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, Peter, Sir

    Related profiles found in government register
  • Rigby, Peter, Sir
    British company chairman born in September 1943

    Resident in United Kingdom

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

      IIF 1
    • icon of address Rigby Group (rg) Plc, Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 2
    • icon of address The Manor, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU

      IIF 3 IIF 4
  • Rigby, Peter, Sir
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 5
    • icon of address James House, Warwick Rd, Birmingham, B11 2LE

      IIF 6 IIF 7
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 8 IIF 9 IIF 10
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 17 IIF 18 IIF 19
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE, England

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

      IIF 24
    • icon of address 1, New Burlington Place, London, W1S 2HR, England

      IIF 25
    • icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 26 IIF 27
    • icon of address The Manor, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HU, United Kingdom

      IIF 28 IIF 29
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 30
    • icon of address The Manor, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU

      IIF 31 IIF 32 IIF 33
    • icon of address The Manor, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU, England

      IIF 39
  • Rigby, Peter, Sir
    British company director & hotel propr born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU

      IIF 40
  • Rigby, Peter, Sir
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rigby, Peter, Sir
    British directors born in September 1943

    Resident in United Kingdom

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

      IIF 86
  • Rigby, Peter, Sir
    British executive born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rigby, Peter, Sir
    British managing director and chairman born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xlr Business Aviation Centre, Terminal Road, Birmingham Airport, Birmingham, B26 3QN, England

      IIF 98
  • Rigby, Peter, Sir
    British none born in September 1943

    Resident in United Kingdom

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

      IIF 99 IIF 100
  • Rigby, Peter, Sir
    British born in September 1943

    Resident in United Kingdom

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

      IIF 101
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 102 IIF 103
    • icon of address Xlr Business Aviation Centre, Terminal Road, Birmingham Airport, Birmingham, West Midlands, B26 3QN, United Kingdom

      IIF 104
    • icon of address The Manor, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HU

      IIF 105
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 106
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 107 IIF 108 IIF 109
    • icon of address The Manor, Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU

      IIF 111 IIF 112
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 113
  • Rigby, Peter, Sir
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, , Clifford Chambers, Stratford-upon-avon, Warwickshire, CV37 8HU, United Kingdom

      IIF 114
  • Rigby, Sir Peter
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sir Peter Rigby
    British born in September 1943

    Resident in United Kingdom

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

      IIF 120 IIF 121
  • Rigby, Peter, Sir
    British born in September 1943

    Resident in England

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

      IIF 122
  • Sir Peter Rigby
    British born in September 1943

    Resident in United Kingdom

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

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

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

      IIF 125
  • Rigby, Peter, Sir
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Wawrickshire, CV37 6YX, England

      IIF 126
  • Rigby, Peter, Sir
    British company chairman born in September 1943

    Registered addresses and corresponding companies
    • icon of address Eastcote Hall, Barston Lane Eastcote, Solihull, West Midlands, B92 0JP

      IIF 127
  • Rigby, Peter, Sir
    British company director born in September 1943

    Registered addresses and corresponding companies
    • icon of address Eastcote Hall, Barston Lane Eastcote, Solihull, West Midlands, B92 0JP

      IIF 128
  • Rigby, Peter, Sir
    British director born in September 1943

    Registered addresses and corresponding companies
    • icon of address Eastcote Hall, Barston Lane Eastcote, Solihull, West Midlands, B92 0JP

      IIF 129
  • Sir Peter Rigby
    British born in September 1943

    Resident in England

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

      IIF 130
    • icon of address The Manor, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HU, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 73
  • 1
    INGLEBY (1922) LIMITED - 2013-07-18
    RIGBY GROUP PROPERTY HOLDINGS LIMITED - 2015-09-18
    RIGBY REAL ESTATE LIMITED - 2021-11-23
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,936 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 107 - Director → ME
  • 2
    BAIN BUSINESS SOLUTIONS LIMITED - 1993-01-25
    BAIN BUSINESS SOLUTIONS LIMITED - 1998-05-01
    VENEER FABRICATIONS LIMITED - 1986-11-04
    ABTEX BUSINESS SOLUTIONS LIMITED - 1994-08-29
    icon of address Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 88 - Director → ME
  • 3
    LEDGE 242 LIMITED - 1996-09-24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 89 - Director → ME
  • 4
    BROOMLEY LIMITED - 1981-12-31
    APPLIED MICROS LIMITED - 1989-05-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 5
    INTERXCHANGE LIMITED - 2007-12-12
    INGLEBY (1270) LIMITED - 2000-01-21
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    INTEREXCHANGE LIMITED - 2000-02-15
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 111 - Director → ME
  • 6
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 8
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,726 GBP2021-03-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 10
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 2001-02-09
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 97 - Director → ME
  • 11
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    EXICLE LIMITED - 1985-11-06
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    INFO' PRODUCTS UK PLC - 1999-02-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 91 - Director → ME
  • 12
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 87 - Director → ME
  • 13
    COMPEL PLC - 1999-08-16
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    COMPEL PLC - 1991-09-12
    COMPELSERVE PLC - 1999-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 90 - Director → ME
  • 14
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    REGIONAL & CITY AIRPORTS HOLDINGS LIMITED - 2025-08-08
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 105 - Director → ME
  • 15
    LISTRAY LIMITED - 1989-04-28
    APPLIED TRAINING LIMITED - 1996-11-22
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 16
    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 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address C/o Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -769,919 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 112 - Director → ME
  • 18
    PRINTERLINE LIMITED - 1991-02-08
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 19
    IDOLSENT LIMITED - 1993-04-05
    BYTE DIRECT LIMITED - 1998-03-30
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 20
    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 2000-05-24 ~ dissolved
    IIF 80 - Director → ME
  • 21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 99 - Director → ME
  • 22
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,847,794 GBP2024-03-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 23
    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 ~ dissolved
    IIF 53 - Director → ME
  • 24
    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 56 - Director → ME
  • 25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ dissolved
    IIF 82 - Director → ME
  • 26
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 93 - Director → ME
  • 27
    ALLA PRIMA LIMITED - 1992-07-20
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 94 - Director → ME
  • 28
    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 23 - Director → ME
  • 29
    icon of address James House Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 30
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 31
    COVENTRY AIRPORT (2010) LIMITED - 2010-12-22
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,070,784 GBP2024-03-31
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 106 - Director → ME
  • 32
    BURMAN AVIATION (CHARTER) LIMITED - 2002-01-31
    icon of address Anson House, Coventry Airport West, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 36 - Director → ME
  • 33
    BRIEFDATA LIMITED - 1996-03-05
    HELIFLIGHT (UK) LIMITED - 2012-05-23
    icon of address Anson House Coventry Airport West, Baginton, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 63 - Director → ME
  • 34
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    BRIDATA GROUP LIMITED - 1997-05-29
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-23 ~ dissolved
    IIF 19 - Director → ME
  • 35
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 36
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-08 ~ dissolved
    IIF 41 - Director → ME
  • 37
    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 2016-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 38
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
  • 39
    SHELFCORP 17 LIMITED - 1992-08-18
    QUDIS BYTECH LIMITED - 1994-11-11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-24 ~ dissolved
    IIF 10 - Director → ME
  • 40
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-24 ~ dissolved
    IIF 8 - Director → ME
  • 41
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
  • 42
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 122 - Director → ME
  • 43
    RG FINANCE LIMITED - 2015-03-31
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 109 - Director → ME
  • 44
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    INGLEBY (1017) LIMITED - 1998-03-17
    SPECIALIST DIRECT LIMITED - 2010-09-24
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ASTROBLUFF LIMITED - 1987-05-20
    ABTEX SYSTEMS LIMITED - 1991-03-25
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 92 - Director → ME
  • 46
    INGLEBY (1048) LIMITED - 1998-01-30
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 102 - Director → ME
  • 47
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 103 - Director → ME
  • 48
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 49
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 50
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 51
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ dissolved
    IIF 78 - Director → ME
  • 52
    MUTANDERIS 545 LIMITED - 2007-07-09
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 86 - Director → ME
  • 53
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 54
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 95 - Director → ME
  • 55
    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 ~ dissolved
    IIF 54 - Director → ME
  • 56
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar ~ now
    IIF 101 - Director → ME
  • 57
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 58
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 59
    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 2001-03-23 ~ dissolved
    IIF 96 - Director → ME
  • 60
    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 1997-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 61
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-24 ~ dissolved
    IIF 11 - Director → ME
  • 62
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 63
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ dissolved
    IIF 21 - Director → ME
  • 64
    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 1998-05-20 ~ dissolved
    IIF 58 - Director → ME
  • 65
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 100 - Director → ME
  • 66
    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 113 - Director → ME
    Person with significant control
    icon of calendar 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
  • 67
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ dissolved
    IIF 51 - Director → ME
  • 68
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 69
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 70
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    IIF 76 - Director → ME
  • 71
    LONDON HELICOPTER CENTRES (NI) LTD - 2012-05-28
    icon of address St Angelo Airport, Enniskillen, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 84 - Director → ME
  • 72
    PRICEMIND LIMITED - 2008-04-18
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 73
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ dissolved
    IIF 48 - Director → ME
Ceased 51
  • 1
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,957 GBP2018-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2010-09-01
    IIF 73 - Director → ME
  • 2
    BOURNEMOUTH HURN AIRPORT PLC - 1988-11-21
    icon of address Bournemouth Airport, Parley Lane, Christchurch, Dorset, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ 2020-07-31
    IIF 126 - Director → ME
  • 3
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,793 GBP2025-03-31
    Officer
    icon of calendar 2015-05-05 ~ 2020-07-30
    IIF 68 - Director → ME
  • 4
    VERITAIR LIMITED - 2008-10-24
    MEENAK LIMITED - 1992-09-11
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    9,331,889 GBP2022-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2022-08-02
    IIF 104 - Director → ME
  • 5
    SERENITY HOTELS LIMITED - 2013-06-18
    icon of address Mallory Court Hotel, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -112,242 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2020-07-30
    IIF 77 - Director → ME
  • 6
    INGLEBY (1273) LIMITED - 2000-01-27
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    icon of address Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2020-07-30
    IIF 3 - Director → ME
  • 7
    WOTANCALL LIMITED - 1986-06-03
    CAPITAL AIR CHARTER LIMITED - 2016-07-04
    CAPITAL TRADING (AVIATION) LIMITED - 2008-10-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2020-07-30
    IIF 66 - Director → ME
  • 8
    MACWARD STEEL SLITTING SERVICES (1991) LIMITED - 2011-02-01
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -75,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2014-08-27 ~ 2020-07-30
    IIF 60 - Director → ME
  • 9
    icon of address Rowley Road, Rowley Road, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2020-07-31
    IIF 75 - Director → ME
  • 10
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,187,269 GBP2020-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2014-03-24
    IIF 1 - Director → ME
  • 11
    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 ~ 2020-01-27
    IIF 25 - Director → ME
  • 12
    icon of address Granary House 2 Wells Road, Edwalton, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,766 GBP2024-11-30
    Officer
    icon of calendar 2004-03-14 ~ 2007-07-09
    IIF 4 - Director → ME
  • 13
    EHC ESTATES LIMITED - 2015-01-16
    SHOO 541 LIMITED - 2011-10-03
    TIDES REACH HOTEL LIMITED - 2016-03-07
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    110 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2020-07-30
    IIF 29 - Director → ME
  • 14
    LINKPLOY LIMITED - 1987-09-07
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2020-07-31
    IIF 64 - Director → ME
  • 15
    FLUIDONE LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2016-09-05
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-05
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 16
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2016-03-21
    IIF 70 - Director → ME
  • 17
    RIGBY & RIGBY BELGRAVE MEWS LIMITED - 2011-09-22
    icon of address 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
    icon of calendar 2007-11-05 ~ 2008-05-14
    IIF 35 - Director → ME
  • 18
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-07-30
    IIF 118 - Director → ME
  • 19
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    POWERBAND LIMITED - 1990-07-03
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    IQ SYS LIMITED - 2010-10-11
    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 43 - Director → ME
  • 20
    icon of address Harrisons Business Recovery And Insolvency Limited, 28 Foregate Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-12-17
    IIF 85 - Director → ME
  • 21
    icon of address 108 Rosendale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,255,825 GBP2020-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-04-15
    IIF 39 - Director → ME
  • 22
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    icon of address Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2020-07-30
    IIF 81 - Director → ME
  • 23
    icon of address Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,275,974 GBP2025-03-31
    Officer
    icon of calendar 1997-05-07 ~ 2020-07-30
    IIF 40 - Director → ME
  • 24
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2003-05-12
    IIF 128 - Director → ME
  • 25
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-29 ~ 2003-05-12
    IIF 129 - Director → ME
  • 26
    icon of address Norwich Airport, Norwich
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2020-07-31
    IIF 42 - Director → ME
  • 27
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2020-07-30
    IIF 71 - Director → ME
  • 28
    EXPRESS THURSTON HELICOPTER MAINTENANCE LIMITED - 1991-12-04
    LONDON HELICOPTER CENTRES LIMITED - 2014-04-29
    HORDMILL LIMITED - 1990-11-13
    BIH (ONSHORE) LIMITED - 2018-01-12
    THURSTON HELICOPTERS (ENGINEERING) LIMITED - 1999-10-29
    icon of address B26 3qn, Xlr, Business Aviation Centre Terminal Road, Birmingham Airport, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2020-07-30
    IIF 83 - Director → ME
  • 29
    BURMAN HELICOPTERS LIMITED - 1994-09-12
    BURMAN AVIATION LIMITED - 2002-01-31
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,434,752 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2020-07-30
    IIF 98 - Director → ME
  • 30
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-07-31
    IIF 26 - Director → ME
  • 31
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2020-07-31
    IIF 27 - Director → ME
  • 32
    REGIONAL & CITY AIRPORTS MANAGEMENT LIMITED - 2014-07-17
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2020-07-31
    IIF 65 - Director → ME
  • 33
    GREENGLADE LIMITED - 2007-08-31
    83 EATON TERRACE LIMITED - 2013-05-30
    R&R RESIDENCES ONE LIMITED - 2008-03-11
    RIGBY & RIGBY ARCHITECTURE LIMITED - 2019-08-01
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,333 GBP2024-03-31
    Officer
    icon of calendar 2008-03-05 ~ 2008-09-01
    IIF 38 - Director → ME
  • 34
    icon of address Unit 1 Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-12-01
    IIF 33 - Director → ME
  • 35
    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 ~ 2019-04-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    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 2014-12-11 ~ 2020-07-30
    IIF 72 - Director → ME
  • 37
    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 2015-02-19 ~ 2020-07-30
    IIF 69 - Director → ME
  • 38
    RRE COMMERCIAL LIMITED - 2021-11-23
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,788,967 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-07-30
    IIF 115 - Director → ME
  • 39
    SCH CORPORATION LIMITED - 2009-12-11
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2020-07-30
    IIF 22 - Director → ME
  • 40
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2020-07-30
    IIF 12 - Director → ME
  • 41
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,314 GBP2022-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2018-07-04
    IIF 2 - Director → ME
  • 42
    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 ~ 2022-01-01
    IIF 9 - Director → ME
  • 43
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    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 ~ 2012-11-01
    IIF 5 - Director → ME
  • 44
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    ETC OUTLET LIMITED - 2006-07-19
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    DATA SUPPLIES LIMITED - 2000-09-13
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-03-20
    IIF 74 - Director → ME
  • 45
    SURE FLIGHT AVIATION LIMITED - 1995-08-23
    icon of address Batts Hall Warwick Road, Knowle, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-15 ~ 1999-03-31
    IIF 127 - Director → ME
  • 46
    SHOO 540 LIMITED - 2012-06-21
    EHC THE GREENWAY LIMITED - 2013-10-11
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,005 GBP2025-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2020-07-30
    IIF 28 - Director → ME
  • 47
    SCC CORPORATION LIMITED - 2008-04-17
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2020-07-30
    IIF 37 - Director → ME
  • 48
    YEARHALF LIMITED - 1989-02-20
    APPLIED MICROS LIMITED - 1997-09-17
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    APPLIED GROUP LIMITED - 1989-05-01
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EHC THE MOUNT LIMITED - 2013-10-11
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-07-30
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-30
    IIF 131 - Right to appoint or remove directors OE
  • 49
    LEGISLATOR 1372 LIMITED - 1998-03-27
    icon of address Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2016-10-20
    IIF 67 - Director → ME
  • 50
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    PATRIOT AVIATION LIMITED - 2002-01-31
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-07-30
    IIF 62 - Director → ME
  • 51
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2020-07-31
    IIF 119 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.