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 Peter John Higgins

    Related profiles found in government register
  • Mr Peter John Higgins
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 1
  • Higgins, Peter John
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 2
  • Higgins, Peter John
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cantebury House, Steeple Aston, Bicester, OX25 4SF, England

      IIF 3
  • Higgins, Peter John
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 27 St Stephens Gardens, London, W2 5QU

      IIF 4
  • Higgins, Peter
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles Tyrwhitt, 5th Floor The Forge, 105 Sumner Street, London, SE1 9HZ, England

      IIF 5
  • Higgins, Peter John
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Fir Lane, Steeple Aston, , OX25 4SF,

      IIF 6
    • icon of address Canterbury House, Fir Lane, Steeple Aston, OX25 4SF

      IIF 7
  • Higgins, Peter John
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 8
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Oxfordshire, OX25 4SF

      IIF 9
  • Higgins, Peter John
    British company chairman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Bicester, Oxfordshire, OX25 4SF, England

      IIF 10
    • icon of address Canterbury House, Steeple Aston, Bicester, Oxon, OX25 4SF, England

      IIF 11
    • icon of address St Paul's School, Lonsdale Road, Barnes, London, SW13 9JT, England

      IIF 12
  • Higgins, Peter John
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Oxfordshire, OX25 4SF

      IIF 13 IIF 14
  • Higgins, Peter John
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Frestonia, 125 Freston Road, London, W10 6TH

      IIF 15
    • icon of address 2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

      IIF 16
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Oxfordshire, OX25 4SF

      IIF 17 IIF 18
  • Higgins, Peter John
    British director chairman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Oxfordshire, OX25 4SF

      IIF 19
  • Higgins, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Fir Lane, Steeple Aston, Oxfordshire, OX25 4SF

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Charles Tyrwhitt Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 5 - LLP Member → ME
  • 2
    icon of address Ground Floor, Cottons Centre, Cottons Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF 6 - LLP Designated Member → ME
  • 3
    WHEELER HIGGINS LIMITED - 2015-04-28
    REACTIVATES LIMITED - 1994-06-13
    icon of address Ground Floor, Cottons Centre, Cottons Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 1994-06-08 ~ now
    IIF 20 - Secretary → ME
  • 4
    REFAL 427 LIMITED - 1994-06-07
    CHARLES TYRWHITT SHIRTS LIMITED - 2015-04-28
    icon of address Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,202,827 GBP2025-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    CHABLIS LTD - 2022-07-25
    icon of address 3 Vista Place, Ingworth Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,332,803 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    icon of address 68 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 1992-07-29 ~ 1994-04-29
    IIF 4 - Director → ME
  • 2
    ICEBREAKER 7 LLP - 2006-06-23
    icon of address 4 Aztec Row, Berners Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2015-01-30
    IIF 7 - LLP Member → ME
  • 3
    PROJECT STANLEY BIDCO LIMITED - 2010-06-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2010-12-02
    IIF 15 - Director → ME
  • 4
    STANLEY TOPCO LIMITED - 2010-07-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2010-12-02
    IIF 16 - Director → ME
  • 5
    JANMAY LIMITED - 1993-04-22
    CATH KIDSTON LIMITED - 2020-06-10
    icon of address C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-12-02
    IIF 19 - Director → ME
  • 6
    INGLEBY (1703) LIMITED - 2006-11-08
    icon of address The Drapery, Kingston Hall Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2009-07-21
    IIF 17 - Director → ME
  • 7
    HURRYSCHEME LIMITED - 1990-10-24
    G R DOBSON & SON LIMITED - 1998-10-07
    icon of address Kandy Works, Brown Lane East, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    15,126,370 GBP2024-06-30
    Officer
    icon of calendar 2007-09-01 ~ 2017-03-31
    IIF 18 - Director → ME
  • 8
    SCOTTISH INTERNATIONAL RELIEF - 2012-05-01
    icon of address Craig Lodge, Dalmally, Argyll
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-01-01
    IIF 10 - Director → ME
  • 9
    icon of address Craig Lodge, Dalmally, Argyll
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2024-09-19
    IIF 11 - Director → ME
  • 10
    PYJAMA ROOM LTD - 2009-09-16
    icon of address Third Floor Westworks White City Place, Wood Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,000 GBP2023-01-30 ~ 2024-01-28
    Officer
    icon of calendar 2018-09-06 ~ 2022-03-29
    IIF 3 - Director → ME
  • 11
    icon of address St Paul's School Lonsdale Road, Barnes, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2017-06-22
    IIF 12 - Director → ME
  • 12
    icon of address Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-27
    IIF 13 - Director → ME
    icon of calendar 2006-04-03 ~ 2006-04-27
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.