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

Mr Mark Higgins

    Related profiles found in government register
  • Mr Mark Higgins
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1
    • The Classrooms, 34 Gibbin Street, Plymouth, PL48BZ, United Kingdom

      IIF 2
    • The Lockdown Bar & Grill, Southway Drive, Plymouth, PL6 6QW, United Kingdom

      IIF 3 IIF 4
    • Woodside, 12, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 5
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 6
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 7 IIF 8
    • Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 9
  • Mr Mark Higgins
    Scottish born in August 1987

    Resident in United Kingdom

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

      IIF 10
  • Mr Mark Higgins
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bodmin Road, Plymouth, PL5 4EA, England

      IIF 11
  • Higgins, Mark
    British born in August 1987

    Resident in United Kingdom

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

      IIF 12
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 13
  • Higgins, Mark
    British company director born in August 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 16 IIF 17
    • Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 18
    • Woodside, Gasking Street, Plymouth, PL4 8DQ, United Kingdom

      IIF 19
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 20
    • Noughts & Crosses, Lansallos Street, Polperro, PL13 2QU, United Kingdom

      IIF 21
  • Higgins, Mark
    Scottish chef born in August 1987

    Resident in United Kingdom

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

      IIF 22
  • Higgins, Mark
    born in August 1987

    Resident in United Kingdom

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

      IIF 23
  • Higgins, Mark
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bodmin Road, Plymouth, PL5 4EA, England

      IIF 24
  • Higgins, Mark
    British chef born in August 1987

    Resident in England

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

      IIF 25
  • Higgins, Mark
    British director born in August 1987

    Resident in England

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

      IIF 26
  • Higgins, Mark

    Registered addresses and corresponding companies
    • Woodside, 12, Gasking Street, Plymouth, Devon, PL4 8DQ, United Kingdom

      IIF 27
    • Noughts & Crosses, Lansallios St, Polperro, PL13 2QU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 12
  • 1
    AM SOUTHWEST PUBS LTD
    11907859
    Jolly Miller, Leypark Walk, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2019-03-27 ~ 2019-06-27
    IIF 20 - Director → ME
    2019-03-27 ~ 2019-05-21
    IIF 28 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 2019-06-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CALEDONION & JANNER PUBS UK LTD
    12245632
    112 Woodville Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLYDE & TAMER LET'S LTD
    - now 16549587
    CLYDE & TAMER LET'S LTD
    - 2025-12-10 16549587
    91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    EAT DRINK DANCE LTD
    09818401
    146 Walsall Road, Walsall Wood, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    HIGGINS LEISURE (B&T) LTD
    - now 12925582 12596544
    HIGGINS LEISURE (BUFFALO JOE’S) LTD
    - 2021-02-01 12925582
    The Lockdown Bar & Grill, Southway Drive, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 6
    HIGGINS LEISURE (WOODSIDE) LTD
    12936475
    Woodside, Woodside Gasking Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    HIGGINS LEISURE LTD
    - now 12596544 12925582
    THE LOCKDOWN INN LTD
    - 2020-09-15 12596544
    The Lockdown Bar & Grill Southway Drive, The Lockdown Bar & Grill, Plymouth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    MCNOUGHTS & CROSSES LTD
    11606847
    14 Brownlow Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2018-11-14 ~ now
    IIF 12 - Director → ME
    2018-10-05 ~ 2020-02-14
    IIF 13 - Director → ME
    Person with significant control
    2018-10-05 ~ 2020-02-09
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    2018-11-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    MIDLAND LEISURE LLP
    OC401732
    146 Walsall Road, Walsall Wood, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ 2015-10-10
    IIF 23 - LLP Designated Member → ME
  • 10
    PUB PUNKS UK LTD
    12006728
    14 Brownlow Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-21 ~ 2019-08-10
    IIF 25 - Director → ME
    2019-10-02 ~ 2020-06-03
    IIF 26 - Director → ME
    2019-05-20 ~ 2019-05-20
    IIF 21 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-08-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    URBAN EPOS SOLUTIONS LTD
    14088241
    Woodside, 12 Gasking Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 18 - Director → ME
    2022-05-05 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    URBAN KITCHEN COATBRIDGE LTD
    SC567888
    La Ronde, 141 Gartsherrie Road, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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.