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 Paul James Higgins

    Related profiles found in government register
  • Mr Paul James Higgins
    British born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Fields Park Road, Newport, NP20 5BA

      IIF 1
    • icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 2 IIF 3
    • icon of address 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 19, Fields Park Road, Newport, NP20 5BA, Wales

      IIF 8
  • Higgins, Paul James
    British advertising consultant born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Havas House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 9
  • Higgins, Paul James
    British co director born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fields Park Road, Newport, NP20 5BA

      IIF 10
  • Higgins, Paul James
    British director born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dragon Digital Ltd, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5HZ, United Kingdom

      IIF 11
    • icon of address C/o Dragon Digital, Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 12
    • icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, CF3 2GH, Wales

      IIF 13 IIF 14 IIF 15
    • icon of address 19, Fields Park Road, Newport, Gwent, NP20 5BA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Beechwood House, Christchurch Road, Newport, Gwent, NP19 8AJ, United Kingdom

      IIF 20
    • icon of address C/o Dragon Digital, Pencoed Technology Park, Pencoed, Mid Glamorgan, CF35 5HZ, United Kingdom

      IIF 21
    • icon of address 1 Street Farm Cottage, 1 The Street, Pentlow, Sudbury, Suffolk, CO10 7JJ

      IIF 22
  • Higgins, Paul James
    British management consultant born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10th Floor The Met Building, 22 Percy Street, London, W1T 2BU, England

      IIF 23
  • Higgins, Paul James
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Higgins, Paul James
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Higgins, Paul James
    British financial consultant & director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Fields Park Road, Newport, Gwent, NP9 5BA

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Dragon Digital, Pencoed Technology Park, Pencoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ALLERNA LIMITED - 2007-11-23
    icon of address 45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Beechwood House, Christchurch Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address C/o Dragon Digital Ltd, Pencoed Technology Park, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 14 Bisham Gardens, Highgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 1993-02-25 ~ 2008-05-31
    IIF 27 - Director → ME
  • 2
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 1998-04-07 ~ 2000-05-08
    IIF 25 - Director → ME
  • 3
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar ~ 2000-05-08
    IIF 28 - Director → ME
  • 4
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -361,663 GBP2023-08-31
    Officer
    icon of calendar 2014-12-18 ~ 2021-12-21
    IIF 12 - Director → ME
  • 5
    BIGBALLS MEDIA LIMITED - 2017-07-31
    BIGBALLS LIMITED - 2015-10-02
    BIG BALLS LIMITED - 2011-08-02
    icon of address 6th Floor, One London Wall, London
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -8,000 GBP2022-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-04-22
    IIF 23 - Director → ME
  • 6
    icon of address 1 Street Farm Cottage 1 The Street, Pentlow, Sudbury, Suffolk
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,706 GBP2018-05-31
    Officer
    icon of calendar 2012-11-14 ~ 2018-10-12
    IIF 22 - Director → ME
  • 7
    icon of address Seren Stiwdios Wales, Wentloog Avenue, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,947 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-12-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 19 Fields Park Road, Newport, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -51,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIELDS PARK 2000 LIMITED - 2000-06-15
    FIELDS PARK LIMITED - 2022-08-23
    icon of address 19 Fields Park Road, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    267,581 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2021-12-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    UNQUIET SILENCE LIMITED - 2021-07-15
    SEREN VIRTUAL PRODUCTION LIMITED - 2025-04-08
    GREAT POINT VP LIMITED - 2022-02-01
    icon of address S1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,629 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-12-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-12-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,375,340 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2021-12-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2020-12-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2005-07-01
    IIF 30 - Director → ME
  • 13
    icon of address One C/o Definition, One Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2020-01-23
    IIF 33 - Director → ME
  • 14
    REAL 451 LIMITED - 2014-09-02
    REAL DESIGN LIMITED - 2000-10-24
    EDICIS LIMITED - 2023-05-11
    AZICRAFT LIMITED - 1997-10-03
    EDICIS COMMUNICATIONS GROUP LIMITED - 2020-05-15
    icon of address C/o Definition, One Park Row, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-06 ~ 2021-12-22
    IIF 16 - Director → ME
  • 15
    AMD BRASS TACKS LIMITED - 2003-12-19
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-05-08
    IIF 34 - Director → ME
  • 16
    REBELPLAY LTD - 2012-03-12
    GAMING INC LTD - 2011-04-27
    icon of address 5 Myrtle Street, Liverpool, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,551,318 GBP2024-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2020-11-27
    IIF 24 - Director → ME
  • 17
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-12-21
    IIF 19 - Director → ME
  • 18
    icon of address Fourth Floor, 5-11 Mortimer Street, Fourth Floor, 5 - 11 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2004-05-25
    IIF 31 - Director → ME
  • 19
    TIDALGATE 2000 LIMITED - 1999-05-18
    OPTIMUM RELEASING LIMITED - 2011-09-01
    icon of address The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-10-20 ~ 2012-07-11
    IIF 26 - Director → ME
  • 20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,234 GBP2022-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-09-13
    IIF 9 - Director → ME
  • 21
    icon of address 19 Fields Park Road, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,384 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2021-12-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-12-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    DRAGON DIGITAL INTERMEDIATE LIMITED - 2013-01-18
    DRAGON DIGITAL LIMITED - 2022-06-16
    icon of address The Brew, Eagle House, 163 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    518,604 GBP2024-12-31
    Officer
    icon of calendar 2012-09-28 ~ 2021-10-28
    IIF 13 - 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.