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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Higgs, Andrew Paul

    Related profiles found in government register
  • Higgs, Andrew Paul
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Edmundsbury Road, Duffryn, Newport, NP10 8AZ, United Kingdom

      IIF 1
  • Higgs, Andrew Scott Douglas
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Brierley Hill, West Midlands, DY5 3AU, United Kingdom

      IIF 2 IIF 3
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 4 IIF 5 IIF 6
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 10 IIF 11
    • 5-6, Long Lane, Rowley Regis, B65 0JA, England

      IIF 12 IIF 13
    • 5-6, Long Lane, Rowley Regis, B65 0JA, United Kingdom

      IIF 14 IIF 15
  • Higgs, Andrew Scott Douglas
    British chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Brierley Hill, West Midlands, DY5 3AU, United Kingdom

      IIF 16
    • 1, Castle Street, Worcester, Worcestershire, WR1 3AA

      IIF 17
  • Higgs, Andrew Scott Douglas
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 18
  • Mr Andrew Paul Higgs
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Edmundsbury Road, Duffryn, Newport, NP10 8AZ, United Kingdom

      IIF 19
  • Higgs, Andrew Paul
    British born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 180 Cowbridge Road East, Canton, Cardiff, CF11 9NE

      IIF 20
    • 180, Cowbridge Road East, Cardiff, CF11 9NE, Wales

      IIF 21
    • 7, Forge Lane, Bassaleg, Newport, NP10 8NF, Wales

      IIF 22
  • Higgs, Andrew Paul
    British company director born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Rhodfa Lewis, Old St. Mellons, Cardiff, CF3 6YP, Wales

      IIF 23
  • Mr Andrew Scott Douglas Higgs
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 High Street, Brierley Hill, West Midlands, DY5 3AU, United Kingdom

      IIF 24
    • 5-6, Long Lane, Rowley Regis, B65 0JA, England

      IIF 25
    • 5-6, Long Lane, Rowley Regis, B65 0JA, United Kingdom

      IIF 26
  • Mr Andrew Paul Higgs
    British born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 180 Cowbridge Road East, Canton, Cardiff, CF11 9NE

      IIF 27
    • 180, Cowbridge Road East, Cardiff, CF11 9NE, Wales

      IIF 28
    • 52, Rhodfa Lewis, Old St. Mellons, Cardiff, CF3 6YP, Wales

      IIF 29
    • 7, Forge Lane, Bassaleg, Newport, NP10 8NF, Wales

      IIF 30
  • Mr Andrew Scott Douglas Higgs
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Long Lane, Rowley Regis, B65 0JA, United Kingdom

      IIF 31
  • Higgs, Andrew Scott Douglas

    Registered addresses and corresponding companies
    • 95, High Street, Brierley Hill, West Midlands, DY5 3AU, United Kingdom

      IIF 32
    • 40, Lindon Avenue, Kidderminster, Worcestershire, DY10 3AA, England

      IIF 33
  • Higgs, Andrew Scott Douglas
    British accounts co-ordinator

    Registered addresses and corresponding companies
    • 40 Linden Avenue, Kidderminster, Worcestershire, DY10 3AA

      IIF 34 IIF 35
  • Higgs, Andrew Scott Douglas
    British company director

    Registered addresses and corresponding companies
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    AP HIGGS ENGINEERING LTD
    09286480
    7 Forge Lane, Bassaleg, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -30,295 GBP2024-10-31
    Officer
    2014-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    AP HIGGS LOCKSMITHS LTD
    11362549
    180 Cowbridge Road East, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -18,014 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    CREEDPOINT (PORTUGAL) LIMITED
    08357240
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,557 GBP2024-02-28
    Officer
    2013-01-11 ~ now
    IIF 3 - Director → ME
  • 4
    CREEDPOINT LIMITED
    02300447
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,859,357 GBP2024-03-31
    Officer
    2016-08-03 ~ now
    IIF 5 - Director → ME
  • 5
    GREEN + BENZ LTD
    - now 02647036
    GOLDMARK LIMITED - 2010-11-01
    1 Castle Street, Worcester
    Dissolved Corporate (13 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    HELBOYS TWO LIMITED
    08650977
    1 Castle Street, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2013-08-14 ~ 2017-04-05
    IIF 16 - Director → ME
  • 7
    HOBBIES LIMITED
    - now 04777398
    HOBBIES DEREHAM (1895) LIMITED - 2007-08-14
    DANRIK LIMITED - 2005-03-08
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,239,814 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 13 - Director → ME
  • 8
    KDL ESTATE AGENTS LTD
    13150786
    52 Rhodfa Lewis, Old St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KHEPER LIMITED
    08139421
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2018-07-05 ~ now
    IIF 10 - Director → ME
  • 10
    LOW LEAM INVESTMENT COMPANY LIMITED
    11718946
    Churchill House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,800,515 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORTHWEST GOLDSMITHS LTD
    15645093
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-14 ~ now
    IIF 11 - Director → ME
  • 12
    T H BAKER GLOBAL INCORPORATED LTD
    11719694
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -276,742 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    T H BAKER HOLDINGS LIMITED
    09445711
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,128,380 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    T. H. BAKER & CO. LIMITED
    06976293
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, Worcestershire
    Liquidation Corporate (8 parents)
    Officer
    2009-07-30 ~ now
    IIF 17 - Director → ME
    2009-07-30 ~ 2011-07-06
    IIF 33 - Secretary → ME
  • 15
    T. H. BAKER GOLDSMITHS LIMITED
    - now 07133680
    T. H. BAKER (LEASING) LIMITED
    - 2018-07-17 07133680
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    -548,161 GBP2024-03-31
    Officer
    2011-07-06 ~ now
    IIF 7 - Director → ME
  • 16
    T. H. BAKER GROUP LIMITED
    06217948
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (7 parents, 12 offsprings)
    Profit/Loss (Company account)
    2,156 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-25 ~ now
    IIF 9 - Director → ME
    2007-10-25 ~ now
    IIF 36 - Secretary → ME
  • 17
    T. H. BAKER LIMITED
    08215056 16941469
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    -83 GBP2024-03-31
    Officer
    2012-09-14 ~ now
    IIF 2 - Director → ME
  • 18
    T.H BAKER ANYTIME LTD
    10843238
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,056,115 GBP2024-03-31
    Officer
    2017-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    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
  • 19
    T.H. BAKER (MANAGEMENT SERVICES) LIMITED
    07177589
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,396 GBP2024-03-31
    Officer
    2010-03-04 ~ now
    IIF 12 - Director → ME
    2010-03-04 ~ 2011-07-06
    IIF 32 - Secretary → ME
  • 20
    T.H.BAKER & CO.(ESTABLISHED 1888)LIMITED
    00506598
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,582,467 GBP2024-03-31
    Officer
    2006-11-17 ~ now
    IIF 8 - Director → ME
    2005-08-01 ~ 2011-07-06
    IIF 35 - Secretary → ME
  • 21
    THE TOOLBOX (WALES) LIMITED
    05627672
    180 Cowbridge Road East, Canton, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    68,682 GBP2024-05-31
    Officer
    2022-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    TRAVIS FOOD HUT LTD
    11868239
    220a Stow Hill, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    WEST MIDLAND MERCHANTS LIMITED
    00669227
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,561,366 GBP2024-03-31
    Officer
    2006-11-17 ~ now
    IIF 6 - Director → ME
    2005-08-01 ~ 2011-07-06
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.