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, William Simon

child relation
Offspring entities and appointments
Active 65
  • 1
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Has significant influence or controlOE
  • 2
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 251 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 335 - Has significant influence or controlOE
  • 4
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    icon of address Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 231 - Director → ME
  • 5
    RIGBY PRESTON LIMITED - 2018-04-06
    icon of address Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 134 - Director → ME
  • 6
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 51 - Director → ME
  • 7
    RIGBY BLACKPOOL LIMITED - 2017-09-27
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 8
    GREEN ENERGY FARMERS LIMITED - 2012-02-21
    MONTGOMERIE FEEDS LIMITED - 2020-05-06
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Right to appoint or remove directorsOE
  • 9
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 10
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 16
    ENERGY STORAGE LIMITED - 2014-09-08
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 17
    LG UTILITY SERVICES LIMITED - 2015-06-23
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 133 - Director → ME
  • 18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 23
    POSITIVE ENERGI LTD - 2020-07-14
    RIGBY SPV 2 LIMITED - 2020-07-16
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 24
    RIGBY SPV LTD - 2018-03-15
    HIGH HEAD BIOGAS LIMITED - 2017-07-13
    RIGBY ORGANISATION LTD - 2017-08-29
    GUILD PRODUCTIONS LTD - 2019-06-10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Has significant influence or controlOE
    IIF 276 - Has significant influence or control as a member of a firmOE
    IIF 276 - Right to appoint or remove directors as a member of a firmOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 61 - Director → ME
  • 30
    FACTMODE LIMITED - 1991-10-07
    icon of address 16 Hillcrest Drive, Branton, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 374 - Director → ME
    icon of calendar ~ dissolved
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 375 - Has significant influence or controlOE
  • 31
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-06-15
    ENERBIO LIMITED - 2013-07-03
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 34
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 249 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Has significant influence or controlOE
  • 36
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Has significant influence or controlOE
  • 37
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -378,160 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,003,960 GBP2017-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 39
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 40
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 42
    VILLA GROUP LIMITED - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 43
    COPROCUREMENT LIMITED - 2016-05-13
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 323 - Has significant influence or controlOE
  • 44
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    icon of address C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 371 - Has significant influence or controlOE
  • 45
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 354 - Has significant influence or controlOE
  • 46
    VILLA NURSERIES LIMITED - 2011-12-06
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    SAFEHANDS LIMITED - 2016-01-12
    icon of address C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Has significant influence or controlOE
  • 47
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Has significant influence or controlOE
  • 48
    YSG TRADING CO. LIMITED - 2007-08-15
    SAFEHANDS GREEN START NURSERIES LIMITED - 2015-07-16
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 370 - Has significant influence or controlOE
  • 49
    icon of address 18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 252 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Has significant influence or controlOE
  • 50
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-06-09 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 367 - Has significant influence or controlOE
  • 52
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 37 - Director → ME
  • 53
    MANS BEST FRIEND DOG FOOD LTD - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 326 - Has significant influence or controlOE
  • 54
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or control as a member of a firmOE
    IIF 273 - Right to appoint or remove directors as a member of a firmOE
    IIF 273 - Has significant influence or controlOE
    IIF 273 - Has significant influence or control over the trustees of a trustOE
    IIF 273 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 243 - Director → ME
  • 57
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 239 - Director → ME
  • 58
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 59
    SAFEHANDS BABYSITTING LIMITED - 2019-09-19
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Has significant influence or controlOE
  • 60
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 61
    SAFEHANDS BREAKS LIMITED - 2019-09-21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Has significant influence or controlOE
    IIF 324 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 324 - Has significant influence or control over the trustees of a trustOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Has significant influence or control as a member of a firmOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 62
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    SAFEHANDS CORPORATION LIMITED - 2019-09-21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Has significant influence or controlOE
    IIF 328 - Right to appoint or remove directors as a member of a firmOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 328 - Has significant influence or control over the trustees of a trustOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Has significant influence or control as a member of a firmOE
  • 63
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 317 - Has significant influence or controlOE
  • 64
    SAFEHANDS NORTH WEST LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 65
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
Ceased 213
  • 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 2018-09-24 ~ 2018-09-24
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Right to appoint or remove directors OE
  • 2
    REVIEW (PRESTON) LTD - 2019-05-14
    EAT IN OR GO LIMITED - 2016-03-18
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2020-08-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 264 - Has significant influence or control OE
  • 3
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 129 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED - 2018-12-27
    8 TO 10 THE GUILD LIMITED - 2019-03-22
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 119 - Director → ME
  • 5
    22 TO 24 THE GUILD LTD - 2017-09-14
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2020-08-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 280 - Ownership of shares – 75% or more OE
  • 6
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2020-08-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 268 - Ownership of shares – 75% or more OE
  • 7
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-26
    IIF 30 - Director → ME
  • 8
    THE VILLA WINDMILL LIMITED - 2016-10-31
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-08-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 353 - Right to appoint or remove directors OE
  • 9
    WASTE GEN PLUS LIMITED - 2016-05-19
    WATER GEN PLUS LTD - 2016-10-31
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251,841 GBP2022-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-08-26
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 285 - Has significant influence or control OE
  • 10
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 117 - Director → ME
  • 11
    REVIEW PRESTON GUILDHALL VIP LIMITED - 2019-05-14
    LEAF OR BEAN LIMITED - 2018-01-17
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,777 GBP2022-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2020-08-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 292 - Has significant influence or control OE
  • 12
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    MUNDO TAPAS LTD - 2018-01-17
    SAFEHANDS CARE LIMITED - 2012-04-18
    BONDS PRESTON GUILDHALL LIMITED - 2019-02-04
    TAPAS WORLD LIMITED - 2016-03-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2020-08-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 274 - Has significant influence or control OE
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 113 - Director → ME
  • 14
    AIRRADIO LIMITED - 2013-04-10
    icon of address Stonebridge House Padbury Oaks, Bath Road, West Drayton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2010-02-09
    IIF 165 - Director → ME
  • 15
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-10 ~ 2010-02-08
    IIF 152 - Director → ME
  • 16
    DEVELOPMENT COMPANIES LIMITED - 2004-12-01
    THE IT&T DEPARTMENT LIMITED - 2003-03-18
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2010-02-08
    IIF 81 - Director → ME
  • 17
    SPICE GAS LIMITED - 2007-07-25
    SPICE GAS SERVICES LIMITED - 2011-03-02
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-06 ~ 2010-02-08
    IIF 66 - Director → ME
  • 18
    MAINTENANCE AND TECHNICAL SERVICES (MIDLANDS) LIMITED - 2008-05-10
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 161 - Director → ME
  • 19
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2010-02-08
    IIF 77 - Director → ME
  • 20
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    icon of address Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-04-04
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 21
    RIGBY PRESTON LIMITED - 2018-04-06
    icon of address Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-04-04
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 22
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 361 - Has significant influence or control OE
  • 23
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2012-10-25
    IIF 233 - Director → ME
  • 24
    RIGBY BLACKPOOL LIMITED - 2017-09-27
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-09-14
    IIF 132 - Director → ME
  • 25
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -969,573 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-06-14
    IIF 111 - Director → ME
  • 26
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 193 - Director → ME
  • 27
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 182 - Director → ME
  • 28
    LEGISLATOR 1243 LIMITED - 1995-10-25
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2010-02-08
    IIF 199 - Director → ME
  • 29
    FREEDOM U.K. LIMITED - 1998-06-01
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2010-02-08
    IIF 84 - Director → ME
  • 30
    EDEBT COLLECTION LIMITED - 2014-09-15
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 320 - Right to appoint or remove directors as a member of a firm OE
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Has significant influence or control as a member of a firm OE
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Has significant influence or control OE
    IIF 320 - Has significant influence or control over the trustees of a trust OE
    IIF 320 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2020-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 352 - Has significant influence or control OE
  • 32
    icon of address 9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-20
    IIF 71 - Director → ME
    icon of calendar 2002-01-31 ~ 2004-01-31
    IIF 91 - Director → ME
  • 33
    ENSERVE GROUP LIMITED - 2011-09-14
    SPICE HOLDINGS LIMITED - 2011-07-19
    SPICE LIMITED - 2006-09-27
    icon of address Ashwood Court Springwood Way, Tytherington Business Park, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2010-02-08
    IIF 167 - Director → ME
  • 34
    FM TRADING SERVICES LIMITED - 2008-01-04
    FACILITIES SERVICES GROUP LIMITED - 2008-03-07
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-25 ~ 2010-02-08
    IIF 190 - Director → ME
  • 35
    GREEN ENERGY FARMERS LIMITED - 2012-02-21
    MONTGOMERIE FEEDS LIMITED - 2020-05-06
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2020-08-27
    IIF 54 - Director → ME
  • 36
    icon of address Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    icon of calendar 2011-10-14 ~ 2013-06-18
    IIF 63 - Director → ME
  • 37
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2004-01-31
    IIF 197 - Director → ME
  • 38
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    icon of address West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2004-01-31
    IIF 153 - Director → ME
    icon of calendar 1999-04-21 ~ 2001-04-22
    IIF 95 - Director → ME
  • 39
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2010-02-08
    IIF 102 - Director → ME
  • 40
    SIMOCO LTD - 2021-10-28
    INFOMATRIX MOBILE DATA LIMITED - 2013-05-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 183 - Director → ME
  • 41
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-08-27
    IIF 145 - Director → ME
  • 42
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2020-08-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 266 - Right to appoint or remove directors OE
  • 43
    EASTERN LEASING (4) LIMITED - 1994-06-24
    LEGISLATOR 1200 LIMITED - 1994-01-24
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 211 - Director → ME
  • 44
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-08-27
    IIF 11 - Director → ME
    icon of calendar 2013-12-02 ~ 2019-12-03
    IIF 33 - Director → ME
  • 45
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-02-08
    IIF 3 - Director → ME
  • 46
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2020-08-27
    IIF 124 - Director → ME
    icon of calendar 2017-02-06 ~ 2020-02-06
    IIF 122 - Director → ME
  • 47
    ENERGY STORAGE LIMITED - 2014-09-08
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-08-27
    IIF 4 - Director → ME
    icon of calendar 2013-12-02 ~ 2019-12-03
    IIF 5 - Director → ME
  • 48
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    CCI HOLDINGS PLC - 1999-03-02
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    XKO GROUP PLC - 2006-11-09
    icon of address 203 Eversholt Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 202 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-02-28
    IIF 342 - Director → ME
  • 49
    WISHINGBUILD LIMITED - 1992-01-22
    CIRCLE MAINTENANCE AND CONTRACTING LIMITED - 1992-03-09
    CIRCLE SITE SERVICES LIMITED - 1995-09-11
    CIRCLE BRITANNIA LIMITED - 2008-03-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2010-02-08
    IIF 159 - Director → ME
  • 50
    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 2013-12-09 ~ 2020-05-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-08
    IIF 315 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 315 - Has significant influence or control OE
    IIF 315 - Right to appoint or remove directors as a member of a firm OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Has significant influence or control over the trustees of a trust OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Has significant influence or control as a member of a firm OE
  • 51
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2020-08-27
    IIF 242 - Director → ME
  • 52
    FREEDOM FRANCHISING SERVICES LIMITED - 2001-05-23
    FREEDOM SOLUTIONS LIMITED - 1998-11-13
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-14 ~ 2010-02-08
    IIF 92 - Director → ME
  • 53
    SPICE HOLDINGS LIMITED - 2002-04-19
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2010-02-08
    IIF 222 - Director → ME
  • 54
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2001-05-23
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2010-02-08
    IIF 168 - Director → ME
  • 55
    FREEDOM PLUMBING LIMITED - 2005-06-02
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2000-05-01
    IIF 103 - Director → ME
    icon of calendar 2005-08-04 ~ 2010-02-08
    IIF 180 - Director → ME
  • 56
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2010-02-08
    IIF 89 - Director → ME
  • 57
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2010-02-08
    IIF 87 - Director → ME
  • 58
    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 2013-09-05 ~ 2019-04-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Has significant influence or control OE
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 265 - Has significant influence or control as a member of a firm OE
    IIF 265 - Has significant influence or control over the trustees of a trust OE
    IIF 265 - Right to appoint or remove directors as a member of a firm OE
  • 59
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,908 GBP2018-04-30
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 200 - Director → ME
  • 60
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 185 - Director → ME
  • 61
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-27
    IIF 136 - Director → ME
  • 62
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-08-26
    IIF 118 - Director → ME
  • 63
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 150 - Director → ME
  • 64
    CAPECOAST TRADING LIMITED - 2000-07-18
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200,500 GBP2018-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 192 - Director → ME
  • 65
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-08-27
    IIF 139 - Director → ME
  • 66
    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 2015-09-25 ~ 2019-09-25
    IIF 250 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 310 - Right to surplus assets - More than 25% but not more than 50% OE
  • 67
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-06-30 ~ 2019-11-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    IIF 255 - Has significant influence or control OE
  • 68
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2020-08-27
    IIF 140 - Director → ME
  • 69
    POSITIVE ENERGI LTD - 2020-07-14
    RIGBY SPV 2 LIMITED - 2020-07-16
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2019-07-14
    IIF 108 - Director → ME
  • 70
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-11-01
    IIF 62 - Director → ME
    icon of calendar 2013-07-18 ~ 2020-08-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 272 - Ownership of shares – 75% or more OE
  • 71
    RIGBY SPV LTD - 2018-03-15
    HIGH HEAD BIOGAS LIMITED - 2017-07-13
    RIGBY ORGANISATION LTD - 2017-08-29
    GUILD PRODUCTIONS LTD - 2019-06-10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2020-08-27
    IIF 9 - Director → ME
  • 72
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,683,843 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2020-08-26
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Has significant influence or control OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2020-08-27
    IIF 114 - Director → ME
  • 74
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-08-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 307 - Has significant influence or control OE
  • 75
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2020-08-27
    IIF 138 - Director → ME
  • 76
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2020-08-27
    IIF 143 - Director → ME
  • 77
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2021-06-03
    IIF 146 - Director → ME
  • 78
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-08-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-08-26
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2010-02-08
    IIF 79 - Director → ME
  • 80
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-02-08
    IIF 204 - Director → ME
  • 81
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 198 - Director → ME
  • 82
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    BROOMCO (1735) LIMITED - 1999-06-22
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2010-02-08
    IIF 149 - Director → ME
  • 83
    REDBRIDGE MANAGEMENT SERVICES LTD - 2011-03-17
    INDIGO TELECOM INSALLATION SERVICES LIMITED - 2011-05-26
    COINMOST LIMITED - 2001-05-24
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 215 - Director → ME
  • 84
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 191 - Director → ME
  • 85
    NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICE LIMITED - 2015-06-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-02-28
    IIF 340 - Director → ME
  • 86
    INENCO ENERGY PERFORMANCE LIMITED - 1988-05-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 174 - Director → ME
  • 87
    INENCO WATER LTD - 2007-05-09
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-09 ~ 2011-02-28
    IIF 346 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 205 - Director → ME
  • 88
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 206 - Director → ME
    icon of calendar 2001-07-18 ~ 2011-02-28
    IIF 344 - Director → ME
  • 89
    HS 225 LIMITED - 2004-08-20
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-06 ~ 2011-02-28
    IIF 339 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 158 - Director → ME
  • 90
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 160 - Director → ME
    icon of calendar 1993-04-02 ~ 2011-02-28
    IIF 345 - Director → ME
  • 91
    BORDERTOWN COMPANY LIMITED - 1995-02-10
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 163 - Director → ME
  • 92
    MIRAGEGUILD LIMITED - 1983-05-09
    INDUSTRIAL ENERGY COSTS (SYSTEMS) LIMITED - 1989-08-14
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 177 - Director → ME
  • 93
    SIMOCO LIMITED - 2013-05-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 172 - Director → ME
  • 94
    LIBERTY GAS SERVICES LIMITED - 2009-08-03
    WEST PARK TRADING CO. 3 LIMITED - 2001-08-15
    GALESTRO SOLUTIONS LIMITED - 2009-04-07
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2010-02-08
    IIF 186 - Director → ME
  • 95
    ELECTRICALPEOPLE.COM LIMITED - 2004-08-10
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 65 - Director → ME
  • 96
    INENCO MARKETING LIMITED - 1995-02-10
    TARAWELL LIMITED - 1988-05-23
    INENCO ENERGY PERFORMANCE LIMITED - 2009-01-27
    INENCO ENERGY PERFORMANCE LIMITED - 1994-12-07
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 194 - Director → ME
  • 97
    ASHSTOCK 1866 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 221 - Director → ME
  • 98
    ASHSTOCK 1863 LIMITED - 2000-08-22
    KMN TELECOMS LIMITED - 2000-10-25
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 164 - Director → ME
  • 99
    ASHSTOCK 1864 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 181 - Director → ME
  • 100
    ASHSTOCK 1865 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 219 - Director → ME
  • 101
    KEMAC SERVICES LIMITED - 2017-01-23
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 173 - Director → ME
  • 102
    GAG97 LIMITED - 1999-02-26
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 156 - Director → ME
  • 103
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-15
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-05-15
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 104
    KIRK GROUP LIMITED - 2017-06-15
    RIGBYSPV2 LIMITED - 2019-02-07
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -266,713 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2020-08-26
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-08-20
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 105
    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 2011-02-14 ~ 2019-10-01
    IIF 236 - Director → ME
    icon of calendar 2012-06-19 ~ 2020-03-02
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 262 - Has significant influence or control OE
    IIF 262 - Has significant influence or control as a member of a firm OE
    IIF 262 - Right to appoint or remove directors as a member of a firm OE
    IIF 262 - Right to appoint or remove directors OE
  • 106
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-12-01
    IIF 110 - Director → ME
  • 107
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-12-01
    IIF 116 - Director → ME
  • 108
    GAS MAINTENANCE & TRAINING LIMITED - 2017-11-08
    LIBERTY ACADEMY LIMITED - 2018-03-08
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,000 GBP2018-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 1 - Director → ME
  • 109
    APOLLO HEATING LIMITED - 2009-08-03
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2010-02-08
    IIF 223 - Director → ME
  • 110
    MAINTENANCEPEOPLE.COM LIMITED - 2000-08-14
    INTEGRATED COMPLIANCE SERVICES LIMITED - 2009-08-03
    PS TRADING SERVICES LIMITED - 2008-10-21
    FREEDOM BUILDCARE LIMITED - 2006-10-20
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-09
    IIF 78 - Director → ME
  • 111
    APOLLO HEATING LIMITED - 2011-02-18
    AGENCYPEOPLE.COM. LIMITED - 2009-06-17
    LIBERTY GAS GROUP LIMITED - 2009-08-03
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 67 - Director → ME
  • 112
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 213 - Director → ME
  • 113
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-08-26
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-08-20
    IIF 316 - Right to appoint or remove directors OE
  • 114
    WEST PARK TRADING CO.215 LIMITED - 2006-09-01
    FREEDOM NETWORK SOLUTIONS LIMITED - 2006-10-13
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-08
    IIF 151 - Director → ME
  • 115
    FREEDOM FACILITIES MANAGEMENT LIMITED - 1999-03-04
    FREEDOM BUILDCARE LIMITED - 2000-08-14
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2010-02-08
    IIF 93 - Director → ME
  • 116
    HS 448 LIMITED - 2008-03-26
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2010-02-08
    IIF 225 - Director → ME
  • 117
    METRO SERVICES GROUP LIMITED - 2001-10-17
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2010-02-08
    IIF 90 - Director → ME
  • 118
    INENCO LIMITED - 1993-06-29
    DIRECTSHAPE LIMITED - 1994-05-11
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 170 - Director → ME
  • 119
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,615,286 GBP2018-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2010-02-08
    IIF 226 - Director → ME
  • 120
    SPICE LIMITED - 2011-09-14
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    ENSERVE GROUP LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2011-02-28
    IIF 343 - Director → ME
    icon of calendar 1996-09-17 ~ 2010-02-09
    IIF 75 - Director → ME
  • 121
    H2O WATER SERVICES LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-17 ~ 2010-02-08
    IIF 209 - Director → ME
  • 122
    DEVELOPMENT COMPANIES LIMITED - 2003-03-18
    THE IT & T DEPARTMENT LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2010-02-08
    IIF 97 - Director → ME
  • 123
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-08
    IIF 210 - Director → ME
  • 124
    METER U LIMITED - 2018-06-11
    WEST PARK TRADING CO.127 LIMITED - 2002-12-06
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2010-02-08
    IIF 85 - Director → ME
  • 125
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-08-27
    IIF 137 - Director → ME
  • 126
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -378,160 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2012-06-02
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 257 - Ownership of shares – 75% or more OE
  • 127
    LIBERTY PROPERTY SOLUTIONS LIMITED - 2011-02-18
    APOLLO HEATING (MANCHESTER) LIMITED - 2017-10-30
    FLEXIBLEPEOPLE.COM LIMITED - 2009-07-31
    LIBERTY M AND E SERVICES LIMITED - 2020-07-17
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 69 - Director → ME
  • 128
    HOME FARM GREEN FEEDS LIMITED - 2012-05-17
    RIGBY CAPITAL PARTNERS LIMITED - 2020-07-15
    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 2011-01-31 ~ 2019-09-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 314 - Has significant influence or control OE
    IIF 314 - Has significant influence or control over the trustees of a trust OE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 314 - Right to appoint or remove directors as a member of a firm OE
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 314 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 314 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Has significant influence or control as a member of a firm OE
  • 129
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2010-02-08
    IIF 184 - Director → ME
  • 130
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2010-02-08
    IIF 155 - Director → ME
  • 131
    GREENGEN DIRECT LIMITED - 2020-07-15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2020-03-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 258 - Ownership of shares – 75% or more OE
  • 132
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 195 - Director → ME
  • 133
    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 2013-12-02 ~ 2019-12-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 284 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-26 ~ 2025-02-24
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-09-03
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-10-01
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    SIDGLEN LIMITED - 1998-01-20
    R-GROUP OF COMPANIES PLC - 2005-02-10
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2019-09-05
    IIF 32 - Director → ME
    icon of calendar 1993-04-20 ~ 2004-01-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    icon of calendar 1998-01-13 ~ 2004-01-31
    IIF 80 - Director → ME
    icon of calendar 2007-05-31 ~ 2020-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-01
    IIF 267 - Has significant influence or control OE
  • 137
    METRO PLUMBING LIMITED - 2017-03-29
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-02-08
    IIF 101 - Director → ME
  • 138
    C.A.L.K. LIMITED - 2001-06-06
    FREEDOM TRANSPORT SERVICES (EASTERN) LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 68 - Director → ME
  • 139
    FREEDOM TRANSPORT SERVICES LIMITED - 2017-09-22
    REELEC TRANSPORT LIMITED - 2000-04-18
    icon of address C/o Rubicon House, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 83 - Director → ME
  • 140
    METRO ROD PLUMBING LIMITED - 2017-03-29
    NPS PLUMBING LIMITED - 2008-01-25
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-02-08
    IIF 70 - Director → ME
  • 141
    BAINEPORT ENGINEERING SERVICES LIMITED - 2008-05-10
    FREEDOM ASSET REPLACEMENT LIMITED - 2017-09-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 162 - Director → ME
  • 142
    FREEDOM BUILDING SERVICES LIMITED - 2017-09-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 2010-02-08
    IIF 88 - Director → ME
  • 143
    FREEDOM ELECTRICAL SERVICES LIMITED - 2017-09-22
    REELEC LIMITED - 2000-04-18
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 100 - Director → ME
  • 144
    FREEDOM ELECTRICAL SERVICES LIMITED - 2000-04-18
    FREEDOM JOINTING SERVICES LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-31 ~ 2010-02-08
    IIF 76 - Director → ME
  • 145
    FREEDOM MAINTENANCE (NORTHERN) LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2010-02-08
    IIF 99 - Director → ME
  • 146
    MAINTENANCE AND TECHNICAL SERVICES LIMITED - 2006-10-13
    FREEDOM NETWORK SOLUTIONS LIMITED - 2017-09-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 178 - Director → ME
  • 147
    FREEDOM PROFESSIONAL SERVICES LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2010-02-08
    IIF 86 - Director → ME
  • 148
    TTG GLOBAL HOLDINGS LIMITED - 2018-08-22
    SPICE TELECOMS LIMITED - 2010-05-24
    SIATEL GROUP LIMITED - 2011-06-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-08
    IIF 148 - Director → ME
  • 149
    WEST PARK TRADING CO. 195 LIMITED - 2006-04-26
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2010-02-08
    IIF 214 - Director → ME
  • 150
    UTILITY BILLING & METERING LIMITED - 2005-02-28
    UBM LIMITED - 2007-04-02
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 166 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-02-28
    IIF 341 - Director → ME
  • 151
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 227 - Director → ME
  • 152
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 203 - Director → ME
  • 153
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 220 - Director → ME
  • 154
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 217 - Director → ME
  • 155
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 176 - Director → ME
  • 156
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2019-08-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 261 - Right to appoint or remove directors as a member of a firm OE
    IIF 261 - Has significant influence or control OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Has significant influence or control as a member of a firm OE
  • 157
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2019-12-04
    IIF 41 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-08-27
    IIF 13 - Director → ME
  • 158
    PRESTONS ICON LIMITED - 2016-11-18
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,549,390 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-07-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 286 - Has significant influence or control OE
  • 159
    MONTGOMERIE FEEDS LLP - 2012-02-21
    MONTGOMRIE FEEDS LLP - 2009-09-21
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    icon of calendar 2009-09-21 ~ 2019-12-02
    IIF 248 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 288 - Has significant influence or control as a member of a firm OE
    IIF 288 - Has significant influence or control over the trustees of a trust OE
    IIF 288 - Has significant influence or control OE
  • 160
    icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Insolvency Proceedings Corporate (1 parent)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ 2019-08-17
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-10-19
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 161
    VILLA GROUP LIMITED - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-08-26
    IIF 125 - Director → ME
  • 162
    COPROCUREMENT LIMITED - 2016-05-13
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2020-08-27
    IIF 53 - Director → ME
  • 163
    BETSID BINGO LIMITED - 2020-07-17
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-08-27
    IIF 144 - Director → ME
  • 164
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    icon of calendar 2002-02-01 ~ 2004-01-31
    IIF 96 - Director → ME
    icon of calendar 2013-12-11 ~ 2020-08-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 294 - Has significant influence or control OE
  • 165
    MECHANICAL AND ELECTRICAL TRAINING COMPANY LIMITED - 2012-05-16
    WAKECO (206) LIMITED - 2002-10-17
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 224 - Director → ME
  • 166
    FREEDOM FREE-FLOW LIMITED - 2000-10-16
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-16 ~ 2010-02-08
    IIF 98 - Director → ME
  • 167
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 229 - Director → ME
  • 168
    WATER GEN PLUS LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-01-13
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 277 - Ownership of shares – 75% or more OE
  • 169
    BRITANNIA SITE SERVICES LIMITED - 2001-02-09
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-02 ~ 2010-02-08
    IIF 169 - Director → ME
  • 170
    TEAM SIMOCO LIMITED - 2013-04-24
    WEST PARK TRADING CO.29 LIMITED - 2002-04-25
    icon of address Field House, Uttoxeter Old Road, Derby, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2003-01-27 ~ 2010-02-09
    IIF 207 - Director → ME
  • 171
    HUTCHISON TEAM TELECOM LIMITED - 2016-07-28
    INDIGO TELECOM LIMITED - 2008-11-03
    INDIGO TELECOM GROUP LIMITED - 2009-01-27
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2010-02-09
    IIF 171 - Director → ME
  • 172
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-27
    IIF 142 - Director → ME
  • 173
    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 2011-01-12 ~ 2020-08-26
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 275 - Has significant influence or control OE
  • 174
    WEST PARK TRADING CO. 5 LIMITED - 2001-10-17
    METRO SERVICES GROUP LIMITED - 2005-03-09
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2010-02-08
    IIF 188 - Director → ME
  • 175
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-08
    IIF 179 - Director → ME
  • 176
    GAS CALL SERVICES LTD. - 2025-01-06
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2010-02-08
    IIF 189 - Director → ME
  • 177
    DRYHOLME BIOGAS LIMITED - 2012-04-23
    DRYHOLME BIOGAS FITS LIMITED - 2012-04-25
    icon of address West Park House, 7/9 Wilkinson Avenue, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-30 ~ 2012-06-01
    IIF 59 - Director → ME
  • 178
    PRCS LIMITED - 2013-01-24
    SIMOCO EMEA LIMITED - 2013-04-24
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2010-02-08
    IIF 208 - Director → ME
  • 179
    EVER 2394 LIMITED - 2004-07-19
    icon of address Field House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2004-07-16 ~ 2010-02-08
    IIF 218 - Director → ME
  • 180
    HUTCHISON TEAM TELECOM LIMITED - 2007-11-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 187 - Director → ME
  • 181
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-15 ~ 2010-02-08
    IIF 94 - Director → ME
    icon of calendar 1994-08-15 ~ 1995-01-01
    IIF 336 - Secretary → ME
  • 182
    THE VILLAS FINEST LIMITED - 2018-11-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2019-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 355 - Ownership of shares – 75% or more OE
  • 183
    BRAND HIRE LIMITED - 2014-12-15
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    THE GUILD SPV LTD - 2015-05-11
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2020-08-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 269 - Ownership of shares – 75% or more OE
  • 184
    HOLT VILLA LIMITED - 2013-10-03
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2019-02-22
    IIF 26 - Director → ME
    icon of calendar 2019-02-23 ~ 2020-08-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 279 - Has significant influence or control OE
    IIF 279 - Has significant influence or control as a member of a firm OE
    IIF 279 - Has significant influence or control over the trustees of a trust OE
  • 185
    CURRENT LOCAL OFFERS LIMITED - 2015-12-10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-01-07 ~ 2020-08-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Right to appoint or remove directors as a member of a firm OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Has significant influence or control OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Has significant influence or control as a member of a firm OE
  • 186
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,316,172 GBP2023-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-08-26
    IIF 12 - Director → ME
    icon of calendar 2010-03-17 ~ 2019-03-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 295 - Has significant influence or control OE
  • 187
    CUMBRIAN GOLD LIMITED - 2013-12-12
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2020-08-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 271 - Ownership of shares – 75% or more OE
  • 188
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    RIGBY ORGANISATION LTD - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2018-11-10
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    IIF 259 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-09 ~ 2020-07-31
    IIF 306 - Ownership of shares – 75% or more OE
  • 189
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    THE VILLA EXPRESS LIMITED - 2014-03-17
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2020-08-26
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 270 - Ownership of shares – 75% or more OE
  • 190
    MANS BEST FRIEND DOG FOOD LTD - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2020-08-27
    IIF 55 - Director → ME
  • 191
    BEYOND THE VILLA LIMITED - 2015-07-20
    VILLA ACTIVE LTD - 2018-11-20
    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 2013-04-29 ~ 2019-09-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 349 - Ownership of shares – 75% or more OE
  • 192
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-20
    IIF 82 - Director → ME
    icon of calendar 2007-01-31 ~ 2018-09-30
    IIF 36 - Director → ME
    icon of calendar 2000-10-01 ~ 2004-01-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 278 - Has significant influence or control OE
  • 193
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-08
    IIF 201 - Director → ME
  • 194
    TTG GLOBAL LTD - 2011-06-20
    SIMOCO WIRELESS SOLUTIONS LIMITED - 2018-04-07
    T-NETWORK PEOPLE.COM LIMITED - 2004-04-28
    SIATEL LIMITED - 2017-06-01
    TEAM TETRA LIMITED - 2011-03-11
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 74 - Director → ME
  • 195
    TTG LTD - 2021-10-28
    CAZMERE LIMITED - 2011-03-11
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 228 - Director → ME
  • 196
    REVENUE ASSURANCE CONSULTING LIMITED - 2007-04-02
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 175 - Director → ME
  • 197
    UBM LIMITED - 2005-02-28
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 154 - Director → ME
  • 198
    UTILITY MANAGEMENT SERVICES (HULL) LIMITED - 2012-03-26
    icon of address Unit 5b Olympic Park Olympic Way, Birchwood, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 216 - Director → ME
  • 199
    GILLOBELL LIMITED - 1987-01-21
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 212 - Director → ME
  • 200
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-08-23 ~ 2020-08-26
    IIF 241 - Director → ME
  • 201
    UNDERSTAND FOOD LIMITED - 2013-12-11
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-12-11 ~ 2020-04-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-11-10
    IIF 281 - Ownership of shares – 75% or more OE
  • 202
    80286 SYSTEMS LIMITED - 1995-09-26
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,410 GBP2016-04-30
    Officer
    icon of calendar 2000-08-01 ~ 2004-03-01
    IIF 73 - Director → ME
  • 203
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2020-08-27
    IIF 17 - Director → ME
  • 204
    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 2018-07-16 ~ 2019-10-01
    IIF 128 - Director → ME
  • 205
    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 2019-11-30 ~ 2020-02-21
    IIF 253 - Director → ME
  • 206
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2004-01-31
    IIF 157 - Director → ME
    icon of calendar 2003-04-11 ~ 2003-05-19
    IIF 337 - Secretary → ME
  • 207
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2010-02-08
    IIF 196 - Director → ME
  • 208
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 10 - Director → ME
    icon of calendar 2011-10-14 ~ 2019-10-15
    IIF 27 - Director → ME
  • 209
    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 2008-09-10 ~ 2019-09-11
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 296 - Has significant influence or control as a member of a firm OE
    IIF 296 - Has significant influence or control over the trustees of a trust OE
    IIF 296 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 296 - Has significant influence or control OE
    IIF 296 - Right to appoint or remove members OE
    IIF 296 - Right to appoint or remove members as a member of a firm OE
  • 210
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-08-26
    IIF 121 - Director → ME
  • 211
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    SAFEHANDS CORPORATION LIMITED - 2019-09-21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-08-20 ~ 2020-08-27
    IIF 56 - Director → ME
  • 212
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-10-30 ~ 2020-08-27
    IIF 141 - Director → ME
  • 213
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-08-26
    IIF 127 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.