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 chief operating officer born in December 1972

    Resident in United Kingdom

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

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

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

      IIF 5
    • icon of address 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
    • icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 34 IIF 35 IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

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

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

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

      IIF 48 IIF 49 IIF 50
    • icon of address 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
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 93
    • icon of address 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
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 95
  • Rigby, Steven Paul
    British company director

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

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

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

      IIF 100
  • Rigby, Steven Paul

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

      IIF 101
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,620 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1, Birchy Cross Business Centre, Broad Lane Tanworth In Arden, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 5
    LEDGE 242 LIMITED - 1996-09-24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 6
    RIGBY & RIGBY LIMITED - 2019-08-01
    LUXURIA DEVELOPMENTS LIMITED - 2007-07-11
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,378,978 GBP2024-03-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 92 - Director → ME
  • 7
    RPE1 LIMITED - 2023-01-13
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 86 - Director → ME
  • 8
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Officer
    icon of calendar 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 11
    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 2001-11-01 ~ 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 13
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 73 - Director → ME
  • 14
    INGLEBY (1365) LIMITED - 2000-11-14
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 79 - Director → ME
  • 15
    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 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 35 - Director → ME
  • 17
    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 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 77 - Director → ME
  • 19
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 78 - Director → ME
  • 20
    MANCHESTER 2000 LIMITED - 2000-12-28
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 11 - Director → ME
  • 21
    HOBS ON-SITE LIMITED - 2018-05-11
    icon of address Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 15 - Director → ME
  • 22
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 23
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,184,893 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 19 - Director → ME
  • 26
    SIPHON NETWORKS LTD. - 2021-09-13
    icon of address Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 84 - Director → ME
  • 27
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 83 - Director → ME
  • 28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 30
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,547,529 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address 13 Burnett Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 33
    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 2024-02-01 ~ now
    IIF 82 - Director → ME
  • 34
    BURMAN AVIATION LIMITED - 2002-01-31
    BURMAN HELICOPTERS LIMITED - 1994-09-12
    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 2024-02-01 ~ now
    IIF 72 - Director → ME
  • 35
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ dissolved
    IIF 42 - Director → ME
  • 36
    LUXURIA PRIVATE RESIDENCE CLUBS LIMITED - 2007-08-31
    icon of address Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 37
    COVENTRY AIRPORT (2010) LIMITED - 2013-07-18
    PATRIOT AEROSPACE GROUP LIMITED - 2010-12-22
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 40 - Director → ME
  • 38
    icon of address James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    69,846 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 69 - Director → ME
  • 39
    icon of address James House Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -407,863 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 70 - Director → ME
  • 40
    icon of address Unit 1 Birchy Cross Business Centre Broad Lane, Tanworth In Arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 48 - Director → ME
  • 41
    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 ~ dissolved
    IIF 53 - 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 18 - Director → ME
  • 43
    icon of address 80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 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
    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 54 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 30 - Director → ME
  • 46
    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 ~ now
    IIF 31 - Director → ME
  • 47
    RRE COMMERCIAL LIMITED - 2021-11-23
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -330,340 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 37 - Director → ME
  • 48
    CLOUDCLEVR HOLDINGS LIMITED - 2023-01-13
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 85 - Director → ME
  • 49
    SCCUK LTD - 2013-11-22
    INGLEBY (1932) LIMITED - 2013-10-10
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 12 - Director → ME
  • 50
    SCC FINANCIAL SERVICES LIMITED - 2016-07-07
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    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 66 - Director → ME
  • 53
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 64 - Director → ME
  • 54
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-11 ~ dissolved
    IIF 75 - Director → ME
  • 56
    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 2001-11-01 ~ 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
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 61 - Director → ME
  • 58
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 59
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-09 ~ dissolved
    IIF 81 - Director → ME
  • 60
    THE SAVILLE GROUP LIMITED - 2022-08-23
    icon of address Unit 5 Millfield Lane, Nether Poppleton, York
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,150 GBP2020-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 41 - Director → ME
Ceased 35
  • 1
    icon of address Airport House, Exeter Airport, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-01
    IIF 26 - Director → ME
  • 2
    ALLECT LIMITED - 2019-08-01
    RRE DESIGN LIMITED - 2017-11-10
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,726 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2020-07-30
    IIF 34 - Director → ME
  • 3
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2020-07-31
    IIF 14 - Director → ME
  • 4
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2020-07-31
    IIF 32 - Director → ME
  • 5
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2020-07-31
    IIF 27 - Director → ME
  • 6
    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 ~ 2019-02-01
    IIF 33 - Director → ME
  • 7
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,538 GBP2020-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-11-15
    IIF 2 - Director → ME
  • 8
    CREED ACQUISITIONS LIMITED - 2013-01-10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,980 GBP2017-04-29
    Officer
    icon of calendar 2007-04-13 ~ 2013-05-08
    IIF 5 - Director → ME
    icon of calendar 2007-06-20 ~ 2013-05-08
    IIF 96 - Secretary → ME
  • 9
    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 3 - Director → ME
  • 10
    OWORX LIMITED - 2024-04-12
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2024-04-26
    IIF 63 - Director → ME
  • 11
    FLUIDONE LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-02-27
    IIF 21 - Director → ME
  • 12
    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 ~ 2019-02-27
    IIF 29 - Director → ME
  • 13
    FLUIDATA LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 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
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2022-11-15
    IIF 89 - Director → ME
  • 15
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ 2022-11-15
    IIF 88 - Director → ME
  • 16
    ALLECT 1 LIMITED - 2018-05-17
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,089 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-04-01
    IIF 38 - Director → ME
  • 17
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2022-11-15
    IIF 90 - Director → ME
  • 18
    ECHO ROLLCO LIMITED - 2016-07-14
    ECHO MIDCO LIMITED - 2015-10-02
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-02 ~ 2022-11-15
    IIF 91 - Director → ME
  • 19
    OMNIPORT PLC - 2004-04-29
    GAWSWORTH PLC - 2000-08-02
    icon of address Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2016-02-26
    IIF 17 - Director → ME
  • 20
    MANDACO 373 LIMITED - 2004-02-19
    icon of address Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-02-26
    IIF 16 - Director → ME
  • 21
    icon of address 5 Hatfields, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 7 - Director → ME
  • 22
    icon of address 5 Hatfields, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2019-02-27
    IIF 6 - Director → ME
  • 23
    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 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
    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 2007-06-20 ~ 2020-07-30
    IIF 47 - Director → ME
  • 25
    icon of address 80 Brook Street, Mayfair, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,836,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-10-28
    IIF 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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-01
    IIF 101 - Secretary → ME
  • 28
    INGLEBY (1981) LIMITED - 2020-06-29
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-02 ~ 2022-11-15
    IIF 24 - Director → ME
  • 29
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-17 ~ 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
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 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
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-11-15
    IIF 23 - Director → ME
  • 32
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 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
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-19 ~ 2012-11-01
    IIF 58 - Director → ME
  • 34
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2024-08-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2020-07-30
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.