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 England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 9
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 10
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

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

      IIF 13
  • Mrs Linda Rigby
    British born in November 1961

    Resident in England

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

      IIF 14
  • Mrs Linda Rigby
    British born in September 2019

    Resident in England

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

      IIF 15
  • Mrs Linda Rigby
    British born in December 1961

    Resident in United Kingdom

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

      IIF 16
    • icon of address 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

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

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

      IIF 19 IIF 20 IIF 21
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 34 IIF 35
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 36 IIF 37
  • 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
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 53
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 54 IIF 55 IIF 56
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 58
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 63 IIF 64
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 65 IIF 66
    • icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, FY1 9PA, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address The Old Bank, 77, Railway Road, Brinscall, Chorley, PR6 8RJ, England

      IIF 73
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

      IIF 74
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 75 IIF 76 IIF 77
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 80
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 81 IIF 82
  • Rigby, Linda
    British born in December 1961

    Resident in United Kingdom

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

      IIF 83 IIF 84
    • icon of address 4 Croft Court, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 85
    • icon of address 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 86
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 87
    • icon of address 4, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 88
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 89 IIF 90 IIF 91
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 99 IIF 100
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 101
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 102
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 103
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 104 IIF 105 IIF 106
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 108
    • icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 109
  • Rigby, Linda
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 110
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 111
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 112
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 113
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 114
  • 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
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 170
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 171 IIF 172 IIF 173
    • icon of address 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 174 IIF 175
  • Rigby, Linda
    British solicitor born in December 1961

    Resident in United Kingdom

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

      IIF 176
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 177
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 178 IIF 179
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 180
  • Rigby, Linda
    British

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

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

      IIF 188
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 189 IIF 190
  • Rigby, Linda
    British solicitor

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

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

      IIF 192 IIF 193
child relation
Offspring entities and appointments
Active 50
  • 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 ~ now
    IIF 85 - Director → ME
  • 2
    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 2019-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    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 2020-02-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    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 2020-08-27 ~ now
    IIF 106 - Director → ME
  • 5
    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 2004-01-31 ~ dissolved
    IIF 180 - Director → ME
  • 6
    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 2020-08-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 8
    RIGBY COMM LIMITED - 2020-07-14
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    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 2009-11-06 ~ now
    IIF 88 - Director → ME
  • 11
    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 2017-09-26 ~ now
    IIF 94 - Director → ME
  • 12
    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 2017-09-26 ~ now
    IIF 102 - Director → ME
  • 13
    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
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    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 2019-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    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 2020-08-26 ~ now
    IIF 46 - Director → ME
  • 16
    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 2021-01-18 ~ now
    IIF 104 - Director → ME
  • 17
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    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 2020-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    ELECTRICITY STORAGE LIMITED - 2019-05-29
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    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 1998-01-20 ~ now
    IIF 84 - Director → ME
    icon of calendar 1998-01-20 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    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 2004-01-31 ~ now
    IIF 99 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    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 2019-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    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 2017-09-15 ~ now
    IIF 95 - Director → ME
  • 26
    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 ~ now
    IIF 75 - LLP Designated Member → ME
  • 27
    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 2017-08-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    RIGBY SEMI RESI LIMITED - 2020-06-24
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 51 - Director → ME
  • 29
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 49 - Director → ME
  • 30
    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 2020-08-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 31
    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 2004-01-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 31 - Has significant influence or controlOE
  • 32
    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 2020-01-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    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 2020-08-27 ~ now
    IIF 105 - Director → ME
  • 34
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 35
    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 2019-09-25 ~ now
    IIF 92 - Director → ME
  • 36
    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 2017-09-26 ~ now
    IIF 89 - Director → ME
  • 37
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 38
    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 2017-09-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    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 2017-09-26 ~ now
    IIF 91 - Director → ME
  • 40
    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 2017-09-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 41
    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 2017-09-26 ~ now
    IIF 98 - Director → ME
  • 42
    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 2017-09-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 43
    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 2020-08-26 ~ now
    IIF 96 - Director → ME
  • 44
    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 2019-09-25 ~ now
    IIF 87 - Director → ME
  • 45
    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 2017-09-26 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 46
    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 2020-04-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 47
    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 ~ now
    IIF 103 - Director → ME
  • 48
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 112 - Director → ME
  • 49
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 50
    SAFEHANDS HOTELS LIMITED - 2020-04-22
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 90
  • 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
    Person with significant control
    icon of calendar 2019-08-31 ~ 2021-01-01
    IIF 16 - Has significant influence or control 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 2020-08-26 ~ 2024-05-13
    IIF 161 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-11-10
    IIF 134 - Director → ME
  • 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 ~ 2024-05-13
    IIF 165 - 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 ~ 2024-05-13
    IIF 169 - 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 2017-09-26 ~ 2024-05-13
    IIF 163 - Director → ME
  • 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 2017-09-26 ~ 2024-05-13
    IIF 168 - Director → ME
  • 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 2020-08-26 ~ 2024-05-13
    IIF 162 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-06-28
    IIF 130 - 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 2017-09-26 ~ 2024-05-13
    IIF 167 - Director → ME
  • 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 2017-09-26 ~ 2024-05-13
    IIF 166 - Director → ME
  • 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 ~ 2024-05-13
    IIF 160 - 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 2020-08-26 ~ 2024-05-13
    IIF 164 - Director → ME
    icon of calendar 2017-09-26 ~ 2019-01-04
    IIF 136 - Director → ME
  • 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 2017-09-26 ~ 2024-05-13
    IIF 159 - Director → ME
  • 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 2020-08-26 ~ 2023-07-04
    IIF 58 - Director → ME
  • 14
    icon of address 9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2018-04-01
    IIF 78 - LLP Designated Member → ME
  • 15
    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 2018-04-04 ~ 2018-09-14
    IIF 148 - Director → ME
  • 16
    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 2018-04-04 ~ 2018-09-14
    IIF 149 - Director → ME
  • 17
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-05-14
    IIF 142 - Director → ME
  • 18
    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 2017-09-26 ~ 2019-09-16
    IIF 124 - Director → ME
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 37 - Has significant influence or control OE
  • 19
    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 2006-09-29 ~ 2009-04-20
    IIF 178 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-04-20
    IIF 190 - Secretary → ME
  • 20
    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 2010-09-29 ~ 2019-11-21
    IIF 110 - Director → ME
    icon of calendar 2009-11-06 ~ 2010-09-16
    IIF 175 - Director → ME
  • 21
    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 ~ 2016-02-25
    IIF 111 - Director → ME
    icon of calendar 2002-01-30 ~ 2018-02-20
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    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 ~ 2018-06-10
    IIF 144 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 153 - Director → ME
  • 23
    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 2009-12-03 ~ 2011-12-15
    IIF 172 - Director → ME
  • 24
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2012-02-23
    IIF 114 - Director → ME
  • 25
    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 2020-08-27 ~ 2023-07-04
    IIF 55 - Director → ME
  • 26
    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 2020-08-27 ~ 2023-07-04
    IIF 61 - Director → ME
  • 27
    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 2020-08-27 ~ 2023-07-04
    IIF 53 - Director → ME
  • 28
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ 2024-01-15
    IIF 66 - Director → ME
  • 29
    RIGBY PROPERTIES LTD - 2020-06-24
    THE VILLA ET AL LIMITED - 2017-08-10
    icon of address 9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-23
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-23
    IIF 32 - Has significant influence or control OE
  • 30
    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 ~ 2018-09-15
    IIF 145 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 156 - Director → ME
  • 31
    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 2020-08-26 ~ 2023-07-04
    IIF 60 - Director → ME
  • 32
    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 ~ 2018-09-15
    IIF 146 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 154 - Director → ME
  • 33
    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 ~ 2018-09-25
    IIF 81 - LLP Designated Member → ME
  • 34
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-10-02
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2025-10-02
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 35
    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 2017-09-26 ~ 2020-04-12
    IIF 116 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 155 - Director → ME
  • 36
    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 2020-08-26 ~ 2022-09-15
    IIF 64 - Director → ME
  • 37
    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 2020-08-27 ~ 2023-07-04
    IIF 72 - Director → ME
  • 38
    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 2020-08-27 ~ 2023-07-04
    IIF 71 - Director → ME
  • 39
    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 2020-08-27 ~ 2023-07-04
    IIF 70 - Director → ME
  • 40
    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 2021-06-03 ~ 2023-07-04
    IIF 69 - Director → ME
  • 41
    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 2020-08-27 ~ 2023-06-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-09-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 42
    LOCAL GREEN ENERGY LIMITED - 2013-05-16
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-04-06
    IIF 131 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-04-03
    IIF 183 - Secretary → ME
  • 43
    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 2017-09-26 ~ 2019-01-19
    IIF 143 - Director → ME
  • 44
    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 1996-09-18 ~ 1998-09-30
    IIF 185 - Secretary → ME
  • 45
    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 2020-08-27 ~ 2023-07-04
    IIF 67 - Director → ME
  • 46
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2018-11-18
    IIF 76 - LLP Designated Member → ME
  • 47
    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 2017-09-20 ~ 2018-10-09
    IIF 123 - Director → ME
  • 48
    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 2019-09-03 ~ 2023-07-04
    IIF 147 - Director → ME
  • 49
    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 1993-04-20 ~ 1996-07-31
    IIF 179 - Director → ME
    icon of calendar 1993-04-20 ~ 1995-12-06
    IIF 187 - Secretary → ME
  • 50
    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 2001-07-30 ~ 2002-01-31
    IIF 186 - Secretary → ME
  • 51
    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 2020-08-27 ~ 2023-07-04
    IIF 135 - Director → ME
  • 52
    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 2017-09-26 ~ 2017-09-30
    IIF 128 - Director → ME
  • 53
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2019-12-01
    IIF 127 - Director → ME
  • 54
    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 2020-08-26 ~ 2023-07-04
    IIF 139 - Director → ME
  • 55
    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 2020-08-27 ~ 2023-07-04
    IIF 68 - Director → ME
  • 56
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    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 ~ 2018-05-14
    IIF 115 - Director → ME
  • 58
    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 2017-09-26 ~ 2018-03-05
    IIF 120 - Director → ME
  • 59
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 125 - Director → ME
  • 60
    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 2017-09-26 ~ 2018-03-05
    IIF 121 - Director → ME
  • 61
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 129 - Director → ME
  • 62
    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 2017-09-26 ~ 2018-03-05
    IIF 119 - Director → ME
    icon of calendar 2007-06-14 ~ 2012-03-22
    IIF 177 - Director → ME
  • 63
    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 ~ 2017-02-15
    IIF 79 - LLP Designated Member → ME
  • 64
    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 ~ 2020-02-14
    IIF 138 - Director → ME
  • 65
    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 2011-03-31 ~ 2011-04-01
    IIF 182 - Secretary → ME
  • 66
    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 1995-01-01 ~ 1995-12-06
    IIF 193 - Secretary → ME
    icon of calendar 1993-11-01 ~ 1994-08-15
    IIF 192 - Secretary → ME
  • 67
    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
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-05-01
    IIF 19 - Has significant influence or control OE
  • 68
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2025-02-01
    IIF 140 - Director → ME
  • 69
    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 2010-08-17 ~ 2015-12-01
    IIF 170 - Director → ME
  • 70
    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 2010-03-12 ~ 2010-03-17
    IIF 174 - Director → ME
  • 71
    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 2017-09-26 ~ 2018-04-30
    IIF 132 - Director → ME
  • 72
    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
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 73
    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 2017-09-26 ~ 2019-01-10
    IIF 133 - Director → ME
  • 74
    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 2017-01-17 ~ 2020-03-13
    IIF 176 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 157 - Director → ME
    icon of calendar 2010-03-12 ~ 2013-12-10
    IIF 171 - Director → ME
  • 75
    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
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-01-01
    IIF 15 - Has significant influence or control OE
  • 76
    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 2004-01-31 ~ 2006-09-30
    IIF 158 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-09-18
    IIF 113 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-02-01
    IIF 189 - Secretary → ME
  • 77
    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 2020-08-26 ~ 2023-09-01
    IIF 56 - Director → ME
  • 78
    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 2010-04-20 ~ 2013-12-11
    IIF 173 - Director → ME
  • 79
    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 2020-08-27 ~ 2023-07-04
    IIF 57 - Director → ME
  • 80
    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 ~ 2025-02-28
    IIF 73 - Director → ME
  • 81
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2003-05-19
    IIF 184 - Secretary → ME
  • 82
    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 ~ 2023-07-04
    IIF 54 - Director → ME
  • 83
    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 ~ 2018-09-11
    IIF 77 - LLP Designated Member → ME
  • 84
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-21
    IIF 12 - Has significant influence or control OE
  • 85
    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 2017-09-26 ~ 2018-03-05
    IIF 122 - Director → ME
  • 86
    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 2020-08-26 ~ 2025-05-01
    IIF 59 - Director → ME
  • 87
    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 2017-09-26 ~ 2018-03-05
    IIF 118 - Director → ME
  • 88
    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 2020-08-27 ~ 2023-07-04
    IIF 151 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 117 - Director → ME
  • 89
    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 2020-08-27 ~ 2023-07-04
    IIF 152 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 126 - Director → ME
  • 90
    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 2020-08-26 ~ 2025-04-24
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.