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, Mark

    Related profiles found in government register
  • Higgins, Mark

    Registered addresses and corresponding companies
    • icon of address 5, Drymen Wynd, Bearsden, Glasgow, G61 2UB, United Kingdom

      IIF 1
    • icon of address Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 2
    • icon of address Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 3
  • Higgins, Mark
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 5 Drymen Wynd, Bearsden, Glasgow, G61 2UB

      IIF 4
  • Higgins, Mark
    born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 5
  • Higgins, Mark
    born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Walsall Road, Walsall Wood, Walsall, WS9 9AJ, England

      IIF 6
  • Higgins, Mark
    British chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noughts & Crosses, Lansallos Street, Polperro, Looe, PL13 2QU, England

      IIF 7
  • Higgins, Mark
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Gasking Street, Plymouth, PL4 8DQ, England

      IIF 8
  • Higgins, Mark
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 9
    • icon of address Stewart House, 123, Elderslie House, Glasgow, G3 7AR

      IIF 10
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 11
  • Higgins, Mark
    British partner born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 12
  • Higgins, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 13
    • icon of address 2, Millsands, Sheffield, S3 8DT, England

      IIF 14
  • Higgins, Mark
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Walsall Road, Walsall Wood, Walsall, WS9 9AJ, United Kingdom

      IIF 15
  • Higgins, Mark
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Classrooms, 34 Gibbin Street, Plymouth, PL4 8BZ, United Kingdom

      IIF 16
    • icon of address The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 17 IIF 18
    • icon of address Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 19
    • icon of address Woodside, Gasking Street, Plymouth, PL4 8DQ, England

      IIF 20
    • icon of address Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 21
    • icon of address Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 22 IIF 23
    • icon of address Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 24
  • Higgins, Mark
    British chief executive born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 25
  • Higgins, Mark
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside East, 2 Millsands, Sheffield, S3 8DT, England

      IIF 26
  • Higgins, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, England

      IIF 27 IIF 28
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 29
  • Higgins, Mark
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Drymen Wynd, Bearsden, Glasgow, G61 2UB

      IIF 30
  • Higgins, Mark
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 31 IIF 32
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 33
  • Higgins, Mark
    Scottish chef born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address La Ronde, 141 Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 34
  • Mr Mark Higgins
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 35
  • Mr Mark Higgins
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brownlow Street, Plymouth, PL1 3PU, England

      IIF 36
    • icon of address The Classrooms, 34 Gibbin Street, Plymouth, PL48BZ, United Kingdom

      IIF 37
    • icon of address The Lockdown Bar & Grill, Southway Drive, Plymouth, PL6 6QW, United Kingdom

      IIF 38 IIF 39
    • icon of address Woodside, 12, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 40
    • icon of address Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 41
    • icon of address Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 42 IIF 43
    • icon of address Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 44
  • Mr Mark Higgins
    Scottish born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address La Ronde, 141 Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ASCENT COLLECTIONS LIMITED - 2013-05-01
    IMCO (172008) LIMITED - 2008-12-22
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 112 Woodville Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 146 Walsall Road, Walsall Wood, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 2 Millsands, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,333 GBP2020-06-30
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-09-30
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,609 GBP2024-03-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stewart House, 123, Elderslie House, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 10
    HIGGINS LEISURE (BUFFALO JOE’S) LTD - 2021-02-01
    icon of address The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Woodside, Woodside Gasking Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    THE LOCKDOWN INN LTD - 2020-09-15
    icon of address The Lockdown Bar & Grill Southway Drive, The Lockdown Bar & Grill, Plymouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 11 - LLP Member → ME
  • 15
    MARSHALL AND HIGGINS LLP - 2011-04-05
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 5 - LLP Designated Member → ME
  • 16
    icon of address 14 Brownlow Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2019-10-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    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
  • 17
    icon of address Woodside, 12 Gasking Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address La Ronde, 141 Gartsherrie Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 20
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (39 parents, 15 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address Jolly Miller, Leypark Walk, Plymouth, England
    Active Corporate
    Officer
    icon of calendar 2019-03-27 ~ 2019-06-27
    IIF 23 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-05-21
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-06-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address Floor 9, Peninsular House, Monument Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2019-04-30
    Officer
    icon of calendar 2013-06-03 ~ 2016-06-30
    IIF 26 - Director → ME
  • 3
    icon of address Uig Community Centre, Uig, Isle Of Lewis
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    35,538 GBP2023-11-30
    Officer
    icon of calendar 2015-07-13 ~ 2023-07-06
    IIF 1 - Secretary → ME
  • 4
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    IIF 28 - Director → ME
  • 5
    icon of address 14 Brownlow Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2020-02-09
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    icon of address 146 Walsall Road, Walsall Wood, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-10-10
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address 14 Brownlow Street, Plymouth, England
    Active Corporate
    Officer
    icon of calendar 2019-10-02 ~ 2020-06-03
    IIF 8 - Director → ME
    icon of calendar 2019-05-21 ~ 2019-08-10
    IIF 7 - Director → ME
    icon of calendar 2019-05-20 ~ 2019-05-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-08-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2018-06-11
    IIF 27 - Director → ME
  • 9
    icon of address 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2009-10-30
    IIF 30 - 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.