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, Peter

    Related profiles found in government register
  • Higgins, Peter
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 1
    • icon of address 426-428, Holdenhurst Road, Bournemouth, Dorset, BH8 9AA, England

      IIF 2
  • Higgins, Peter James Simon
    British designer born in May 1960

    Resident in United Kingdom

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

      IIF 3
  • James, Simon
    British illustrator born in December 1961

    Resident in United Kingdom

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

      IIF 4
  • Mr Peter Higgins
    British born in May 1960

    Resident in United Kingdom

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

      IIF 5
    • icon of address 426-428, Holdenhurst Road, Bournemouth, Dorset, BH8 9AA, England

      IIF 6
  • Higgins, Peter James Simon

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

      IIF 7
  • Higgins, Peter James Simon
    British designer born in May 1960

    Resident in England

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

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

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Higgins, Peter James Simon
    British interior designer born in May 1960

    Resident in England

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

      IIF 11
  • Mr Peter James Simon Higgins
    British born in May 1960

    Resident in United Kingdom

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

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

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

    Resident in England

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

      IIF 15
    • icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

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

    Resident in England

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

      IIF 17
  • 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
    • icon of address Flat 2, 9 Queens Gate, Plymouth, Devon, PL4 7AN

      IIF 20
  • James, Simon
    British writer/illustrator born in December 1961

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

      IIF 21
  • Mr Peter James Simon Higgins
    British born in May 1960

    Resident in England

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

      IIF 22
    • icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 23
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 426/428 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,007 GBP2021-03-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 426-428 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PETER JAMES DESIGN & INTERIORS (INTERNATIONAL) LIMITED - 2019-03-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,130 GBP2024-08-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 426-428 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,818 GBP2023-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    IVY TOWNHOUSES LIMITED - 2020-05-01
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,024 GBP2023-07-09
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    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
    icon of address 426/428 Holdenhurst Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 1998-12-30 ~ 2001-08-01
    IIF 19 - Director → ME
    icon of calendar 1999-06-28 ~ 1999-12-31
    IIF 7 - Secretary → ME
  • 2
    PLYMOUTH ARTS CENTRE - 2022-01-05
    icon of address C/o Arts University Plymouth, Tavistock Place, Plymouth, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1998-05-11
    IIF 21 - Director → ME
  • 3
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,062 GBP2024-09-30
    Officer
    icon of calendar 2000-08-04 ~ 2004-10-01
    IIF 15 - Director → ME
  • 4
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2003-01-20
    IIF 20 - Director → ME
    icon of calendar 2000-05-31 ~ 2000-11-07
    IIF 18 - Director → ME
  • 5
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1993-07-06
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.