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 United Kingdom

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

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

      IIF 3
    • icon of address 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

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

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

      IIF 6
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 7 IIF 8 IIF 9
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 17 IIF 18
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 19
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

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

      IIF 21
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 26
    • icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 27
  • 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 28
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 29
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 30
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 31
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 32
  • 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 88
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 92 IIF 93
  • 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 94
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 95
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 96 IIF 97
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 98
  • 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 99
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 100 IIF 101 IIF 102
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 105
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 106 IIF 107
  • 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
  • Mrs Linda Rigby
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 173
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 174 IIF 175
  • Rigby, Linda
    British solicitor

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

      IIF 176
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 177 IIF 178
  • 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 179 IIF 180 IIF 181
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 187
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 188
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 189 IIF 190
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 191
  • 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 192
  • 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 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 3 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 186 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 179 - 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 24 - 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 98 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 181 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - 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 120 - 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 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 163 - 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 6 - 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 12 - 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 20 - 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 188 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 184 - 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 116 - 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 22 - 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 105 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 189 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ now
    IIF 183 - 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 114 - 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 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - 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 2 - Director → ME
    icon of calendar 1998-01-20 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 154 - 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 17 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 153 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 185 - 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 13 - 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 100 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 146 - 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 121 - 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 119 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 164 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 159 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 182 - 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 23 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - 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 10 - 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 7 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 156 - 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 9 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 16 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - 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 14 - 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 5 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 148 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 180 - 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 21 - 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 30 - 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 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 158 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - 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 144 - 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 2017-09-26 ~ 2018-11-10
    IIF 52 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 79 - 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 83 - 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 87 - 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 81 - 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 86 - 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 2017-09-26 ~ 2018-06-28
    IIF 48 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 80 - 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 85 - 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 84 - 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 78 - 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 82 - Director → ME
    icon of calendar 2017-09-26 ~ 2019-01-04
    IIF 54 - 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 77 - 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 128 - 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 103 - 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 66 - 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 67 - 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 60 - 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 2020-08-26 ~ 2023-10-01
    IIF 68 - Director → ME
    icon of calendar 2017-09-26 ~ 2019-09-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 165 - 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 96 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-04-20
    IIF 175 - 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 28 - Director → ME
    icon of calendar 2009-11-06 ~ 2010-09-16
    IIF 93 - 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 29 - Director → ME
    icon of calendar 2002-01-30 ~ 2018-02-20
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 149 - 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 2020-08-27 ~ 2023-07-04
    IIF 71 - Director → ME
    icon of calendar 2018-06-08 ~ 2018-06-10
    IIF 62 - 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 90 - 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 32 - 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 125 - 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 131 - 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 123 - 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 136 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-23
    IIF 160 - 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 63 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 74 - 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 130 - 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 2020-08-27 ~ 2023-07-04
    IIF 72 - Director → ME
    icon of calendar 2018-09-13 ~ 2018-09-15
    IIF 64 - 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 106 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2025-10-02
    IIF 152 - 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 34 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 73 - 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 134 - 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 142 - 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 141 - 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 140 - 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 139 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-09-13
    IIF 192 - 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 49 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-04-03
    IIF 168 - 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 61 - 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, 33 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1998-09-30
    IIF 170 - 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 137 - 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 101 - 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 41 - 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 65 - 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 97 - Director → ME
    icon of calendar 1993-04-20 ~ 1995-12-06
    IIF 172 - 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 171 - 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 53 - 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 46 - 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 45 - 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 57 - 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 138 - 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 191 - 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 33 - 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 38 - 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 43 - 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 39 - 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 47 - 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 2007-06-14 ~ 2012-03-22
    IIF 95 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 37 - 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 104 - 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 56 - 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 167 - 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 178 - Secretary → ME
    icon of calendar 1993-11-01 ~ 1994-08-15
    IIF 177 - 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 147 - 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 58 - 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 88 - 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 92 - 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 50 - 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 155 - 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 51 - 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 2020-08-27 ~ 2023-07-04
    IIF 75 - Director → ME
    icon of calendar 2010-03-12 ~ 2013-12-10
    IIF 89 - Director → ME
    icon of calendar 2017-01-17 ~ 2020-03-13
    IIF 94 - 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 193 - 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 76 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-09-18
    IIF 31 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-02-01
    IIF 174 - 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 126 - 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 91 - 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 127 - 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 143 - 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 169 - 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 124 - 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 102 - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-21
    IIF 190 - 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 40 - 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 129 - 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 36 - 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 69 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 35 - 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 2017-09-26 ~ 2018-03-05
    IIF 44 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 70 - 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 132 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.