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

Higham, John Patrick

    Related profiles found in government register
  • Higham, John Patrick
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Bosburn Drive, Mellor Brook, Lancashire, BB2 7PA

      IIF 1 IIF 2
  • Higham, John Patrick
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higham, John Patrick
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Bosburn Drive, Mellor Brook, Lancashire, BB2 7PA

      IIF 8
  • Higham, John Patrick
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sykes Barn, Higher Commons Lane, Osbaldeston, Blackburn, BB2 7LS, United Kingdom

      IIF 9
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 10
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 11 IIF 12
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 13
    • icon of address 8 St John Street, Manchester, M3 4DU, England

      IIF 14
    • icon of address Unit 12 Ninian Park, Ninian Way, Tamworth, Staffordshire, B77 5ES, United Kingdom

      IIF 15
  • Higham, John Patrick
    British director (financial) born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, 217 - 227 Broadway, Salford, M50 2UE, United Kingdom

      IIF 16
  • Higham, John Patrick
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX

      IIF 17
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 18
    • icon of address Regency House 45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR, United Kingdom

      IIF 19
    • icon of address Brightgate House, Cobra Court, Brightgate Way, Manchester, M32 0TB, England

      IIF 20
  • Higham, John Patrick
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Sykes Barn Higher Commons Lane, Osbaldeston, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,481 GBP2024-03-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 9 - Director → ME
  • 2
    POWELECTRICS LIMITED - 2022-11-25
    icon of address Unit 12 Ninian Park, Ninian Way, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,279 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 15 - Director → ME
Ceased 18
  • 1
    PEMBERTON MINT CO. LIMITED - 1992-01-15
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 5 - Director → ME
    icon of calendar 1995-05-15 ~ 2002-05-10
    IIF 22 - Secretary → ME
  • 2
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,163 GBP2022-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-12-30
    IIF 11 - Director → ME
  • 3
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -14,980 GBP2022-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-12-30
    IIF 14 - Director → ME
  • 4
    MANCHESTER 2000 LIMITED - 2000-12-28
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2019-03-31
    IIF 20 - Director → ME
  • 5
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2014-02-14
    IIF 17 - Director → ME
  • 6
    THE GATE GROUP HOLDINGS COMPANY LIMITED - 2016-07-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,249 GBP2022-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-12-30
    IIF 12 - Director → ME
  • 7
    icon of address C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2005-05-23 ~ 2006-09-15
    IIF 1 - Director → ME
  • 8
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-05-31
    IIF 13 - Director → ME
  • 9
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    528,219 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-31
    IIF 18 - Director → ME
  • 10
    icon of address Regency House 45-53 Chorley New Road, Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-10-31 ~ 2021-05-31
    IIF 19 - Director → ME
  • 11
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 6 - Director → ME
    icon of calendar 1995-05-15 ~ 2002-01-04
    IIF 23 - Secretary → ME
  • 12
    INHOCO 331 LIMITED - 1996-04-22
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 3 - Director → ME
    icon of calendar 1995-05-15 ~ 2002-04-05
    IIF 27 - Secretary → ME
  • 13
    INHOCO 332 LIMITED - 1999-07-05
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 7 - Director → ME
    icon of calendar 1995-05-15 ~ 2002-04-05
    IIF 24 - Secretary → ME
  • 14
    LPH HOLDINGS LIMITED - 2020-07-02
    STEAMFORGED HOLDINGS LIMITED - 2017-11-13
    icon of address Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -320,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ 2023-07-31
    IIF 16 - Director → ME
  • 15
    GOAGENT COMPANY LIMITED - 1994-08-12
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 8 - Director → ME
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 21 - Secretary → ME
  • 16
    PLANTESTATE LIMITED - 2000-01-19
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1998-10-23 ~ 2006-09-15
    IIF 4 - Director → ME
    icon of calendar 1998-10-23 ~ 2001-12-13
    IIF 25 - Secretary → ME
  • 17
    WATERYDE LIMITED - 1981-12-31
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 2 - Director → ME
    icon of calendar 1995-05-15 ~ 2006-09-15
    IIF 26 - Secretary → ME
  • 18
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    603,878 GBP2022-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-12-30
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.