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

Higgins, Mark

    Related profiles found in government register
  • Higgins, Mark
    British chief executive born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 1
  • Higgins, Mark
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, S3 8DT, England

      IIF 2
  • Higgins, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, England

      IIF 3 IIF 4
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 5
  • Higgins, Mark
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Drymen Wynd, Bearsden, Glasgow, G61 2UB

      IIF 6
  • Higgins, Mark
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 7 IIF 8
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 9
  • Higgins, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 10
    • 2, Millsands, Sheffield, S3 8DT, England

      IIF 11
  • Higgins, Mark
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Walsall Road, Walsall Wood, Walsall, WS9 9AJ, United Kingdom

      IIF 12
  • Higgins, Mark
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Classrooms, 34 Gibbin Street, Plymouth, PL4 8BZ, United Kingdom

      IIF 13
    • The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 14 IIF 15
    • Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 16
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, England

      IIF 17
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 18
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 19 IIF 20
    • Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 21
  • Higgins, Mark
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 22
    • Stewart House, 123, Elderslie House, Glasgow, G3 7AR

      IIF 23
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 24
  • Higgins, Mark
    Scottish chef born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • La Ronde, 141 Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 25
  • Higgins, Mark
    British partner born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 26
  • Higgins, Mark
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Walsall Road, Walsall Wood, Walsall, WS9 9AJ, England

      IIF 27
  • Higgins, Mark
    British chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Noughts & Crosses, Lansallos Street, Polperro, Looe, PL13 2QU, England

      IIF 28
  • Higgins, Mark
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, England

      IIF 29
  • Mr Mark Higgins
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 30
  • Higgins, Mark
    born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 31
  • Mr Mark Higgins
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brownlow Street, Plymouth, PL1 3PU, England

      IIF 32
    • The Classrooms, 34 Gibbin Street, Plymouth, PL48BZ, United Kingdom

      IIF 33
    • The Lockdown Bar & Grill, Southway Drive, Plymouth, PL6 6QW, United Kingdom

      IIF 34 IIF 35
    • Woodside, 12, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 36
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 37
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 38 IIF 39
    • Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 40
  • Higgins, Mark
    British lawyer

    Registered addresses and corresponding companies
    • 5 Drymen Wynd, Bearsden, Glasgow, G61 2UB

      IIF 41
  • Mr Mark Higgins
    Scottish born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • La Ronde, 141 Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 42
  • Higgins, Mark

    Registered addresses and corresponding companies
    • 5, Drymen Wynd, Bearsden, Glasgow, G61 2UB, United Kingdom

      IIF 43
    • Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 44
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2014-01-13 ~ dissolved
    IIF 1 - director → ME
  • 2
    ASCENT COLLECTIONS LIMITED - 2013-05-01
    IMCO (172008) LIMITED - 2008-12-22
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-01-21 ~ now
    IIF 26 - director → ME
  • 3
    112 Woodville Road, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    146 Walsall Road, Walsall Wood, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 12 - director → ME
  • 5
    2 Millsands, Sheffield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,333 GBP2020-06-30
    Officer
    2021-01-07 ~ now
    IIF 11 - director → ME
  • 6
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    112 GBP2023-09-30
    Officer
    2003-06-13 ~ now
    IIF 9 - director → ME
  • 7
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2009-10-28 ~ now
    IIF 7 - director → ME
  • 8
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    31,609 GBP2024-03-31
    Officer
    2021-07-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stewart House, 123, Elderslie House, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 10
    HIGGINS LEISURE (BUFFALO JOE’S) LTD - 2021-02-01
    The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    Woodside, Woodside Gasking Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    THE LOCKDOWN INN LTD - 2020-09-15
    The Lockdown Bar & Grill Southway Drive, The Lockdown Bar & Grill, Plymouth, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-05-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 5 - director → ME
  • 14
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (229 parents, 20 offsprings)
    Officer
    2009-03-10 ~ now
    IIF 24 - llp-member → ME
  • 15
    MARSHALL AND HIGGINS LLP - 2011-04-05
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2011-03-30 ~ now
    IIF 31 - llp-designated-member → ME
  • 16
    14 Brownlow Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2019-10-31
    Officer
    2018-11-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    Woodside, 12 Gasking Street, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 16 - director → ME
    2022-05-05 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    La Ronde, 141 Gartsherrie Road, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    3 Clairmont Gardens, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 41 - secretary → ME
  • 20
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-03-30 ~ now
    IIF 8 - director → ME
  • 21
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (39 parents, 15 offsprings)
    Officer
    2024-02-01 ~ now
    IIF 22 - llp-designated-member → ME
Ceased 9
  • 1
    Jolly Miller, Leypark Walk, Plymouth, England
    Corporate
    Officer
    2019-03-27 ~ 2019-06-27
    IIF 20 - director → ME
    2019-03-27 ~ 2019-05-21
    IIF 45 - secretary → ME
    Person with significant control
    2019-03-27 ~ 2019-06-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    Floor 9, Peninsular House, Monument Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    400 GBP2019-04-30
    Officer
    2013-06-03 ~ 2016-06-30
    IIF 2 - director → ME
  • 3
    Uig Community Centre, Uig, Isle Of Lewis
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    35,538 GBP2023-11-30
    Officer
    2015-07-13 ~ 2023-07-06
    IIF 43 - secretary → ME
  • 4
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-12-17 ~ 2020-05-12
    IIF 4 - director → ME
  • 5
    14 Brownlow Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2019-10-31
    Officer
    2018-10-05 ~ 2020-02-14
    IIF 19 - director → ME
    Person with significant control
    2018-10-05 ~ 2020-02-09
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    146 Walsall Road, Walsall Wood, Walsall, England
    Dissolved corporate
    Officer
    2015-09-14 ~ 2015-10-10
    IIF 27 - llp-designated-member → ME
  • 7
    14 Brownlow Street, Plymouth, England
    Corporate
    Officer
    2019-10-02 ~ 2020-06-03
    IIF 29 - director → ME
    2019-05-21 ~ 2019-08-10
    IIF 28 - director → ME
    2019-05-20 ~ 2019-05-20
    IIF 21 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-08-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-12-17 ~ 2018-06-11
    IIF 3 - director → ME
  • 9
    3 Clairmont Gardens, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-08-07 ~ 2009-10-30
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.