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

Higgins, James

    Related profiles found in government register
  • Higgins, James
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Offices 3 & 4, Church Road, Dodleston, Chester, Cheshire, CH4 9NG, United Kingdom

      IIF 1
    • Riverside House, River Lane, Saltney, Chester, CH4 8RQ, United Kingdom

      IIF 2 IIF 3
  • Higgins, James
    British builder born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsway, Frodsham, WA6 6RU, England

      IIF 4
  • Higgins, James
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Churchfield Road, Frodsham, Cheshire, WA6 6RD, England

      IIF 5
  • Higgins, James Patrick
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Higgins, James Patrick
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 138, Haunch Lane, Birmingham, B13 0PY, England

      IIF 7
  • Higgins, James Patrick
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wellington Street, Birmingham, B18 4NN, England

      IIF 8
    • 138, Haunch Lane, Birmingham, B13 0PY, England

      IIF 9 IIF 10
    • 138 Haunch Lane, Birmingham, West Midlands, B13 0PY

      IIF 11
  • Higgins, James Patrick
    British entrepreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 138, Haunch Lane, Birmingham, B13 0PY, England

      IIF 12
  • Higgins, James Patrick
    British management consultant born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 138, Haunch Lane, Birmingham, B13 0PY, England

      IIF 13
  • Mr James Higgins
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Offices 3 & 4, Church Road, Dodleston, Chester, Cheshire, CH4 9NG, United Kingdom

      IIF 14
    • Riverside House, River Lane, Saltney, Chester, CH4 8RQ, United Kingdom

      IIF 15 IIF 16
    • 35 Kingsway, Frodsham, WA6 6RU, England

      IIF 17
  • Higgins, James
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hill View Avenue, Helsby, Frodsham, WA6 0ES, England

      IIF 18
  • Higgins, James Patrick

    Registered addresses and corresponding companies
    • 17a, Lydford Road, London, W9 3LU, England

      IIF 19
  • Higgins, James Patrick
    British business consulting born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a Lydford Road, Maida Hill, London, W9 3LU, United Kingdom

      IIF 20
  • Higgins, James Patrick
    British management consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Lydford Road, London, W9 3LU, England

      IIF 21
  • Mr James Patrick Higgins
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Courtleigh Avenue, Barnet, EN4 0HS, England

      IIF 22
    • 1, Wellington Street, Birmingham, B18 4NN

      IIF 23
    • 1, Wellington Street, Birmingham, B18 4NN, England

      IIF 24
    • 138, Haunch Lane, Birmingham, B13 0PY, England

      IIF 25 IIF 26 IIF 27
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
    • 17a, Lydford Road, London, W9 3LU, England

      IIF 30
  • Mr James Patrick Higgins
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75, Albany Mansions, Albert Bridge Road, London, SW11 4PQ, England

      IIF 31
  • Mr James Higgins
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hill View Avenue, Helsby, Frodsham, WA6 0ES, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    ALICE AND BLAIR LTD
    11890226
    75 Albany Mansions Albert Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ETHICAL CALM LIMITED
    15447926
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    ETHICAL GAIA LIMITED
    15498273
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    HIGGINS BRICKWORK LIMITED
    09511472
    29 Churchfield Road, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    J HIGGINS BRICKWORK & CONSTRUCTION LIMITED
    11023444
    42 Hill View Avenue, Helsby, Frodsham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    J HIGGINS BRICKWORK AND CONSTRUCTION LIMITED
    - now 12478064
    J HIGGINGS BRICKWORK AND CONSTRUCTION LIMITED
    - 2020-03-20 12478064
    35 Kingsway, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    JH BRICKWORK (CHESHIRE) LTD
    15403732
    Riverside House River Lane, Saltney, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    ONE SIMPLE KINDNESS LIMITED
    12742678
    10 Courtleigh Avenue, Barnet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    OSCAR JAMES CONSULTING LIMITED
    09589342
    1 Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    PH BRICKWORK & CONSTRUCTION LIMITED
    15741519
    Riverside House River Lane, Saltney, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 11
    PH DEVELOPMENT & PROPERTY LIMITED
    16287255
    Offices 3 & 4 Church Road, Dodleston, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    THE ETHICAL BEDDING COMPANY LIMITED
    12452401
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -239,318 GBP2024-12-31
    Officer
    2020-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    17 LYDFORD MANAGEMENT LIMITED
    04194585
    17a Lydford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-01-23 ~ 2023-04-05
    IIF 21 - Director → ME
    2016-01-23 ~ 2023-04-05
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EW (REALISATIONS) 2014 LIMITED - now
    ECCO WINDOWS LIMITED
    - 2014-06-06 02326057
    DRAYDON LIMITED - 1989-01-30
    Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-12-30 ~ 2008-11-30
    IIF 11 - Director → ME
  • 3
    GOODSIR LA LTD
    12592258
    Grantley Court, Llandrinio, Llanymynech, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ 2021-06-28
    IIF 7 - Director → ME
    Person with significant control
    2020-05-07 ~ 2021-06-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LONDON AND MIDLAND PROPERTIES LTD
    08839435
    138 Haunch Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -689 GBP2024-12-31
    Officer
    2014-01-10 ~ 2018-06-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ONE SIMPLE KINDNESS LIMITED
    12742678
    10 Courtleigh Avenue, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2021-08-13
    IIF 12 - Director → ME
  • 6
    OSCAR JAMES CONSULTING LIMITED
    09589342
    1 Wellington Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2019-04-15
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.