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

Higgs, Andrew Scott Douglas

    Related profiles found in government register
  • Higgs, Andrew Scott Douglas
    British accounts co-ordinator

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

      IIF 1 IIF 2
  • Higgs, Andrew Scott Douglas
    British company director

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

      IIF 3
  • Higgs, Andrew Scott Douglas

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

      IIF 4
    • 40, Lindon Avenue, Kidderminster, Worcestershire, DY10 3AA, England

      IIF 5
  • 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 6
  • Higgs, Andrew Paul
    British director born in August 1979

    Resident in Wales

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

      IIF 7
  • Higgs, Andrew Paul
    British locksmith born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Forge Lane, Bassaleg, Newport, NP10 8NF, Wales

      IIF 8
  • Higgs, Andrew Paul
    British none born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Forge Lane, Bassaleg, Newport, NP10 8NF, Wales

      IIF 9
  • Higgs, Andrew Scott Douglas
    British chartered accounant born in August 1979

    Resident in United Kingdom

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

      IIF 10
  • 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 11 IIF 12 IIF 13
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 14
    • 1, Castle Street, Worcester, Worcestershire, WR1 3AA

      IIF 15
  • Higgs, Andrew Scott Douglas
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Higgs, Andrew Scott Douglas
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 20 IIF 21
    • 5-6, Long Lane, Rowley Regis, B65 0JA, England

      IIF 22 IIF 23
    • 5-6, Long Lane, Rowley Regis, B65 0JA, United Kingdom

      IIF 24 IIF 25
    • 1, Castle Street, Worcester, WR1 3AA

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

      IIF 28
    • 7, Forge Lane, Bassaleg, Newport, NP10 8NF, Wales

      IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 33
    • 5-6, Long Lane, Rowley Regis, B65 0JA, England

      IIF 34
    • 5-6, Long Lane, Rowley Regis, B65 0JA, United Kingdom

      IIF 35
  • 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 36
child relation
Offspring entities and appointments
Active 21
  • 1
    7 Forge Lane, Bassaleg, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -30,295 GBP2023-10-31
    Officer
    2014-10-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    7 Forge Lane, Bassaleg, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -15,151 GBP2023-05-31
    Officer
    2018-05-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -161,557 GBP2024-02-28
    Officer
    2013-01-11 ~ now
    IIF 13 - director → ME
  • 4
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    1,859,357 GBP2024-03-31
    Officer
    2016-08-03 ~ now
    IIF 16 - director → ME
  • 5
    GOLDMARK LIMITED - 2010-11-01
    1 Castle Street, Worcester
    Dissolved corporate (6 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 26 - director → ME
  • 6
    HOBBIES DEREHAM (1895) LIMITED - 2007-08-14
    DANRIK LIMITED - 2005-03-08
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    1,239,814 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 23 - director → ME
  • 7
    52 Rhodfa Lewis, Old St. Mellons, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2018-07-05 ~ now
    IIF 20 - director → ME
  • 9
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,800,515 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2024-04-14 ~ now
    IIF 21 - director → ME
  • 11
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -276,742 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, Worcestershire
    Corporate (8 parents)
    Officer
    2009-07-30 ~ now
    IIF 15 - director → ME
  • 13
    T. H. BAKER (LEASING) LIMITED - 2018-07-17
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    -548,161 GBP2024-03-31
    Officer
    2011-07-06 ~ now
    IIF 19 - director → ME
  • 14
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,156 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-10-25 ~ now
    IIF 17 - director → ME
    2007-10-25 ~ now
    IIF 3 - secretary → ME
  • 15
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    -83 GBP2024-03-31
    Officer
    2012-09-14 ~ now
    IIF 12 - director → ME
  • 16
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -2,056,115 GBP2024-03-31
    Officer
    2017-06-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    4,396 GBP2024-03-31
    Officer
    2010-03-04 ~ now
    IIF 22 - director → ME
  • 18
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (9 parents)
    Equity (Company account)
    2,582,467 GBP2024-03-31
    Officer
    2006-11-17 ~ now
    IIF 14 - director → ME
  • 19
    180 Cowbridge Road East, Canton, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    73,109 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    220a Stow Hill, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1,561,366 GBP2024-03-31
    Officer
    2006-11-17 ~ now
    IIF 10 - director → ME
Ceased 6
  • 1
    1 Castle Street, Worcester
    Dissolved corporate (3 parents)
    Officer
    2013-08-14 ~ 2017-04-05
    IIF 11 - director → ME
  • 2
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,128,380 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, Worcestershire
    Corporate (8 parents)
    Officer
    2009-07-30 ~ 2011-07-06
    IIF 5 - secretary → ME
  • 4
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    4,396 GBP2024-03-31
    Officer
    2010-03-04 ~ 2011-07-06
    IIF 4 - secretary → ME
  • 5
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (9 parents)
    Equity (Company account)
    2,582,467 GBP2024-03-31
    Officer
    2005-08-01 ~ 2011-07-06
    IIF 2 - secretary → ME
  • 6
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1,561,366 GBP2024-03-31
    Officer
    2005-08-01 ~ 2011-07-06
    IIF 1 - 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.