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 Peter

    Related profiles found in government register
  • Rigby, Andrew Peter
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 1 IIF 2 IIF 3
  • Rigby, Andrew Peter
    British accountant/business advisor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 4
  • Rigby, Andrew Peter
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Hough Hole, Rainow, Macclesfield, SK10 5UW, England

      IIF 5
  • Rigby, Andrew Peter
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 6 IIF 7
  • Rigby, Andrew Peter
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 8
  • Rigby, Andrew Peter
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Echange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP, England

      IIF 9
    • 2nd Floor Exchange Court, 1 Dale Street, Liverpool, L2 2PP, England

      IIF 10
    • 2nd, Floor Exchange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP, England

      IIF 11 IIF 12 IIF 13
    • 2nd, Floor Exchange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP, United Kingdom

      IIF 21 IIF 22
    • 2ndfloor, Exchange Court, 1 Dale Street, Liverpool, L2 2PP, England

      IIF 23
    • Hough Hole House, Rainow, Macclesfield, Cheshire, SK10 5UW, United Kingdom

      IIF 24
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 25 IIF 26 IIF 27
  • Rigby, Andrew Peter
    British investment manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 28
  • Rigby, Andrew Peter
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hough Hole House, Rainow, Macclesfield, Cheshire, SK10 5UW, United Kingdom

      IIF 29
  • Rigby, Andrew Peter
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Graham H Wood, 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 30
  • Rigby, Andrew Peter
    British investment manager born in June 1957

    Registered addresses and corresponding companies
    • 24 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HJ

      IIF 31
  • Mr Andrew Peter Rigby
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 32 IIF 33
    • Britannia House, 158 Bury Road, Radcliffe, M26 2JR

      IIF 34
    • Britannia House, 158 Bury Road, Radcliffe, Manchester, M26 2JR

      IIF 35
  • Rigby, Andrew Peter
    British accountant

    Registered addresses and corresponding companies
  • Rigby, Andrew Peter
    British company director

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 40
  • Rigby, Andrew Peter
    British consultant

    Registered addresses and corresponding companies
    • Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    Hough Hole House Hough Hole House, Sugar Lane Rainow, Macclesfield, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    122,250 GBP2024-12-31
    Officer
    2023-11-04 ~ now
    IIF 5 - director → ME
  • 2
    158 Bury Road, Radcliffe, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-10-08 ~ dissolved
    IIF 37 - secretary → ME
  • 3
    PITCHCRUCIAL LIMITED - 1987-08-07
    Britannia House, 158 Bury Road, Radcliffe, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-10-08 ~ dissolved
    IIF 36 - secretary → ME
  • 4
    PIMCO 2694 LIMITED - 2007-10-09
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 3 - director → ME
    2007-10-03 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    OPTWISE LIMITED - 1989-12-14
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    CURTINA LIMITED - 2020-09-23
    ABUNDANTSUCCESS LIMITED - 1999-07-08
    158 Bury Road, Radcliffe, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    1999-06-24 ~ dissolved
    IIF 8 - director → ME
  • 7
    DREAMS 'N' DRAPES LIMITED - 2020-09-23
    CANARYBUY LIMITED - 1993-12-24
    Britannia House, 158 Bury Road, Radcliffe, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    APPLETREE FABRICS LIMITED - 2020-09-23
    Britannia House, 158 Bury Road, Radcliffe
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    Hough Hole House, Hough Hole Rainow, Macclesfield Cheshire
    Corporate (5 parents)
    Equity (Company account)
    180,590 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - director → ME
Ceased 27
  • 1
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 9 - director → ME
  • 2
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    87,702 GBP2023-03-29
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 12 - director → ME
  • 3
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -43,626 GBP2023-03-29
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 18 - director → ME
  • 4
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    28,001 GBP2023-03-29
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 21 - director → ME
  • 5
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-03-31
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 15 - director → ME
  • 6
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 22 - director → ME
  • 7
    Newday House, First Avenue Weston Road, Crewe, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2000-01-24 ~ 2000-09-02
    IIF 6 - director → ME
    2000-01-24 ~ 2000-09-02
    IIF 40 - secretary → ME
  • 8
    WESTWARD SUPPLIES LIMITED - 1996-05-21
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352 GBP2024-03-31
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 24 - director → ME
  • 9
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1995-02-01 ~ 1997-01-10
    IIF 31 - director → ME
  • 10
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    5 Marble Arch, London, United Kingdom
    Corporate (10 parents, 65 offsprings)
    Officer
    1997-01-10 ~ 1998-12-31
    IIF 28 - director → ME
  • 11
    EVER 1230 LIMITED - 2000-04-25
    St Marys House, 42 Vicarage Crescent, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-22 ~ 2007-04-04
    IIF 7 - director → ME
  • 12
    CURTINA LIMITED - 2020-09-23
    ABUNDANTSUCCESS LIMITED - 1999-07-08
    158 Bury Road, Radcliffe, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    1999-06-24 ~ 1999-11-25
    IIF 41 - secretary → ME
  • 13
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1 GBP2024-03-31
    Officer
    2006-08-15 ~ 2008-12-31
    IIF 26 - director → ME
  • 14
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2006-08-15 ~ 2008-12-31
    IIF 27 - director → ME
  • 15
    MSIF INTEREST REBATES LIMITED - 2010-01-11
    BOOKHINT LIMITED - 1996-06-21
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 13 - director → ME
  • 16
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -790 GBP2024-03-31
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 20 - director → ME
  • 17
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 12 offsprings)
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 19 - director → ME
  • 18
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,801 GBP2024-03-31
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 14 - director → ME
  • 19
    SHERIBUILD LIMITED - 1996-04-22
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 23 - director → ME
  • 20
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 10 - director → ME
  • 21
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2024-03-31
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 11 - director → ME
  • 22
    RED ROSE SELF STORAGE LIMITED - 2022-10-18
    BISON BUSINESS CENTRE LIMITED - 2008-09-29
    The Unit, Berry Way, Chorley, England
    Corporate (6 parents)
    Equity (Company account)
    137,736 GBP2024-03-31
    Officer
    2006-06-30 ~ 2007-05-29
    IIF 2 - director → ME
    2006-07-11 ~ 2007-05-29
    IIF 38 - secretary → ME
  • 23
    ALLIANCE FUND MANAGERS LIMITED - 2022-09-22
    BCE FUND MANAGERS LIMITED - 2001-08-14
    GRAND APPEARANCE LIMITED - 1996-04-30
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents, 17 offsprings)
    Officer
    2010-10-25 ~ 2016-08-08
    IIF 16 - director → ME
    2006-01-17 ~ 2009-10-31
    IIF 25 - director → ME
  • 24
    1 Headingley Terrace, Leeds, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    746,392 GBP2023-12-31
    Officer
    2000-12-14 ~ 2008-05-15
    IIF 1 - director → ME
  • 25
    1 Headingley Terrace, Leeds
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    79,574 GBP2023-12-31
    Officer
    2010-05-11 ~ 2010-05-13
    IIF 29 - director → ME
  • 26
    C/o Graham H Wood, 225 Market Street, Hyde, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ 2012-10-22
    IIF 30 - llp-designated-member → ME
  • 27
    MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND LIMITED - 2013-08-06
    ENGINEADORE LIMITED - 1996-04-22
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2010-06-21 ~ 2017-11-20
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.