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

Mr Fraser James Higgs

    Related profiles found in government register
  • Mr Fraser James Higgs
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1 IIF 2
    • icon of address North Wing , Amp House, 7th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 3
    • icon of address North Wing, Amp House, 7th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 4
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 5
    • icon of address 1st Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England

      IIF 6
    • icon of address First Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 7 IIF 8
    • icon of address Fourth Floor, 9 New Street, London, EC2M 4TP, England

      IIF 9
    • icon of address Mezzanine, Lower Thames Street, St Magnus House,3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 10
    • icon of address Farthings, Station Road, Much Hadham, SG10 6AX, England

      IIF 11
    • icon of address The Farthings, Station Road, Much Hadham, Hertfordshire, SG10 6AX, England

      IIF 12
    • icon of address The Farthings, Station Road, Much Hadham, SG10 6AX, England

      IIF 13
  • Higgs, Fraser James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 14 IIF 15
  • Higgs, Fraser James
    British ceo born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Amp House, 7th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 16
  • Higgs, Fraser James
    British ceo of recruitment company born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lark Rise, Sandy Down, Boldre, Lymington, Hampshire, SO41 8PL, England

      IIF 17
  • Higgs, Fraser James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing , Amp House, 7th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 18 IIF 19
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 20
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 21
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 22 IIF 23
    • icon of address First Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 24
    • icon of address First Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 25
    • icon of address Mezzanine, Lower Thames Street, St Magnus House,3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 26
    • icon of address Mezzanine, St Magnus House, 3 Lower Thames St, London, EC3R 6HE, England

      IIF 27
    • icon of address Manor Farm, 98 Swanwick Lane, Swanwick, Hampshire, SO31 7HA

      IIF 28
  • Higgs, Fraser James
    British company secretary born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm 98, Swanwick Lane, Swanwick, Hampshire, SO31 7HA

      IIF 29
  • Higgs, Fraser James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Wrotham Business Park, Barnet, Herts, EN5 4SZ, England

      IIF 30
    • icon of address Unit 15, Wrotham Business Park, Barnet, Herts, EN5 4SZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 21, Wrotham Business Park, Barnet, Herts, EN5 4SZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Studio5, New Mead Barn,wickham Hall, Hadham Road, Bishops Stortford, Hertfordshire, CM23 1JG, United Kingdom

      IIF 37
    • icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 38 IIF 39
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 40
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, EN11 8EP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 1st Floor, 26 - 28 Bedford Row, London, WC1R 4HE

      IIF 45
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 46 IIF 47
    • icon of address First Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 48
    • icon of address First Floor-52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 49
    • icon of address Farthings, Station Road, Much Hadham, SG10 6AX, England

      IIF 50
    • icon of address The Farthings, Station Road, Much Hadham, Hertfordshire, SG10 6AX, England

      IIF 51
    • icon of address The Farthings, Station Road, Much Hadham, Herts, SG10 6AX, United Kingdom

      IIF 52
  • Higgs, Fraser James
    British managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 53 IIF 54
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 55
    • icon of address First Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 56
    • icon of address The Farthings, Station Road, Much Hadham, Hertfordshire, SG10 6AX, England

      IIF 57
  • Higgs, Fraser James
    British recruitment born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 58
  • Higgs, Fraser James
    British recruitment consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 59
    • icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 4
    FIRST OPTION CLINICAL EDUCATION LTD - 2024-09-27
    FIRST OPTION TRAINING AND RESOURCING LIMITED - 2022-04-27
    FIRST OPTION HEALTH AND WELLBEING LTD - 2021-09-30
    FIRST OPTION PERSONNEL LTD - 2021-05-14
    LAST OPTION HEALTHCARE LTD - 2019-08-07
    icon of address North Wing , Amp House 7th Floor, Dingwall Road, Croydon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -248,001 GBP2022-09-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 19 - Director → ME
  • 5
    FIRST OPTION HEALTHCARE GROUP LIMITED - 2025-01-10
    THE J19 GROUP LIMITED - 2022-02-03
    icon of address North Wing, Amp House 7th Floor, Dingwall Road, Croydon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,241 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address North Wing , Amp House 7th Floor, Dingwall Road, Croydon, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,255 GBP2024-03-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 18 - Director → ME
  • 7
    FIRST OPTION DIRECT LTD - 2024-11-26
    icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Farthings, Station Road, Much Hadham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio5, New Mead Barn,wickham Hall, Hadham Road, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 7th Floor, North Wing, Amp House , Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 22 - Director → ME
  • 14
    THE REFINERS CLUB LTD - 2024-04-05
    icon of address 7th Floor North Wing, Amp House , Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    EQY LTD - 2020-04-15
    icon of address The Farthings, Station Road, Much Hadham, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    SAINTS HIGHWAYS LIMITED - 2013-07-31
    icon of address Unit 15 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Unit 15 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SAINTS BUSINESS SUPPORT LIMITED - 2013-07-31
    icon of address Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 60 - Director → ME
  • 23
    CRITICAL CARE SOLUTIONS LIMITED - 2016-11-03
    REFINE ENERGY LIMITED - 2016-05-17
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address Unit 15 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 53 - Director → ME
  • 25
    YOUR TRADES PERSONNEL LIMITED - 2015-11-10
    SAINTS PERSONNEL (UK) LIMITED - 2015-08-21
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 59 - Director → ME
  • 26
    SAINTS GAS CONTRACTS LIMITED - 2013-05-01
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address First Floor, 52-54 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address Lark Rise Sandy Down, Boldre, Lymington, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 32
    NATIONWIDE TALENT SOLUTIONS LIMITED - 2017-02-21
    HEALTHCARE FIRST LIMITED - 2016-12-16
    PIVETL LIMITED - 2016-04-19
    icon of address Ec3r 6he, Mezzanine Lower Thames Street, St Magnus House,3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 46 - Director → ME
  • 34
    YOUR VENTURE EXECUTIVE LIMITED - 2016-01-13
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 35
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 47 - Director → ME
  • 36
    YOUR VENTURE LIMITED - 2015-06-15
    icon of address 1st Floor 26 - 28 Bedford Row, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    Company number 09471860
    Non-active corporate
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 32 - Director → ME
  • 38
    Company number 09473826
    Non-active corporate
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 33 - Director → ME
  • 39
    Company number 09473888
    Non-active corporate
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 31 - Director → ME
  • 40
    Company number 09644386
    Non-active corporate
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    ULTRA LOCUMS LIMITED - 2020-09-25
    icon of address 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    694,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2020-07-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 22a Caroline Street St Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,648 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-11-13
    IIF 28 - Director → ME
  • 3
    icon of address North Wing , Amp House 7th Floor, Dingwall Road, Croydon, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,255 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-07-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-09
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    MEDICALL STAFFING LTD - 2017-07-10
    SOS RESPONSE LIMITED - 2017-03-15
    icon of address Floor 2, Suite 207 150 Minories, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    553,388 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-04-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SAINTS GAS CONTRACTS LIMITED - 2013-05-01
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2012-05-01
    IIF 57 - Director → ME
  • 6
    icon of address 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,941,129 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-07-13
    IIF 48 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-02-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2020-10-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    YOUR VENTURE ENERGY LIMITED - 2016-08-08
    icon of address Manor Farm 98 Swanwick Lane, Swanwick, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-11-13
    IIF 29 - 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.