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
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 21
  • Higson, Peter Jeremy Lawrence
    British director born in August 1955

    Resident in England

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

      IIF 22
  • 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
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 29
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 30
    • Penistone House, 5 High Street, St. Lawrence, Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 31
  • Higson, Peter Jeremy Lawrence
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Higson, Peter Jeremy Lawrence
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 36
  • 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
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 46
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 47 IIF 48
    • 45, Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 49
    • Penistone House, 5 High Street, St. Lawrence, Ramsgate, CT11 0QH, England

      IIF 50
    • 5 High Street, St Lawrence, Kent, CT11 0QH, England

      IIF 51
  • Higson, Peter
    British accountant born in August 1955

    Resident in England

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

      IIF 52
  • Mr Peter Jeremy Lawrence Higson
    British born in August 1955

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • Penistone House, 5 High Street, St. Lawrence, Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 55
  • Peter Jeremy Lawrence Higson
    British born in August 1955

    Resident in United Kingdom

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

      IIF 56
    • 5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, CT11 0QH, United Kingdom

      IIF 57
  • Peter Jeremy Lawrence, Higson
    British accountant born in August 1955

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    BRUNSWICK PARK MANAGEMENT COMPANY LIMITED - 2009-04-30
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 13 - director → ME
  • 2
    45 Queen Street, Deal, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    448,436 GBP2023-12-31
    Officer
    2021-08-13 ~ now
    IIF 17 - director → ME
  • 3
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    45 Queen Street, Deal, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 10 - director → ME
  • 6
    1st Floor, 49-51 High Street, Deal, Kent
    Corporate (4 parents)
    Equity (Company account)
    579,796 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 8 - director → ME
  • 7
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    45 Queen Street, Deal, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-14 ~ now
    IIF 52 - director → ME
  • 9
    Penistone House 5 High Street, St. Lawrence, Ramsgate, England
    Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    169,060 GBP2023-12-31
    Officer
    2008-09-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    45 Queen Street, Deal, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -412 GBP2016-08-31
    Officer
    2011-08-31 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 9 - director → ME
  • 13
    5, Penistone House, High Street, St Lawrence. Ramsgate, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2020-09-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    5 High Street, St. Lawrence, Ramsgate, England
    Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2023-02-28
    Officer
    2018-02-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    ALT RED PRODUCTIONS LTD - 2024-07-22
    WHY WAIT PRODUCTIONS LTD - 2018-08-20
    45 Queen Street, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-05-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    5 High Street, St Lawrence, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    804 GBP2023-08-31
    Officer
    2009-08-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    45 Queen Street, Deal, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 1 - director → ME
  • 18
    Penistone House 5 High Street, St. Lawrence, Ramsgate, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    45 Queen Street, Deal, Kent
    Dissolved corporate (4 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 58 - director → ME
Ceased 28
  • 1
    HOMEGUARD DOMESTIC LIMITED - 2012-06-26
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ 2012-06-08
    IIF 12 - director → ME
  • 2
    140 Tachbrook Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-24
    Officer
    2008-08-28 ~ 2008-10-01
    IIF 41 - secretary → ME
  • 3
    ARDENT APC LIMITED - 2011-05-19
    APC DATA INSTALLATIONS LTD - 2009-11-24
    Unit 6 Herne Business Park, Herne Bay, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    451,743 GBP2023-12-31
    Officer
    2010-08-01 ~ 2011-05-01
    IIF 11 - director → ME
  • 4
    RIVERSIDE GARAGES (KENT) LIMITED - 2011-07-22
    SANDWICH MOTOR CARE LIMITED - 2006-09-28
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-01-28 ~ 2011-07-22
    IIF 15 - director → ME
  • 5
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -351,834 GBP2023-12-31
    Officer
    2023-07-10 ~ 2024-08-21
    IIF 30 - director → ME
  • 6
    ALL KENT ARTS LIMITED - 2014-06-11
    45 Queen Street, Deal, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,095 GBP2021-03-31
    Officer
    2010-01-05 ~ 2014-05-31
    IIF 5 - director → ME
  • 7
    Christ Church Ce Junior School Ramsgate, London Road, Ramsgate, Kent
    Corporate (9 parents)
    Officer
    2015-10-14 ~ 2023-10-08
    IIF 18 - director → ME
  • 8
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-03-18 ~ 2003-03-01
    IIF 23 - director → ME
  • 9
    Hurlingham Studios, Ranelagh Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    239,848 GBP2023-08-31
    Officer
    2018-12-04 ~ 2024-01-17
    IIF 32 - director → ME
  • 10
    45 Queen Street, Deal, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -647 GBP2019-03-31
    Officer
    2008-01-02 ~ 2009-09-25
    IIF 40 - secretary → ME
  • 11
    45 Queen Street, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,705 GBP2023-08-31
    Officer
    2022-08-25 ~ 2022-08-25
    IIF 35 - director → ME
    Person with significant control
    2022-08-25 ~ 2022-08-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 12
    FRESH START FOR KIDS LIMITED - 2015-04-19
    MEADE CULLUM ETHICAL INVESTMENTS LTD - 2011-02-22
    2nd Floor 32-33 Watling Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    426,022 GBP2023-08-31
    Officer
    2015-12-11 ~ 2022-06-03
    IIF 21 - director → ME
  • 13
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-11-12 ~ 2002-11-14
    IIF 28 - director → ME
  • 14
    45 Queen Street, Deal, Kent
    Corporate (1 parent)
    Equity (Company account)
    29,993 GBP2023-12-31
    Officer
    2008-05-07 ~ 2008-10-01
    IIF 42 - secretary → ME
  • 15
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ 2010-11-01
    IIF 7 - director → ME
  • 16
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    1999-12-16 ~ 2000-11-22
    IIF 45 - secretary → ME
  • 17
    MAGNUS OPUS BROADCASTING LIMITED - 2005-06-10
    1a Brick Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    33,186 GBP2023-05-31
    Officer
    2003-05-23 ~ 2005-05-01
    IIF 27 - director → ME
  • 18
    MAGNUS OPUS PRODUCTIONS LIMITED - 2005-06-10
    1a Brick Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -635 GBP2017-05-31
    Officer
    2003-05-23 ~ 2004-05-02
    IIF 25 - director → ME
  • 19
    RAGBONE LIMITED - 2009-03-23
    34 Pier Avenue, Herne Bay, Kent
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    2000-11-08 ~ 2001-11-23
    IIF 19 - director → ME
  • 20
    CRAMB & DEAN LIMITED - 2007-11-27
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ 2008-10-11
    IIF 39 - secretary → ME
  • 21
    Green Farm Fair Oak, Eccleshall, Stafford, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -278,457 GBP2024-03-31
    Officer
    1999-07-29 ~ 2006-02-02
    IIF 38 - secretary → ME
  • 22
    149/151 Mortimer Street, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2002-12-31 ~ 2003-04-30
    IIF 24 - director → ME
  • 23
    30 Lonsdale Avenue, Margate, Kent
    Corporate (2 parents)
    Equity (Company account)
    625 GBP2024-02-29
    Officer
    2002-02-15 ~ 2002-03-07
    IIF 26 - director → ME
  • 24
    Victory House, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-03-22 ~ 2005-09-09
    IIF 44 - secretary → ME
  • 25
    UNIVERSAL RUBBISH CLEARANCE LIMITED - 2002-11-05
    Kingston House Fox Pond Lane, Pennington, Lymington, England
    Corporate (2 parents)
    Equity (Company account)
    338,262 GBP2023-11-30
    Officer
    2000-11-08 ~ 2002-11-21
    IIF 20 - director → ME
  • 26
    Midships, Smugglers Lane, Chichester, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,509 GBP2020-06-30
    Officer
    2013-08-09 ~ 2014-01-10
    IIF 6 - director → ME
  • 27
    145 - 157, St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2009-08-21
    IIF 4 - director → ME
  • 28
    27-29 Castle Street, Dover, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4,700 GBP2024-03-31
    Officer
    2008-05-28 ~ 2008-10-01
    IIF 43 - secretary → 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.