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, Ian

    Related profiles found in government register
  • Higgins, Ian
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Darnley Road, Woodford Green, IG8 9HY, United Kingdom

      IIF 1
  • Higgins, Ian
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 2
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 3 IIF 4
  • Higgins, Ian
    British non-executive director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 5
  • Mr Ian Higgins
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Darnley Road, Woodford Green, IG8 9HY, United Kingdom

      IIF 6
  • Higgins, Ian
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Wyddial, Buntingford, Hertfordshire, SG9 0EL, United Kingdom

      IIF 7
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 8 IIF 9
  • Higgins, Ian
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 10
  • Higgins, Ian
    British company director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Farriers End, Rabley Heath, Hertfordshire, AL6 9UG

      IIF 11 IIF 12
  • Higgins, Ian
    British director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Farriers End, Rabley Heath, Hertfordshire, AL6 9UG

      IIF 13
  • Mr Ian Higgins
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 14
  • Higgins, Ian, Dr
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 15
  • Higgins, Ian, Dr
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hooton Park, North Road, Ellesmere Port, CH65 1BL, England

      IIF 16
  • Higgins, Ian, Dr
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hooton Park, North Road, Ellesmere Port, CH65 1BL, United Kingdom

      IIF 17
  • Higgins, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Farriers End, Rabley Heath, Hertfordshire, AL6 9UG

      IIF 18 IIF 19
  • Higgins, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Farriers End, Rabley Heath, Hertfordshire, AL6 9UG

      IIF 20
  • Higgins, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House, Wyddial, Buntingford, Hertfordshire, SG9 0EL, United Kingdom

      IIF 21
  • Higgins, Ian
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Wyddial, Buntingford, Hertfordshire, SG9 0EL, United Kingdom

      IIF 22
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 23
  • Higgins, Ian, Dr
    British material scientist born in July 1961

    Registered addresses and corresponding companies
    • icon of address 54 Pineways, Appleton, Warrington, Cheshire, WA4 5EJ

      IIF 24
  • Higgins, Ian, Dr

    Registered addresses and corresponding companies
    • icon of address 54 Pineways, Appleton, Warrington, Cheshire, WA4 5EJ

      IIF 25
  • Higgins, Ian

    Registered addresses and corresponding companies
    • icon of address 20, Darnley Road, Woodford Green, IG8 9HY, United Kingdom

      IIF 26
  • Dr Ian Higgins
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 27
  • Mr Ian Higgins
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20 Darnley Road, Woodford Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-01-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Euro House, 1394 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 3
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,003 GBP2024-06-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 49 Rosemoor Gardens, Appleton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,560 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,651 GBP2024-03-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    WHITFIELD ACQUISITIONS LIMITED - 2013-12-13
    CYCLONE VIP LIMITED - 2015-06-02
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    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
  • 8
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,918 GBP2024-03-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,957 GBP2024-09-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    S & I PROPERTIES (UK) LIMITED - 2007-12-13
    NOMISIAN LIMITED - 2014-10-02
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -386,579 GBP2024-09-30
    Officer
    icon of calendar 2006-10-30 ~ 2008-11-01
    IIF 13 - Director → ME
    icon of calendar 2006-10-30 ~ 2009-08-31
    IIF 18 - Secretary → ME
  • 2
    EMPIRE INTERNATIONAL LIMITED - 2000-06-13
    ENTERTAINMENT INTERNATIONAL HOLDINGS LIMITED - 2000-06-09
    BOTANIC LANDSCAPE LIMITED - 1998-10-14
    icon of address C/o, Empire Interactive Europe Ltd, Empire Interactive Europe Ltd, 77 Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-19 ~ 2008-04-30
    IIF 12 - Director → ME
    icon of calendar 1998-03-19 ~ 2001-04-05
    IIF 20 - Secretary → ME
  • 3
    ENTERTAINMENT INTERNATIONAL PLC - 2000-06-13
    MERITHOPE LIMITED - 2000-06-09
    icon of address C/o, Empire Interactive Europe Ltd, Empire Interactive Europe Ltd, 77 Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-04-30
    IIF 11 - Director → ME
    icon of calendar ~ 2000-06-07
    IIF 19 - Secretary → ME
  • 4
    icon of address 46 Mizen Way, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2014-05-30
    IIF 7 - Director → ME
    icon of calendar 2009-09-03 ~ 2014-05-30
    IIF 21 - Secretary → ME
  • 5
    icon of address Unit 2 Hooton Park, North Road, Ellesmere Port, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ 2022-09-30
    IIF 16 - Director → ME
  • 6
    ISSUEDART LIMITED - 1992-04-08
    icon of address Unit 2 Hooton Park, North Road, Ellesmere Port, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,936,311 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2022-09-08
    IIF 17 - Director → ME
  • 7
    icon of address 15 Pineways, Appleton, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,467 GBP2024-10-31
    Officer
    icon of calendar ~ 2001-12-03
    IIF 24 - Director → ME
    icon of calendar 1994-12-24 ~ 1998-03-23
    IIF 25 - 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.