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, Peter John

    Related profiles found in government register
  • Higgins, Peter John
    British company chairman born in February 1962

    Resident in United Kingdom

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

      IIF 1
    • Canterbury House, Steeple Aston, Bicester, Oxon, OX25 4SF, England

      IIF 2
    • St Paul's School, Lonsdale Road, Barnes, London, SW13 9JT, England

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

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
  • Higgins, Peter John
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 7
    • 2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

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

      IIF 9 IIF 10
    • Canterbury House, Fir Lane, Steeple Aston, Oxon, OX25 4SF, United Kingdom

      IIF 11
  • Higgins, Peter John
    British director chairman born in February 1962

    Resident in United Kingdom

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

      IIF 12
  • Higgins, Peter John
    born in February 1962

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 15
  • Higgins, Peter John
    British director born in February 1962

    Resident in England

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

      IIF 16
  • Higgins, Peter John
    British director born in February 1962

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

      IIF 17
  • Higgins, Peter John
    British company director

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

      IIF 18 IIF 19
  • Higgins, Peter
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles Tyrwhitt, Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 20
  • Mr Peter John Higgins
    British born in February 1962

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    C/o Charles Tyrwhitt Cottons Centre, Cottons Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-04-06 ~ now
    IIF 20 - llp-member → ME
  • 2
    Ground Floor, Cottons Centre, Cottons Lane, London, England
    Corporate (4 parents)
    Officer
    2003-10-28 ~ now
    IIF 14 - llp-designated-member → ME
  • 3
    WHEELER HIGGINS LIMITED - 2015-04-28
    REACTIVATES LIMITED - 1994-06-13
    Ground Floor, Cottons Centre, Cottons Lane, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    1994-06-08 ~ now
    IIF 5 - director → ME
    1994-06-08 ~ now
    IIF 18 - secretary → ME
  • 4
    CHARLES TYRWHITT SHIRTS LIMITED - 2015-04-28
    REFAL 427 LIMITED - 1994-06-07
    Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved corporate (3 parents)
    Officer
    1995-07-20 ~ dissolved
    IIF 6 - director → ME
  • 5
    Canterbury House, Fir Lane, Steeple Aston, Oxon, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    96,028 GBP2017-03-31
    Officer
    2015-05-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    CHABLIS LTD - 2022-07-25
    3 Vista Place, Ingworth Road, Poole, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,332,803 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 16 - director → ME
Ceased 12
  • 1
    68 Queens Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    1992-07-29 ~ 1994-04-29
    IIF 17 - director → ME
  • 2
    ICEBREAKER 7 LLP - 2006-06-23
    4 Aztec Row, Berners Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-16 ~ 2015-01-30
    IIF 13 - llp-member → ME
  • 3
    PROJECT STANLEY BIDCO LIMITED - 2010-06-29
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2010-12-02
    IIF 7 - director → ME
  • 4
    STANLEY TOPCO LIMITED - 2010-07-09
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (8 parents, 2 offsprings)
    Officer
    2010-03-31 ~ 2010-12-02
    IIF 8 - director → ME
  • 5
    CATH KIDSTON LIMITED - 2020-06-10
    JANMAY LIMITED - 1993-04-22
    C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (6 parents)
    Officer
    2006-10-31 ~ 2010-12-02
    IIF 12 - director → ME
  • 6
    INGLEBY (1703) LIMITED - 2006-11-08
    20 Lydden Road, London
    Corporate (3 parents)
    Equity (Company account)
    528,000 GBP2023-12-31
    Officer
    2008-04-23 ~ 2009-07-21
    IIF 9 - director → ME
  • 7
    G R DOBSON & SON LIMITED - 1998-10-07
    HURRYSCHEME LIMITED - 1990-10-24
    Kandy Works, Brown Lane East, Leeds
    Corporate (4 parents)
    Equity (Company account)
    16,544,465 GBP2023-06-30
    Officer
    2007-09-01 ~ 2017-03-31
    IIF 10 - director → ME
  • 8
    SCOTTISH INTERNATIONAL RELIEF - 2012-05-01
    Craig Lodge, Dalmally, Argyll
    Corporate (10 parents)
    Officer
    2013-03-15 ~ 2015-01-01
    IIF 1 - director → ME
  • 9
    Craig Lodge, Dalmally, Argyll
    Corporate (14 parents)
    Officer
    2014-10-07 ~ 2024-09-19
    IIF 2 - director → ME
  • 10
    PYJAMA ROOM LTD - 2009-09-16
    Third Floor Westworks White City Place, Wood Lane, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    10,358,000 GBP2023-01-30 ~ 2024-01-28
    Officer
    2018-09-06 ~ 2022-03-29
    IIF 15 - director → ME
  • 11
    St Paul's School Lonsdale Road, Barnes, London, England
    Corporate (16 parents, 2 offsprings)
    Officer
    2011-09-01 ~ 2017-06-22
    IIF 3 - director → ME
  • 12
    Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-03 ~ 2006-04-27
    IIF 4 - director → ME
    2006-04-03 ~ 2006-04-27
    IIF 19 - 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.