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

Mrs Linda Rigby

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

    Resident in United Kingdom

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

      IIF 1
    • 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 2
    • 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 3
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 4 IIF 5 IIF 6
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 19 IIF 20
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 21 IIF 22
  • Mrs Linda Rigby
    British born in December 1961

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 31
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 32
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 33 IIF 34
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 35
  • Mrs Linda Rigby
    British born in November 1961

    Resident in England

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

      IIF 36
  • Rigby, Linda
    British born in December 1961

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • 4 Croft Court, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 39
    • 4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 40
    • 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 41
    • 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 42
    • 4, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

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

      IIF 44 IIF 45 IIF 46
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 54 IIF 55 IIF 56
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 57
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 58 IIF 59
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 60
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 61 IIF 62 IIF 63
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 65
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 66
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 67
    • Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 68
  • Rigby, Linda
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 69
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

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

      IIF 71
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 72
    • Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 73
  • Rigby, Linda
    British director born in December 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 127 IIF 128
    • 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 129 IIF 130
  • Rigby, Linda
    British solicitor born in December 1961

    Resident in United Kingdom

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

      IIF 131
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 132
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 133
    • Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 134
  • Mrs Linda Rigby
    British born in September 2019

    Resident in England

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

      IIF 135
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

      IIF 136
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 137 IIF 138 IIF 139
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 142
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 143 IIF 144
  • Rigby, Linda
    British born in December 1961

    Resident in England

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

    Resident in England

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

      IIF 162
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 163 IIF 164 IIF 165
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 167
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 168 IIF 169
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 170 IIF 171
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 172 IIF 173
    • Plumpton House, Po Box 1388, Blackpool, Lancashire, FY1 9PA, United Kingdom

      IIF 174 IIF 175 IIF 176
    • The Old Bank, 77, Railway Road, Brinscall, Chorley, PR6 8RJ, England

      IIF 180
  • Rigby, Linda
    British

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

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

      IIF 189
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 190
  • Rigby, Linda
    British solicitor

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

      IIF 191
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 192 IIF 193
child relation
Offspring entities and appointments 116
  • 1
    1 THE GUILD LIMITED
    11583703 11351677, 08830733
    4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-08-31 ~ 2021-01-01
    IIF 1 - Has significant influence or control OE
  • 2
    REVIEW (PRESTON) LTD
    - 2019-05-14 07840748
    EAT IN OR GO LIMITED - 2016-03-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 118 - Director → ME
    2017-09-26 ~ 2018-11-10
    IIF 92 - Director → ME
  • 3
    14 THE GUILD LIMITED
    11351677 08830733, 11583703
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 122 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED
    - now 11351619 07490654, 11351638, 08488922... (more)
    15 TO 17 THE GUILD LIMITED
    - 2018-12-27 11351619 07490654, 11351638, 08488922... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 126 - Director → ME
  • 5
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 120 - Director → ME
  • 6
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 125 - Director → ME
  • 7
    THE VILLA ITALIAN (PRESTON) LTD
    - 2019-05-14 07021040
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    2017-09-26 ~ 2018-06-28
    IIF 88 - Director → ME
    2020-08-26 ~ 2024-05-13
    IIF 119 - Director → ME
  • 8
    THE VILLA WINDMILL LIMITED - 2016-10-31
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 124 - Director → ME
  • 9
    WATER GEN PLUS LTD - 2016-10-31 07490670
    WASTE GEN PLUS LIMITED - 2016-05-19 07490670
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -251,841 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 123 - Director → ME
  • 10
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 117 - Director → ME
  • 11
    7 THE GUILD LIMITED
    - now 08830733 11351677, 11583703
    REVIEW PRESTON GUILDHALL VIP LIMITED
    - 2019-05-14 08830733
    LEAF OR BEAN LIMITED
    - 2018-01-17 08830733
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -131,777 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 121 - Director → ME
    2017-09-26 ~ 2019-01-04
    IIF 94 - Director → ME
  • 12
    BONDS PRESTON GUILDHALL LIMITED
    - 2019-02-04 07970794
    MUNDO TAPAS LTD
    - 2018-01-17 07970794
    TAPAS WORLD LIMITED - 2016-03-21
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18 04204690
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 116 - Director → ME
  • 13
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 167 - Director → ME
  • 14
    BET SID PROPERTIES LLP
    OC391921
    9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2018-04-01
    IIF 140 - LLP Designated Member → ME
  • 15
    BETSID GAMING LIMITED
    - now 10962764
    RIGBY LANCASHIRE LIMITED
    - 2018-04-06 10962764
    Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 105 - Director → ME
  • 16
    BETSID GROUP LIMITED
    - now 10962358
    RIGBY PRESTON LIMITED
    - 2018-04-06 10962358
    Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 106 - Director → ME
  • 17
    BETSID LIMITED
    08526563
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-05-14
    IIF 100 - Director → ME
  • 18
    BONDS OF ELSWICK LIMITED
    04796309
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -969,573 GBP2024-12-31
    Officer
    2019-09-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    CAPITAL COLLECT LIMITED
    - now 07019560
    EDEBT COLLECTION LIMITED - 2014-09-15
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    2020-08-26 ~ 2023-10-01
    IIF 107 - Director → ME
    2017-09-26 ~ 2019-09-16
    IIF 82 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-10-01
    IIF 22 - Has significant influence or control OE
  • 20
    CARR FARM BIOGAS LIMITED
    07152217
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    2020-02-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 23 - Has significant influence or control OE
  • 21
    CARR SIDE PROPERTIES LIMITED
    03805309
    9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (7 parents)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    2006-09-29 ~ 2009-04-20
    IIF 66 - Director → ME
    2006-09-29 ~ 2009-04-20
    IIF 187 - Secretary → ME
  • 22
    CLASSIC MARQUEES (BLACKPOOL) LIMITED
    - now 07069004
    MONTGOMERIE FEEDS LIMITED
    - 2020-05-06 07069004 OC348665, OC348665
    GREEN ENERGY FARMERS LIMITED
    - 2012-02-21 07069004
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-09-29 ~ 2019-11-21
    IIF 69 - Director → ME
    2020-08-27 ~ 2026-01-05
    IIF 63 - Director → ME
    2009-11-06 ~ 2010-09-16
    IIF 130 - Director → ME
  • 23
    CLIFTON QUALITY MEATS LIMITED
    - now 01356795
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2002-01-30 ~ 2016-02-25
    IIF 70 - Director → ME
    2002-01-30 ~ 2018-02-20
    IIF 189 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    CLIFTON REAL ESTATE LIMITED
    - now 03758636
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 134 - Director → ME
  • 25
    DELIVERED DESSERTS LIMITED
    11370072
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-06-08 ~ 2018-06-10
    IIF 101 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 110 - Director → ME
  • 26
    DRYHOLME BIOGAS LIMITED
    - now 07094601 07247158
    SUSTAINABLE PEAT LIMITED
    - 2012-04-24 07094601 07247158
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    2009-12-03 ~ 2011-12-15
    IIF 128 - Director → ME
    2020-08-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    EAST CLIFF CAR PARK LIMITED
    11032652
    4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 28
    ECO-OIL PLUS LIMITED
    06955425
    Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-07 ~ 2012-02-23
    IIF 73 - Director → ME
  • 29
    ELECTRIC STORAGE LIMITED
    08799338
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 164 - Director → ME
  • 30
    ENERGY CHECKER LTD
    10601023
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 169 - Director → ME
  • 31
    ENERGY STORAGE GROUP LIMITED
    - now 08798674
    ENERGY STORAGE LIMITED - 2014-09-08
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 162 - Director → ME
  • 32
    FAIRFIELD ARMS KIRKHAM LIMITED
    - now 12304955
    RIGBY COMM LIMITED
    - 2020-07-14 12304955
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 159 - Director → ME
  • 33
    FARMGEN PLUS LIMITED
    07493703
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2024-01-15
    IIF 173 - Director → ME
  • 34
    GARSTANG OPHICE LIMITED - now
    RIGBY PROPERTIES LTD
    - 2020-06-24 08678490 12304870
    THE VILLA ET AL LIMITED - 2017-08-10
    9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    2017-09-26 ~ 2020-06-23
    IIF 95 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-06-23
    IIF 17 - Has significant influence or control OE
  • 35
    GDINE LIMITED
    11569755
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-14 ~ 2018-09-15
    IIF 102 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 113 - Director → ME
  • 36
    GF PRESTON LIMITED
    11913381
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 168 - Director → ME
  • 37
    GPLEX LIMITED
    11567485
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 111 - Director → ME
    2018-09-13 ~ 2018-09-15
    IIF 103 - Director → ME
  • 38
    GREAT CARR PROPERTIES LLP
    OC401952
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-25 ~ 2018-09-25
    IIF 143 - LLP Designated Member → ME
    2019-09-25 ~ now
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 20 - Has significant influence or control OE
  • 39
    GREAT CARR SIDE ESTATE MANAGEMENT COMPANY LIMITED
    13295078
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-26 ~ 2025-10-02
    IIF 99 - Director → ME
    Person with significant control
    2021-03-26 ~ 2025-10-02
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 40
    GREEN GENERATION BUILDERS LIMITED
    07068993
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-11-06 ~ now
    IIF 43 - Director → ME
  • 41
    GREENGEN CORPORATION LIMITED
    07599575
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-09-26 ~ 2020-04-12
    IIF 74 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 112 - Director → ME
  • 42
    GREENGENGROUP.CO.UK. LIMITED
    - now 06822095 07588619
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31 05074770, 08208729, 06108332... (more)
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 49 - Director → ME
  • 43
    GUILD ENERGY LTD
    09759862
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -2,683,843 GBP2024-03-31
    Officer
    2020-08-26 ~ 2022-09-15
    IIF 171 - Director → ME
  • 44
    GUILD EVENT MANAGEMENT LIMITED
    09065237
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 179 - Director → ME
  • 45
    GUILD GROUP LIMITED
    09488556
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 58 - Director → ME
  • 46
    GUILD PROMOTIONS LIMITED
    09064793
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 178 - Director → ME
  • 47
    GUILD RETAIL LIMITED
    09065259
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 177 - Director → ME
  • 48
    GUILD TALENTS LIMITED
    09065211
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-03 ~ 2023-07-04
    IIF 176 - Director → ME
  • 49
    GUILD VISUALS LIMITED
    11422232
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-06-19
    IIF 170 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-09-13
    IIF 36 - Ownership of shares – 75% or more OE
    2021-09-13 ~ now
    IIF 32 - Has significant influence or control OE
  • 50
    LANCASHIRE CAR PARKS LIMITED
    11363618
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-05-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 51
    LEVEL (PRESTON) LIMITED
    - now 10427566
    RIGBYSPV2 LIMITED - 2019-02-07 09684837, 11298597, 07737737... (more)
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01 04706507, 07524529
    KIRK GROUP LIMITED - 2017-06-15 07524529
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -266,713 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-08-26 ~ now
    IIF 153 - Director → ME
  • 52
    LG ENERGY GROUP LIMITED
    - now 07528567
    LOCAL GREEN ENERGY LIMITED
    - 2013-05-16 07528567
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    2021-03-18 ~ 2024-04-06
    IIF 89 - Director → ME
    2011-03-31 ~ 2012-04-03
    IIF 183 - Secretary → ME
  • 53
    LOCAL SERVICE PARTNERS LTD
    10572062
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 61 - Director → ME
    2017-09-26 ~ 2019-01-19
    IIF 59 - Director → ME
  • 54
    ENSERVE GROUP LIMITED - 2020-04-22 05715889
    SPICE LIMITED - 2011-09-14 15854948, 16919560, 07251843... (more)
    SPICE PLC - 2010-12-02 15854948, 16919560, 07251843... (more)
    SPICE HOLDINGS PLC - 2006-09-27 04235064, 05715889
    THE FREEDOM GROUP OF COMPANIES PLC
    - 2002-04-19 03250709 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    1996-09-18 ~ 1998-09-30
    IIF 185 - Secretary → ME
  • 55
    MOUNT PLEASANT COTTAGES LIMITED
    - now 11381974
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 174 - Director → ME
  • 56
    N & V PROPERTIES LLP
    OC393439
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 142 - LLP Designated Member → ME
  • 57
    N AND V PROPERTIES (LANCASHIRE) LLP
    OC369873
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    2011-11-15 ~ 2018-11-18
    IIF 138 - LLP Designated Member → ME
  • 58
    NTR PROPERTIES LIMITED
    12557934
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 59
    POSITIVE ENERGI LIMITED
    - now 08965709 09684837
    GREENGEN DIRECT LIMITED
    - 2020-07-15 08965709 09684837
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2020-03-29 ~ now
    IIF 27 - Has significant influence or control OE
  • 60
    PRESTON GUILD HALL LIMITED
    09065223
    The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1,003,960 GBP2017-12-31
    Officer
    2017-09-20 ~ 2018-10-09
    IIF 81 - Director → ME
  • 61
    R ENERGY GROUP LIMITED
    - now 08798715
    ELECTRICITY STORAGE LIMITED
    - 2019-05-29 08798715
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-31 ~ now
    IIF 151 - Director → ME
  • 62
    R GROUP PROPERTIES LIMITED
    11549447
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-03 ~ 2023-07-04
    IIF 104 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    R-GROUP OF COMPANIES LIMITED
    - now 02804357
    R-GROUP OF COMPANIES PLC
    - 2005-02-10 02804357
    SIDGLEN LIMITED
    - 1998-01-20 02804357
    PROFITCAUSE ENTERPRISES LIMITED
    - 1993-05-05 02804357
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    1993-04-20 ~ 1996-07-31
    IIF 133 - Director → ME
    1998-01-20 ~ now
    IIF 38 - Director → ME
    1993-04-20 ~ 1995-12-06
    IIF 188 - Secretary → ME
    1998-01-20 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 64
    R-LETTINGS LIMITED
    03492046
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    2004-01-31 ~ now
    IIF 55 - Director → ME
    2007-05-31 ~ now
    IIF 181 - Secretary → ME
    2001-07-30 ~ 2002-01-31
    IIF 186 - Secretary → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 65
    RIGBY ASSOCIATES LIMITED
    05903407
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-08-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 66
    RIGBY CAPITAL PARTNERS LIMITED
    - now 08799554 07019839
    RIGBY SPV LIMITED - 2020-07-16 09684837, 11298597, 07737737... (more)
    OPTIMAL DEMAND LIMITED - 2020-07-14 07019839
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 93 - Director → ME
  • 67
    RIGBY CENTRAL SERVICES LIMITED
    - now 07588619
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06 06822095
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    2017-09-26 ~ 2017-09-30
    IIF 86 - Director → ME
  • 68
    RIGBY COMMERCIAL LTD
    - now 08330922
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,549,390 GBP2024-12-31
    Officer
    2017-09-15 ~ now
    IIF 50 - Director → ME
  • 69
    RIGBY CORPORATION LTD
    07425441
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-26 ~ 2019-12-01
    IIF 85 - Director → ME
  • 70
    RIGBY ESTATES LLP
    - now OC348665
    MONTGOMERIE FEEDS LLP
    - 2012-02-21 OC348665 07069004
    MONTGOMRIE FEEDS LLP
    - 2009-09-21 OC348665 07069004
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    2009-09-21 ~ now
    IIF 137 - LLP Designated Member → ME
  • 71
    RIGBY GROUP LIMITED
    10610424
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    2017-08-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 3 - Has significant influence or control OE
  • 72
    VILLA GROUP LIMITED - 2019-05-02
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 97 - Director → ME
  • 73
    RIGBY PROPERTIES LIMITED
    - now 12304870 08678490
    RIGBY SEMI RESI LIMITED
    - 2020-06-24 12304870
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 160 - Director → ME
  • 74
    RIGBY REENGINEERING LTD
    - now 08856128
    COPROCUREMENT LIMITED - 2016-05-13
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 175 - Director → ME
  • 75
    RIGBY RESIDENTIAL LIMITED
    12300773
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2019-11-06 ~ 2019-11-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    BETSID BINGO LIMITED
    - 2020-07-17 11298597
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-04-16 ~ 2018-05-14
    IIF 40 - Director → ME
    2020-08-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 21 - Has significant influence or control OE
  • 77
    ROMAHEATH LIMITED
    02807397
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    2004-01-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 16 - Has significant influence or control OE
  • 78
    SAFEHANDS CARE LIMITED
    - now 04204690 07970794
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 78 - Director → ME
  • 79
    SAFEHANDS EXTRA CARE LIMITED
    08358979
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 83 - Director → ME
  • 80
    SAFEHANDS GROUP LIMITED
    - now 07354779
    SAFEHANDS LIMITED - 2016-01-12 08657277
    SAFEHANDS CORPORATION LIMITED - 2015-12-09 08657277
    VILLA NURSERIES LIMITED - 2011-12-06
    C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 79 - Director → ME
  • 81
    SAFEHANDS HOLIDAYS LIMITED
    07021067
    Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 87 - Director → ME
  • 82
    SAFEHANDS NURSERIES LIMITED
    - now 06279275 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2015-07-16 06279275 04762611
    YSG TRADING CO. LIMITED
    - 2007-08-15 06279275
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 77 - Director → ME
    2007-06-14 ~ 2012-03-22
    IIF 132 - Director → ME
  • 83
    SAFEHANDS PROPERTIES LLP
    OC391243
    18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (4 parents)
    Officer
    2014-02-17 ~ 2017-02-15
    IIF 141 - LLP Designated Member → ME
  • 84
    SELF STORE PLUS LTD
    - now 07490670
    WATER GEN PLUS LIMITED - 2016-05-19 07490654, 07490654
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 85
    SOFT TIP UK LIMITED
    11351816
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 62 - Director → ME
    2018-05-15 ~ 2020-02-14
    IIF 96 - Director → ME
  • 86
    SOLAR GEN PLUS LIMITED
    07490673
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 45 - Director → ME
    2011-03-31 ~ 2011-04-01
    IIF 182 - Secretary → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 87
    THE FREEDOM GROUP OF COMPANIES LTD. - now 03250709
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19 03380025, 04235064, 04008745
    FREEDOM MAINTENANCE LIMITED
    - 2001-05-23 02867838 04008745
    MAGPIE INVESTMENTS LIMITED
    - 1994-08-18 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (52 parents, 18 offsprings)
    Officer
    1993-11-01 ~ 1994-08-15
    IIF 192 - Secretary → ME
    1995-01-01 ~ 1995-12-06
    IIF 193 - Secretary → ME
  • 88
    THE GREAT CARR THREE LIMITED
    - now 08526641
    THE VILLAS FINEST LIMITED - 2018-11-20
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-09-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-05-01
    IIF 4 - Has significant influence or control OE
  • 89
    THE GUILD TOWER LTD
    - now 07819506
    THE GUILD SPV LTD - 2015-05-11
    BRAND HIRE LIMITED - 2014-12-15
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (5 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 44 - Director → ME
  • 90
    THE RIGBY PENSION SCHEME LIMITED
    11912156
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-28 ~ 2025-02-01
    IIF 98 - Director → ME
    2025-02-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 91
    THE VILLA (LEVENS) LIMITED
    - now 08678175
    HOLT VILLA LIMITED - 2013-10-03
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 92
    THE VILLA (PRESTON) LIMITED
    - now 07347762
    CURRENT LOCAL OFFERS LIMITED
    - 2015-12-10 07347762
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-08-17 ~ 2015-12-01
    IIF 54 - Director → ME
    2017-09-26 ~ now
    IIF 46 - Director → ME
  • 93
    THE VILLA (WREA GREEN) LIMITED
    07187799
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,316,172 GBP2023-12-31
    Officer
    2010-03-12 ~ 2010-03-17
    IIF 129 - Director → ME
    2017-09-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 94
    THE VILLA AT NORTH END LIMITED
    08506228
    Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    2017-09-26 ~ 2018-04-30
    IIF 90 - Director → ME
  • 95
    THE VILLA EXPRESS LIMITED
    - now 07524904 07021121
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14 07021121
    CUMBRIAN GOLD LIMITED - 2013-12-12
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 53 - Director → ME
  • 96
    THE VILLA HOLDINGS LIMITED
    - now 07459575
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13 10427498, 07737737, 10427498... (more)
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-13
    IIF 12 - Ownership of shares – 75% or more OE
    2020-07-31 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 97
    THE VILLA ITALIAN LIMITED
    - now 07021121 07524904
    THE VILLA EXPRESS LIMITED - 2014-03-17 07524904
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    2017-09-26 ~ 2019-01-10
    IIF 91 - Director → ME
    2020-08-26 ~ now
    IIF 51 - Director → ME
  • 98
    THE WINDMILL (WREA GREEN) LIMITED
    - now 07187883
    MANS BEST FRIEND DOG FOOD LTD
    - 2020-05-06 07187883
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 114 - Director → ME
    2010-03-12 ~ 2013-12-10
    IIF 127 - Director → ME
    2017-01-17 ~ 2020-03-13
    IIF 131 - Director → ME
  • 99
    THE WREA GREEN 5 LIMITED
    - now 08507391
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2019-09-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-01-01
    IIF 135 - Has significant influence or control OE
  • 100
    TRANS-PENNINE PROPERTIES LIMITED
    03636433
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    2000-10-01 ~ 2002-09-18
    IIF 72 - Director → ME
    2017-09-26 ~ now
    IIF 48 - Director → ME
    2004-01-31 ~ 2006-09-30
    IIF 115 - Director → ME
    2000-10-01 ~ 2002-02-01
    IIF 190 - Secretary → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 101
    VILLA REAL ESTATE LIMITED
    - now 07353890
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-26 ~ 2023-09-01
    IIF 165 - Director → ME
  • 102
    VILLA TREATMENTS LTD
    - now 07228901
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED
    - 2013-12-11 07228901
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2010-04-20 ~ 2013-12-11
    IIF 65 - Director → ME
    2020-04-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 103
    VJR LIMITED
    08043754
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 166 - Director → ME
  • 104
    VJR PROPERTIES LIMITED
    11456732
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -406,728 GBP2023-07-31
    Officer
    2018-07-16 ~ now
    IIF 60 - Director → ME
  • 105
    WEST CLIFF FREEHOLD LTD
    - now 08411563
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (12 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    2019-11-30 ~ 2025-02-28
    IIF 180 - Director → ME
  • 106
    WEST PARK TRADING CO.211 LIMITED
    04729244 04376015, 04473750, 04439018... (more)
    West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 71 - Director → ME
    2003-05-19 ~ 2003-05-19
    IIF 184 - Secretary → ME
  • 107
    WOODCRAFT BUILDINGS LIMITED
    - now 07811103
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-15 ~ 2023-07-04
    IIF 163 - Director → ME
  • 108
    WWW.RIGBY LLP
    OC340021
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    2008-09-10 ~ 2018-09-11
    IIF 139 - LLP Designated Member → ME
    2019-09-11 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 15 - Has significant influence or control OE
  • 109
    YORK STREET CAR PARKS LIMITED
    12475188
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 172 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-02-21
    IIF 34 - Has significant influence or control OE
  • 110
    YOUNG STEPS BABYSITTING LIMITED - now
    SAFEHANDS BABYSITTING LIMITED
    - 2019-09-19 04760593
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 80 - Director → ME
  • 111
    YOUNG STEPS BLACKPOOL LIMITED
    - now 11731754
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-05-01
    IIF 154 - Director → ME
  • 112
    YOUNG STEPS BREAKS LIMITED - now
    SAFEHANDS BREAKS LIMITED
    - 2019-09-21 07021134
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 76 - Director → ME
  • 113
    YOUNG STEPS CORPORATION LIMITED
    - now 08657277
    SAFEHANDS CORPORATION LIMITED
    - 2019-09-21 08657277 07354779
    SAFEHANDS LIMITED - 2015-12-09 07354779
    VALUE LOCALS LIMITED - 2015-11-12
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 75 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 108 - Director → ME
  • 114
    YOUNG STEPS GREEN START NURSERIES LIMITED
    - now 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2019-06-06 04762611 06279275
    SAFEHANDS NURSERIES LIMITED - 2015-07-16 06279275
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 84 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 109 - Director → ME
  • 115
    YOUNG STEPS HOTELS LIMITED
    - now 12294180
    SAFEHANDS HOTELS LIMITED
    - 2020-04-22 12294180
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 116
    YOUNG STEPS PRESTON LIMITED
    - now 11731739
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-04-24
    IIF 156 - Director → ME

The content of this website is protected by AgonGuard.

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

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