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

Higgs, Raymond Ronald

    Related profiles found in government register
  • Higgs, Raymond Ronald
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 1
    • icon of address Livermore House, 46 High Street, Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 2
    • icon of address Longfield House, Andrews Farm Lane, Dunmow, Essex, CM6 2DP, England

      IIF 3
    • icon of address Longfield House, Andrews Farm Lane Great Easton, Dunmow, Essex, CM6 2DP

      IIF 4 IIF 5 IIF 6
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 9 IIF 10
    • icon of address Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire, SG5 3XE

      IIF 11 IIF 12 IIF 13
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 14
  • Higgs, Raymond Ronald
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chesnuts, Brewers End, Takeley, Essex, CM22 6QJ, England

      IIF 15
  • Higgs, Raymond Ronald
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE

      IIF 16
  • Higgs, Raymond Ronald
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address Inglenook, Hook End Road, Hook End, Brentwood, Essex, CM15 0NR

      IIF 17
  • Higgs, Raymond Ronald
    British managing director born in December 1956

    Registered addresses and corresponding companies
    • icon of address Inglenook, Hook End Road, Hook End, Brentwood, Essex, CM15 0NR

      IIF 18
  • Higgs, Raymond Ronald
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 19
  • Mr Raymond Ronald Higgs
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, England

      IIF 20
    • icon of address Livermore House, 46 High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 21
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 22
  • Higgs, Raymond Ronald
    British company director

    Registered addresses and corresponding companies
    • icon of address Inglenook, Hook End Road, Hook End, Brentwood, Essex, CM15 0NR

      IIF 23
  • Mr Raymand Ronald Higgs
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 24
  • Higgs, Raymond Ronald

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 25
  • Mr Raymond Ronald Higgs
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Livermore House, 46 High Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,128 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Livermore House, 46 High Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    INTELLIGENT MERCHANDISING SOLUTIONS LIMITED - 2011-10-25
    SPORTS GRAFFITI LIMITED - 2009-12-16
    TAG CONTROL LIMITED - 2009-04-07
    RAYDA LIMITED - 2006-09-13
    icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,706 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SILENT PARTNER TECHNOLOGIES (EUROPE) LTD - 2015-07-02
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,258 GBP2017-11-30
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-11-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2021-07-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    LOGIC SERVICES LIMITED - 2009-04-07
    HEATHBROOK LIMITED - 1996-01-31
    icon of address Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Ickleford Manor Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address 175 Lower Hillmorton Road, Rugby, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-29 ~ 2015-04-01
    IIF 15 - Director → ME
  • 2
    ID VISION LTD - 2000-07-26
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2004-04-20
    IIF 7 - Director → ME
    icon of calendar 1999-11-09 ~ 2000-06-06
    IIF 23 - Secretary → ME
  • 3
    TOAD PATROL LIMITED - 2012-11-20
    A-OK MONITOR LIMITED - 2012-10-05
    icon of address Adelphi House, 8 Turret Lane, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-12-31
    IIF 3 - Director → ME
  • 4
    ID FIRE & SECURITY LIMITED - 2011-01-13
    ID TECHNICAL SERVICES LIMITED - 2010-02-19
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ 2004-04-20
    IIF 6 - Director → ME
  • 5
    ID. TECHNOLOGY GROUP LIMITED - 2011-01-13
    ID. TECHNOLOGY GROUP PLC - 2005-12-16
    READYTRACE LIMITED - 2000-07-26
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2004-04-20
    IIF 8 - Director → ME
  • 6
    ID - EAS (RF) LIMITED - 2010-02-09
    icon of address Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2004-04-20
    IIF 4 - Director → ME
  • 7
    READYTRACE LIMITED - 2009-10-17
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-11 ~ 2004-04-20
    IIF 5 - Director → ME
  • 8
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-06 ~ 2004-04-20
    IIF 17 - Director → ME
  • 9
    INTELLIGENT MERCHANDISING SOLUTIONS LIMITED - 2011-10-25
    SPORTS GRAFFITI LIMITED - 2009-12-16
    TAG CONTROL LIMITED - 2009-04-07
    RAYDA LIMITED - 2006-09-13
    icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2012-02-20
    IIF 13 - Director → ME
  • 10
    CHECKPOINT SYSTEMS (UK) LIMITED - 2003-08-06
    I D SYSTEMS LIMITED - 1993-09-15
    GALESOVER LIMITED - 1987-04-21
    icon of address Leat House, Overbridge Square, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 18 - 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.