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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rigby, Linda

    Related profiles found in government register
  • Rigby, Linda
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Rigby, Linda
    British director born in December 1961

    Resident in England

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

      IIF 18
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 19 IIF 20 IIF 21
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 23
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 24 IIF 25
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 26 IIF 27
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 28 IIF 29
    • Plumpton House, Po Box 1388, Blackpool, Lancashire, FY1 9PA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • The Old Bank, 77, Railway Road, Brinscall, Chorley, PR6 8RJ, England

      IIF 36
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

      IIF 37
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 38 IIF 39 IIF 40
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 43
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 44 IIF 45
  • Rigby, Linda
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 46 IIF 47
    • 4 Croft Court, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 48
    • 4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 49
    • 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 50
    • 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 51
    • 4, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 52
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 53 IIF 54 IIF 55
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 63 IIF 64 IIF 65
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 66
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 67 IIF 68
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 69
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 70 IIF 71 IIF 72
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 74
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 75
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 76
    • Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 77
  • Rigby, Linda
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Tellcom Business Centre, Clifton Road, Blackpool, Lancashire, FY4 4QA, England

      IIF 78
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 79
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 80
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 81
    • Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 82
  • Rigby, Linda
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rigby, Linda
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 136 IIF 137
    • 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 138 IIF 139
  • Rigby, Linda
    British solicitor born in December 1961

    Resident in United Kingdom

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

      IIF 140
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 141
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 142
    • Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 143
  • Mrs Linda Rigby
    British born in December 1961

    Resident in England

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

      IIF 144 IIF 145 IIF 146
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 152
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 153
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 154 IIF 155
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 156
  • Mrs Linda Rigby
    British born in November 1961

    Resident in England

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

      IIF 157
  • Rigby, Linda
    British

    Registered addresses and corresponding companies
  • Rigby, Linda
    British company director

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

      IIF 166
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 167
  • Rigby, Linda
    British solicitor

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 168
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 169 IIF 170
  • Mrs Linda Rigby
    British born in September 2019

    Resident in England

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

      IIF 171
  • Mrs Linda Rigby
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 116
  • 1
    1 THE GUILD LIMITED
    11583703 08830733... (more)
    4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-08-31 ~ 2021-01-01
    IIF 172 - Has significant influence or control OE
  • 2
    1 TO 7 THE GUILD LIMITED
    - now 07840748 07021040... (more)
    REVIEW (PRESTON) LTD
    - 2019-05-14 07840748
    EAT IN OR GO LIMITED - 2016-03-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 127 - Director → ME
    2017-09-26 ~ 2018-11-10
    IIF 101 - Director → ME
  • 3
    14 THE GUILD LIMITED
    11351677 11583703... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 131 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED
    - now 11351619 07840748... (more)
    8 TO 10 THE GUILD LIMITED
    - 2019-03-22 11351619 07970794... (more)
    15 TO 17 THE GUILD LIMITED
    - 2018-12-27 11351619 07840748... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 135 - Director → ME
  • 5
    16 TO 18 THE GUILD LTD
    - now 07811073 07811090... (more)
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    22 TO 24 THE GUILD LTD - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 129 - Director → ME
  • 6
    19 TO 21 THE GUILD LTD
    - now 07811090 07490654... (more)
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 134 - Director → ME
  • 7
    2 TO 6 THE GUILD LIMITED
    - now 07021040 07840748... (more)
    THE VILLA ITALIAN (PRESTON) LTD
    - 2019-05-14 07021040
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    2017-09-26 ~ 2018-06-28
    IIF 97 - Director → ME
    2020-08-26 ~ 2024-05-13
    IIF 128 - Director → ME
  • 8
    20 TO 24 THE GUILD LTD
    - now 08488922 07811073... (more)
    THE VILLA WINDMILL LIMITED - 2016-10-31
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 133 - Director → ME
  • 9
    23 TO 27 THE GUILD LTD
    - now 07490654 07811073... (more)
    WATER GEN PLUS LTD - 2016-10-31
    WASTE GEN PLUS LIMITED - 2016-05-19
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -251,841 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 132 - Director → ME
  • 10
    26 TO 28 THE GUILD LIMITED
    11351638 07021040... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 126 - Director → ME
  • 11
    7 THE GUILD LIMITED
    - now 08830733 11583703... (more)
    REVIEW PRESTON GUILDHALL VIP LIMITED
    - 2019-05-14 08830733
    LEAF OR BEAN LIMITED
    - 2018-01-17 08830733
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -131,777 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 130 - Director → ME
    2017-09-26 ~ 2019-01-04
    IIF 103 - Director → ME
  • 12
    8 TO 12 THE GUILD LIMITED
    - now 07970794 11351619... (more)
    BONDS PRESTON GUILDHALL LIMITED
    - 2019-02-04 07970794
    MUNDO TAPAS LTD
    - 2018-01-17 07970794
    TAPAS WORLD LIMITED - 2016-03-21
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 125 - Director → ME
  • 13
    9 TO 13 THE GUILD LIMITED
    11994593 11351619... (more)
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 23 - Director → ME
  • 14
    BET SID PROPERTIES LLP
    OC391921
    9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2018-04-01
    IIF 41 - LLP Designated Member → ME
  • 15
    BETSID GAMING LIMITED
    - now 10962764
    RIGBY LANCASHIRE LIMITED
    - 2018-04-06 10962764
    Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 114 - Director → ME
  • 16
    BETSID GROUP LIMITED
    - now 10962358
    RIGBY PRESTON LIMITED
    - 2018-04-06 10962358
    Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 115 - Director → ME
  • 17
    BETSID LIMITED
    08526563
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-05-14
    IIF 109 - Director → ME
  • 18
    BONDS OF ELSWICK LIMITED
    04796309
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -969,573 GBP2024-12-31
    Officer
    2019-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
  • 19
    CAPITAL COLLECT LIMITED
    - now 07019560
    EDEBT COLLECTION LIMITED - 2014-09-15
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    2020-08-26 ~ 2023-10-01
    IIF 116 - Director → ME
    2017-09-26 ~ 2019-09-16
    IIF 91 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-10-01
    IIF 193 - Has significant influence or control OE
  • 20
    CARR FARM BIOGAS LIMITED
    07152217
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    2020-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 144 - Has significant influence or control OE
  • 21
    CARR SIDE PROPERTIES LIMITED
    03805309
    9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (7 parents)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    2006-09-29 ~ 2009-04-20
    IIF 75 - Director → ME
    2006-09-29 ~ 2009-04-20
    IIF 164 - Secretary → ME
  • 22
    CLASSIC MARQUEES (BLACKPOOL) LIMITED
    - now 07069004
    MONTGOMERIE FEEDS LIMITED
    - 2020-05-06 07069004 OC348665... (more)
    GREEN ENERGY FARMERS LIMITED
    - 2012-02-21 07069004
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-09-29 ~ 2019-11-21
    IIF 78 - Director → ME
    2020-08-27 ~ 2026-01-05
    IIF 72 - Director → ME
    2009-11-06 ~ 2010-09-16
    IIF 139 - Director → ME
  • 23
    CLIFTON QUALITY MEATS LIMITED
    - now 01356795
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2002-01-30 ~ 2016-02-25
    IIF 79 - Director → ME
    2002-01-30 ~ 2018-02-20
    IIF 166 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 177 - Ownership of shares – 75% or more OE
  • 24
    CLIFTON REAL ESTATE LIMITED
    - now 03758636
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 143 - Director → ME
  • 25
    DELIVERED DESSERTS LIMITED
    11370072
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-06-08 ~ 2018-06-10
    IIF 110 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 119 - Director → ME
  • 26
    DRYHOLME BIOGAS LIMITED
    - now 07094601 07247158
    SUSTAINABLE PEAT LIMITED
    - 2012-04-24 07094601 07247158
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    2009-12-03 ~ 2011-12-15
    IIF 137 - Director → ME
    2020-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 27
    EAST CLIFF CAR PARK LIMITED
    11032652
    4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Has significant influence or control as a member of a firm OE
  • 28
    ECO-OIL PLUS LIMITED
    06955425
    Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-07 ~ 2012-02-23
    IIF 82 - Director → ME
  • 29
    ELECTRIC STORAGE LIMITED
    08799338
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 20 - Director → ME
  • 30
    ENERGY CHECKER LTD
    10601023
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 25 - Director → ME
  • 31
    ENERGY STORAGE GROUP LIMITED
    - now 08798674
    ENERGY STORAGE LIMITED - 2014-09-08
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 18 - Director → ME
  • 32
    FAIRFIELD ARMS KIRKHAM LIMITED
    - now 12304955
    RIGBY COMM LIMITED
    - 2020-07-14 12304955
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 15 - Director → ME
  • 33
    FARMGEN PLUS LIMITED
    07493703
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2024-01-15
    IIF 29 - Director → ME
  • 34
    GARSTANG OPHICE LIMITED - now
    RIGBY PROPERTIES LTD
    - 2020-06-24 08678490 12304870
    THE VILLA ET AL LIMITED - 2017-08-10
    9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    2017-09-26 ~ 2020-06-23
    IIF 104 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-06-23
    IIF 188 - Has significant influence or control OE
  • 35
    GDINE LIMITED
    11569755
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-14 ~ 2018-09-15
    IIF 111 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 122 - Director → ME
  • 36
    GF PRESTON LIMITED
    11913381
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 24 - Director → ME
  • 37
    GPLEX LIMITED
    11567485
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 120 - Director → ME
    2018-09-13 ~ 2018-09-15
    IIF 112 - Director → ME
  • 38
    GREAT CARR PROPERTIES LLP
    OC401952
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-25 ~ 2018-09-25
    IIF 44 - LLP Designated Member → ME
    2019-09-25 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 191 - Has significant influence or control OE
  • 39
    GREAT CARR SIDE ESTATE MANAGEMENT COMPANY LIMITED
    13295078
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-26 ~ 2025-10-02
    IIF 108 - Director → ME
    Person with significant control
    2021-03-26 ~ 2025-10-02
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 40
    GREEN GENERATION BUILDERS LIMITED
    07068993
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-11-06 ~ now
    IIF 52 - Director → ME
  • 41
    GREENGEN CORPORATION LIMITED
    07599575
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-09-26 ~ 2020-04-12
    IIF 83 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 121 - Director → ME
  • 42
    GREENGENGROUP.CO.UK. LIMITED
    - now 06822095 07588619
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 58 - Director → ME
  • 43
    GUILD ENERGY LTD
    09759862
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -2,683,843 GBP2024-03-31
    Officer
    2020-08-26 ~ 2022-09-15
    IIF 27 - Director → ME
  • 44
    GUILD EVENT MANAGEMENT LIMITED
    09065237
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 35 - Director → ME
  • 45
    GUILD GROUP LIMITED
    09488556
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 67 - Director → ME
  • 46
    GUILD PROMOTIONS LIMITED
    09064793
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 34 - Director → ME
  • 47
    GUILD RETAIL LIMITED
    09065259
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 33 - Director → ME
  • 48
    GUILD TALENTS LIMITED
    09065211
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-03 ~ 2023-07-04
    IIF 32 - Director → ME
  • 49
    GUILD VISUALS LIMITED
    11422232
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-06-19
    IIF 26 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-09-13
    IIF 157 - Ownership of shares – 75% or more OE
    2021-09-13 ~ now
    IIF 153 - Has significant influence or control OE
  • 50
    LANCASHIRE CAR PARKS LIMITED
    11363618
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
  • 51
    LEVEL (PRESTON) LIMITED
    - now 10427566
    RIGBYSPV2 LIMITED - 2019-02-07
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01
    KIRK GROUP LIMITED - 2017-06-15
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -266,713 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-08-26 ~ now
    IIF 9 - Director → ME
  • 52
    LG ENERGY GROUP LIMITED
    - now 07528567
    LOCAL GREEN ENERGY LIMITED
    - 2013-05-16 07528567
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    2021-03-18 ~ 2024-04-06
    IIF 98 - Director → ME
    2011-03-31 ~ 2012-04-03
    IIF 160 - Secretary → ME
  • 53
    LOCAL SERVICE PARTNERS LTD
    10572062
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 70 - Director → ME
    2017-09-26 ~ 2019-01-19
    IIF 68 - Director → ME
  • 54
    MORFIND 2025 LIMITED - now
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    THE FREEDOM GROUP OF COMPANIES PLC
    - 2002-04-19 03250709 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    1996-09-18 ~ 1998-09-30
    IIF 162 - Secretary → ME
  • 55
    MOUNT PLEASANT COTTAGES LIMITED
    - now 11381974
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 30 - Director → ME
  • 56
    N & V PROPERTIES LLP
    OC393439
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 57
    N AND V PROPERTIES (LANCASHIRE) LLP
    OC369873
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    2011-11-15 ~ 2018-11-18
    IIF 39 - LLP Designated Member → ME
  • 58
    NTR PROPERTIES LIMITED
    12557934
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
  • 59
    POSITIVE ENERGI LIMITED
    - now 08965709 09684837
    GREENGEN DIRECT LIMITED
    - 2020-07-15 08965709 09684837
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-29 ~ now
    IIF 148 - Has significant influence or control OE
  • 60
    PRESTON GUILD HALL LIMITED
    09065223
    The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1,003,960 GBP2017-12-31
    Officer
    2017-09-20 ~ 2018-10-09
    IIF 90 - Director → ME
  • 61
    R ENERGY GROUP LIMITED
    - now 08798715
    ELECTRICITY STORAGE LIMITED
    - 2019-05-29 08798715
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-31 ~ now
    IIF 7 - Director → ME
  • 62
    R GROUP PROPERTIES LIMITED
    11549447
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-03 ~ 2023-07-04
    IIF 113 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    R-GROUP OF COMPANIES LIMITED
    - now 02804357
    R-GROUP OF COMPANIES PLC
    - 2005-02-10 02804357
    SIDGLEN LIMITED
    - 1998-01-20 02804357
    PROFITCAUSE ENTERPRISES LIMITED
    - 1993-05-05 02804357
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    1993-04-20 ~ 1996-07-31
    IIF 142 - Director → ME
    1998-01-20 ~ now
    IIF 47 - Director → ME
    1993-04-20 ~ 1995-12-06
    IIF 165 - Secretary → ME
    1998-01-20 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
  • 64
    R-LETTINGS LIMITED
    03492046
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    2004-01-31 ~ now
    IIF 64 - Director → ME
    2007-05-31 ~ now
    IIF 158 - Secretary → ME
    2001-07-30 ~ 2002-01-31
    IIF 163 - Secretary → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
  • 65
    RIGBY ASSOCIATES LIMITED
    05903407
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 66
    RIGBY CAPITAL PARTNERS LIMITED
    - now 08799554 07019839
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 102 - Director → ME
  • 67
    RIGBY CENTRAL SERVICES LIMITED
    - now 07588619
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    2017-09-26 ~ 2017-09-30
    IIF 95 - Director → ME
  • 68
    RIGBY COMMERCIAL LTD
    - now 08330922
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,549,390 GBP2024-12-31
    Officer
    2017-09-15 ~ now
    IIF 59 - Director → ME
  • 69
    RIGBY CORPORATION LTD
    07425441
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-26 ~ 2019-12-01
    IIF 94 - Director → ME
  • 70
    RIGBY ESTATES LLP
    - now OC348665
    MONTGOMERIE FEEDS LLP
    - 2012-02-21 OC348665 07069004
    MONTGOMRIE FEEDS LLP
    - 2009-09-21 OC348665 07069004
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    2009-09-21 ~ now
    IIF 38 - LLP Designated Member → ME
  • 71
    RIGBY GROUP LIMITED
    10610424
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    2017-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 174 - Has significant influence or control OE
  • 72
    RIGBY ORGANISATION LTD
    - now 10427498 07459575... (more)
    VILLA GROUP LIMITED - 2019-05-02
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 106 - Director → ME
  • 73
    RIGBY PROPERTIES LIMITED
    - now 12304870 08678490
    RIGBY SEMI RESI LIMITED
    - 2020-06-24 12304870
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 16 - Director → ME
  • 74
    RIGBY REENGINEERING LTD
    - now 08856128
    COPROCUREMENT LIMITED - 2016-05-13
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 31 - Director → ME
  • 75
    RIGBY RESIDENTIAL LIMITED
    12300773
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-06 ~ 2019-11-07
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    RIGBY SPV LIMITED
    - now 11298597 08799554... (more)
    BETSID BINGO LIMITED
    - 2020-07-17 11298597
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-04-16 ~ 2018-05-14
    IIF 49 - Director → ME
    2020-08-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 192 - Has significant influence or control OE
  • 77
    ROMAHEATH LIMITED
    02807397
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    2004-01-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 187 - Has significant influence or control OE
  • 78
    SAFEHANDS CARE LIMITED
    - now 04204690 07970794
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 87 - Director → ME
  • 79
    SAFEHANDS EXTRA CARE LIMITED
    08358979
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 92 - Director → ME
  • 80
    SAFEHANDS GROUP LIMITED
    - now 07354779
    SAFEHANDS LIMITED - 2016-01-12
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    VILLA NURSERIES LIMITED - 2011-12-06
    C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 88 - Director → ME
  • 81
    SAFEHANDS HOLIDAYS LIMITED
    07021067
    Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 96 - Director → ME
  • 82
    SAFEHANDS NURSERIES LIMITED
    - now 06279275 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2015-07-16 06279275 04762611
    YSG TRADING CO. LIMITED
    - 2007-08-15 06279275
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 86 - Director → ME
    2007-06-14 ~ 2012-03-22
    IIF 141 - Director → ME
  • 83
    SAFEHANDS PROPERTIES LLP
    OC391243
    18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (4 parents)
    Officer
    2014-02-17 ~ 2017-02-15
    IIF 42 - LLP Designated Member → ME
  • 84
    SELF STORE PLUS LTD
    - now 07490670
    WATER GEN PLUS LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
  • 85
    SOFT TIP UK LIMITED
    11351816
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 71 - Director → ME
    2018-05-15 ~ 2020-02-14
    IIF 105 - Director → ME
  • 86
    SOLAR GEN PLUS LIMITED
    07490673
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 54 - Director → ME
    2011-03-31 ~ 2011-04-01
    IIF 159 - Secretary → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 87
    THE FREEDOM GROUP OF COMPANIES LTD. - now
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED
    - 2001-05-23 02867838 04008745
    MAGPIE INVESTMENTS LIMITED
    - 1994-08-18 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (52 parents, 18 offsprings)
    Officer
    1993-11-01 ~ 1994-08-15
    IIF 169 - Secretary → ME
    1995-01-01 ~ 1995-12-06
    IIF 170 - Secretary → ME
  • 88
    THE GREAT CARR THREE LIMITED
    - now 08526641
    THE VILLAS FINEST LIMITED - 2018-11-20
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-09-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-05-01
    IIF 175 - Has significant influence or control OE
  • 89
    THE GUILD TOWER LTD
    - now 07819506
    THE GUILD SPV LTD - 2015-05-11
    BRAND HIRE LIMITED - 2014-12-15
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (5 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 53 - Director → ME
  • 90
    THE RIGBY PENSION SCHEME LIMITED
    11912156
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-28 ~ 2025-02-01
    IIF 107 - Director → ME
    2025-02-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 91
    THE VILLA (LEVENS) LIMITED
    - now 08678175
    HOLT VILLA LIMITED - 2013-10-03
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
  • 92
    THE VILLA (PRESTON) LIMITED
    - now 07347762
    CURRENT LOCAL OFFERS LIMITED
    - 2015-12-10 07347762
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-08-17 ~ 2015-12-01
    IIF 63 - Director → ME
    2017-09-26 ~ now
    IIF 55 - Director → ME
  • 93
    THE VILLA (WREA GREEN) LIMITED
    07187799
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,316,172 GBP2023-12-31
    Officer
    2010-03-12 ~ 2010-03-17
    IIF 138 - Director → ME
    2017-09-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 94
    THE VILLA AT NORTH END LIMITED
    08506228
    Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    2017-09-26 ~ 2018-04-30
    IIF 99 - Director → ME
  • 95
    THE VILLA EXPRESS LIMITED
    - now 07524904 07021121
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14
    CUMBRIAN GOLD LIMITED - 2013-12-12
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 62 - Director → ME
  • 96
    THE VILLA HOLDINGS LIMITED
    - now 07459575
    RIGBY ORGANISATION LTD
    - 2019-05-02 07459575 07737737... (more)
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-13
    IIF 183 - Ownership of shares – 75% or more OE
    2020-07-31 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 97
    THE VILLA ITALIAN LIMITED
    - now 07021121 07524904
    THE VILLA EXPRESS LIMITED - 2014-03-17
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    2017-09-26 ~ 2019-01-10
    IIF 100 - Director → ME
    2020-08-26 ~ now
    IIF 60 - Director → ME
  • 98
    THE WINDMILL (WREA GREEN) LIMITED
    - now 07187883
    MANS BEST FRIEND DOG FOOD LTD
    - 2020-05-06 07187883
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 123 - Director → ME
    2010-03-12 ~ 2013-12-10
    IIF 136 - Director → ME
    2017-01-17 ~ 2020-03-13
    IIF 140 - Director → ME
  • 99
    THE WREA GREEN 5 LIMITED
    - now 08507391
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2019-09-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-01-01
    IIF 171 - Has significant influence or control OE
  • 100
    TRANS-PENNINE PROPERTIES LIMITED
    03636433
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    2000-10-01 ~ 2002-09-18
    IIF 81 - Director → ME
    2017-09-26 ~ now
    IIF 57 - Director → ME
    2004-01-31 ~ 2006-09-30
    IIF 124 - Director → ME
    2000-10-01 ~ 2002-02-01
    IIF 167 - Secretary → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 176 - Has significant influence or control over the trustees of a trust OE
  • 101
    VILLA REAL ESTATE LIMITED
    - now 07353890
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-26 ~ 2023-09-01
    IIF 21 - Director → ME
  • 102
    VILLA TREATMENTS LTD
    - now 07228901
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED
    - 2013-12-11 07228901
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2010-04-20 ~ 2013-12-11
    IIF 74 - Director → ME
    2020-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 103
    VJR LIMITED
    08043754
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 22 - Director → ME
  • 104
    VJR PROPERTIES LIMITED
    11456732
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -406,728 GBP2023-07-31
    Officer
    2018-07-16 ~ now
    IIF 69 - Director → ME
  • 105
    WEST CLIFF FREEHOLD LTD
    - now 08411563
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (12 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    2019-11-30 ~ 2025-02-28
    IIF 36 - Director → ME
  • 106
    WEST PARK TRADING CO.211 LIMITED
    04729244 04304018... (more)
    West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 80 - Director → ME
    2003-05-19 ~ 2003-05-19
    IIF 161 - Secretary → ME
  • 107
    WOODCRAFT BUILDINGS LIMITED
    - now 07811103
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-15 ~ 2023-07-04
    IIF 19 - Director → ME
  • 108
    WWW.RIGBY LLP
    OC340021
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    2008-09-10 ~ 2018-09-11
    IIF 40 - LLP Designated Member → ME
    2019-09-11 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 186 - Has significant influence or control OE
  • 109
    YORK STREET CAR PARKS LIMITED
    12475188
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 28 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-02-21
    IIF 155 - Has significant influence or control OE
  • 110
    YOUNG STEPS BABYSITTING LIMITED - now
    SAFEHANDS BABYSITTING LIMITED
    - 2019-09-19 04760593
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 89 - Director → ME
  • 111
    YOUNG STEPS BLACKPOOL LIMITED
    - now 11731754
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-05-01
    IIF 10 - Director → ME
  • 112
    YOUNG STEPS BREAKS LIMITED - now
    SAFEHANDS BREAKS LIMITED
    - 2019-09-21 07021134
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 85 - Director → ME
  • 113
    YOUNG STEPS CORPORATION LIMITED
    - now 08657277
    SAFEHANDS CORPORATION LIMITED
    - 2019-09-21 08657277 07354779
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 84 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 117 - Director → ME
  • 114
    YOUNG STEPS GREEN START NURSERIES LIMITED
    - now 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2019-06-06 04762611 06279275
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 93 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 118 - Director → ME
  • 115
    YOUNG STEPS HOTELS LIMITED
    - now 12294180
    SAFEHANDS HOTELS LIMITED
    - 2020-04-22 12294180
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 116
    YOUNG STEPS PRESTON LIMITED
    - now 11731739
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-04-24
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.