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

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

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

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

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

      IIF 18 IIF 19
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 20 IIF 21
  • 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 22 IIF 23 IIF 24
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

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

      IIF 28
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 29 IIF 30
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY45PR, England

      IIF 31
  • 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 32
  • 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 33
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 34
    • icon of address 4 Croft Court, Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 35
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

      IIF 36 IIF 37
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 38 IIF 39
    • icon of address 4, Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 40
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 41
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 42
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 43
  • 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 119
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address 'springwood', Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ, U.k.

      IIF 123
  • 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 124
    • icon of address Unit 3, Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 125
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 126 IIF 127
    • icon of address Wrea Green Windmill, Mill Lane, Wrea Green, Preston, Lancashire, PR4 2WP, United Kingdom

      IIF 128
  • 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 129
  • 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 130
    • icon of address 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR, England

      IIF 131 IIF 132 IIF 133
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, England

      IIF 136
    • icon of address 4, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 137 IIF 138
  • Rigby, Linda
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Rigby, Linda
    British

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

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

      IIF 182
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 183 IIF 184
  • Rigby, Linda
    British solicitor

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

      IIF 185
    • icon of address Springwood Scotchman Lane, Morley, Leeds, Yorkshire, LS27 0NZ

      IIF 186 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 44 - 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 142 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 22 - 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 40 - 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 128 - 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 143 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 164 - 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 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 19 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 9 - 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 119 - 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 64 - 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 86 - 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 28 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 25 - 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 153 - 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 95 - 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 136 - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 29 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2020-03-29 ~ now
    IIF 24 - 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 150 - 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 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 79 - Director → ME
    icon of calendar 1998-01-20 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 10 - 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 38 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 175 - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 26 - 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 65 - 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 131 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 3 - 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 165 - 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 162 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 20 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 15 - 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 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 23 - 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 96 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 36 - 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 47 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 12 - 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 53 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - 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 77 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 71 - 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 34 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 5 - 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 148 - 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 88 - 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 41 - 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 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 14 - 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 154 - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 158 - 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 1 - 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 73 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 110 - 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 114 - 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 118 - Director → ME
  • 5
    22 TO 24 THE GUILD LTD - 2017-09-14
    PREMIER CATERING ALLIANCE LIMITED - 2017-09-14
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,376 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-05-13
    IIF 112 - 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 117 - 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 68 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 111 - 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 116 - 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 115 - 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 109 - 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 76 - Director → ME
    icon of calendar 2020-08-26 ~ 2024-05-13
    IIF 113 - 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 108 - 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 152 - 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 134 - 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 93 - 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 94 - 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 85 - 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 59 - Director → ME
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2023-10-01
    IIF 21 - 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 126 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-04-20
    IIF 184 - 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 123 - Director → ME
    icon of calendar 2010-09-29 ~ 2019-11-21
    IIF 33 - 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 37 - Director → ME
    icon of calendar 2002-01-30 ~ 2018-02-20
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - 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 89 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 101 - 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 121 - 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 43 - 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 144 - 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 157 - 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 139 - 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 166 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-23
    IIF 16 - 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 90 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 104 - 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 155 - 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 91 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 102 - 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 137 - 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 49 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 103 - 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 161 - 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 173 - 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 172 - 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 171 - 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 170 - 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 160 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-09-13
    IIF 32 - 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 69 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-04-03
    IIF 177 - 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 87 - 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 179 - 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 168 - 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 132 - 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 58 - 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 92 - 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 127 - Director → ME
    icon of calendar 1993-04-20 ~ 1995-12-06
    IIF 181 - 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 180 - 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 75 - 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 66 - 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 63 - 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 81 - 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 169 - 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 31 - 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 45 - 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 54 - 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 61 - 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 55 - 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 67 - 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 125 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-03-05
    IIF 52 - 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 135 - 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 80 - 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 176 - 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 187 - Secretary → ME
    icon of calendar 1993-11-01 ~ 1994-08-15
    IIF 186 - 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 4 - 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 83 - 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 70 - 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 11 - 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 72 - 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 120 - Director → ME
    icon of calendar 2017-01-17 ~ 2020-03-13
    IIF 124 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 105 - 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 129 - 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 106 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-09-18
    IIF 42 - Director → ME
    icon of calendar 2000-10-01 ~ 2002-02-01
    IIF 183 - 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 145 - 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 122 - 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 149 - 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 174 - 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 178 - 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 141 - 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 133 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-21
    IIF 30 - 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 57 - 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 51 - 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 50 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 99 - 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 62 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-04
    IIF 100 - 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.