF 41
  • Rigby, Steven Paul
    British company director born in December 1972

    Resident in England

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

      IIF 42 IIF 43
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 44 IIF 45 IIF 46
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 47
    • The Limes, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7NP

      IIF 48 IIF 49 IIF 50
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 54
  • Rigby, Steven Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 58
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 59 IIF 60 IIF 61
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 63
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 64 IIF 65 IIF 66
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 67 IIF 68
    • 80, Brook Street, London, W1K 5EG, England

      IIF 69 IIF 70
    • Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 71
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 72
    • The Limes, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7NP

      IIF 73 IIF 74 IIF 75
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

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

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

      IIF 85 IIF 86 IIF 87
    • Genesis Business Park, Unit 1, Albert Drive, Woking, GU21 5RW, England

      IIF 88
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 89 IIF 90 IIF 91
  • Rigby, Steven Paul
    British sales director born in December 1972

    Resident in England

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

      IIF 92
  • Mr Steven Paul Rigby
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 93
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 94
  • Rigby, Steven Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 95
  • Rigby, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • Unit 1, Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 96
  • Mr Steven Paul Rigby
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 97
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 98 IIF 99
    • 80, Brook Street, Mayfair, London, W1K 5EG, England

      IIF 100
  • Rigby, Steven Paul

    Registered addresses and corresponding companies
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 101
child relation
Offspring entities and appointments
Active 60
  • 1
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 51 - director → ME
  • 2
    RIGBY REAL ESTATE LIMITED - 2021-11-23
    RIGBY GROUP PROPERTY HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1922) LIMITED - 2013-07-18
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,620 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-17 ~ now
    IIF 8 - director → ME
  • 3
    Unit 1, Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 52 - director → ME
  • 4
    BAIN BUSINESS SOLUTIONS LIMITED - 1998-05-01
    ABTEX BUSINESS SOLUTIONS LIMITED - 1994-08-29
    BAIN BUSINESS SOLUTIONS LIMITED - 1993-01-25
    VENEER FABRICATIONS LIMITED - 1986-11-04
    Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 56 - director → ME
  • 5
    LEDGE 242 LIMITED - 1996-09-24
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 57 - director → ME
  • 6
    RIGBY & RIGBY LIMITED - 2019-08-01
    LUXURIA DEVELOPMENTS LIMITED - 2007-07-11
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,378,978 GBP2024-03-31
    Officer
    2006-09-21 ~ now
    IIF 92 - director → ME
  • 7
    RPE1 LIMITED - 2023-01-13
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 86 - director → ME
  • 8
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 87 - director → ME
  • 9
    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
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 74 - director → ME
  • 10
    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
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 65 - director → ME
  • 11
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 55 - director → ME
  • 12
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 44 - director → ME
  • 13
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 73 - director → ME
  • 14
    INGLEBY (1365) LIMITED - 2000-11-14
    James House, Warwick Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-08-13 ~ dissolved
    IIF 79 - director → ME
  • 15
    RIGBY & RIGBY BELGRAVE MEWS LIMITED - 2011-09-22
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-03-31
    Officer
    2007-11-05 ~ dissolved
    IIF 49 - director → ME
  • 16
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (4 parents)
    Officer
    2017-04-25 ~ now
    IIF 35 - director → ME
  • 17
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 62 - director → ME
  • 18
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 77 - director → ME
  • 19
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 78 - director → ME
  • 20
    MANCHESTER 2000 LIMITED - 2000-12-28
    James House, Warwick Road, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 11 - director → ME
  • 21
    HOBS ON-SITE LIMITED - 2018-05-11
    Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 15 - director → ME
  • 22
    HAMSARD 3011 LIMITED - 2006-12-06
    C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 9 - director → ME
  • 23
    HAMSARD 3003 LIMITED - 2006-12-05
    James House, Warwick Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 10 - director → ME
  • 24
    Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    6,184,893 GBP2024-03-31
    Officer
    2023-08-25 ~ now
    IIF 71 - director → ME
  • 25
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 19 - director → ME
  • 26
    SIPHON NETWORKS LTD. - 2021-09-13
    Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-29 ~ now
    IIF 84 - director → ME
  • 27
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 83 - director → ME
  • 28
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-05-24 ~ now
    IIF 95 - llp-designated-member → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-03-31
    Officer
    2019-05-24 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 30
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,547,529 GBP2024-06-30
    Officer
    2019-02-08 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 25 - director → ME
  • 32
    13 Burnett Road, Sutton Coldfield, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 20 - director → ME
  • 33
    COVENTRY AIRPORT (2010) LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,070,784 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 82 - director → ME
  • 34
    BURMAN AVIATION LIMITED - 2002-01-31
    BURMAN HELICOPTERS LIMITED - 1994-09-12
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,434,752 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 72 - director → ME
  • 35
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    James House, Warwick Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1998-05-19 ~ dissolved
    IIF 42 - director → ME
  • 36
    LUXURIA PRIVATE RESIDENCE CLUBS LIMITED - 2007-08-31
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 50 - director → ME
  • 37
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    Airport House, Exeter Airport, Exeter, Devon, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-07-31 ~ now
    IIF 40 - director → ME
  • 38
    James House Warwick Road, Sparkhill, Birmingham, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    69,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 69 - director → ME
  • 39
    James House Warwick Road, Sparkhill, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -407,863 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 70 - director → ME
  • 40
    Unit 1 Birchy Cross Business Centre Broad Lane, Tanworth In Arden, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 48 - director → ME
  • 41
    Unit 1 Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 53 - director → ME
  • 42
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Corporate (5 parents, 1 offspring)
    Officer
    2017-03-01 ~ now
    IIF 18 - director → ME
  • 43
    80 Brook Street, Mayfair, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 4 - director → ME
  • 44
    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
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (7 parents, 7 offsprings)
    Officer
    1998-03-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    RIGBY GROUP FINANCE LIMITED - 2022-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-12-11 ~ now
    IIF 30 - director → ME
  • 46
    RG EQUITY LIMITED - 2015-07-24
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-19 ~ now
    IIF 31 - director → ME
  • 47
    RRE COMMERCIAL LIMITED - 2021-11-23
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -330,340 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-04-25 ~ now
    IIF 37 - director → ME
  • 48
    CLOUDCLEVR HOLDINGS LIMITED - 2023-01-13
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 85 - director → ME
  • 49
    SCCUK LTD - 2013-11-22
    INGLEBY (1932) LIMITED - 2013-10-10
    James House, Warwick Road, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2013-10-09 ~ now
    IIF 12 - director → ME
  • 50
    SCC FINANCIAL SERVICES LIMITED - 2016-07-07
    James House, Warwick Road, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2014-06-07 ~ now
    IIF 13 - director → ME
  • 51
    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
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 76 - director → ME
  • 52
    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
    James House, Warwick Road, Birmingham, West Midlands
    Corporate (6 parents, 4 offsprings)
    Officer
    2003-06-20 ~ now
    IIF 66 - director → ME
  • 53
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    James House, Warwick Road, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    2021-11-09 ~ now
    IIF 64 - director → ME
  • 54
    INGLEBY (1047) LIMITED - 1998-01-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 45 - director → ME
  • 55
    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
    2001-11-11 ~ dissolved
    IIF 75 - director → ME
  • 56
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 80 - director → ME
  • 57
    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
    2006-03-16 ~ dissolved
    IIF 61 - director → ME
  • 58
    James House, Warwick Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 43 - director → ME
  • 59
    GW 500 LIMITED - 1998-06-12
    James House, Warwick Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 81 - director → ME
  • 60
    THE SAVILLE GROUP LIMITED - 2022-08-23
    Unit 5 Millfield Lane, Nether Poppleton, York
    Corporate (5 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    2022-05-06 ~ now
    IIF 41 - director → ME
Ceased 35
  • 1
    Airport House, Exeter Airport, Exeter, Devon, United Kingdom
    Corporate (4 parents)
    Officer
    2021-06-08 ~ 2024-01-01
    IIF 26 - director → ME
  • 2
    ALLECT LIMITED - 2019-08-01
    RRE DESIGN LIMITED - 2017-11-10
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    425,726 GBP2024-03-31
    Officer
    2017-05-22 ~ 2020-07-30
    IIF 34 - director → ME
  • 3
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 14 - director → ME
  • 4
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 32 - director → ME
  • 5
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 27 - director → ME
  • 6
    BOURNEMOUTH HURN AIRPORT PLC - 1988-11-21
    Bournemouth Airport, Parley Lane, Christchurch, Dorset, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 33 - director → ME
  • 7
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,538 GBP2020-12-31
    Officer
    2021-05-24 ~ 2022-11-15
    IIF 2 - director → ME
  • 8
    CREED ACQUISITIONS LIMITED - 2013-01-10
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -185,980 GBP2017-04-29
    Officer
    2007-04-13 ~ 2013-05-08
    IIF 5 - director → ME
    2007-06-20 ~ 2013-05-08
    IIF 96 - secretary → ME
  • 9
    INGLEBY (1923) LIMITED - 2013-07-18
    Two Friargate, Station Square, Coventry, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2020-01-27
    IIF 3 - director → ME
  • 10
    OWORX LIMITED - 2024-04-12
    James House, Warwick Road, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-14 ~ 2024-04-26
    IIF 63 - director → ME
  • 11
    FLUIDONE LIMITED - 2016-10-25
    5 Hatfields, London, England
    Dissolved corporate (5 parents)
    Officer
    2016-12-08 ~ 2019-02-27
    IIF 21 - director → ME
  • 12
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    5 Hatfields, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2019-02-27
    IIF 29 - director → ME
  • 13
    FLUIDATA LIMITED - 2016-10-25
    5 Hatfields, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2015-04-08 ~ 2019-02-27
    IIF 1 - director → ME
  • 14
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED - 2018-10-01
    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
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2022-11-15
    IIF 89 - director → ME
  • 15
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 88 - director → ME
  • 16
    ALLECT 1 LIMITED - 2018-05-17
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (2 parents)
    Equity (Company account)
    3,089 GBP2024-03-31
    Officer
    2018-04-13 ~ 2019-04-01
    IIF 38 - director → ME
  • 17
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    2015-11-10 ~ 2022-11-15
    IIF 90 - director → ME
  • 18
    ECHO ROLLCO LIMITED - 2016-07-14
    ECHO MIDCO LIMITED - 2015-10-02
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-10-02 ~ 2022-11-15
    IIF 91 - director → ME
  • 19
    OMNIPORT PLC - 2004-04-29
    GAWSWORTH PLC - 2000-08-02
    Norwich Airport, Amsterdam Way, Norwich
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 17 - director → ME
  • 20
    MANDACO 373 LIMITED - 2004-02-19
    Norwich Airport, Amsterdam Way, Norwich
    Corporate (3 parents)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 16 - director → ME
  • 21
    5 Hatfields, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 7 - director → ME
  • 22
    5 Hatfields, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 6 - director → ME
  • 23
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (3 parents)
    Officer
    2015-06-02 ~ 2020-07-30
    IIF 28 - director → ME
  • 24
    RIGBY & RIGBY ARCHITECTURE LIMITED - 2019-08-01
    83 EATON TERRACE LIMITED - 2013-05-30
    R&R RESIDENCES ONE LIMITED - 2008-03-11
    GREENGLADE LIMITED - 2007-08-31
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    -1,333 GBP2024-03-31
    Officer
    2007-06-20 ~ 2020-07-30
    IIF 47 - director → ME
  • 25
    80 Brook Street, Mayfair, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Person with significant control
    2019-02-26 ~ 2019-10-28
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RG FINANCE LIMITED - 2015-03-31
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Corporate (5 parents)
    Officer
    2014-12-11 ~ 2024-06-01
    IIF 22 - director → ME
  • 27
    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
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Corporate (7 parents, 7 offsprings)
    Officer
    2018-01-31 ~ 2020-12-01
    IIF 101 - secretary → ME
  • 28
    INGLEBY (1981) LIMITED - 2020-06-29
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 24 - director → ME
  • 29
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    James House, Warwick Road, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    2009-11-17 ~ 2020-07-30
    IIF 46 - director → ME
  • 30
    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
    James House, Warwick Road, Birmingham
    Corporate (3 parents, 6 offsprings)
    Officer
    1999-10-01 ~ 2020-07-30
    IIF 60 - director → ME
  • 31
    SIP COMMUNICATIONS PLC - 2018-11-09
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    Lowry Mill Lees Street, Swinton, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Officer
    2015-10-08 ~ 2016-11-15
    IIF 23 - director → ME
  • 32
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Corporate (6 parents, 9 offsprings)
    Officer
    2001-11-01 ~ 2024-04-01
    IIF 59 - director → ME
  • 33
    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
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1998-05-19 ~ 2012-11-01
    IIF 58 - director → ME
  • 34
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Corporate (3 parents)
    Officer
    2021-05-19 ~ 2024-08-12
    IIF 36 - director → ME
    Person with significant control
    2021-05-19 ~ 2024-01-31
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2020-07-30
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.