logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rigby, Linda

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

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

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

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

      IIF 6 IIF 7
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 8
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 9
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 10
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 11
  • Rigby, Linda
    British director born in December 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 87
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 91
  • Rigby, Linda
    British solicitor born in December 1961

    Resident in United Kingdom

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

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

      IIF 93
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 94 IIF 95
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 96
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

      IIF 97
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 98 IIF 99 IIF 100
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 103
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 104 IIF 105
  • Rigby, Linda
    British director born in December 1961

    Resident in England

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

    Resident in United Kingdom

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

      IIF 142
    • icon of address 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 143
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 144
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 145 IIF 146 IIF 147
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 159 IIF 160
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 161 IIF 162
  • Rigby, Linda
    British

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

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

      IIF 170
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 171 IIF 172
  • Rigby, Linda
    British solicitor

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

      IIF 173
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 174 IIF 175
  • Mrs Linda Rigby
    British born in December 1961

    Resident in England

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

      IIF 176 IIF 177 IIF 178
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 181
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 182
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 183 IIF 184
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 185
  • Mrs Linda Rigby
    British born in November 1961

    Resident in England

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

      IIF 186
  • Mrs Linda Rigby
    British born in September 2019

    Resident in England

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

      IIF 187
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -971,124 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 109 - Director → ME
  • 3
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,909 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 176 - Has significant influence or controlOE
  • 4
    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 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 8 - Director → ME
  • 5
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    icon of address West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 96 - Director → ME
  • 6
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 110 - Director → ME
  • 7
    icon of address 4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 8
    RIGBY COMM LIMITED - 2020-07-14
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 131 - Director → ME
  • 9
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 160 - Has significant influence or controlOE
  • 10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 87 - Director → ME
  • 12
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -648 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 54 - Director → ME
  • 14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 182 - Has significant influence or controlOE
  • 15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 16
    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 2020-08-26 ~ now
    IIF 120 - Director → ME
  • 17
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 19
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 20
    GREENGEN DIRECT LIMITED - 2020-07-15
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ now
    IIF 178 - Has significant influence or controlOE
  • 21
    ELECTRICITY STORAGE LIMITED - 2019-05-29
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 117 - Director → ME
  • 22
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 23
    R-GROUP OF COMPANIES PLC - 2005-02-10
    SIDGLEN LIMITED - 1998-01-20
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    icon of calendar 1998-01-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 1998-01-20 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 163 - Secretary → ME
  • 25
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 26
    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)
    -995,337 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 33 - Director → ME
  • 27
    MONTGOMERIE FEEDS LLP - 2012-02-21
    MONTGOMRIE FEEDS LLP - 2009-09-21
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    26,545 GBP2024-06-30
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 98 - LLP Designated Member → ME
  • 28
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, England
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    -934,248 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 144 - Has significant influence or controlOE
  • 29
    RIGBY SEMI RESI LIMITED - 2020-06-24
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 132 - Director → ME
  • 30
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 129 - Director → ME
  • 31
    BETSID BINGO LIMITED - 2020-07-17
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 161 - Has significant influence or controlOE
  • 32
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,957 GBP2024-04-30
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 156 - Has significant influence or controlOE
  • 33
    WATER GEN PLUS LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,673 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 64 - Director → ME
  • 35
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 36
    THE VILLAS FINEST LIMITED - 2018-11-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 4 - Director → ME
  • 37
    THE GUILD SPV LTD - 2015-05-11
    BRAND HIRE LIMITED - 2014-12-15
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    313,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 15 - Director → ME
  • 38
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 39
    HOLT VILLA LIMITED - 2013-10-03
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -687,821 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 40
    CURRENT LOCAL OFFERS LIMITED - 2015-12-10
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,316,172 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 42
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14
    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 2017-09-26 ~ now
    IIF 45 - Director → ME
  • 43
    RIGBY ORGANISATION LTD - 2019-05-02
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 44
    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 2020-08-26 ~ now
    IIF 39 - Director → ME
  • 45
    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 2019-09-25 ~ now
    IIF 2 - Director → ME
  • 46
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,452,249 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 146 - Has significant influence or control over the trustees of a trustOE
  • 47
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED - 2013-12-11
    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 2020-04-21 ~ now
    IIF 115 - Director → ME
  • 48
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -406,728 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 56 - Director → ME
  • 49
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 50
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 51
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 121 - Director → ME
  • 52
    SAFEHANDS HOTELS LIMITED - 2020-04-22
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 53
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 125 - Director → ME
Ceased 85
  • 1
    icon of address 4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-31 ~ 2021-01-01
    IIF 142 - Has significant influence or control OE
  • 2
    REVIEW (PRESTON) LTD - 2019-05-14
    EAT IN OR GO LIMITED - 2016-03-18
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512,467 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2018-11-10
    IIF 41 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 78 - Director → ME
  • 3
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,626 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-13
    IIF 82 - Director → ME
  • 4
    8 TO 10 THE GUILD LIMITED - 2019-03-22
    15 TO 17 THE GUILD LIMITED - 2018-12-27
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,328 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-13
    IIF 86 - Director → ME
  • 5
    22 TO 24 THE GUILD LTD - 2017-09-14
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-05-13
    IIF 80 - Director → ME
  • 6
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,082 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-05-13
    IIF 85 - Director → ME
  • 7
    THE VILLA ITALIAN (PRESTON) LTD - 2019-05-14
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527,108 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2018-06-28
    IIF 36 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 79 - Director → ME
  • 8
    THE VILLA WINDMILL LIMITED - 2016-10-31
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,910 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-05-13
    IIF 84 - Director → ME
  • 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 2017-09-26 ~ 2024-05-13
    IIF 83 - Director → ME
  • 10
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,053 GBP2022-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2024-05-13
    IIF 77 - 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 2017-09-26 ~ 2019-01-04
    IIF 44 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 81 - Director → ME
  • 12
    BONDS PRESTON GUILDHALL LIMITED - 2019-02-04
    MUNDO TAPAS LTD - 2018-01-17
    TAPAS WORLD LIMITED - 2016-03-21
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,832 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-05-13
    IIF 76 - Director → ME
  • 13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-07-04
    IIF 119 - Director → ME
  • 14
    icon of address 9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2018-04-01
    IIF 101 - LLP Designated Member → ME
  • 15
    RIGBY LANCASHIRE LIMITED - 2018-04-06
    icon of address Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-09-14
    IIF 61 - Director → ME
  • 16
    RIGBY PRESTON LIMITED - 2018-04-06
    icon of address Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ 2018-09-14
    IIF 62 - Director → ME
  • 17
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-05-14
    IIF 53 - Director → ME
  • 18
    EDEBT COLLECTION LIMITED - 2014-09-15
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    45,513 GBP2022-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2019-09-16
    IIF 27 - Director → ME
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 162 - Has significant influence or control OE
  • 19
    icon of address 9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,638 GBP2024-07-31
    Officer
    icon of calendar 2006-09-29 ~ 2009-04-20
    IIF 94 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-04-20
    IIF 172 - Secretary → ME
  • 20
    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 GBP2023-12-31
    Officer
    icon of calendar 2009-11-06 ~ 2010-09-16
    IIF 91 - Director → ME
    icon of calendar 2010-09-29 ~ 2019-11-21
    IIF 1 - Director → ME
  • 21
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2016-02-25
    IIF 5 - Director → ME
    icon of calendar 2002-01-30 ~ 2018-02-20
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 147 - Ownership of shares – 75% or more OE
  • 22
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-10
    IIF 57 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 69 - Director → ME
  • 23
    SUSTAINABLE PEAT LIMITED - 2012-04-24
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,894,322 GBP2023-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2011-12-15
    IIF 89 - Director → ME
  • 24
    icon of address Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2012-02-23
    IIF 11 - Director → ME
  • 25
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 111 - Director → ME
  • 26
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 124 - Director → ME
  • 27
    ENERGY STORAGE LIMITED - 2014-09-08
    icon of address 4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 106 - Director → ME
  • 28
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ 2024-01-15
    IIF 133 - Director → ME
  • 29
    RIGBY PROPERTIES LTD - 2020-06-24
    THE VILLA ET AL LIMITED - 2017-08-10
    icon of address 9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,666 GBP2019-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-23
    IIF 157 - Has significant influence or control OE
  • 30
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-09-15
    IIF 58 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 72 - Director → ME
  • 31
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-07-04
    IIF 122 - Director → ME
  • 32
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2018-09-15
    IIF 59 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 70 - Director → ME
  • 33
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2018-09-25
    IIF 104 - LLP Designated Member → ME
  • 34
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-04-12
    IIF 17 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 71 - Director → ME
  • 35
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,683,843 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-09-15
    IIF 128 - Director → ME
  • 36
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 140 - Director → ME
  • 37
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 139 - Director → ME
  • 38
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 138 - Director → ME
  • 39
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-07-04
    IIF 137 - Director → ME
  • 40
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,506 GBP2022-06-30
    Officer
    icon of calendar 2020-08-27 ~ 2023-06-19
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-09-13
    IIF 186 - Ownership of shares – 75% or more OE
  • 41
    LOCAL GREEN ENERGY LIMITED - 2013-05-16
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,097,881 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-04-06
    IIF 37 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-04-03
    IIF 165 - Secretary → ME
  • 42
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-01-19
    IIF 55 - Director → ME
  • 43
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2011-09-14
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    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, 33 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1998-09-30
    IIF 167 - Secretary → ME
  • 44
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 135 - Director → ME
  • 45
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2018-11-18
    IIF 99 - LLP Designated Member → ME
  • 46
    icon of address The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,003,960 GBP2017-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-10-09
    IIF 26 - Director → ME
  • 47
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2023-07-04
    IIF 60 - Director → ME
  • 48
    R-GROUP OF COMPANIES PLC - 2005-02-10
    SIDGLEN LIMITED - 1998-01-20
    PROFITCAUSE ENTERPRISES LIMITED - 1993-05-05
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -2,878,901 GBP2023-12-31
    Officer
    icon of calendar 1993-04-20 ~ 1996-07-31
    IIF 95 - Director → ME
    icon of calendar 1993-04-20 ~ 1995-12-06
    IIF 169 - Secretary → ME
  • 49
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,384 GBP2024-06-30
    Officer
    icon of calendar 2001-07-30 ~ 2002-01-31
    IIF 168 - Secretary → ME
  • 50
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 43 - Director → ME
  • 51
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,794 GBP2018-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2017-09-30
    IIF 34 - Director → ME
  • 52
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2019-12-01
    IIF 31 - Director → ME
  • 53
    VILLA GROUP LIMITED - 2019-05-02
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-07-04
    IIF 49 - Director → ME
  • 54
    COPROCUREMENT LIMITED - 2016-05-13
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 136 - Director → ME
  • 55
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-07
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    BETSID BINGO LIMITED - 2020-07-17
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-05-14
    IIF 13 - Director → ME
  • 57
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    icon of address C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 22 - Director → ME
  • 58
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 29 - Director → ME
  • 59
    SAFEHANDS LIMITED - 2016-01-12
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    VILLA NURSERIES LIMITED - 2011-12-06
    icon of address C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 23 - Director → ME
  • 60
    icon of address Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 35 - Director → ME
  • 61
    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 2007-06-14 ~ 2012-03-22
    IIF 93 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 20 - Director → ME
  • 62
    icon of address 18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2017-02-15
    IIF 102 - LLP Designated Member → ME
  • 63
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,673 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-02-14
    IIF 48 - Director → ME
  • 64
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400,465 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-01
    IIF 164 - Secretary → ME
  • 65
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    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, 16 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1995-12-06
    IIF 175 - Secretary → ME
    icon of calendar 1993-11-01 ~ 1994-08-15
    IIF 174 - Secretary → ME
  • 66
    THE VILLAS FINEST LIMITED - 2018-11-20
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-05-01
    IIF 145 - Has significant influence or control OE
  • 67
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2025-02-01
    IIF 51 - Director → ME
  • 68
    icon of address Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,554 GBP2015-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2018-04-30
    IIF 38 - Director → ME
  • 69
    RIGBY ORGANISATION LTD - 2019-05-02
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-13
    IIF 152 - Ownership of shares – 75% or more OE
  • 70
    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 2017-09-26 ~ 2019-01-10
    IIF 40 - Director → ME
  • 71
    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 2010-03-12 ~ 2013-12-10
    IIF 88 - Director → ME
    icon of calendar 2017-01-17 ~ 2020-03-13
    IIF 92 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 73 - Director → ME
  • 72
    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
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-01-01
    IIF 187 - Has significant influence or control OE
  • 73
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,452,249 GBP2023-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2006-09-30
    IIF 74 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-09-18
    IIF 10 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-02-01
    IIF 171 - Secretary → ME
  • 74
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2023-09-01
    IIF 112 - Director → ME
  • 75
    THE VILLA AT THE LATICS LIMITED - 2015-07-20
    UNDERSTAND FOOD LIMITED - 2013-12-11
    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 2010-04-20 ~ 2013-12-11
    IIF 90 - Director → ME
  • 76
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 116 - Director → ME
  • 77
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    icon of address The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,664 GBP2024-06-30
    Officer
    icon of calendar 2019-11-30 ~ 2025-02-28
    IIF 141 - Director → ME
  • 78
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2003-05-19
    IIF 166 - Secretary → ME
  • 79
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2023-07-04
    IIF 108 - Director → ME
  • 80
    icon of address 4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -156,391 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ 2018-09-11
    IIF 100 - LLP Designated Member → ME
  • 81
    icon of address 4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-21
    IIF 184 - Has significant influence or control OE
  • 82
    SAFEHANDS BABYSITTING LIMITED - 2019-09-19
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 25 - Director → ME
  • 83
    SAFEHANDS BREAKS LIMITED - 2019-09-21
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 19 - Director → ME
  • 84
    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 2017-09-26 ~ 2018-03-05
    IIF 18 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 67 - Director → ME
  • 85
    SAFEHANDS GREEN START NURSERIES LIMITED - 2019-06-06
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    icon of address Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 30 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.