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, Andrew

    Related profiles found in government register
  • Rigby, Andrew
    British commercial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Arcadia Park, Wheelhouse Road, Brereton, Rugeley, WS15 1UZ, England

      IIF 1
    • icon of address Unit 5, Wheelhouse Road, Brereton, Rugeley, WS15 1UZ, England

      IIF 2
  • Rigby, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3 IIF 4
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 6
  • Rigby, Andrew
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Rigby, Andrew
    British sales person born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 9
  • Rigby, Andrew John
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 10
  • Mr Andrew Rigby
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11 IIF 12
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • icon of address Unit 5 Arcadia Park, Wheelhouse Road, Brereton, Rugeley, WS15 1UZ, England

      IIF 15
  • Rigby, Andrew John
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Purbrook Road, Monmore Green, Wolverhampton, West Midlands, WV1 2EJ, United Kingdom

      IIF 16
  • Rigby, Andrew John
    British national sales manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Lindinsfarne, Glascote, Tamworth, Staffordshire, B77 2QW

      IIF 17
  • Rigby, Andrew John
    British sales director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lindisfarne, Glascote, Tamworth, Staffordshire, B77 2QW, England

      IIF 18
  • Mr Andrew John Rigby
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 19
  • Rigby, Andrew

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Rigby, Andrew John
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 21
  • Rigby, Andrew John
    English general manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 22
  • Mr Andrew Rigby
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
  • Mr Andrew John Rigby
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent West, Thornton-cleveleys, FY5 1AD, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    AJRH LTD
    - now
    AB PURE LTD - 2024-01-05
    icon of address 2a Crescent West, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Crescent West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-03-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-03-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Purbrook Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 2a Crescent West, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 2a Crescent West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Crescent West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-08-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 6 - Director → ME
  • 11
    M DOLMAN TRUCKS & CRANES LTD - 2020-08-13
    icon of address Unit 5 Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,585 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Unit 5 Arcadia Park Wheelhouse Road, Brereton, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    H M F TRUCK EQUIPMENT LIMITED - 1993-05-06
    icon of address Units 1-5 Jacob Way, Orton Southgate, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,575,350 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-04-30
    IIF 17 - Director → ME
  • 2
    icon of address 4 Cowal Crescent, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2020-07-07 ~ 2020-10-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-10-05
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address 26 Purbrook Road, Monmore Green, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2015-12-18
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.