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, Bernard

    Related profiles found in government register
  • Higgins, Bernard
    British bank official born in December 1960

    Registered addresses and corresponding companies
  • Higgins, Bernard
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Higgins, Bernard
    British director retail banking born in December 1960

    Registered addresses and corresponding companies
    • icon of address Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX

      IIF 23 IIF 24
  • Higgins, Bernard
    British none born in December 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Haymarket Yards, Edinburgh, EH12 5BH, Uk

      IIF 25
  • Higgins, Bernard
    British ceo born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 26
    • icon of address C/o Buccleuch Property, Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 27
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 28
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 29
  • Higgins, Bernard
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 30
    • icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 31
  • Higgins, Bernard
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 32
    • icon of address Oxygen House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH, United Kingdom

      IIF 33
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 34
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 35
  • Higgins, Bernard
    British none born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 36
  • Higgins, Bernard
    Scottish director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 37
  • Higgins, Bernard
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES, United Kingdom

      IIF 38
  • Higgins, Bernard Franklin
    British ceo born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 39
  • Higgins, Bernard Franklin
    British chief executive born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northants, NN16 9UP, England

      IIF 40
  • Higgins, Bernard Franklin
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Frederick Street, Scotland International, Belgrave Business Centre, Edinburgh, EH2 1EP, Scotland

      IIF 41
    • icon of address Raploch Community Campus, Drip Road, Stirling, FK8 1RD

      IIF 42 IIF 43
  • Higgins, Bernard Franklin
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, United Kingdom

      IIF 44
    • icon of address 180, High Street, Edinburgh, EH1 1QS, Scotland

      IIF 45
  • Higgins, Bernard Franklin
    British executive chairman born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 180, High Street, Edinburgh, EH1 1QS, Scotland

      IIF 46
  • Higgins, Bernard Franklin
    Scottish chair born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 47
  • Higgins, Bernard Franklin
    British chairman/non exec director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 48
  • Higgins, Bernard Franklin
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 49
  • Higgins, Bernard Franklin
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 50
  • Bernard Franklin Higgins
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 40 - Director → ME
  • 5
    FESTIVAL FRINGE SOCIETY LIMITED - 2011-09-29
    icon of address 180 High Street, Edinburgh, Scotland
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 180 High Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    43,700 GBP2023-11-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 45 - Director → ME
  • 7
    VENUS MIDCO LIMITED - 2021-09-13
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Oxygen House Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 33 - Director → ME
  • 11
    NETSCOT LIMITED - 1994-01-13
    icon of address 45 Frederick Street Frederick Street, Belgrave Business Centre, Room 1.3, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 41 - Director → ME
  • 12
    THE VENEZUELA PROJECT - 2007-12-17
    icon of address Raploch Community Campus, Drip Road, Stirling
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (12 parents, 57 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    49,308 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 49 - Director → ME
  • 16
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 36 - Director → ME
  • 17
    OPULUS FINANCIAL HOLDINGS LIMITED - 2024-06-06
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,479,186 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 48 - Director → ME
Ceased 30
  • 1
    ANDERSON ANDERSON & BROWN WEALTH LIMITED - 2023-11-13
    icon of address Kingshill View, Kingswells Causeway Prime Four Business Park, Kingswells, Aberdeen, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-04-30
    IIF 44 - Director → ME
  • 2
    ROYAL SCOTTISH ASSURANCE PLC - 2011-10-28
    ROYAL SCOTTISH ASSURANCE LIMITED - 2011-12-23
    ADJACENT LIMITED - 1989-11-10
    RBS LIFE PLC - 1990-03-01
    icon of address Aviva, Pitheavlis, Perth
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2006-01-05
    IIF 12 - Director → ME
  • 3
    NATIONAL WESTMINSTER LIFE ASSURANCE LIMITED - 2011-12-23
    icon of address Aviva, Wellington Row, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2006-01-05
    IIF 4 - Director → ME
  • 4
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2016-12-08
    IIF 38 - Director → ME
  • 5
    HANSOM LIMITED - 1989-02-16
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-05
    IIF 16 - Director → ME
  • 6
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-16 ~ 2006-01-05
    IIF 11 - Director → ME
  • 7
    RBS INSURANCE GROUP LIMITED - 2012-02-03
    DIRECT LINE INSURANCE GROUP LIMITED - 2012-02-03
    ARJON LIMITED - 1989-05-19
    MERIDIAN MANAGEMENT LIMITED - 1999-12-09
    CHURCHILL INSURANCE GROUP PLC - 2004-12-22
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (11 parents, 12 offsprings)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-05
    IIF 10 - Director → ME
  • 8
    RATEFLAME LIMITED - 1985-01-16
    ROYAL BANK OF SCOTLAND GROUP INSURANCE COMPANY LIMITED - 1989-09-01
    DIRECT LINE INSURANCE PLC - 2011-12-12
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-05
    IIF 3 - Director → ME
  • 9
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -326,344 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-02-28
    IIF 37 - Director → ME
  • 10
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,772 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2024-07-02
    IIF 34 - Director → ME
  • 11
    icon of address Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2021-11-09
    IIF 35 - Director → ME
  • 12
    LISTMID LIMITED - 1989-10-16
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    HALIFAX PLC - 2007-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2007-08-10
    IIF 21 - Director → ME
  • 13
    icon of address The Mound, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2007-08-10
    IIF 22 - Director → ME
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528,923 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-01
    IIF 47 - Director → ME
  • 15
    CGU TRUST MANAGERS LIMITED - 2003-02-03
    ROYAL BANK OF SCOTLAND UNIT TRUST MANAGEMENT LIMITED - 2003-09-19
    ROYAL TRUST FUND MANAGEMENT LIMITED - 1990-07-24
    COMMERCIAL UNION PRESTIGE FUND MANAGEMENT LIMITED - 1993-09-29
    COMMERCIAL UNION TRUST MANAGERS LIMITED - 1998-10-01
    ARBUTHNOT SECURITIES LIMITED - 1986-11-03
    icon of address 6-8 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2006-01-05
    IIF 15 - Director → ME
  • 16
    ROBOSCOT (41) LIMITED - 2000-10-18
    icon of address 24/25 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2006-01-05
    IIF 14 - Director → ME
  • 17
    ROBOSCOT (52) LIMITED - 2002-09-10
    icon of address 6-8 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-28 ~ 2006-01-05
    IIF 13 - Director → ME
  • 18
    ROBOSCOT (53) LIMITED - 2002-09-05
    icon of address 24/25 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2006-01-05
    IIF 5 - Director → ME
  • 19
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2007-08-10
    IIF 20 - Director → ME
  • 20
    icon of address 24 Melville Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2014-08-27
    IIF 25 - Director → ME
  • 21
    SISTEMA (SCOTLAND) TRADING LIMITED - 2011-08-23
    icon of address Raploch Community Campus, Drip Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2023-06-30
    IIF 42 - Director → ME
  • 22
    ROBOSCOT (66) LIMITED - 2007-06-12
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2011-09-23
    IIF 1 - Director → ME
  • 23
    ROBOSCOT (26) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2018-02-28
    IIF 18 - Director → ME
    icon of calendar 1998-02-27 ~ 2006-01-05
    IIF 7 - Director → ME
  • 24
    ROBOSCOT (27) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2018-02-28
    IIF 19 - Director → ME
    icon of calendar 1998-02-27 ~ 2006-01-05
    IIF 8 - Director → ME
  • 25
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-05
    IIF 2 - Director → ME
  • 26
    ROYAL BANK INSURANCE SERVICES (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2001-07-02
    ROYAL BANK INSURANCE SERVICES LIMITED - 1997-06-02
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2004-04-21
    IIF 23 - Director → ME
  • 27
    icon of address 2 Rougier Street, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2006-01-05
    IIF 24 - Director → ME
  • 28
    ULTRA KEEN INSURANCE LIMITED - 1987-12-08
    ULTRA KEEN RECOVERY LIMITED - 1978-12-31
    ULTRA KEEN RECOVERY INSURANCE LIMITED - 1980-12-31
    icon of address The Wharf, Neville Street, Leeds
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-05
    IIF 6 - Director → ME
  • 29
    RSA (SERVICES) LIMITED - 2011-12-23
    icon of address Aviva, Pitheavlis, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2006-01-05
    IIF 9 - Director → ME
  • 30
    AVIVA LIFE INVESTMENTS UK LIMITED - 2013-12-04
    RBS LIFE INVESTMENTS LIMITED - 2010-12-31
    ROBOSCOT (42) LIMITED - 2000-10-18
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2006-01-05
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.