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, Carly

    Related profiles found in government register
  • Rigby, Carly
    British barmaid born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 1
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 2
    • icon of address 258, Belgrave Road, Oldham, OL8 2JU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Rigby, Carly
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 6 IIF 7
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10 IIF 11 IIF 12
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 22
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 23 IIF 24 IIF 25
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M246DP

      IIF 26
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27 IIF 28
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 29
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 33
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34 IIF 35
  • Ms Carly Rigby
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 36 IIF 37
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 38
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 39
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 40
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 45
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 50 IIF 51 IIF 52
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 55 IIF 56 IIF 57
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 59 IIF 60
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 61 IIF 62 IIF 63
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 64
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 65 IIF 66 IIF 67
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 1 - Director → ME
  • 2
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-07-20
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 29 - Director → ME
  • 26
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-02-18
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 14 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 15 - Director → ME
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 17 - Director → ME
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 16 - Director → ME
  • 32
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 63 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.