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, Steven Paul

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

    Resident in England

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

      IIF 1
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 2 IIF 3
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 4
  • Rigby, Steven Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Rigby, Steven Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • Rigby, Steven Paul
    British born in December 1972

    Resident in United Kingdom

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

      IIF 35
    • James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

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

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

      IIF 44
    • Brecon House, William Brown Close, Llantarnam Park, Cwmbran, NP44 3AB, United Kingdom

      IIF 45
    • 80, Brook Street, London, W1K 5EG, England

      IIF 46 IIF 47
    • 80 Brook Street, Mayfair, London, W1K 5EG, United Kingdom

      IIF 48
    • Norwich Airport, Amsterdam Way, Norwich, NR6 6JA, England

      IIF 49 IIF 50
    • Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 51
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 52
    • Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 58
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 59 IIF 60 IIF 61
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 68 IIF 69 IIF 70
    • Genesis Business Park, Unit 1, Albert Drive, Woking, GU21 5RW, England

      IIF 73
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 74 IIF 75 IIF 76
    • Unit 1 Genesis Business Park, Albert Drive, Woking, GU21 5RW, United Kingdom

      IIF 77
    • Millfield Lane, Nether Poppleton, York, North Yorkshire, YO26 6PQ

      IIF 78
    • Unit 5, Millfield Lane, Nether Poppleton, York, YO26 6PQ, England

      IIF 79 IIF 80
  • 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 81
    • Unit 1, Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, B94 5DN, United Kingdom

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

      IIF 83
  • 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 84
    • Airport House, Exeter Airport, Exeter, Devon, EX5 2BD, England

      IIF 85
    • Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 86
    • Chapters, Stratford Road Loxley, Stratford Upon Avon, CV35 9JW

      IIF 87
    • Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 88
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 89 IIF 90 IIF 91
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 95 IIF 96
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 97 IIF 98 IIF 99
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 101
  • 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 102
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 103 IIF 104
    • 80, Brook Street, Mayfair, London, W1K 5EG, England

      IIF 105
  • 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 106
  • Rigby, Steven Paul

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

      IIF 107
  • 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 108
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 109
child relation
Offspring entities and appointments 98
  • 1
    2 WILTON PLACE LIMITED
    06556779
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    33 DOVER ST LIMITED
    - now 08566560
    RIGBY REAL ESTATE LIMITED
    - 2021-11-23 08566560 10739865
    RIGBY GROUP PROPERTY HOLDINGS LIMITED
    - 2015-09-18 08566560
    INGLEBY (1922) LIMITED
    - 2013-07-18 08566560 09267738, 03255575, 03378759... (more)
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,936 GBP2024-04-01 ~ 2025-03-31
    Officer
    2013-07-17 ~ now
    IIF 63 - Director → ME
  • 3
    39 WYNNSTAY GARDENS LIMITED
    06456354
    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 14 - Director → ME
  • 4
    ABP 1 LIMITED
    13444801
    Airport House, Exeter Airport, Exeter, Devon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-06-08 ~ 2024-01-01
    IIF 92 - Director → ME
  • 5
    ABTEX LIMITED
    - now SC045043
    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 (16 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ABTEX SYSTEMS LIMITED
    - now SC160355 01714613
    LEDGE 242 LIMITED - 1996-09-24
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2001-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    ALLECT HOLDINGS LIMITED
    - now 10783663
    ALLECT LIMITED
    - 2019-08-01 10783663 11307771, 05884731
    RRE DESIGN LIMITED
    - 2017-11-10 10783663
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    425,726 GBP2024-03-31
    Officer
    2017-05-22 ~ 2020-07-30
    IIF 97 - Director → ME
  • 8
    ALLECT LIMITED
    - now 05884731 10783663, 11307771
    RIGBY & RIGBY LIMITED
    - 2019-08-01 05884731 06078300
    LUXURIA DEVELOPMENTS LIMITED
    - 2007-07-11 05884731
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    3,378,978 GBP2024-03-31
    Officer
    2006-09-21 ~ now
    IIF 57 - Director → ME
  • 9
    BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED
    07088434 07088419
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (14 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 85 - Director → ME
  • 10
    BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED
    07088386
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (14 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 95 - Director → ME
  • 11
    BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED
    07088419 07088434
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (14 parents)
    Officer
    2017-12-04 ~ 2020-07-31
    IIF 93 - Director → ME
  • 12
    BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
    - now 02078270
    BOURNEMOUTH HURN AIRPORT PLC - 1988-11-21
    Bournemouth Airport, Parley Lane, Christchurch, Dorset, England
    Active Corporate (63 parents, 4 offsprings)
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 96 - Director → ME
  • 13
    CLOUD DISTRIBUTION LIMITED
    07001838
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    666,538 GBP2020-12-31
    Officer
    2021-05-24 ~ 2022-11-15
    IIF 77 - Director → ME
  • 14
    CLOUDCLEVR HOLDINGS LIMITED
    - now 14554937 14485204
    RPE1 LIMITED
    - 2023-01-13 14554937 14485204
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 70 - Director → ME
  • 15
    CLOUDCLEVR INVESTMENTS LTD
    14617410
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 71 - Director → ME
  • 16
    COMPEL COMPUTER COMPANY LIMITED
    - now 02131141
    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 (11 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 17
    COMPEL IP LIMITED
    - now 01585337
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (31 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    COMPEL SCOTLAND LIMITED
    - now SC069702
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (17 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 19
    COMPELSOURCE LIMITED
    - now 02133193
    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 (26 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 20
    COVENTRY AIRPORT HOLDINGS LIMITED
    - now 07192056
    REGIONAL & CITY AIRPORTS HOLDINGS LIMITED
    - 2025-08-08 07192056 05860240
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2020-07-31 ~ now
    IIF 64 - Director → ME
  • 21
    CREED POLO LIMITED
    - now 06212131
    CREED ACQUISITIONS LIMITED
    - 2013-01-10 06212131
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,980 GBP2017-04-29
    Officer
    2007-04-13 ~ 2013-05-08
    IIF 82 - Director → ME
    2007-06-20 ~ 2013-05-08
    IIF 106 - Secretary → ME
  • 22
    CWDP INVESTMENT LIMITED
    - now 08566575
    INGLEBY (1923) LIMITED
    - 2013-07-18 08566575 09267738, 03255575, 03378759... (more)
    Two Friargate, Station Square, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2020-01-27
    IIF 81 - Director → ME
  • 23
    ENHANCEMENT TECHNOLOGIES CORPORATION LTD
    - now 04004055 01769690
    SCC GLOBAL SERVICES LIMITED
    - 2010-10-12 04004055
    SPECIALIST GLOBAL SERVICES LIMITED
    - 2003-08-27 04004055
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 24
    FLOW AI (AUTOMATED INTELLIGENCE) LIMITED
    - now 12739673
    OWORX LIMITED
    - 2024-04-12 12739673
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-14 ~ 2024-04-26
    IIF 39 - Director → ME
  • 25
    FLUIDATA LIMITED
    - now 10344895 05296759
    FLUIDONE LIMITED - 2016-10-25
    5 Hatfields, London, England
    Dissolved Corporate (13 parents)
    Officer
    2016-12-08 ~ 2019-02-27
    IIF 88 - Director → ME
  • 26
    FLUIDONE HOLDINGS LIMITED
    - now 09787794
    RIGBY TECHNOLOGY INVESTMENTS LIMITED
    - 2018-12-21 09787794
    5 Hatfields, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2019-02-27
    IIF 65 - Director → ME
  • 27
    FLUIDONE LIMITED
    - now 05296759 10344895
    FLUIDATA LIMITED
    - 2016-10-25 05296759 10344895
    5 Hatfields, London, England
    Active Corporate (30 parents, 8 offsprings)
    Officer
    2015-04-08 ~ 2019-02-27
    IIF 55 - Director → ME
  • 28
    GLOBALDIS DISTRIBUTION LIMITED
    - now 04095249
    INGLEBY (1365) LIMITED - 2000-11-14
    James House, Warwick Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 31 - Director → ME
  • 29
    HOWES & RIGBY LIMITED
    - now 06417461
    RIGBY & RIGBY BELGRAVE MEWS LIMITED
    - 2011-09-22 06417461
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-03-31
    Officer
    2007-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 30
    IMPERIAL PARK BOURNEMOUTH LIMITED
    10740145
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (13 parents)
    Officer
    2017-04-25 ~ 2025-08-07
    IIF 98 - Director → ME
  • 31
    INFINIGATE UK & IRELAND LTD - now
    NUVIAS (UK & IRELAND) LIMITED
    - 2024-04-05 01695813
    WICK HILL LIMITED
    - 2018-10-01 01695813 01250558
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2022-11-15
    IIF 74 - Director → ME
  • 32
    INGLEBY (1977) LIMITED
    09575611 09267738, 03255575, 03378759... (more)
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 73 - Director → ME
  • 33
    INTERCHANGE DISTRIBUTION LIMITED
    - now 01487936 02076571
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 23 - Director → ME
  • 34
    IT 247 LIMITED
    - now 01727950
    CORPORATE COMPUTERS LIMITED
    - 2008-04-01 01727950 01585337
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 35
    IT247.COM LIMITED
    - now 02718017
    CORPORATE COMPUTERS (M.I.D.) LIMITED
    - 2008-04-01 02718017
    ALLA PRIMA LIMITED - 1992-07-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 36
    LAWSON ROBB DESIGN LIMITED
    - now 11307771
    ALLECT 1 LIMITED
    - 2018-05-17 11307771 10783663, 05884731
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,089 GBP2024-03-31
    Officer
    2018-04-13 ~ 2019-04-01
    IIF 100 - Director → ME
  • 37
    M2 DIGITAL LIMITED
    - now 02775760
    MANCHESTER 2000 LIMITED - 2000-12-28
    James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-02-14 ~ now
    IIF 37 - Director → ME
  • 38
    M2 MANAGED DOCUMENT SERVICES LTD
    - now 03769351
    HOBS ON-SITE LIMITED
    - 2018-05-11 03769351
    Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (19 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 86 - Director → ME
  • 39
    M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED
    - now 05801095
    HAMSARD 3011 LIMITED - 2006-12-06
    C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 84 - Director → ME
  • 40
    M2 SMILE LIMITED
    - now 05800796
    HAMSARD 3003 LIMITED - 2006-12-05
    James House, Warwick Road, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-02-14 ~ now
    IIF 35 - Director → ME
  • 41
    NIMBLE DELIVERY LIMITED
    10571363
    Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    6,375,264 GBP2025-03-31
    Officer
    2023-08-25 ~ now
    IIF 51 - Director → ME
  • 42
    NUC DISTRIBUTION LIMITED
    16840773
    Namber House, 23 Davis Road, Chessington, Surrey, England
    Active Corporate (7 parents)
    Officer
    2025-11-07 ~ 2025-11-30
    IIF 45 - Director → ME
  • 43
    NUVIA NETWORKS LIMITED
    09659105
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    2015-11-10 ~ 2022-11-15
    IIF 75 - Director → ME
  • 44
    NUVIAS GROUP LIMITED
    - now 09773963 09659196
    ECHO ROLLCO LIMITED
    - 2016-07-14 09773963 09659196
    ECHO MIDCO LIMITED
    - 2015-10-02 09773963
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2015-10-02 ~ 2022-11-15
    IIF 76 - Director → ME
  • 45
    NUVIAS UC HOLDINGS LIMITED
    14264743
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-07-29 ~ now
    IIF 53 - Director → ME
  • 46
    NUVIAS UC LIMITED
    - now 06853109
    SIPHON NETWORKS LTD.
    - 2021-09-13 06853109
    Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-09-29 ~ now
    IIF 61 - Director → ME
  • 47
    NUVIAS UNIFIED COMMUNICATIONS OVERSEAS LIMITED
    13142048
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 59 - Director → ME
  • 48
    OMNIPORT LIMITED
    - now 03973189
    OMNIPORT PLC - 2004-04-29
    GAWSWORTH PLC - 2000-08-02
    Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (21 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 50 - Director → ME
  • 49
    OMNIPORT NORWICH LIMITED
    - now 05040365
    MANDACO 373 LIMITED - 2004-02-19
    Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2016-02-26
    IIF 49 - Director → ME
  • 50
    ONE POINT COMMUNICATIONS LIMITED
    04128817
    5 Hatfields, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 83 - Director → ME
  • 51
    ONE POINT TELECOM LIMITED
    04994962
    5 Hatfields, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-12-10 ~ 2019-02-27
    IIF 60 - Director → ME
  • 52
    ORCINI ASSOCIATES LLP
    OC427475
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-24 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    ORCINI ESTATES LTD
    12017373
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-03-31
    Officer
    2019-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 102 - Right to appoint or remove directors OE
  • 54
    ORCINI INVESTMENTS LTD
    11815240
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,547,529 GBP2024-06-30
    Officer
    2019-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 55
    OSTRAVA PROPERTY LIMITED
    09607739
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2021-09-01 ~ now
    IIF 62 - Director → ME
    2015-06-02 ~ 2020-07-30
    IIF 94 - Director → ME
  • 56
    P R RACING LIMITED
    03705342
    13 Burnett Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 87 - Director → ME
  • 57
    PATRIOT AEROSPACE LIMITED
    - now 07398876
    COVENTRY AIRPORT (2010) LIMITED - 2010-12-22
    Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,070,784 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 58 - Director → ME
  • 58
    PATRIOT AVIATION LIMITED
    - now 02672115 02347232
    BURMAN AVIATION LIMITED - 2002-01-31
    BURMAN HELICOPTERS LIMITED - 1994-09-12
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    -8,434,752 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 54 - Director → ME
  • 59
    QUADRA AV FURNITURE LIMITED
    10072388
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2025-12-31 ~ now
    IIF 79 - Director → ME
  • 60
    QUADRA CONCEPTS (UK) LIMITED
    - now 06322818
    DIGITAL SIGNAGE TECHNOLOGIES LIMITED - 2009-10-13
    SEDAO UK LIMITED - 2008-05-09
    Unit 5, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    69,404 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-12-31 ~ now
    IIF 36 - Director → ME
  • 61
    QUDIS LIMITED
    - now 02692069
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    James House, Warwick Road, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    1998-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 62
    R&R RESIDENCES HOLDINGS LIMITED
    - now 06102689
    LUXURIA PRIVATE RESIDENCE CLUBS LIMITED
    - 2007-08-31 06102689
    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 12 - Director → ME
  • 63
    RESONATE CONSULTANCY LTD
    09478886
    James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    69,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 46 - Director → ME
  • 64
    RESONATE-UCC HOLDINGS LTD
    11877349
    James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -407,863 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-02-19 ~ now
    IIF 47 - Director → ME
  • 65
    RIGBY & RIGBY CONSTRUCTION LIMITED
    06319736
    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 10 - Director → ME
  • 66
    RIGBY & RIGBY LIMITED
    - now 06078300 05884731
    RIGBY & RIGBY ARCHITECTURE LIMITED
    - 2019-08-01 06078300
    83 EATON TERRACE LIMITED
    - 2013-05-30 06078300
    R&R RESIDENCES ONE LIMITED
    - 2008-03-11 06078300
    GREENGLADE LIMITED
    - 2007-08-31 06078300 04997359, 06637103
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    -1,333 GBP2024-03-31
    Officer
    2007-06-20 ~ 2020-07-30
    IIF 56 - Director → ME
  • 67
    RIGBY & RIGBY PROPERTIES LIMITED
    06301977
    Unit 1 Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-07-04 ~ dissolved
    IIF 15 - Director → ME
  • 68
    RIGBY CAPITAL HOLDINGS LIMITED
    10645860
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-03-01 ~ now
    IIF 52 - Director → ME
  • 69
    RIGBY CAPITAL INVESTMENTS LTD
    08625183
    80 Brook Street, Mayfair, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-10-28
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    RIGBY CAPITAL LIMITED
    - now 09347611
    RG FINANCE LIMITED
    - 2015-03-31 09347611
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (9 parents)
    Officer
    2014-12-11 ~ 2024-06-01
    IIF 89 - Director → ME
  • 71
    RIGBY GROUP (RG) PLC
    - now 03437118
    RIGBY GROUP (RG) LIMITED
    - 2013-09-18 03437118
    RIGBY FAMILY HOLDINGS LIMITED
    - 2013-01-10 03437118
    SPECIALIST DIRECT LIMITED
    - 2010-09-24 03437118
    INGLEBY (1017) LIMITED - 1998-03-17
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    1998-03-31 ~ now
    IIF 4 - Director → ME
    2018-01-31 ~ 2020-12-01
    IIF 107 - Secretary → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 72
    RIGBY GROUP TECHNOLOGY INVESTMENTS LTD
    - now 09347794
    RIGBY GROUP FINANCE LIMITED
    - 2022-12-22 09347794
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2014-12-11 ~ now
    IIF 66 - Director → ME
  • 73
    RIGBY PRIVATE EQUITY LIMITED
    - now 09422470
    RG EQUITY LIMITED
    - 2015-07-24 09422470
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2015-02-19 ~ now
    IIF 67 - Director → ME
  • 74
    RIGBY REAL ESTATE LIMITED
    - now 10739865 08566560
    RRE COMMERCIAL LIMITED
    - 2021-11-23 10739865
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    3,788,967 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-04-25 ~ now
    IIF 72 - Director → ME
  • 75
    RPE INVESTMENTS LIMITED
    - now 09665825
    INGLEBY (1981) LIMITED
    - 2020-06-29 09665825 09267738, 03255575, 03378759... (more)
    Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2015-07-02 ~ 2022-11-15
    IIF 91 - Director → ME
  • 76
    RPE1 LIMITED
    - now 14485204 14554937
    CLOUDCLEVR HOLDINGS LIMITED
    - 2023-01-13 14485204 14554937
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 69 - Director → ME
  • 77
    SAVILLE AUDIO VISUAL LIMITED
    09357263
    Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2025-12-31 ~ now
    IIF 78 - Director → ME
  • 78
    SCC (UK) LIMITED
    - now 08696125
    SCCUK LTD
    - 2013-11-22 08696125
    INGLEBY (1932) LIMITED
    - 2013-10-10 08696125 09267738, 03255575, 03378759... (more)
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-10-09 ~ now
    IIF 43 - Director → ME
  • 79
    SCC CAPITAL LIMITED
    - now 09075845
    SCC FINANCIAL SERVICES LIMITED
    - 2016-07-07 09075845 03383699
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2014-06-07 ~ now
    IIF 44 - Director → ME
  • 80
    SCC CORPORATION LIMITED
    - now 01714613 03384158, 03384208
    COMPELSTREAM LIMITED
    - 2008-04-17 01714613
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (16 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 81
    SCC EMEA LIMITED
    - now 04279856
    SCC EMEA PLC
    - 2014-03-26 04279856
    SPECIALIST COMPUTER HOLDINGS PLC
    - 2013-03-05 04279856 01160482
    SPECIALIST COMPUTER HOLDINGS LIMITED
    - 2010-09-24 04279856 01160482
    SPECIALIST COMPUTER HOLDINGS PLC
    - 2010-03-24 04279856 01160482
    ENQUIRYSTAR LIMITED
    - 2003-08-08 04279856
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2003-06-20 ~ now
    IIF 1 - Director → ME
  • 82
    SCC OVERSEAS HOLDINGS LIMITED
    - now 03384208
    SCH OVERSEAS HOLDINGS LIMITED
    - 2015-05-15 03384208
    SCH CORPORATION LIMITED
    - 2009-12-11 03384208 03384158, 01714613
    James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    2021-11-09 ~ now
    IIF 42 - Director → ME
    2009-11-17 ~ 2020-07-30
    IIF 9 - Director → ME
  • 83
    SCC UK HOLDINGS LIMITED
    - now 01160482
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED
    - 2015-05-15 01160482 04279856
    SPECIALIST COMPUTER HOLDINGS (UK) PLC
    - 2014-03-26 01160482 04279856
    SPECIALIST COMPUTER HOLDINGS PLC
    - 2003-08-08 01160482 04279856
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    James House, Warwick Road, Birmingham
    Active Corporate (16 parents, 6 offsprings)
    Officer
    1999-10-01 ~ 2020-07-30
    IIF 21 - Director → ME
  • 84
    SCH DISTRIBUTION LIMITED
    - now 03485425
    INGLEBY (1047) LIMITED - 1998-01-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 85
    SEA HOLDINGS (UK) LIMITED
    10547359
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    1,668,241 GBP2024-03-31
    Officer
    2025-12-31 ~ now
    IIF 41 - Director → ME
  • 86
    SEA HOLDINGS LIMITED
    - now 03222660
    OUTERPLACE LIMITED - 1996-10-11
    The Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (15 parents, 7 offsprings)
    Equity (Company account)
    20,925 GBP2024-03-31
    Officer
    2025-12-31 ~ now
    IIF 38 - Director → ME
  • 87
    SIMMONS MAGEE LIMITED
    - now 01491475
    SIMMONS MAGEE PLC
    - 2005-09-14 01491475
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (21 parents)
    Officer
    2001-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 88
    SIP COMMUNICATIONS LIMITED - now
    SIP COMMUNICATIONS PLC
    - 2018-11-09 05759363 05937614
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Officer
    2015-10-08 ~ 2016-11-15
    IIF 90 - Director → ME
  • 89
    SPECIALIST COMPUTER CENTRES PLC
    - now 01428210
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Active Corporate (34 parents, 10 offsprings)
    Officer
    2001-11-01 ~ 2024-04-01
    IIF 20 - Director → ME
  • 90
    SPECIALIST COMPUTER LEASING LIMITED
    - now 01623238 01473416
    ESSEX AND CITY COMPUTERS LIMITED
    - 2007-12-19 01623238
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 91
    SPECIALIST DISTRIBUTION GROUP (SDG) LTD
    - now 01769690
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED
    - 2010-10-11 01769690 04004055
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC
    - 2010-10-11 01769690 04004055
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    1998-05-19 ~ 2012-11-01
    IIF 19 - Director → ME
  • 92
    SPECIALIST TECHNOLOGY TRADING LIMITED
    - now 01487934
    ETC OUTLET LIMITED
    - 2006-07-19 01487934
    PBS PARTNER BUSINESS SERVICES LIMITED
    - 2006-04-25 01487934
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 93
    THE SAVILLE GROUP LIMITED
    - now 11376371 02170847
    VISAVVI LIMITED - 2022-08-23
    Unit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2025-12-31 ~ now
    IIF 80 - Director → ME
  • 94
    THE SCC ACADEMY LIMITED
    13408899
    Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Officer
    2025-12-31 ~ now
    IIF 68 - Director → ME
    2021-05-19 ~ 2024-08-12
    IIF 99 - Director → ME
    Person with significant control
    2021-05-19 ~ 2024-01-31
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    THIRD WAVE EUROPE LIMITED
    03333999
    James House, Warwick Road, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 96
    TW2 COMMUNICATIONS LIMITED
    - now 03565342
    GW 500 LIMITED - 1998-06-12
    James House, Warwick Road, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 97
    VISAVVI LIMITED
    - now 02170847 11376371
    THE SAVILLE GROUP LIMITED
    - 2022-08-23 02170847 11376371
    Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (17 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    2022-05-06 ~ now
    IIF 40 - Director → ME
  • 98
    WICK HILL GROUP LIMITED
    - now 01250558
    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
    Active Corporate (24 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2020-07-30
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.