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 David Michael Higgins

    Related profiles found in government register
  • Mr David Michael Higgins
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank House, Finningley, Doncaster, DN9 3BZ

      IIF 1
  • Mr David Michael Higgins
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank House, Finningley, Doncaster, DN9 3BZ

      IIF 2
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 3
  • Mr Michael Higgins
    British born in October 1932

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Michael Higgins
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank House, Old Bawtry Road, Finningley, South Yorkshire, DN9 3BZ, United Kingdom

      IIF 7
  • Higgins, Michael
    British company director born in October 1932

    Resident in England

    Registered addresses and corresponding companies
  • Higgins, David Michael
    British agriculture

    Registered addresses and corresponding companies
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY

      IIF 15
  • Higgins, David Michael
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, , DN9 3BY,

      IIF 16
  • Higgins, David Michael
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank House, Finningley, Doncaster, DN9 3BZ

      IIF 17
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 18
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY

      IIF 19
  • Higgins, David Michael
    British agriculture born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY

      IIF 20
  • Higgins, David Michael
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higgins, David Michael
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY

      IIF 28
  • Higgins, David Michael
    British potato marketing company md born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Old Bawtry Road, Finningley, Doncaster, DN9 3BY

      IIF 29
  • Higgins, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Bury Farm, Finningley, Doncaster, South Yorkshire, DN9 3BY

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,036,000 GBP2024-01-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 18 - Director → ME
  • 2
    HAPPYDETAIL LIMITED - 1991-05-03
    icon of address Greenbank House, Finningley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    IIF 25 - Director → ME
  • 3
    icon of address Ernst & Young Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    IIF 27 - Director → ME
  • 4
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    HIGGINS (AGRICULTURE) LIMITED - 1989-08-08
    HIGGINS AGRICULTURE LIMITED - 1991-03-07
    BLUESUIT LIMITED - 1981-12-31
    BLUESUIT LIMITED - 1980-12-31
    icon of address Greenbank House, Finningley, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Greenbank House, Finningley, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Greenbank House, Finningley, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-17 ~ dissolved
    IIF 22 - Director → ME
    IIF 8 - Director → ME
  • 8
    SCOTOMARK LIMITED - 1981-12-31
    icon of address Greenbank House, Finningley, Doncaster
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,384,074 GBP2024-06-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address Greenbank House, Finningley, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    120,815 GBP2024-03-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
    IIF 10 - Director → ME
Ceased 7
  • 1
    WASTENEW LIMITED - 1996-04-30
    icon of address Shanklin, New Road,branton, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,774 GBP2024-05-31
    Officer
    icon of calendar 1996-04-23 ~ 2002-03-30
    IIF 20 - Director → ME
    icon of calendar 1996-04-23 ~ 2002-03-30
    IIF 15 - Secretary → ME
  • 2
    SOLANUM LIMITED - 2003-03-18
    PRODUCE WORLD LIMITED - 2014-09-10
    PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
    SUTTON BRIDGE LIMITED - 2000-05-09
    icon of address Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2019-03-14
    IIF 23 - Director → ME
  • 3
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 2018-08-29
    IIF 24 - Director → ME
    icon of calendar ~ 2018-09-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    HIGGINS (AGRICULTURE) LIMITED - 1989-08-08
    HIGGINS AGRICULTURE LIMITED - 1991-03-07
    BLUESUIT LIMITED - 1981-12-31
    BLUESUIT LIMITED - 1980-12-31
    icon of address Greenbank House, Finningley, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-09-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Sixth Avenue, Auckley, Doncaster, South Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-05-26 ~ 2006-09-01
    IIF 29 - Director → ME
  • 6
    SCOTOMARK LIMITED - 1981-12-31
    icon of address Greenbank House, Finningley, Doncaster
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,384,074 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-08-15
    IIF 12 - Director → ME
    icon of calendar ~ 2018-09-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-02-10 ~ 2019-12-01
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.