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, Victoria Jayne

    Related profiles found in government register
  • Rigby, Victoria Jayne
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 1
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 2
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 8 IIF 9
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 14 IIF 15
    • icon of address The Old Bank, 77, Railway Road, Brinscall, Chorley, PR6 8RJ, England

      IIF 16
  • Rigby, Victoria Jayne
    born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 17
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 18 IIF 19
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR

      IIF 20
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 21 IIF 22
  • Rigby, Victoria Jayne
    born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 23
  • Rigby, Victoria Jayne
    British director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 24
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 25
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 26
  • Miss Victoria Jayne Rigby
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 27
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 28
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 29 IIF 30 IIF 31
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 34
  • Ms Victoria Jayne Rigby
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 35
  • Ms Victoria Jayne Rigby
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 36
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-29 ~ now
    IIF 24 - Director → ME
  • 2
    RIGBY COMM LIMITED - 2020-07-14
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    NORTHERN GOLD MEATS LIMITED - 2020-05-06
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 21 - LLP Designated Member → ME
  • 5
    LOCAL GREEN ENERGY LIMITED - 2013-05-16
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 25 - Director → ME
  • 6
    RIGBY CAPITAL PARTNERS LIMITED - 2020-07-15
    HOME FARM GREEN FEEDS LIMITED - 2012-05-17
    HOME FARM GREEM FEEDS LIMITED - 2009-09-18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    ELECTRICITY STORAGE LIMITED - 2019-05-29
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -995,337 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    RIGBY SEMI RESI LIMITED - 2020-06-24
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Director → ME
  • 12
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -406,728 GBP2023-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    SAFEHANDS HOTELS LIMITED - 2020-04-22
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address 9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2018-04-01
    IIF 19 - LLP Member → ME
  • 2
    RIGBY PROPERTIES LTD - 2020-06-24
    THE VILLA ET AL LIMITED - 2017-08-10
    icon of address 9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2020-06-23
    IIF 6 - Director → ME
  • 3
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-09-25
    IIF 22 - LLP Member → ME
  • 4
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2019-05-30
    IIF 20 - LLP Designated Member → ME
  • 5
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -995,337 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2018-09-12
    IIF 7 - Director → ME
  • 6
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, England
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-10-19 ~ 2024-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2024-06-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2018-08-07
    IIF 17 - LLP Member → ME
  • 8
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    icon of address The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    icon of calendar 2020-02-21 ~ 2025-02-28
    IIF 16 - Director → ME
  • 9
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2018-09-11
    IIF 18 - LLP Member → ME
  • 10
    SAFEHANDS HOTELS LIMITED - 2020-04-22
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-10-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.