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, Brian Richard

    Related profiles found in government register
  • Higgins, Brian Richard
    British accountant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Road, Whitefield, Manchester, M45 8QX, England

      IIF 1
    • icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, United Kingdom

      IIF 2
  • Higgins, Brian Richard
    British corporate financier born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Centurion House, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 3
  • Higgins, Brian Richard
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 8, Unit 1, Chapelhall Industrial Estate Chapelhall, Airdrie, Lanarkshire, ML6 8QH

      IIF 4
    • icon of address 10th Floor, Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, United Kingdom

      IIF 5
    • icon of address 30, Stanley Road, Whitefield, Manchester, M45 8QX, England

      IIF 6
    • icon of address C/o Tlt Llp, 3 Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 7
    • icon of address Unit 30, Stanley Road, Whitefield, Manchester, M45 8QX

      IIF 8
    • icon of address 31, Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, SY4 4AG, United Kingdom

      IIF 9
    • icon of address C/o Peter O'malley, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 10 IIF 11
  • Higgins, Brian Richard
    English company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 12
    • icon of address Suite 1a, 40 King Street, Manchester, Greater Manchester, M2 6BA

      IIF 13
  • Higgins, Brian Richard
    English corporate finance advisor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, C/o Afford Bond, Wilmslow, SK9 1PT, England

      IIF 14
  • Higgins, Brian Richard
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 15
  • Mr Brian Richard Higgins
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 George Street, Alderley Edge, Cheshire, SK9 7EJ, United Kingdom

      IIF 16
    • icon of address 30, Stanley Road, Whitefield, Manchester, M45 8QX

      IIF 17 IIF 18
    • icon of address Afford Bond Chartered Accountants, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 19
  • Higgins, Brian Richard

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Road, Whitefield, Manchester, M45 8QX, England

      IIF 20
    • icon of address Unit 30, Stanley Road, Whitefield, Manchester, M45 8QX

      IIF 21
  • Mr Brian Richard Higgins
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 22
    • icon of address Suite 1a, 40 King Street, Manchester, Greater Manchester, M2 6BA

      IIF 23
    • icon of address 97, Alderley Road, C/o Afford Bond, Wilmslow, SK9 1PT, England

      IIF 24
  • Brian Richard Higgins
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp 3 Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,163 GBP2023-05-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31 Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,501 GBP2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 97 Alderley Road, C/o Afford Bond, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,032 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Afford Bond Chartered Accountants, Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,427 GBP2024-12-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    LEEN GATE GROUP HOLDINGS LIMITED - 2016-09-19
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,931 GBP2023-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2016-09-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,542,146 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-02
    IIF 10 - Director → ME
    icon of calendar 2016-06-15 ~ 2018-03-21
    IIF 11 - Director → ME
  • 3
    EAM HOMES LIMITED - 2012-01-17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,023,310 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-03-23
    IIF 15 - Director → ME
  • 4
    HELIUM MIRACLE 135 LIMITED - 2014-09-01
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -67,573 GBP2018-12-31
    Officer
    icon of calendar 2013-08-05 ~ 2017-09-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    icon of address Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DUTYPERFECT LIMITED - 2000-03-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,322,465 GBP2017-05-31
    Officer
    icon of calendar 2013-10-28 ~ 2017-09-20
    IIF 8 - Director → ME
    icon of calendar 2013-10-28 ~ 2017-09-20
    IIF 21 - Secretary → ME
  • 7
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,509 GBP2018-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2017-09-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-20
    IIF 18 - Has significant influence or control OE
  • 8
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    icon of address 10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,045,812 GBP2024-10-31
    Officer
    icon of calendar 2006-05-03 ~ 2020-09-02
    IIF 3 - Director → ME
  • 9
    SALTIRE TRADE FRAMES LTD. - 2009-09-01
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-20
    IIF 4 - Director → ME
  • 10
    DECOR WALLS & FLOORING LTD - 2022-10-24
    DECOR CLADDING CENTRE LTD - 2019-06-20
    icon of address Amen Corner, College Road, Rotherham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    695,044 GBP2024-05-30
    Officer
    icon of calendar 2014-10-24 ~ 2016-05-06
    IIF 6 - Director → ME
    icon of calendar 2014-10-24 ~ 2016-05-06
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.