logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rigby, Linda

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

    Resident in England

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

    Resident in England

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

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

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

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

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

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

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

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

      IIF 36
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

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

      IIF 143
  • Mrs Linda Rigby
    British born in December 1961

    Resident in England

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

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

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

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

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

      IIF 156
  • Mrs Linda Rigby
    British born in November 1961

    Resident in England

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

      IIF 157
  • Rigby, Linda
    British

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

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

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

      IIF 167
  • Rigby, Linda
    British solicitor

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

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

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

    Resident in England

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

      IIF 171
  • Mrs Linda Rigby
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    1 THE GUILD LIMITED
    Other registered number: 11351677
    4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 48 - Director → ME
  • 2
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -969,573 GBP2024-12-31
    Officer
    2019-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 3
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    2020-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 144 - Has significant influence or controlOE
  • 4
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 143 - Director → ME
  • 5
    DRYHOLME BIOGAS LIMITED
    - now
    Other registered number: 07247158
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    Related registration: 07247158
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    2020-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 6
    4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Has significant influence or control as a member of a firmOE
  • 7
    RIGBY COMM LIMITED - 2020-07-14
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 15 - Director → ME
  • 8
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-25 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 191 - Has significant influence or controlOE
  • 9
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2009-11-06 ~ now
    IIF 52 - Director → ME
  • 10
    GREENGENGROUP.CO.UK. LIMITED
    - now
    Other registered number: 07588619
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 58 - Director → ME
  • 11
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 67 - Director → ME
  • 12
    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
    2021-09-13 ~ now
    IIF 153 - Has significant influence or controlOE
  • 13
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 14
    RIGBYSPV2 LIMITED - 2019-02-07
    Related registration: 09684837
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01
    Related registrations: 07524529, 04706507
    KIRK GROUP LIMITED - 2017-06-15
    Related registration: 07524529
    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
    2020-08-26 ~ now
    IIF 9 - Director → ME
  • 15
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 70 - Director → ME
  • 16
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 17
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 18
    POSITIVE ENERGI LIMITED
    - now
    Other registered number: 09684837
    GREENGEN DIRECT LIMITED - 2020-07-15
    Related registration: 09684837
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-29 ~ now
    IIF 148 - Has significant influence or controlOE
  • 19
    ELECTRICITY STORAGE LIMITED - 2019-05-29
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-31 ~ now
    IIF 7 - Director → ME
  • 20
    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
    2018-09-03 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    R-GROUP OF COMPANIES PLC - 2005-02-10
    SIDGLEN LIMITED - 1998-01-20
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    1998-01-20 ~ now
    IIF 47 - Director → ME
    1998-01-20 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 22
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    2004-01-31 ~ now
    IIF 64 - Director → ME
    2007-05-31 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 23
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 24
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    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
    2017-09-15 ~ now
    IIF 59 - Director → ME
  • 25
    MONTGOMERIE FEEDS LLP - 2012-02-21
    Related registration: 07069004
    MONTGOMRIE FEEDS LLP - 2009-09-21
    Related registration: 07069004
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    2009-09-21 ~ now
    IIF 38 - LLP Designated Member → ME
  • 26
    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
    2017-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 174 - Has significant influence or controlOE
  • 27
    RIGBY PROPERTIES LIMITED
    - now
    Other registered number: 08678490
    RIGBY SEMI RESI LIMITED - 2020-06-24
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 16 - Director → ME
  • 28
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 14 - Director → ME
  • 29
    RIGBY SPV LIMITED
    - now
    Other registered numbers: 07737737, 08799554
    BETSID BINGO LIMITED - 2020-07-17
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 30
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    2004-01-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 187 - Has significant influence or controlOE
  • 31
    WATER GEN PLUS LIMITED - 2016-05-19
    Related registration: 07490654
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 32
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-08-27 ~ now
    IIF 71 - Director → ME
  • 33
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    2017-09-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 34
    THE VILLAS FINEST LIMITED - 2018-11-20
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2019-09-25 ~ now
    IIF 56 - Director → ME
  • 35
    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 (2 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 53 - Director → ME
  • 36
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-02-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 37
    HOLT VILLA LIMITED - 2013-10-03
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 38
    CURRENT LOCAL OFFERS LIMITED - 2015-12-10
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 55 - Director → ME
  • 39
    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
    2017-09-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 40
    THE VILLA EXPRESS LIMITED
    - now
    Other registered number: 07021121
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14
    Related registration: 07021121
    CUMBRIAN GOLD LIMITED - 2013-12-12
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-09-26 ~ now
    IIF 62 - Director → ME
  • 41
    RIGBY ORGANISATION LTD - 2019-05-02
    Related registrations: 07737737, 10427498
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    Related registrations: 07737737, 10427498
    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
    2017-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 42
    THE VILLA ITALIAN LIMITED
    - now
    Other registered number: 07524904
    THE VILLA EXPRESS LIMITED - 2014-03-17
    Related registration: 07524904
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    2020-08-26 ~ now
    IIF 60 - Director → ME
  • 43
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2019-09-25 ~ now
    IIF 51 - Director → ME
  • 44
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    2017-09-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 176 - Has significant influence or control over the trustees of a trustOE
  • 45
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED - 2013-12-11
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2020-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 46
    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
    2018-07-16 ~ now
    IIF 69 - Director → ME
  • 47
    West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 80 - Director → ME
  • 48
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    2019-09-11 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 49
    SAFEHANDS HOTELS LIMITED - 2020-04-22
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
Ceased 90
  • 1
    1 THE GUILD LIMITED
    Other registered number: 11351677
    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
    2019-08-31 ~ 2021-01-01
    IIF 172 - Has significant influence or control OE
  • 2
    1 TO 7 THE GUILD LIMITED
    - now
    Other registered number: 11351619
    REVIEW (PRESTON) LTD - 2019-05-14
    EAT IN OR GO LIMITED - 2016-03-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 127 - Director → ME
    2017-09-26 ~ 2018-11-10
    IIF 101 - Director → ME
  • 3
    14 THE GUILD LIMITED
    Other registered number: 11583703
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 131 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED
    - now
    Other registered number: 07840748
    8 TO 10 THE GUILD LIMITED - 2019-03-22
    Related registration: 07970794
    15 TO 17 THE GUILD LIMITED - 2018-12-27
    Related registration: 07840748
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 135 - Director → ME
  • 5
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    22 TO 24 THE GUILD LTD - 2017-09-14
    Related registration: 08488922
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 129 - Director → ME
  • 6
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 134 - Director → ME
  • 7
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    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 (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    2017-09-26 ~ 2018-06-28
    IIF 97 - Director → ME
    2020-08-26 ~ 2024-05-13
    IIF 128 - Director → ME
  • 8
    20 TO 24 THE GUILD LTD
    - now
    Other registered number: 07811073
    THE VILLA WINDMILL LIMITED - 2016-10-31
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 133 - Director → ME
  • 9
    WATER GEN PLUS LTD - 2016-10-31
    Related registration: 07490670
    WASTE GEN PLUS LIMITED - 2016-05-19
    Related registration: 07490670
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251,841 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 132 - Director → ME
  • 10
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 126 - Director → ME
  • 11
    REVIEW PRESTON GUILDHALL VIP LIMITED - 2019-05-14
    LEAF OR BEAN LIMITED - 2018-01-17
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,777 GBP2022-12-31
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 130 - Director → ME
    2017-09-26 ~ 2019-01-04
    IIF 103 - Director → ME
  • 12
    8 TO 12 THE GUILD LIMITED
    - now
    Other registered number: 11351619
    BONDS PRESTON GUILDHALL LIMITED - 2019-02-04
    MUNDO TAPAS LTD - 2018-01-17
    TAPAS WORLD LIMITED - 2016-03-21
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18
    Related registration: 04204690
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 125 - Director → ME
  • 13
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 23 - Director → ME
  • 14
    9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ 2018-04-01
    IIF 41 - LLP Designated Member → ME
  • 15
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 114 - Director → ME
  • 16
    RIGBY PRESTON LIMITED - 2018-04-06
    Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 115 - Director → ME
  • 17
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2018-05-14
    IIF 109 - Director → ME
  • 18
    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
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    2020-08-26 ~ 2023-10-01
    IIF 116 - Director → ME
    2017-09-26 ~ 2019-09-16
    IIF 91 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-10-01
    IIF 193 - Has significant influence or control OE
  • 19
    9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    2006-09-29 ~ 2009-04-20
    IIF 75 - Director → ME
    2006-09-29 ~ 2009-04-20
    IIF 164 - Secretary → ME
  • 20
    MONTGOMERIE FEEDS LIMITED - 2020-05-06
    Related registration: OC348665
    GREEN ENERGY FARMERS LIMITED - 2012-02-21
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-09-29 ~ 2019-11-21
    IIF 78 - Director → ME
    2020-08-27 ~ 2026-01-05
    IIF 72 - Director → ME
    2009-11-06 ~ 2010-09-16
    IIF 139 - Director → ME
  • 21
    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 (2 parents)
    Officer
    2002-01-30 ~ 2016-02-25
    IIF 79 - Director → ME
    2002-01-30 ~ 2018-02-20
    IIF 166 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 177 - Ownership of shares – 75% or more OE
  • 22
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-06-08 ~ 2018-06-10
    IIF 110 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 119 - Director → ME
  • 23
    DRYHOLME BIOGAS LIMITED
    - now
    Other registered number: 07247158
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    Related registration: 07247158
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    2009-12-03 ~ 2011-12-15
    IIF 137 - Director → ME
  • 24
    Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ 2012-02-23
    IIF 82 - Director → ME
  • 25
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 20 - Director → ME
  • 26
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 25 - Director → ME
  • 27
    ENERGY STORAGE LIMITED - 2014-09-08
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 18 - Director → ME
  • 28
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ 2024-01-15
    IIF 29 - Director → ME
  • 29
    RIGBY PROPERTIES LTD - 2020-06-24
    Related registration: 12304870
    THE VILLA ET AL LIMITED - 2017-08-10
    9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    2017-09-26 ~ 2020-06-23
    IIF 104 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-06-23
    IIF 188 - Has significant influence or control OE
  • 30
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-14 ~ 2018-09-15
    IIF 111 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 122 - Director → ME
  • 31
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 24 - Director → ME
  • 32
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 120 - Director → ME
    2018-09-13 ~ 2018-09-15
    IIF 112 - Director → ME
  • 33
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2015-09-25 ~ 2018-09-25
    IIF 44 - LLP Designated Member → ME
  • 34
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-26 ~ 2025-10-02
    IIF 108 - Director → ME
    Person with significant control
    2021-03-26 ~ 2025-10-02
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 35
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-09-26 ~ 2020-04-12
    IIF 83 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 121 - Director → ME
  • 36
    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
    2020-08-26 ~ 2022-09-15
    IIF 27 - Director → ME
  • 37
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 35 - Director → ME
  • 38
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 34 - Director → ME
  • 39
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 33 - Director → ME
  • 40
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-03 ~ 2023-07-04
    IIF 32 - Director → ME
  • 41
    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
    2020-08-27 ~ 2023-06-19
    IIF 26 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-09-13
    IIF 157 - Ownership of shares – 75% or more OE
  • 42
    LOCAL GREEN ENERGY LIMITED - 2013-05-16
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    2021-03-18 ~ 2024-04-06
    IIF 98 - Director → ME
    2011-03-31 ~ 2012-04-03
    IIF 160 - Secretary → ME
  • 43
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-09-26 ~ 2019-01-19
    IIF 68 - Director → ME
  • 44
    ENSERVE GROUP LIMITED - 2020-04-22
    Related registration: 05715889
    SPICE LIMITED - 2011-09-14
    Related registration: 05715889
    SPICE PLC - 2010-12-02
    Related registration: 05715889
    SPICE HOLDINGS PLC - 2006-09-27
    Related registrations: 04235064, 05715889
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    Related registration: 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    1996-09-18 ~ 1998-09-30
    IIF 162 - Secretary → ME
  • 45
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 30 - Director → ME
  • 46
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ 2018-11-18
    IIF 39 - LLP Designated Member → ME
  • 47
    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
    2017-09-20 ~ 2018-10-09
    IIF 90 - Director → ME
  • 48
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-03 ~ 2023-07-04
    IIF 113 - Director → ME
  • 49
    R-GROUP OF COMPANIES PLC - 2005-02-10
    SIDGLEN LIMITED - 1998-01-20
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    1993-04-20 ~ 1996-07-31
    IIF 142 - Director → ME
    1993-04-20 ~ 1995-12-06
    IIF 165 - Secretary → ME
  • 50
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    2001-07-30 ~ 2002-01-31
    IIF 163 - Secretary → ME
  • 51
    RIGBY CAPITAL PARTNERS LIMITED
    - now
    Other registered number: 07019839
    RIGBY SPV LIMITED - 2020-07-16
    Related registrations: 07737737, 11298597
    OPTIMAL DEMAND LIMITED - 2020-07-14
    Related registration: 07019839
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 102 - Director → ME
  • 52
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    Related registration: 06822095
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    2017-09-26 ~ 2017-09-30
    IIF 95 - Director → ME
  • 53
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-09-26 ~ 2019-12-01
    IIF 94 - Director → ME
  • 54
    RIGBY ORGANISATION LTD
    - now
    Other registered numbers: 07459575, 07737737
    VILLA GROUP LIMITED - 2019-05-02
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 106 - Director → ME
  • 55
    COPROCUREMENT LIMITED - 2016-05-13
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 31 - Director → ME
  • 56
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-06 ~ 2019-11-07
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    RIGBY SPV LIMITED
    - now
    Other registered numbers: 07737737, 08799554
    BETSID BINGO LIMITED - 2020-07-17
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-04-16 ~ 2018-05-14
    IIF 49 - Director → ME
  • 58
    SAFEHANDS CARE LIMITED
    - now
    Other registered number: 07970794
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 87 - Director → ME
  • 59
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 92 - Director → ME
  • 60
    SAFEHANDS LIMITED - 2016-01-12
    Related registration: 08657277
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    Related registration: 08657277
    VILLA NURSERIES LIMITED - 2011-12-06
    C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 88 - Director → ME
  • 61
    Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 96 - Director → ME
  • 62
    SAFEHANDS NURSERIES LIMITED
    - now
    Other registered number: 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED - 2015-07-16
    Related registration: 04762611
    YSG TRADING CO. LIMITED - 2007-08-15
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 86 - Director → ME
    2007-06-14 ~ 2012-03-22
    IIF 141 - Director → ME
  • 63
    18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (1 parent)
    Officer
    2014-02-17 ~ 2017-02-15
    IIF 42 - LLP Designated Member → ME
  • 64
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-05-15 ~ 2020-02-14
    IIF 105 - Director → ME
  • 65
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    2011-03-31 ~ 2011-04-01
    IIF 159 - Secretary → ME
  • 66
    THE FREEDOM GROUP OF COMPANIES LTD.
    - now
    Other registered number: 03250709
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    Related registrations: 04008745, 04235064, 03380025
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    Related registration: 04008745
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    1993-11-01 ~ 1994-08-15
    IIF 169 - Secretary → ME
    1995-01-01 ~ 1995-12-06
    IIF 170 - Secretary → ME
  • 67
    THE VILLAS FINEST LIMITED - 2018-11-20
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    2019-09-25 ~ 2021-05-01
    IIF 175 - Has significant influence or control OE
  • 68
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-28 ~ 2025-02-01
    IIF 107 - Director → ME
  • 69
    CURRENT LOCAL OFFERS LIMITED - 2015-12-10
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-08-17 ~ 2015-12-01
    IIF 63 - Director → ME
  • 70
    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
    2010-03-12 ~ 2010-03-17
    IIF 138 - Director → ME
  • 71
    Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    2017-09-26 ~ 2018-04-30
    IIF 99 - Director → ME
  • 72
    RIGBY ORGANISATION LTD - 2019-05-02
    Related registrations: 07737737, 10427498
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    Related registrations: 07737737, 10427498
    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
    2020-04-09 ~ 2020-06-13
    IIF 183 - Ownership of shares – 75% or more OE
  • 73
    THE VILLA ITALIAN LIMITED
    - now
    Other registered number: 07524904
    THE VILLA EXPRESS LIMITED - 2014-03-17
    Related registration: 07524904
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    2017-09-26 ~ 2019-01-10
    IIF 100 - Director → ME
  • 74
    MANS BEST FRIEND DOG FOOD LTD - 2020-05-06
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 123 - Director → ME
    2010-03-12 ~ 2013-12-10
    IIF 136 - Director → ME
    2017-01-17 ~ 2020-03-13
    IIF 140 - Director → ME
  • 75
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    2019-09-25 ~ 2021-01-01
    IIF 171 - Has significant influence or control OE
  • 76
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    2000-10-01 ~ 2002-09-18
    IIF 81 - Director → ME
    2004-01-31 ~ 2006-09-30
    IIF 124 - Director → ME
    2000-10-01 ~ 2002-02-01
    IIF 167 - Secretary → ME
  • 77
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-26 ~ 2023-09-01
    IIF 21 - Director → ME
  • 78
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED - 2013-12-11
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2010-04-20 ~ 2013-12-11
    IIF 74 - Director → ME
  • 79
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 22 - Director → ME
  • 80
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    2019-11-30 ~ 2025-02-28
    IIF 36 - Director → ME
  • 81
    West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-19 ~ 2003-05-19
    IIF 161 - Secretary → ME
  • 82
    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 (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-15 ~ 2023-07-04
    IIF 19 - Director → ME
  • 83
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    2008-09-10 ~ 2018-09-11
    IIF 40 - LLP Designated Member → ME
  • 84
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 28 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-02-21
    IIF 155 - Has significant influence or control OE
  • 85
    SAFEHANDS BABYSITTING LIMITED - 2019-09-19
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 89 - Director → ME
  • 86
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-05-01
    IIF 10 - Director → ME
  • 87
    SAFEHANDS BREAKS LIMITED - 2019-09-21
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 85 - Director → ME
  • 88
    SAFEHANDS CORPORATION LIMITED - 2019-09-21
    Related registration: 07354779
    SAFEHANDS LIMITED - 2015-12-09
    Related registration: 07354779
    VALUE LOCALS LIMITED - 2015-11-12
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 84 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 117 - Director → ME
  • 89
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    Related registration: 06279275
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    Related registration: 06279275
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 93 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 118 - Director → ME
  • 90
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-08-26 ~ 2025-04-24
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

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