logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rigby, William Simon

child relation
Offspring entities and appointments
Active 66
  • 1
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 330 - Has significant influence or controlOE
  • 2
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 251 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Has significant influence or controlOE
  • 4
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    icon of address Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 231 - Director → ME
  • 5
    RIGBY PRESTON LIMITED - 2018-04-06
    icon of address Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 133 - Director → ME
  • 6
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 7
    RIGBY BLACKPOOL LIMITED - 2017-09-27
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 8
    MONTGOMERIE FEEDS LIMITED - 2020-05-06
    GREEN ENERGY FARMERS LIMITED - 2012-02-21
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 309 - Right to appoint or remove directorsOE
  • 9
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Has significant influence or controlOE
  • 10
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 347 - Has significant influence or controlOE
  • 15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 16
    ENERGY STORAGE LIMITED - 2014-09-08
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 17
    LG UTILITY SERVICES LIMITED - 2015-06-23
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 132 - Director → ME
  • 18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
  • 23
    RIGBY SPV 2 LIMITED - 2020-07-16
    POSITIVE ENERGI LTD - 2020-07-14
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 24
    GUILD PRODUCTIONS LTD - 2019-06-10
    RIGBY SPV LTD - 2018-03-15
    RIGBY ORGANISATION LTD - 2017-08-29
    HIGH HEAD BIOGAS LIMITED - 2017-07-13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Has significant influence or control as a member of a firmOE
    IIF 276 - Has significant influence or controlOE
    IIF 276 - Right to appoint or remove directors as a member of a firmOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 60 - Director → ME
  • 30
    FACTMODE LIMITED - 1991-10-07
    icon of address 16 Hillcrest Drive, Branton, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 374 - Director → ME
    icon of calendar ~ dissolved
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 375 - Has significant influence or controlOE
  • 31
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-06-15
    ENERBIO LIMITED - 2013-07-03
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 34
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 249 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Has significant influence or controlOE
  • 36
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 292 - Has significant influence or controlOE
  • 37
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -378,160 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,003,960 GBP2017-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 39
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 40
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 42
    VILLA GROUP LIMITED - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 43
    COPROCUREMENT LIMITED - 2016-05-13
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 44
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    icon of address C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 371 - Has significant influence or controlOE
  • 45
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 46
    VILLA NURSERIES LIMITED - 2011-12-06
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    SAFEHANDS LIMITED - 2016-01-12
    icon of address C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Has significant influence or controlOE
  • 47
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Has significant influence or controlOE
  • 48
    SAFEHANDS GREEN START NURSERIES LIMITED - 2015-07-16
    YSG TRADING CO. LIMITED - 2007-08-15
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 370 - Has significant influence or controlOE
  • 49
    icon of address 18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 252 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Has significant influence or controlOE
  • 50
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-06-09 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 367 - Has significant influence or controlOE
  • 52
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 36 - Director → ME
  • 53
    MANS BEST FRIEND DOG FOOD LTD - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 322 - Has significant influence or controlOE
  • 54
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Has significant influence or control as a member of a firmOE
    IIF 273 - Has significant influence or control over the trustees of a trustOE
    IIF 273 - Has significant influence or controlOE
    IIF 273 - Right to appoint or remove directors as a member of a firmOE
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 55
    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 (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 243 - Director → ME
  • 58
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 239 - Director → ME
  • 59
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 60
    SAFEHANDS BABYSITTING LIMITED - 2019-09-19
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 323 - Has significant influence or controlOE
  • 61
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 62
    SAFEHANDS BREAKS LIMITED - 2019-09-21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-30 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 320 - Has significant influence or control as a member of a firmOE
    IIF 320 - Has significant influence or control over the trustees of a trustOE
    IIF 320 - Has significant influence or controlOE
    IIF 320 - Right to appoint or remove directors as a member of a firmOE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 63
    SAFEHANDS CORPORATION LIMITED - 2019-09-21
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 324 - Has significant influence or control as a member of a firmOE
    IIF 324 - Has significant influence or control over the trustees of a trustOE
    IIF 324 - Has significant influence or controlOE
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 64
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 313 - Has significant influence or controlOE
  • 65
    SAFEHANDS NORTH WEST LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 66
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
Ceased 213
  • 1
    icon of address 4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 2
    EAT IN OR GO LIMITED - 2016-03-18
    REVIEW (PRESTON) LTD - 2019-05-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2020-08-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 264 - Has significant influence or control OE
  • 3
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 128 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED - 2018-12-27
    8 TO 10 THE GUILD LIMITED - 2019-03-22
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 118 - Director → ME
  • 5
    22 TO 24 THE GUILD LTD - 2017-09-14
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 280 - Ownership of shares – 75% or more OE
  • 6
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2020-08-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 268 - Ownership of shares – 75% or more OE
  • 7
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-26
    IIF 29 - Director → ME
  • 8
    THE VILLA WINDMILL LIMITED - 2016-10-31
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-08-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 350 - Right to appoint or remove directors OE
  • 9
    WATER GEN PLUS LTD - 2016-10-31
    WASTE GEN PLUS LIMITED - 2016-05-19
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251,841 GBP2022-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-08-26
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 284 - Has significant influence or control OE
  • 10
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-26
    IIF 116 - Director → ME
  • 11
    REVIEW PRESTON GUILDHALL VIP LIMITED - 2019-05-14
    LEAF OR BEAN LIMITED - 2018-01-17
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,777 GBP2022-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2020-08-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 291 - Has significant influence or control OE
  • 12
    MUNDO TAPAS LTD - 2018-01-17
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18
    BONDS PRESTON GUILDHALL LIMITED - 2019-02-04
    TAPAS WORLD LIMITED - 2016-03-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2020-08-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    IIF 274 - Has significant influence or control OE
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 112 - Director → ME
  • 14
    AIRRADIO LIMITED - 2013-04-10
    icon of address Stonebridge House Padbury Oaks, Bath Road, West Drayton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2010-02-09
    IIF 164 - Director → ME
  • 15
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-10 ~ 2010-02-08
    IIF 151 - Director → ME
  • 16
    DEVELOPMENT COMPANIES LIMITED - 2004-12-01
    THE IT&T DEPARTMENT LIMITED - 2003-03-18
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2010-02-08
    IIF 80 - Director → ME
  • 17
    SPICE GAS SERVICES LIMITED - 2011-03-02
    SPICE GAS LIMITED - 2007-07-25
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-06 ~ 2010-02-08
    IIF 65 - Director → ME
  • 18
    MAINTENANCE AND TECHNICAL SERVICES (MIDLANDS) LIMITED - 2008-05-10
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 160 - Director → ME
  • 19
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2010-02-08
    IIF 76 - Director → ME
  • 20
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    icon of address Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-04-04
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 21
    RIGBY PRESTON LIMITED - 2018-04-06
    icon of address Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-04-04
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 22
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 361 - Has significant influence or control OE
  • 23
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2012-10-25
    IIF 233 - Director → ME
  • 24
    RIGBY BLACKPOOL LIMITED - 2017-09-27
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-09-14
    IIF 131 - Director → ME
  • 25
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -969,573 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-06-14
    IIF 110 - Director → ME
  • 26
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 192 - Director → ME
  • 27
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 181 - Director → ME
  • 28
    LEGISLATOR 1243 LIMITED - 1995-10-25
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2010-02-08
    IIF 198 - Director → ME
  • 29
    FREEDOM U.K. LIMITED - 1998-06-01
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2010-02-08
    IIF 83 - Director → ME
  • 30
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    EDEBT COLLECTION LIMITED - 2014-09-15
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2020-08-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 316 - Has significant influence or control as a member of a firm OE
    IIF 316 - Has significant influence or control over the trustees of a trust OE
    IIF 316 - Has significant influence or control OE
    IIF 316 - Right to appoint or remove directors as a member of a firm OE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2020-02-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 348 - Has significant influence or control OE
  • 32
    icon of address 9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-20
    IIF 70 - Director → ME
    icon of calendar 2002-01-31 ~ 2004-01-31
    IIF 90 - Director → ME
  • 33
    ENSERVE GROUP LIMITED - 2011-09-14
    SPICE HOLDINGS LIMITED - 2011-07-19
    SPICE LIMITED - 2006-09-27
    icon of address Ashwood Court Springwood Way, Tytherington Business Park, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2010-02-08
    IIF 166 - Director → ME
  • 34
    FACILITIES SERVICES GROUP LIMITED - 2008-03-07
    FM TRADING SERVICES LIMITED - 2008-01-04
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-25 ~ 2010-02-08
    IIF 189 - Director → ME
  • 35
    MONTGOMERIE FEEDS LIMITED - 2020-05-06
    GREEN ENERGY FARMERS LIMITED - 2012-02-21
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2020-08-27
    IIF 53 - Director → ME
  • 36
    icon of address Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    icon of calendar 2011-10-14 ~ 2013-06-18
    IIF 62 - Director → ME
  • 37
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2004-01-31
    IIF 196 - Director → ME
  • 38
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    icon of address West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2004-01-31
    IIF 152 - Director → ME
    icon of calendar 1999-04-21 ~ 2001-04-22
    IIF 94 - Director → ME
  • 39
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2010-02-08
    IIF 101 - Director → ME
  • 40
    SIMOCO LTD - 2021-10-28
    INFOMATRIX MOBILE DATA LIMITED - 2013-05-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 182 - Director → ME
  • 41
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-08-27
    IIF 144 - Director → ME
  • 42
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2020-08-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 266 - Right to appoint or remove directors OE
  • 43
    EASTERN LEASING (4) LIMITED - 1994-06-24
    LEGISLATOR 1200 LIMITED - 1994-01-24
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 211 - Director → ME
  • 44
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-08-27
    IIF 10 - Director → ME
    icon of calendar 2013-12-02 ~ 2019-12-03
    IIF 32 - Director → ME
  • 45
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-02-08
    IIF 2 - Director → ME
  • 46
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2020-08-27
    IIF 123 - Director → ME
    icon of calendar 2017-02-06 ~ 2020-02-06
    IIF 121 - Director → ME
  • 47
    ENERGY STORAGE LIMITED - 2014-09-08
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-08-27
    IIF 3 - Director → ME
    icon of calendar 2013-12-02 ~ 2019-12-03
    IIF 4 - Director → ME
  • 48
    XKO GROUP PLC - 2006-11-09
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    CCI HOLDINGS PLC - 1999-03-02
    icon of address 203 Eversholt Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 201 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-02-28
    IIF 338 - Director → ME
  • 49
    CIRCLE BRITANNIA LIMITED - 2008-03-07
    CIRCLE SITE SERVICES LIMITED - 1995-09-11
    CIRCLE MAINTENANCE AND CONTRACTING LIMITED - 1992-03-09
    WISHINGBUILD LIMITED - 1992-01-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2010-02-08
    IIF 158 - Director → ME
  • 50
    NORTHERN GOLD MEATS LIMITED - 2020-05-06
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2020-05-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-08
    IIF 311 - Has significant influence or control as a member of a firm OE
    IIF 311 - Has significant influence or control over the trustees of a trust OE
    IIF 311 - Has significant influence or control OE
    IIF 311 - Right to appoint or remove directors as a member of a firm OE
    IIF 311 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 51
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2020-08-27
    IIF 242 - Director → ME
  • 52
    FREEDOM FRANCHISING SERVICES LIMITED - 2001-05-23
    FREEDOM SOLUTIONS LIMITED - 1998-11-13
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-14 ~ 2010-02-08
    IIF 91 - Director → ME
  • 53
    SPICE HOLDINGS LIMITED - 2002-04-19
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2010-02-08
    IIF 222 - Director → ME
  • 54
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2001-05-23
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2010-02-08
    IIF 167 - Director → ME
  • 55
    FREEDOM PLUMBING LIMITED - 2005-06-02
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2000-05-01
    IIF 102 - Director → ME
    icon of calendar 2005-08-04 ~ 2010-02-08
    IIF 179 - Director → ME
  • 56
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2010-02-08
    IIF 88 - Director → ME
  • 57
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2010-02-08
    IIF 86 - Director → ME
  • 58
    RIGBY PROPERTIES LTD - 2020-06-24
    THE VILLA ET AL LIMITED - 2017-08-10
    icon of address 9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2019-04-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 265 - Has significant influence or control as a member of a firm OE
    IIF 265 - Has significant influence or control over the trustees of a trust OE
    IIF 265 - Has significant influence or control OE
    IIF 265 - Right to appoint or remove directors as a member of a firm OE
    IIF 265 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 59
    GAS CARE (SCOTLAND) LTD. - 2016-03-18
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,908 GBP2018-04-30
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 199 - Director → ME
  • 60
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 184 - Director → ME
  • 61
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-27
    IIF 135 - Director → ME
  • 62
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-08-26
    IIF 117 - Director → ME
  • 63
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 149 - Director → ME
  • 64
    CAPECOAST TRADING LIMITED - 2000-07-18
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200,500 GBP2018-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 191 - Director → ME
  • 65
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-08-27
    IIF 138 - Director → ME
  • 66
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2019-09-25
    IIF 250 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 306 - Right to surplus assets - More than 25% but not more than 50% OE
  • 67
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-06-30 ~ 2019-11-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    IIF 255 - Has significant influence or control OE
  • 68
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2020-08-27
    IIF 139 - Director → ME
  • 69
    RIGBY SPV 2 LIMITED - 2020-07-16
    POSITIVE ENERGI LTD - 2020-07-14
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2019-07-14
    IIF 107 - Director → ME
  • 70
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2020-08-26
    IIF 41 - Director → ME
    icon of calendar 2011-02-18 ~ 2012-11-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 272 - Ownership of shares – 75% or more OE
  • 71
    GUILD PRODUCTIONS LTD - 2019-06-10
    RIGBY SPV LTD - 2018-03-15
    RIGBY ORGANISATION LTD - 2017-08-29
    HIGH HEAD BIOGAS LIMITED - 2017-07-13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2020-08-27
    IIF 8 - Director → ME
  • 72
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,683,843 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2020-08-26
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 304 - Has significant influence or control OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2020-08-27
    IIF 113 - Director → ME
  • 74
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-08-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 303 - Has significant influence or control OE
  • 75
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2020-08-27
    IIF 137 - Director → ME
  • 76
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2020-08-27
    IIF 142 - Director → ME
  • 77
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2021-06-03
    IIF 145 - Director → ME
  • 78
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-08-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-08-26
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2010-02-08
    IIF 78 - Director → ME
  • 80
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-02-08
    IIF 204 - Director → ME
  • 81
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 197 - Director → ME
  • 82
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20
    BROOMCO (1735) LIMITED - 1999-06-22
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2010-02-08
    IIF 148 - Director → ME
  • 83
    INDIGO TELECOM INSALLATION SERVICES LIMITED - 2011-05-26
    COINMOST LIMITED - 2001-05-24
    REDBRIDGE MANAGEMENT SERVICES LTD - 2011-03-17
    icon of address 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 215 - Director → ME
  • 84
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 190 - Director → ME
  • 85
    NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICE LIMITED - 2015-06-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-02-28
    IIF 336 - Director → ME
  • 86
    INENCO ENERGY PERFORMANCE LIMITED - 1988-05-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 173 - Director → ME
  • 87
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    INENCO WATER LTD - 2007-05-09
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 205 - Director → ME
    icon of calendar 1992-06-09 ~ 2011-02-28
    IIF 342 - Director → ME
  • 88
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-18 ~ 2011-02-28
    IIF 340 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 206 - Director → ME
  • 89
    HS 225 LIMITED - 2004-08-20
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-06 ~ 2011-02-28
    IIF 335 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 157 - Director → ME
  • 90
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-02 ~ 2011-02-28
    IIF 341 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 159 - Director → ME
  • 91
    BORDERTOWN COMPANY LIMITED - 1995-02-10
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 162 - Director → ME
  • 92
    INDUSTRIAL ENERGY COSTS (SYSTEMS) LIMITED - 1989-08-14
    MIRAGEGUILD LIMITED - 1983-05-09
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 176 - Director → ME
  • 93
    SIMOCO LIMITED - 2013-05-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 171 - Director → ME
  • 94
    LIBERTY GAS SERVICES LIMITED - 2009-08-03
    GALESTRO SOLUTIONS LIMITED - 2009-04-07
    WEST PARK TRADING CO. 3 LIMITED - 2001-08-15
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2010-02-08
    IIF 185 - Director → ME
  • 95
    ELECTRICALPEOPLE.COM LIMITED - 2004-08-10
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 64 - Director → ME
  • 96
    INENCO ENERGY PERFORMANCE LIMITED - 2009-01-27
    INENCO MARKETING LIMITED - 1995-02-10
    INENCO ENERGY PERFORMANCE LIMITED - 1994-12-07
    TARAWELL LIMITED - 1988-05-23
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 193 - Director → ME
  • 97
    ASHSTOCK 1866 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 221 - Director → ME
  • 98
    KMN TELECOMS LIMITED - 2000-10-25
    ASHSTOCK 1863 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 163 - Director → ME
  • 99
    ASHSTOCK 1864 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 180 - Director → ME
  • 100
    ASHSTOCK 1865 LIMITED - 2000-08-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 219 - Director → ME
  • 101
    KEMAC SERVICES LIMITED - 2017-01-23
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 172 - Director → ME
  • 102
    GAG97 LIMITED - 1999-02-26
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 155 - Director → ME
  • 103
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-05-15
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 104
    RIGBYSPV2 LIMITED - 2019-02-07
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01
    KIRK GROUP LIMITED - 2017-06-15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -266,713 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2020-08-26
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-08-20
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 105
    LOCAL GREEN ENERGY LIMITED - 2013-05-16
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ 2019-10-01
    IIF 236 - Director → ME
    icon of calendar 2012-06-19 ~ 2020-03-02
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 262 - Has significant influence or control as a member of a firm OE
    IIF 262 - Has significant influence or control OE
    IIF 262 - Right to appoint or remove directors as a member of a firm OE
    IIF 262 - Right to appoint or remove directors OE
  • 106
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-12-01
    IIF 109 - Director → ME
  • 107
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-12-01
    IIF 115 - Director → ME
  • 108
    LIBERTY ACADEMY LIMITED - 2018-03-08
    GAS MAINTENANCE & TRAINING LIMITED - 2017-11-08
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,000 GBP2018-03-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 202 - Director → ME
  • 109
    APOLLO HEATING LIMITED - 2009-08-03
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2010-02-08
    IIF 223 - Director → ME
  • 110
    INTEGRATED COMPLIANCE SERVICES LIMITED - 2009-08-03
    PS TRADING SERVICES LIMITED - 2008-10-21
    FREEDOM BUILDCARE LIMITED - 2006-10-20
    MAINTENANCEPEOPLE.COM LIMITED - 2000-08-14
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-09
    IIF 77 - Director → ME
  • 111
    APOLLO HEATING LIMITED - 2011-02-18
    LIBERTY GAS GROUP LIMITED - 2009-08-03
    AGENCYPEOPLE.COM. LIMITED - 2009-06-17
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 66 - Director → ME
  • 112
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 213 - Director → ME
  • 113
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-08-26
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-08-20
    IIF 312 - Right to appoint or remove directors OE
  • 114
    FREEDOM NETWORK SOLUTIONS LIMITED - 2006-10-13
    WEST PARK TRADING CO.215 LIMITED - 2006-09-01
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2010-02-08
    IIF 150 - Director → ME
  • 115
    FREEDOM BUILDCARE LIMITED - 2000-08-14
    FREEDOM FACILITIES MANAGEMENT LIMITED - 1999-03-04
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2010-02-08
    IIF 92 - Director → ME
  • 116
    HS 448 LIMITED - 2008-03-26
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2010-02-08
    IIF 225 - Director → ME
  • 117
    METRO SERVICES GROUP LIMITED - 2001-10-17
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2010-02-08
    IIF 89 - Director → ME
  • 118
    DIRECTSHAPE LIMITED - 1994-05-11
    INENCO LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 169 - Director → ME
  • 119
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,615,286 GBP2018-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2010-02-08
    IIF 226 - Director → ME
  • 120
    SPICE PLC - 2010-12-02
    SPICE LIMITED - 2011-09-14
    SPICE HOLDINGS PLC - 2006-09-27
    ENSERVE GROUP LIMITED - 2020-04-22
    THE FREEDOM GROUP OF COMPANIES PLC - 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 1996-09-17 ~ 2010-02-09
    IIF 74 - Director → ME
    icon of calendar 2009-03-11 ~ 2011-02-28
    IIF 339 - Director → ME
  • 121
    H2O WATER SERVICES LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-17 ~ 2010-02-08
    IIF 209 - Director → ME
  • 122
    DEVELOPMENT COMPANIES LIMITED - 2003-03-18
    THE IT & T DEPARTMENT LIMITED - 2020-04-22
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2010-02-08
    IIF 96 - Director → ME
  • 123
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-08
    IIF 210 - Director → ME
  • 124
    METER U LIMITED - 2018-06-11
    WEST PARK TRADING CO.127 LIMITED - 2002-12-06
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2010-02-08
    IIF 84 - Director → ME
  • 125
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-08-27
    IIF 136 - Director → ME
  • 126
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -378,160 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2012-06-02
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 257 - Ownership of shares – 75% or more OE
  • 127
    APOLLO HEATING (MANCHESTER) LIMITED - 2017-10-30
    LIBERTY M AND E SERVICES LIMITED - 2020-07-17
    FLEXIBLEPEOPLE.COM LIMITED - 2009-07-31
    LIBERTY PROPERTY SOLUTIONS LIMITED - 2011-02-18
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 68 - Director → ME
  • 128
    RIGBY CAPITAL PARTNERS LIMITED - 2020-07-15
    HOME FARM GREEN FEEDS LIMITED - 2012-05-17
    HOME FARM GREEM FEEDS LIMITED - 2009-09-18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2019-09-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 310 - Has significant influence or control as a member of a firm OE
    IIF 310 - Has significant influence or control over the trustees of a trust OE
    IIF 310 - Has significant influence or control OE
    IIF 310 - Right to appoint or remove directors as a member of a firm OE
    IIF 310 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 310 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 310 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 129
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2010-02-08
    IIF 183 - Director → ME
  • 130
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2010-02-08
    IIF 154 - Director → ME
  • 131
    GREENGEN DIRECT LIMITED - 2020-07-15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2020-03-29
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 258 - Ownership of shares – 75% or more OE
  • 132
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 194 - Director → ME
  • 133
    ELECTRICITY STORAGE LIMITED - 2019-05-29
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2019-12-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 283 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-26 ~ 2025-02-24
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-09-03
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-10-01
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    SIDGLEN LIMITED - 1998-01-20
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    R-GROUP OF COMPANIES PLC - 2005-02-10
    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 ~ 2004-01-31
    IIF 1 - Director → ME
    icon of calendar 2006-04-28 ~ 2019-09-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    icon of calendar 2007-05-31 ~ 2020-01-31
    IIF 14 - Director → ME
    icon of calendar 1998-01-13 ~ 2004-01-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-01
    IIF 267 - Has significant influence or control OE
  • 137
    METRO PLUMBING LIMITED - 2017-03-29
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-02-08
    IIF 100 - Director → ME
  • 138
    FREEDOM TRANSPORT SERVICES (EASTERN) LIMITED - 2017-09-22
    C.A.L.K. LIMITED - 2001-06-06
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 67 - Director → ME
  • 139
    FREEDOM TRANSPORT SERVICES LIMITED - 2017-09-22
    REELEC TRANSPORT LIMITED - 2000-04-18
    icon of address C/o Rubicon House, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 82 - Director → ME
  • 140
    METRO ROD PLUMBING LIMITED - 2017-03-29
    NPS PLUMBING LIMITED - 2008-01-25
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-02-08
    IIF 69 - Director → ME
  • 141
    FREEDOM ASSET REPLACEMENT LIMITED - 2017-09-22
    BAINEPORT ENGINEERING SERVICES LIMITED - 2008-05-10
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 161 - Director → ME
  • 142
    FREEDOM BUILDING SERVICES LIMITED - 2017-09-22
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 2010-02-08
    IIF 87 - Director → ME
  • 143
    FREEDOM ELECTRICAL SERVICES LIMITED - 2017-09-22
    REELEC LIMITED - 2000-04-18
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2010-02-08
    IIF 99 - Director → ME
  • 144
    FREEDOM JOINTING SERVICES LIMITED - 2017-09-22
    FREEDOM ELECTRICAL SERVICES LIMITED - 2000-04-18
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-31 ~ 2010-02-08
    IIF 75 - Director → ME
  • 145
    FREEDOM MAINTENANCE (NORTHERN) LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2010-02-08
    IIF 98 - Director → ME
  • 146
    FREEDOM NETWORK SOLUTIONS LIMITED - 2017-09-22
    MAINTENANCE AND TECHNICAL SERVICES LIMITED - 2006-10-13
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-09
    IIF 177 - Director → ME
  • 147
    FREEDOM PROFESSIONAL SERVICES LIMITED - 2017-09-22
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2010-02-08
    IIF 85 - Director → ME
  • 148
    TTG GLOBAL HOLDINGS LIMITED - 2018-08-22
    SIATEL GROUP LIMITED - 2011-06-20
    SPICE TELECOMS LIMITED - 2010-05-24
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-08
    IIF 147 - Director → ME
  • 149
    WEST PARK TRADING CO. 195 LIMITED - 2006-04-26
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2010-02-08
    IIF 214 - Director → ME
  • 150
    UBM LIMITED - 2007-04-02
    UTILITY BILLING & METERING LIMITED - 2005-02-28
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-02-28
    IIF 337 - Director → ME
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 165 - Director → ME
  • 151
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 227 - Director → ME
  • 152
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 203 - Director → ME
  • 153
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 220 - Director → ME
  • 154
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 217 - Director → ME
  • 155
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 175 - Director → ME
  • 156
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2019-08-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 261 - Has significant influence or control as a member of a firm OE
    IIF 261 - Has significant influence or control OE
    IIF 261 - Right to appoint or remove directors as a member of a firm OE
    IIF 261 - Right to appoint or remove directors OE
  • 157
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2019-12-04
    IIF 40 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-08-27
    IIF 12 - Director → ME
  • 158
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,549,390 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-07-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 285 - Has significant influence or control OE
  • 159
    MONTGOMERIE FEEDS LLP - 2012-02-21
    MONTGOMRIE FEEDS LLP - 2009-09-21
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    icon of calendar 2009-09-21 ~ 2019-12-02
    IIF 248 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 287 - Has significant influence or control as a member of a firm OE
    IIF 287 - Has significant influence or control over the trustees of a trust OE
    IIF 287 - Has significant influence or control OE
  • 160
    icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Insolvency Proceedings Corporate (1 parent)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ 2019-08-17
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-10-19
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 161
    VILLA GROUP LIMITED - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-08-26
    IIF 124 - Director → ME
  • 162
    COPROCUREMENT LIMITED - 2016-05-13
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2020-08-27
    IIF 52 - Director → ME
  • 163
    BETSID BINGO LIMITED - 2020-07-17
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-08-27
    IIF 143 - Director → ME
  • 164
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    icon of calendar 2002-02-01 ~ 2004-01-31
    IIF 95 - Director → ME
    icon of calendar 2013-12-11 ~ 2020-08-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 293 - Has significant influence or control OE
  • 165
    MECHANICAL AND ELECTRICAL TRAINING COMPANY LIMITED - 2012-05-16
    WAKECO (206) LIMITED - 2002-10-17
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-02-08
    IIF 224 - Director → ME
  • 166
    FREEDOM FREE-FLOW LIMITED - 2000-10-16
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-16 ~ 2010-02-08
    IIF 97 - Director → ME
  • 167
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2010-02-08
    IIF 229 - Director → ME
  • 168
    WATER GEN PLUS LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-01-13
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 277 - Ownership of shares – 75% or more OE
  • 169
    BRITANNIA SITE SERVICES LIMITED - 2001-02-09
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-02 ~ 2010-02-08
    IIF 168 - Director → ME
  • 170
    TEAM SIMOCO LIMITED - 2013-04-24
    WEST PARK TRADING CO.29 LIMITED - 2002-04-25
    icon of address Field House, Uttoxeter Old Road, Derby, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2003-01-27 ~ 2010-02-09
    IIF 207 - Director → ME
  • 171
    HUTCHISON TEAM TELECOM LIMITED - 2016-07-28
    INDIGO TELECOM GROUP LIMITED - 2009-01-27
    INDIGO TELECOM LIMITED - 2008-11-03
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2010-02-09
    IIF 170 - Director → ME
  • 172
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,689 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-08-27
    IIF 141 - Director → ME
  • 173
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-08-26
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 275 - Has significant influence or control OE
  • 174
    METRO SERVICES GROUP LIMITED - 2005-03-09
    WEST PARK TRADING CO. 5 LIMITED - 2001-10-17
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2010-02-08
    IIF 187 - Director → ME
  • 175
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-08
    IIF 178 - Director → ME
  • 176
    GAS CALL SERVICES LTD. - 2025-01-06
    icon of address 2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2010-02-08
    IIF 188 - Director → ME
  • 177
    DRYHOLME BIOGAS FITS LIMITED - 2012-04-25
    DRYHOLME BIOGAS LIMITED - 2012-04-23
    icon of address West Park House, 7/9 Wilkinson Avenue, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-30 ~ 2012-06-01
    IIF 58 - Director → ME
  • 178
    SIMOCO EMEA LIMITED - 2013-04-24
    PRCS LIMITED - 2013-01-24
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2010-02-08
    IIF 208 - Director → ME
  • 179
    EVER 2394 LIMITED - 2004-07-19
    icon of address Field House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2004-07-16 ~ 2010-02-08
    IIF 218 - Director → ME
  • 180
    HUTCHISON TEAM TELECOM LIMITED - 2007-11-20
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2010-02-08
    IIF 186 - Director → ME
  • 181
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-15 ~ 2010-02-08
    IIF 93 - Director → ME
    icon of calendar 1994-08-15 ~ 1995-01-01
    IIF 332 - Secretary → ME
  • 182
    THE VILLAS FINEST LIMITED - 2018-11-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2019-09-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 352 - Ownership of shares – 75% or more OE
  • 183
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    BRAND HIRE LIMITED - 2014-12-15
    THE GUILD SPV LTD - 2015-05-11
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2020-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 269 - Ownership of shares – 75% or more OE
  • 184
    HOLT VILLA LIMITED - 2013-10-03
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    icon of calendar 2019-02-23 ~ 2020-08-26
    IIF 7 - Director → ME
    icon of calendar 2013-09-05 ~ 2019-02-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 279 - Has significant influence or control as a member of a firm OE
    IIF 279 - Has significant influence or control over the trustees of a trust OE
    IIF 279 - Has significant influence or control OE
  • 185
    CURRENT LOCAL OFFERS LIMITED - 2015-12-10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-01-07 ~ 2020-08-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 290 - Has significant influence or control as a member of a firm OE
    IIF 290 - Has significant influence or control OE
    IIF 290 - Right to appoint or remove directors as a member of a firm OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 186
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,316,172 GBP2023-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-08-26
    IIF 11 - Director → ME
    icon of calendar 2010-03-17 ~ 2019-03-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 294 - Has significant influence or control OE
  • 187
    THE VILLA ITALIAN LIMITED - 2014-03-14
    THE VILLA TEMP LIMITED - 2014-03-18
    CUMBRIAN GOLD LIMITED - 2013-12-12
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2020-08-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-11
    IIF 271 - Ownership of shares – 75% or more OE
  • 188
    RIGBY ORGANISATION LTD - 2017-07-13
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2018-11-10
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    IIF 259 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-09 ~ 2020-07-31
    IIF 302 - Ownership of shares – 75% or more OE
  • 189
    THE VILLA EXPRESS LIMITED - 2014-03-17
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -2,768,629 GBP2023-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2020-08-26
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 270 - Ownership of shares – 75% or more OE
  • 190
    MANS BEST FRIEND DOG FOOD LTD - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2020-08-27
    IIF 54 - Director → ME
  • 191
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-09-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 345 - Ownership of shares – 75% or more OE
  • 192
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,285,097 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2004-01-31
    IIF 71 - Director → ME
    icon of calendar 2007-01-31 ~ 2018-09-30
    IIF 35 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-09-20
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 278 - Has significant influence or control OE
  • 193
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-08
    IIF 200 - Director → ME
  • 194
    SIMOCO WIRELESS SOLUTIONS LIMITED - 2018-04-07
    SIATEL LIMITED - 2017-06-01
    TTG GLOBAL LTD - 2011-06-20
    TEAM TETRA LIMITED - 2011-03-11
    T-NETWORK PEOPLE.COM LIMITED - 2004-04-28
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2010-02-08
    IIF 73 - Director → ME
  • 195
    TTG LTD - 2021-10-28
    CAZMERE LIMITED - 2011-03-11
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-02-08
    IIF 228 - Director → ME
  • 196
    REVENUE ASSURANCE CONSULTING LIMITED - 2007-04-02
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 174 - Director → ME
  • 197
    UBM LIMITED - 2005-02-28
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 153 - Director → ME
  • 198
    UTILITY MANAGEMENT SERVICES (HULL) LIMITED - 2012-03-26
    icon of address Unit 5b Olympic Park Olympic Way, Birchwood, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2010-02-08
    IIF 216 - Director → ME
  • 199
    GILLOBELL LIMITED - 1987-01-21
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2010-02-08
    IIF 212 - Director → ME
  • 200
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-08-23 ~ 2020-08-26
    IIF 241 - Director → ME
  • 201
    UNDERSTAND FOOD LIMITED - 2013-12-11
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-12-11 ~ 2020-04-21
    IIF 38 - Director → ME
  • 202
    80286 SYSTEMS LIMITED - 1995-09-26
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,410 GBP2016-04-30
    Officer
    icon of calendar 2000-08-01 ~ 2004-03-01
    IIF 72 - Director → ME
  • 203
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2020-08-27
    IIF 16 - Director → ME
  • 204
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -406,728 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-10-01
    IIF 127 - Director → ME
  • 205
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    icon of address The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    icon of calendar 2019-11-30 ~ 2020-02-21
    IIF 253 - Director → ME
  • 206
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2004-01-31
    IIF 156 - Director → ME
    icon of calendar 2003-04-11 ~ 2003-05-19
    IIF 333 - Secretary → ME
  • 207
    icon of address C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2010-02-08
    IIF 195 - Director → ME
  • 208
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2019-10-15
    IIF 26 - Director → ME
    icon of calendar 2019-10-15 ~ 2019-10-15
    IIF 9 - Director → ME
  • 209
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ 2019-09-11
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 295 - Right to appoint or remove members as a member of a firm OE
    IIF 295 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 295 - Right to appoint or remove members OE
    IIF 295 - Has significant influence or control as a member of a firm OE
    IIF 295 - Has significant influence or control over the trustees of a trust OE
    IIF 295 - Has significant influence or control OE
  • 210
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-08-26
    IIF 120 - Director → ME
  • 211
    SAFEHANDS CORPORATION LIMITED - 2019-09-21
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-08-20 ~ 2020-08-27
    IIF 55 - Director → ME
  • 212
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-10-30 ~ 2020-08-27
    IIF 140 - Director → ME
  • 213
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-08-26
    IIF 126 - Director → ME

The content of this website is protected by AgonGuard.

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

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