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

Higson, Peter Jeremy Lawrence

    Related profiles found in government register
  • Higson, Peter Jeremy Lawrence
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Higson, Peter Jeremy Lawrence
    British chartered accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Higson, Peter Jeremy Lawrence
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 22
  • Higson, Peter Jeremy Lawrence
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 23
  • Higson, Peter Jeremy Lawrence
    British chartered accountant born in August 1955

    Registered addresses and corresponding companies
  • Higson, Peter Jeremy Lawrence
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 30
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 31
    • icon of address Penistone House, 5 High Street, St. Lawrence, Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 32
  • Higson, Peter Jeremy Lawrence
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 33 IIF 34
  • Higson, Peter Jeremy Lawrence
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 35 IIF 36
    • icon of address 5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 37
  • Higson, Peter Jeremy Lawrence
    British

    Registered addresses and corresponding companies
  • Higson, Peter Jeremy Lawrence
    British accountant

    Registered addresses and corresponding companies
  • Higson, Peter Jeremy Lawrence
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Peter Jeremy Lawrence Higson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 47
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 48 IIF 49
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 50
    • icon of address Penistone House, 5 High Street, St. Lawrence, Ramsgate, CT11 0QH, England

      IIF 51
    • icon of address 5 High Street, St Lawrence, Kent, CT11 0QH, England

      IIF 52
  • Higson, Peter
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 53
  • Mr Peter Jeremy Lawrence Higson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 54 IIF 55
    • icon of address Penistone House, 5 High Street, St. Lawrence, Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 56
  • Peter Jeremy Lawrence Higson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 57
    • icon of address 5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 58
  • Peter Jeremy Lawrence, Higson
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    BRUNSWICK PARK MANAGEMENT COMPANY LIMITED - 2009-04-30
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,440 GBP2024-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 1st Floor, 49-51 High Street, Deal, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    579,796 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 Queen Street, Deal, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address Penistone House 5 High Street, St. Lawrence, Ramsgate, England
    Active Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    169,060 GBP2023-12-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -412 GBP2016-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 High Street, St. Lawrence, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2023-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    ALT RED PRODUCTIONS LTD - 2024-07-22
    WHY WAIT PRODUCTIONS LTD - 2018-08-20
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 High Street, St Lawrence, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address Penistone House 5 High Street, St. Lawrence, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 59 - Director → ME
Ceased 28
  • 1
    HOMEGUARD DOMESTIC LIMITED - 2012-06-26
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2012-06-08
    IIF 13 - Director → ME
  • 2
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-24
    Officer
    icon of calendar 2008-08-28 ~ 2008-10-01
    IIF 42 - Secretary → ME
  • 3
    APC DATA INSTALLATIONS LTD - 2009-11-24
    ARDENT APC LIMITED - 2011-05-19
    icon of address Unit 6 Herne Business Park, Herne Bay, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    518,652 GBP2024-12-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-05-01
    IIF 12 - Director → ME
  • 4
    RIVERSIDE GARAGES (KENT) LIMITED - 2011-07-22
    SANDWICH MOTOR CARE LIMITED - 2006-09-28
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-07-22
    IIF 16 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -351,834 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-08-21
    IIF 31 - Director → ME
  • 6
    ALL KENT ARTS LIMITED - 2014-06-11
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,095 GBP2021-03-31
    Officer
    icon of calendar 2010-01-05 ~ 2014-05-31
    IIF 6 - Director → ME
  • 7
    icon of address Christ Church Ce Junior School Ramsgate, London Road, Ramsgate, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2023-10-08
    IIF 19 - Director → ME
  • 8
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2003-03-01
    IIF 24 - Director → ME
  • 9
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,138.65 GBP2024-08-31
    Officer
    icon of calendar 2018-12-04 ~ 2024-01-17
    IIF 33 - Director → ME
  • 10
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -647 GBP2019-03-31
    Officer
    icon of calendar 2008-01-02 ~ 2009-09-25
    IIF 41 - Secretary → ME
  • 11
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,315 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    FRESH START FOR KIDS LIMITED - 2015-04-19
    icon of address 2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    500,126 GBP2024-08-31
    Officer
    icon of calendar 2015-12-11 ~ 2022-06-03
    IIF 22 - Director → ME
  • 13
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-14
    IIF 29 - Director → ME
  • 14
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    29,993 GBP2023-12-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-10-01
    IIF 43 - Secretary → ME
  • 15
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2010-11-01
    IIF 8 - Director → ME
  • 16
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-16 ~ 2000-11-22
    IIF 46 - Secretary → ME
  • 17
    MAGNUS OPUS BROADCASTING LIMITED - 2005-06-10
    icon of address 1a Brick Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    20,749 GBP2024-05-31
    Officer
    icon of calendar 2003-05-23 ~ 2005-05-01
    IIF 28 - Director → ME
  • 18
    MAGNUS OPUS PRODUCTIONS LIMITED - 2005-06-10
    icon of address 1a Brick Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -635 GBP2017-05-31
    Officer
    icon of calendar 2003-05-23 ~ 2004-05-02
    IIF 26 - Director → ME
  • 19
    RAGBONE LIMITED - 2009-03-23
    icon of address 34 Pier Avenue, Herne Bay, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2001-11-23
    IIF 20 - Director → ME
  • 20
    CRAMB & DEAN LIMITED - 2007-11-27
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-10-11
    IIF 40 - Secretary → ME
  • 21
    icon of address Green Farm Fair Oak, Eccleshall, Stafford, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -278,457 GBP2024-03-31
    Officer
    icon of calendar 1999-07-29 ~ 2006-02-02
    IIF 39 - Secretary → ME
  • 22
    icon of address 149/151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2003-04-30
    IIF 25 - Director → ME
  • 23
    icon of address 30 Lonsdale Avenue, Margate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    625 GBP2024-02-29
    Officer
    icon of calendar 2002-02-15 ~ 2002-03-07
    IIF 27 - Director → ME
  • 24
    icon of address Victory House, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-22 ~ 2005-09-09
    IIF 45 - Secretary → ME
  • 25
    UNIVERSAL RUBBISH CLEARANCE LIMITED - 2002-11-05
    icon of address Kingston House Fox Pond Lane, Pennington, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,909 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2002-11-21
    IIF 21 - Director → ME
  • 26
    icon of address Midships, Smugglers Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,509 GBP2020-06-30
    Officer
    icon of calendar 2013-08-09 ~ 2014-01-10
    IIF 7 - Director → ME
  • 27
    icon of address 145 - 157, St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2009-08-21
    IIF 5 - Director → ME
  • 28
    icon of address 27-29 Castle Street, Dover, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4,700 GBP2024-03-31
    Officer
    icon of calendar 2008-05-28 ~ 2008-10-01
    IIF 44 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.