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 Peter James Simon Higgins

    Related profiles found in government register
  • Mr Peter James Simon Higgins
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426/428, Holdenhurst Road, Bournemouth, BH8 9AA, United Kingdom

      IIF 1
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
    • St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 3
  • Mr Peter James Simon Higgins
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 426/428, Holdenhurst Road, Bournemouth, BH8 9AA

      IIF 4
    • Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 5
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 6
  • Mr Peter Higgins
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426-428, Holdenhurst Road, Bournemouth, BH8 9AA, England

      IIF 7
    • 426-428, Holdenhurst Road, Bournemouth, Dorset, BH8 9AA, England

      IIF 8
  • Higgins, Peter James Simon
    British designer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426/428, Holdenhurst Road, Bournemouth, BH8 9AA, United Kingdom

      IIF 9
  • James, Simon
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 6 Hartley Avenue, Plymouth, Devon, PL3 5HW, United Kingdom

      IIF 10
  • Higgins, Peter
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426-428, Holdenhurst Road, Bournemouth, BH8 9AA, England

      IIF 11
    • 426-428, Holdenhurst Road, Bournemouth, Dorset, BH8 9AA, England

      IIF 12
  • Higgins, Peter James Simon
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 13
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 14
  • Higgins, Peter James Simon
    British designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 15
  • Higgins, Peter James Simon
    British interior designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 426/428, Holdenhurst Road, Bournemouth, BH8 9AA

      IIF 16
  • Higgins, Peter James Simon
    Scottish designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 51 High Street, Eton, Berkshire, SL4 6BL

      IIF 17
    • St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 18
  • Higgins, Peter James Simon
    Scottish hotelier born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 51 High Street, Eton, Berkshire, SL4 6BL

      IIF 19
  • Higgins, Peter James Simon
    Scottish interior designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • James, Simon
    British artist born in December 1961

    Registered addresses and corresponding companies
    • Flat 2, 9 Queens Gate, Plymouth, Devon, PL4 7AN

      IIF 22
  • James, Simon
    British writer/illustrator born in December 1961

    Registered addresses and corresponding companies
    • Flat 2, 9 Queens Gate, Plymouth, Devon, PL4 7AN

      IIF 23
  • Higgins, Peter James Simon

    Registered addresses and corresponding companies
    • 51 High Street, Eton, Berkshire, SL4 6BL

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    6 HARTLEY AVENUE MANNAMEAD PLYMOUTH (MANAGEMENT) LIMITED
    01680005
    22b Weston Park Road, Plymouth, England
    Active Corporate (16 parents)
    Officer
    2004-05-27 ~ now
    IIF 10 - Director → ME
  • 2
    DESIGN STYLE CLUB LIMITED
    11267485
    426/428 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    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
  • 3
    ETON DESIGN LIMITED
    07283928
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    LORD NELSON HOUSE MANAGEMENT COMPANY LIMITED
    03395088
    C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Active Corporate (21 parents)
    Officer
    1998-12-30 ~ 2001-08-01
    IIF 21 - Director → ME
    1999-06-28 ~ 1999-12-31
    IIF 24 - Secretary → ME
  • 5
    OFF THE MARKET CLUB LIMITED
    11783145
    426-428 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PETER JAMES DESIGN LTD
    - now 08538464
    PETER JAMES DESIGN & INTERIORS (INTERNATIONAL) LIMITED
    - 2019-03-09 08538464
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    PLYMOUTH ARTS CINEMA - now
    PLYMOUTH ARTS CENTRE
    - 2022-01-05 02324916 03916893
    C/o Arts University Plymouth, Tavistock Place, Plymouth, England
    Active Corporate (86 parents)
    Officer
    1996-03-18 ~ 1998-05-11
    IIF 23 - Director → ME
  • 8
    PRISMA ASSOCIATES LIMITED
    04047413
    Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2000-08-04 ~ 2004-10-01
    IIF 17 - Director → ME
  • 9
    RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
    04004669
    6 Houndiscombe Road, Plymouth, Devon
    Active Corporate (21 parents)
    Officer
    2000-11-10 ~ 2003-01-20
    IIF 22 - Director → ME
    2000-05-31 ~ 2000-11-07
    IIF 20 - Director → ME
  • 10
    RIGHTMOVE CLUB LIMITED
    11782758
    426-428 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SANDBANKS CONSULTANCY LIMITED
    08168285
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    THE CRESCENT COURTYARD MANAGEMENT COMPANY LIMITED
    - now 12396649
    IVY TOWNHOUSES LIMITED - 2020-05-01
    Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    TOWNSEND HOTELS LIMITED
    02707775
    Treviot House, 186-192 High Road, Ilford, Essex
    Liquidation Corporate (5 parents)
    Officer
    1992-12-31 ~ 1993-07-06
    IIF 19 - Director → ME
  • 14
    YOU CAN'T TAKE IT WITH YOU LIMITED
    - now 07976925
    SANDBANKS GLASSWARE LTD - 2017-06-28
    GLOBAL TRAVEL RETAIL BRAND SOLUTIONS LTD - 2016-06-26
    MASS VISUAL DEVELOPMENT LTD - 2015-07-28
    IDESERVE-IT LIMITED - 2014-03-21
    426/428 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.