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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Linda Rigby

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

    Resident in United Kingdom

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

      IIF 1
    • 4, Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

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

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

      IIF 4 IIF 5 IIF 6
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 15
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 16
  • Mrs Linda Rigby
    British born in December 1961

    Resident in England

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

    Resident in England

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

      IIF 37
  • Rigby, Linda
    British born in December 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 103
    • Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 104
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 105
    • Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 106
  • Rigby, Linda
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 107
  • Rigby, Linda
    British none born in December 1961

    Resident in United Kingdom

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

      IIF 108 IIF 109
    • 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 110 IIF 111
  • Rigby, Linda
    British solicitor born in December 1961

    Resident in United Kingdom

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

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

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

      IIF 114
  • Mrs Linda Rigby
    British born in September 2019

    Resident in England

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

      IIF 115
  • Rigby, Linda
    born in December 1961

    Resident in United Kingdom

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

      IIF 116 IIF 117 IIF 118
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 120
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 121
  • Rigby, Linda
    British born in December 1961

    Resident in England

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

    Resident in England

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

      IIF 161
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 162 IIF 163 IIF 164
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 166
    • 4, Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 167 IIF 168
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 169
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 170 IIF 171
    • Plumpton House, Po Box 1388, Blackpool, Lancashire, FY1 9PA, United Kingdom

      IIF 172 IIF 173 IIF 174
    • The Old Bank, 77, Railway Road, Brinscall, Chorley, PR6 8RJ, England

      IIF 178
  • Rigby, Linda
    born in December 1961

    Resident in England

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

      IIF 179
    • 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 180
    • 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 181
  • Rigby, Linda
    British

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

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

      IIF 190
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 191
  • Rigby, Linda
    British solicitor

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

      IIF 192
    • Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 193 IIF 194
  • Mrs Linda Rigby As Trustee For The Rigby Children's Discretionary Trust
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Victoria Street, Ambleside, Cumbria, LA22 0NX, England

      IIF 195
    • 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 196
child relation
Offspring entities and appointments 116
  • 1
    1 THE GUILD LIMITED
    11583703 11351677... (more)
    4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-08-31 ~ 2021-01-01
    IIF 1 - Has significant influence or control OE
  • 2
    1 TO 7 THE GUILD LIMITED
    - now 07840748 07021040... (more)
    REVIEW (PRESTON) LTD
    - 2019-05-14 07840748
    EAT IN OR GO LIMITED - 2016-03-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 93 - Director → ME
    2017-09-26 ~ 2018-11-10
    IIF 60 - Director → ME
  • 3
    14 THE GUILD LIMITED
    11351677 11583703... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 97 - Director → ME
  • 4
    15 TO 17 THE GUILD LIMITED
    - now 11351619 07811073... (more)
    8 TO 10 THE GUILD LIMITED
    - 2019-03-22 11351619 07970794... (more)
    15 TO 17 THE GUILD LIMITED
    - 2018-12-27 11351619 07811073... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 101 - Director → ME
  • 5
    16 TO 18 THE GUILD LTD
    - now 07811073 11351619... (more)
    22 TO 24 THE GUILD LTD - 2017-09-14
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 95 - Director → ME
  • 6
    19 TO 21 THE GUILD LTD
    - now 07811090 11351619... (more)
    PREMIER BUYING ALLIANCE LIMITED - 2017-09-14
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 100 - Director → ME
  • 7
    2 TO 6 THE GUILD LIMITED
    - now 07021040 07840748... (more)
    THE VILLA ITALIAN (PRESTON) LTD
    - 2019-05-14 07021040
    THE VILLA OUTSIDE LIMITED - 2016-10-14
    HOMEOPATHIC FEEDS LIMITED - 2013-06-21
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 94 - Director → ME
    2017-09-26 ~ 2018-06-28
    IIF 56 - Director → ME
  • 8
    20 TO 24 THE GUILD LTD
    - now 08488922 07811073... (more)
    THE VILLA WINDMILL LIMITED - 2016-10-31
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 99 - Director → ME
  • 9
    23 TO 27 THE GUILD LTD
    - now 07490654 08488922... (more)
    WATER GEN PLUS LTD - 2016-10-31
    WASTE GEN PLUS LIMITED - 2016-05-19
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 98 - Director → ME
  • 10
    26 TO 28 THE GUILD LIMITED
    11351638 07811073... (more)
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-15 ~ 2024-05-13
    IIF 92 - Director → ME
  • 11
    7 THE GUILD LIMITED
    - now 08830733 11583703... (more)
    REVIEW PRESTON GUILDHALL VIP LIMITED
    - 2019-05-14 08830733
    LEAF OR BEAN LIMITED
    - 2018-01-17 08830733
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-26 ~ 2024-05-13
    IIF 96 - Director → ME
    2017-09-26 ~ 2019-01-04
    IIF 62 - Director → ME
  • 12
    8 TO 12 THE GUILD LIMITED
    - now 07970794 11351619... (more)
    BONDS PRESTON GUILDHALL LIMITED
    - 2019-02-04 07970794
    MUNDO TAPAS LTD
    - 2018-01-17 07970794
    TAPAS WORLD LIMITED - 2016-03-21
    SAFEHANDS NETWORK CARE LIMITED - 2014-06-02
    SAFEHANDS CARE LIMITED - 2012-04-18
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-26 ~ 2024-05-13
    IIF 91 - Director → ME
  • 13
    9 TO 13 THE GUILD LIMITED
    11994593 11351619... (more)
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 166 - Director → ME
  • 14
    BET SID PROPERTIES LLP
    OC391921
    9 Chapel Street, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2018-04-01
    IIF 118 - LLP Designated Member → ME
  • 15
    BETSID GAMING LIMITED
    - now 10962764
    RIGBY LANCASHIRE LIMITED
    - 2018-04-06 10962764
    Beckett Rawcliffe 20 Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 76 - Director → ME
  • 16
    BETSID GROUP LIMITED
    - now 10962358
    RIGBY PRESTON LIMITED
    - 2018-04-06 10962358
    Ground Floor Seneca House Links Way, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 77 - Director → ME
  • 17
    BETSID LIMITED
    08526563
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-05-14
    IIF 70 - Director → ME
  • 18
    BONDS OF ELSWICK LIMITED
    04796309
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Officer
    2019-09-01 ~ 2026-03-02
    IIF 129 - Director → ME
    Person with significant control
    2024-12-19 ~ 2026-03-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    CAPITAL COLLECT LIMITED
    - now 07019560
    EDEBT COLLECTION LIMITED - 2014-09-15
    HOME FARM GREEN ENERGY LIMITED - 2012-05-18
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2020-08-26 ~ 2023-10-01
    IIF 80 - Director → ME
    2017-09-26 ~ 2019-09-16
    IIF 50 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-10-01
    IIF 16 - Has significant influence or control OE
  • 20
    CARR FARM BIOGAS LIMITED
    07152217
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Officer
    2020-02-11 ~ 2026-03-03
    IIF 135 - Director → ME
    Person with significant control
    2020-02-11 ~ 2026-03-03
    IIF 18 - Has significant influence or control OE
  • 21
    CARR SIDE PROPERTIES LIMITED
    03805309
    9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (7 parents)
    Officer
    2006-09-29 ~ 2009-04-20
    IIF 89 - Director → ME
    2006-09-29 ~ 2009-04-20
    IIF 188 - Secretary → ME
  • 22
    CLASSIC MARQUEES (BLACKPOOL) LIMITED
    - now 07069004
    MONTGOMERIE FEEDS LIMITED
    - 2020-05-06 07069004 OC348665... (more)
    GREEN ENERGY FARMERS LIMITED
    - 2012-02-21 07069004
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2009-11-06 ~ 2010-09-16
    IIF 111 - Director → ME
    2020-08-27 ~ 2026-01-05
    IIF 79 - Director → ME
    2010-09-29 ~ 2019-11-21
    IIF 38 - Director → ME
  • 23
    CLIFTON QUALITY MEATS LIMITED
    - now 01356795
    KEN'S MEAT MARKET (CATERING DIVISION) LIMITED - 1996-12-10
    HELLEWELL BACON CO. LIMITED - 1980-12-31
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2002-01-30 ~ 2016-02-25
    IIF 103 - Director → ME
    2002-01-30 ~ 2018-02-20
    IIF 190 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    CLIFTON REAL ESTATE LIMITED
    - now 03758636
    BENSON'S PROPERTIES LIMITED - 2003-11-11
    West Park House 7-9 Wilkinson, Avenue, Blackpool, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 114 - Director → ME
  • 25
    DELIVERED DESSERTS LIMITED
    11370072
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 83 - Director → ME
    2018-06-08 ~ 2018-06-10
    IIF 72 - Director → ME
  • 26
    DRYHOLME BIOGAS LIMITED
    - now 07094601 07247158
    SUSTAINABLE PEAT LIMITED
    - 2012-04-24 07094601 07247158
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Officer
    2009-12-03 ~ 2011-12-15
    IIF 109 - Director → ME
    2020-08-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    EAST CLIFF CAR PARK LIMITED
    11032652
    4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-26 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 28
    ECO-OIL PLUS LIMITED
    06955425
    Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-07 ~ 2012-02-23
    IIF 106 - Director → ME
  • 29
    ELECTRIC STORAGE LIMITED
    08799338 08798715
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 163 - Director → ME
  • 30
    ENERGY CHECKER LTD
    10601023
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 168 - Director → ME
  • 31
    ENERGY STORAGE GROUP LIMITED
    - now 08798674
    ENERGY STORAGE LIMITED - 2014-09-08
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 161 - Director → ME
  • 32
    FAIRFIELD ARMS KIRKHAM LIMITED
    - now 12304955 06381115
    RIGBY COMM LIMITED
    - 2020-07-14 12304955
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-11-08 ~ now
    IIF 158 - Director → ME
  • 33
    FARMGEN PLUS LIMITED
    07493703
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2024-01-15
    IIF 171 - Director → ME
  • 34
    GARSTANG OPHICE LIMITED - now
    RIGBY PROPERTIES LTD
    - 2020-06-24 08678490 12304870
    THE VILLA ET AL LIMITED - 2017-08-10
    9 Polefield, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-26 ~ 2020-06-23
    IIF 64 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-06-23
    IIF 13 - Has significant influence or control OE
  • 35
    GDINE LIMITED
    11569755
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-14 ~ 2018-09-15
    IIF 73 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 86 - Director → ME
  • 36
    GF PRESTON LIMITED
    11913381
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 167 - Director → ME
  • 37
    GPLEX LIMITED
    11567485
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ 2018-09-15
    IIF 74 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 84 - Director → ME
  • 38
    GREAT CARR PROPERTIES LLP
    OC401952
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-25 ~ now
    IIF 181 - LLP Designated Member → ME
    2015-09-25 ~ 2018-09-25
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 39
    GREAT CARR SIDE ESTATE MANAGEMENT COMPANY LIMITED
    13295078
    The Old Parlour Wrea Brook Lane, Bryning, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ 2025-10-02
    IIF 69 - Director → ME
    Person with significant control
    2021-03-26 ~ 2025-10-02
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 40
    GREEN GENERATION BUILDERS LIMITED
    07068993
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Officer
    2009-11-06 ~ now
    IIF 125 - Director → ME
  • 41
    GREENGEN CORPORATION LIMITED
    07599575
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2020-04-12
    IIF 42 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 85 - Director → ME
  • 42
    GREENGENGROUP.CO.UK. LIMITED
    - now 06822095 07588619
    FARMGEN LIMITED - 2017-09-06
    HS 488 LIMITED - 2009-03-31
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2017-09-26 ~ 2026-03-03
    IIF 137 - Director → ME
  • 43
    GUILD ENERGY LTD
    09759862
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-08-26 ~ 2022-09-15
    IIF 169 - Director → ME
  • 44
    GUILD EVENT MANAGEMENT LIMITED
    09065237
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 177 - Director → ME
  • 45
    GUILD GROUP LIMITED
    09488556
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2017-09-26 ~ now
    IIF 151 - Director → ME
  • 46
    GUILD PROMOTIONS LIMITED
    09064793
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 176 - Director → ME
  • 47
    GUILD RETAIL LIMITED
    09065259
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 175 - Director → ME
  • 48
    GUILD TALENTS LIMITED
    09065211
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-03 ~ 2023-07-04
    IIF 174 - Director → ME
  • 49
    GUILD VISUALS LIMITED
    11422232
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-06-19
    IIF 154 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 32 - Has significant influence or control OE
    2020-08-26 ~ 2021-09-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 50
    LANCASHIRE CAR PARKS LIMITED
    11363618
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-15 ~ 2026-03-03
    IIF 149 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 195 - Has significant influence or control over the trustees of a trust OE
    2019-05-15 ~ 2026-02-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 51
    LEVEL (PRESTON) LIMITED
    - now 10427566
    RIGBYSPV2 LIMITED - 2019-02-07
    KIRK ENVIRONMENTAL SERVICES LIMITED - 2017-12-01
    KIRK GROUP LIMITED - 2017-06-15
    4 Croft Court, Whitehills Business Park, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2020-08-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 17 - Has significant influence or control OE
  • 52
    LG ENERGY GROUP LIMITED
    - now 07528567
    LOCAL GREEN ENERGY LIMITED
    - 2013-05-16 07528567
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-18 ~ 2024-04-06
    IIF 57 - Director → ME
    2011-03-31 ~ 2012-04-03
    IIF 184 - Secretary → ME
  • 53
    LOCAL SERVICE PARTNERS LTD
    10572062
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2021-01-18 ~ now
    IIF 155 - Director → ME
    2017-09-26 ~ 2019-01-19
    IIF 71 - Director → ME
  • 54
    MORFIND 2025 LIMITED - now
    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 03250709 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (44 parents, 34 offsprings)
    Officer
    1996-09-18 ~ 1998-09-30
    IIF 186 - Secretary → ME
  • 55
    MOUNT PLEASANT COTTAGES LIMITED
    - now 11381974
    VITTORIAS RESTAURANT LIMITED - 2020-05-06
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 172 - Director → ME
  • 56
    N & V PROPERTIES LLP
    OC393439
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 57
    N AND V PROPERTIES (LANCASHIRE) LLP
    OC369873
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    2011-11-15 ~ 2018-11-18
    IIF 116 - LLP Designated Member → ME
  • 58
    NTR PROPERTIES LIMITED
    12557934
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2020-04-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 59
    POSITIVE ENERGI LIMITED
    - now 08965709 09684837
    GREENGEN DIRECT LIMITED
    - 2020-07-15 08965709 09684837
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Officer
    2020-03-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2020-03-29 ~ now
    IIF 24 - Has significant influence or control OE
  • 60
    PRESTON GUILD HALL LIMITED
    09065223
    The Business Debt Advisor 18-22 Lloyd Street, Manchester
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    2017-09-20 ~ 2018-10-09
    IIF 49 - Director → ME
  • 61
    R ENERGY GROUP LIMITED
    - now 08798715
    ELECTRICITY STORAGE LIMITED
    - 2019-05-29 08798715 08799338
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-03-31 ~ 2026-02-25
    IIF 139 - Director → ME
  • 62
    R GROUP PROPERTIES LIMITED
    11549447
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2023-07-04
    IIF 75 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    R-GROUP OF COMPANIES LIMITED
    - now 02804357
    R-GROUP OF COMPANIES PLC
    - 2005-02-10 02804357
    SIDGLEN LIMITED
    - 1998-01-20 02804357
    PROFITCAUSE ENTERPRISES LIMITED
    - 1993-05-05 02804357
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (10 parents, 6 offsprings)
    Officer
    1993-04-20 ~ 1996-07-31
    IIF 113 - Director → ME
    1998-01-20 ~ now
    IIF 40 - Director → ME
    1998-01-20 ~ now
    IIF 192 - Secretary → ME
    1993-04-20 ~ 1995-12-06
    IIF 189 - Secretary → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 64
    R-LETTINGS LIMITED
    03492046
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Officer
    2004-01-31 ~ 2026-03-03
    IIF 144 - Director → ME
    2001-07-30 ~ 2002-01-31
    IIF 187 - Secretary → ME
    2007-05-31 ~ 2026-03-03
    IIF 182 - Secretary → ME
    Person with significant control
    2025-02-01 ~ 2025-12-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 65
    RIGBY ASSOCIATES LIMITED
    05903407
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Officer
    2019-08-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 66
    RIGBY CAPITAL PARTNERS LIMITED
    - now 08799554 07019839
    RIGBY SPV LIMITED - 2020-07-16
    OPTIMAL DEMAND LIMITED - 2020-07-14
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 61 - Director → ME
  • 67
    RIGBY CENTRAL SERVICES LIMITED
    - now 07588619
    GREENGENGROUP.CO.UK LIMITED - 2017-09-06
    GREEN GEN PLUS GROUP LIMITED - 2011-08-17
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2017-09-30
    IIF 54 - Director → ME
  • 68
    RIGBY COMMERCIAL LTD
    - now 08330922
    BETSID PROPERTIES (LANCASHIRE) LTD - 2017-03-23
    PRESTONS ICON LIMITED - 2016-11-18
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-09-15 ~ now
    IIF 138 - Director → ME
  • 69
    RIGBY CORPORATION LTD
    07425441
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-26 ~ 2019-12-01
    IIF 53 - Director → ME
  • 70
    RIGBY ESTATES LLP
    - now OC348665
    MONTGOMERIE FEEDS LLP
    - 2012-02-21 OC348665 07069004
    MONTGOMRIE FEEDS LLP
    - 2009-09-21 OC348665 07069004
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Officer
    2009-09-21 ~ now
    IIF 180 - LLP Designated Member → ME
  • 71
    RIGBY GROUP LIMITED
    10610424
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2017-08-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 3 - Has significant influence or control OE
  • 72
    RIGBY ORGANISATION LTD
    - now 10427498 07737737... (more)
    VILLA GROUP LIMITED - 2019-05-02
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-26 ~ 2023-07-04
    IIF 67 - Director → ME
  • 73
    RIGBY PROPERTIES LIMITED
    - now 12304870 08678490
    RIGBY SEMI RESI LIMITED
    - 2020-06-24 12304870
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-11-08 ~ 2026-03-02
    IIF 159 - Director → ME
  • 74
    RIGBY REENGINEERING LTD
    - now 08856128
    COPROCUREMENT LIMITED - 2016-05-13
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 173 - Director → ME
  • 75
    RIGBY RESIDENTIAL LIMITED
    12300773
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2019-11-06 ~ 2019-11-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    RIGBY SPV LIMITED
    - now 11298597 08799554... (more)
    BETSID BINGO LIMITED
    - 2020-07-17 11298597
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2020-08-27 ~ now
    IIF 157 - Director → ME
    2018-04-16 ~ 2018-05-14
    IIF 41 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 33 - Has significant influence or control OE
  • 77
    ROMAHEATH LIMITED
    02807397
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (12 parents)
    Officer
    2004-01-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 29 - Has significant influence or control OE
  • 78
    SAFEHANDS CARE LIMITED
    - now 04204690 07970794
    SAFEHANDS NETWORK LIMITED - 2012-04-18
    C/o Rsm Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 46 - Director → ME
  • 79
    SAFEHANDS EXTRA CARE LIMITED
    08358979
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 51 - Director → ME
  • 80
    SAFEHANDS GROUP LIMITED
    - now 07354779
    SAFEHANDS LIMITED - 2016-01-12
    SAFEHANDS CORPORATION LIMITED - 2015-12-09
    VILLA NURSERIES LIMITED - 2011-12-06
    C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 47 - Director → ME
  • 81
    SAFEHANDS HOLIDAYS LIMITED
    07021067
    Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 55 - Director → ME
  • 82
    SAFEHANDS NURSERIES LIMITED
    - now 06279275 04762611... (more)
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2015-07-16 06279275 04762611... (more)
    YSG TRADING CO. LIMITED
    - 2007-08-15 06279275
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-06-14 ~ 2012-03-22
    IIF 112 - Director → ME
    2017-09-26 ~ 2018-03-05
    IIF 45 - Director → ME
  • 83
    SAFEHANDS PROPERTIES LLP
    OC391243
    18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Receiver Action Corporate (4 parents)
    Officer
    2014-02-17 ~ 2017-02-15
    IIF 119 - LLP Designated Member → ME
  • 84
    SELF STORE PLUS LTD
    - now 07490670
    WATER GEN PLUS LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 85
    SOFT TIP UK LIMITED
    11351816
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2018-05-15 ~ 2020-02-14
    IIF 66 - Director → ME
    2020-08-27 ~ 2026-02-25
    IIF 78 - Director → ME
  • 86
    SOLAR GEN PLUS LIMITED
    07490673
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Officer
    2017-09-26 ~ 2026-03-03
    IIF 128 - Director → ME
    2011-03-31 ~ 2011-04-01
    IIF 183 - Secretary → ME
    Person with significant control
    2020-05-31 ~ 2025-12-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 87
    THE FREEDOM GROUP OF COMPANIES LTD. - now
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED
    - 2001-05-23 02867838 04008745
    MAGPIE INVESTMENTS LIMITED
    - 1994-08-18 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (52 parents, 18 offsprings)
    Officer
    1993-11-01 ~ 1994-08-15
    IIF 193 - Secretary → ME
    1995-01-01 ~ 1995-12-06
    IIF 194 - Secretary → ME
  • 88
    THE GREAT CARR THREE LIMITED
    - now 08526641
    THE VILLAS FINEST LIMITED - 2018-11-20
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Officer
    2019-09-25 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-05-01
    IIF 4 - Has significant influence or control OE
  • 89
    THE GUILD TOWER LTD
    - now 07819506
    THE GUILD SPV LTD - 2015-05-11
    BRAND HIRE LIMITED - 2014-12-15
    PREMIER BUSINESS ALLIANCE GROUP LIMITED - 2014-04-14
    4 Croft Court, Whitehills Business Park, Blackpool
    Receiver Action Corporate (5 parents)
    Officer
    2017-09-26 ~ now
    IIF 127 - Director → ME
  • 90
    THE RIGBY PENSION SCHEME LIMITED
    11912156
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-28 ~ 2025-02-01
    IIF 68 - Director → ME
    2025-02-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 91
    THE VILLA (LEVENS) LIMITED
    - now 08678175
    HOLT VILLA LIMITED - 2013-10-03
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (6 parents)
    Officer
    2017-09-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 92
    THE VILLA (PRESTON) LIMITED
    - now 07347762
    CURRENT LOCAL OFFERS LIMITED
    - 2015-12-10 07347762
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (5 parents)
    Officer
    2017-09-26 ~ now
    IIF 131 - Director → ME
    2010-08-17 ~ 2015-12-01
    IIF 65 - Director → ME
  • 93
    THE VILLA (WREA GREEN) LIMITED
    07187799
    2nd Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2017-09-26 ~ now
    IIF 90 - Director → ME
    2010-03-12 ~ 2010-03-17
    IIF 110 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 94
    THE VILLA AT NORTH END LIMITED
    08506228
    Adcroft Hilton, 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2018-04-30
    IIF 58 - Director → ME
  • 95
    THE VILLA EXPRESS LIMITED
    - now 07524904 07021121
    THE VILLA TEMP LIMITED - 2014-03-18
    THE VILLA ITALIAN LIMITED - 2014-03-14
    CUMBRIAN GOLD LIMITED - 2013-12-12
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Officer
    2017-09-26 ~ now
    IIF 143 - Director → ME
  • 96
    THE VILLA HOLDINGS LIMITED
    - now 07459575
    RIGBY ORGANISATION LTD
    - 2019-05-02 07459575 07737737... (more)
    IDEAL VENUE GROUP LIMITED - 2017-08-30
    RIGBY ORGANISATION LTD - 2017-07-13
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2017-09-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2020-04-09 ~ 2020-06-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 97
    THE VILLA ITALIAN LIMITED
    - now 07021121 07524904
    THE VILLA EXPRESS LIMITED - 2014-03-17
    PRESCRIPTION FEEDS LIMITED - 2013-06-21
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (7 parents)
    Officer
    2020-08-26 ~ now
    IIF 141 - Director → ME
    2017-09-26 ~ 2019-01-10
    IIF 59 - Director → ME
  • 98
    THE WINDMILL (WREA GREEN) LIMITED
    - now 07187883
    MANS BEST FRIEND DOG FOOD LTD
    - 2020-05-06 07187883
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-17 ~ 2020-03-13
    IIF 63 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 87 - Director → ME
    2010-03-12 ~ 2013-12-10
    IIF 108 - Director → ME
  • 99
    THE WREA GREEN 5 LIMITED
    - now 08507391
    VILLA ACTIVE LTD - 2018-11-20
    BEYOND THE VILLA LIMITED - 2015-07-20
    4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool
    Active Corporate (6 parents)
    Officer
    2019-09-25 ~ 2026-03-03
    IIF 124 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-01-01
    IIF 115 - Has significant influence or control OE
  • 100
    TRANS-PENNINE PROPERTIES LIMITED
    03636433
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (10 parents)
    Officer
    2004-01-31 ~ 2006-09-30
    IIF 107 - Director → ME
    2017-09-26 ~ now
    IIF 133 - Director → ME
    2000-10-01 ~ 2002-09-18
    IIF 105 - Director → ME
    2000-10-01 ~ 2002-02-01
    IIF 191 - Secretary → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 101
    VILLA REAL ESTATE LIMITED
    - now 07353890
    RIGBY BPR LIMITED - 2019-05-22
    VILLA GARDEN CENTRES LIMITED - 2016-05-19
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2020-08-26 ~ 2023-09-01
    IIF 164 - Director → ME
  • 102
    VILLA TREATMENTS LTD
    - now 07228901
    THE VILLA AT THE LATICS LIMITED
    - 2015-07-20 07228901
    UNDERSTAND FOOD LIMITED
    - 2013-12-11 07228901
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Officer
    2010-04-20 ~ 2013-12-11
    IIF 88 - Director → ME
    2020-04-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 103
    VJR LIMITED
    08043754
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 165 - Director → ME
  • 104
    VJR PROPERTIES LIMITED
    11456732
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-16 ~ 2026-03-03
    IIF 153 - Director → ME
  • 105
    WEST CLIFF FREEHOLD LTD
    - now 08411563
    PARKSIDE APARTMENTS MANAGEMENT COMPANY NUMBER 2 LIMITED - 2013-02-26
    The Old Bank, 77 Railway Road, Brinscall, Chorley, England
    Active Corporate (12 parents)
    Officer
    2019-11-30 ~ 2025-02-28
    IIF 178 - Director → ME
  • 106
    WEST PARK TRADING CO.211 LIMITED
    04729244 04731512... (more)
    West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2004-01-31 ~ dissolved
    IIF 104 - Director → ME
    2003-05-19 ~ 2003-05-19
    IIF 185 - Secretary → ME
  • 107
    WOODCRAFT BUILDINGS LIMITED
    - now 07811103
    GREEN SERV LTD - 2016-04-07
    FANTASTIC VENUES LIMITED - 2015-03-26
    PREMIER HOTEL ALLIANCE LIMITED - 2014-04-28
    4 Croft Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (4 parents)
    Officer
    2019-10-15 ~ 2023-07-04
    IIF 162 - Director → ME
  • 108
    WWW.RIGBY LLP
    OC340021
    4 Croft Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Officer
    2008-09-10 ~ 2018-09-11
    IIF 117 - LLP Designated Member → ME
    2019-09-11 ~ now
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 27 - Has significant influence or control OE
  • 109
    YORK STREET CAR PARKS LIMITED
    12475188
    4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 170 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 196 - Has significant influence or control over the trustees of a trust OE
    2020-02-20 ~ 2020-02-21
    IIF 35 - Has significant influence or control OE
  • 110
    YOUNG STEPS BABYSITTING LIMITED - now
    SAFEHANDS BABYSITTING LIMITED
    - 2019-09-19 04760593
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 48 - Director → ME
  • 111
    YOUNG STEPS BLACKPOOL LIMITED
    - now 11731754
    SAFEHANDS BLACKPOOL LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-26 ~ 2025-05-01
    IIF 148 - Director → ME
  • 112
    YOUNG STEPS BREAKS LIMITED - now
    SAFEHANDS BREAKS LIMITED
    - 2019-09-21 07021134
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 44 - Director → ME
  • 113
    YOUNG STEPS CORPORATION LIMITED
    - now 08657277
    SAFEHANDS CORPORATION LIMITED
    - 2019-09-21 08657277 07354779
    SAFEHANDS LIMITED - 2015-12-09
    VALUE LOCALS LIMITED - 2015-11-12
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2018-03-05
    IIF 43 - Director → ME
    2020-08-27 ~ 2023-07-04
    IIF 81 - Director → ME
  • 114
    YOUNG STEPS GREEN START NURSERIES LIMITED
    - now 04762611
    SAFEHANDS GREEN START NURSERIES LIMITED
    - 2019-06-06 04762611 06279275... (more)
    SAFEHANDS NURSERIES LIMITED - 2015-07-16
    Plumpton House, Po Box 1388, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-08-27 ~ 2023-07-04
    IIF 82 - Director → ME
    2017-09-26 ~ 2018-03-05
    IIF 52 - Director → ME
  • 115
    YOUNG STEPS HOTELS LIMITED
    - now 12294180
    SAFEHANDS HOTELS LIMITED
    - 2020-04-22 12294180
    4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-11-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 116
    YOUNG STEPS PRESTON LIMITED
    - now 11731739
    SAFEHANDS PRESTON LIMITED - 2019-01-04
    4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-26 ~ 2025-04-24
    IIF 150 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.