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

Mr John Higgins

    Related profiles found in government register
  • Mr John Higgins
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 1
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 2 IIF 3
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 4
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 5
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 6
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 7 IIF 8
  • Mr John Higgins
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 9
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 10
  • Mr John Higgins
    Scottish born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Waverley Road, Innerleithen, Peeblesshire, EH44 6QH, Scotland

      IIF 11
  • Higgins, John
    English company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 12
  • Higgins, John
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 13
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 17
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 18
    • icon of address Unit 9, Fryers Way, Silkwood Park, Wakefield, WF5 9TJ, England

      IIF 19
    • icon of address Unit 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 20 IIF 21
  • Higgins, John
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 22
  • Higgins, John
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 23
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 24
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 29 IIF 30
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, LS1 2TW, England

      IIF 31
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 32
    • icon of address 9, Fryers Way, Ossett, WF5 9TJ, England

      IIF 33
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 34 IIF 35
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 36
    • icon of address Lakeside House, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 37
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 38 IIF 39
  • Higgins, John
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Church Lane, Chapelthorpe, Wakefield, West Yorkshire, WF4 3JF

      IIF 40
  • Higgins, John
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 43
  • Higgins, John
    British accountant born in December 1969

    Registered addresses and corresponding companies
  • Higgins, John
    Scottish sign maker born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Waverley Road, Innerleithen, Peeblesshire, EH44 6QH, Scotland

      IIF 47
  • Higgins, John
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray Harcourt Accountants, Elizabeth House, Leeds, LS1 2TW, United Kingdom

      IIF 48
  • Higgins, John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN, United Kingdom

      IIF 49
  • Higgins, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Fall Park Court, Leeds, LS13 2LP

      IIF 50
  • Higgins, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Church Lane, Chapelthorpe, Wakefield, West Yorkshire, WF4 3JF

      IIF 51
  • Higgins, John

    Registered addresses and corresponding companies
    • icon of address 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 52
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, LS1 2TW, England

      IIF 53
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 49 - Director → ME
  • 2
    NOVORA 1 LIMITED - 2022-03-15
    P&H HOLDINGS LIMITED - 2020-03-17
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    MYSING FINANCE SPV1 LIMITED - 2023-08-11
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,222 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 9 Fryers Way, Ossett, Wakfefiels, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,428 GBP2023-11-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 33 - Director → ME
  • 5
    MYSING PROPERTIES LIMITED - 2017-12-05
    icon of address 9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-07-02 ~ now
    IIF 53 - Secretary → ME
  • 6
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    298,555 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    P&H 3 LIMITED - 2020-03-17
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 18 Waverley Road, Innerleithen, Peeblesshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 13
    GMPT LIMITED - 2020-10-27
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    icon of calendar 2020-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 21 - Director → ME
  • 15
    MYSING NO 2 LIMITED - 2015-03-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,602,817 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 35 - Director → ME
  • 16
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,099,442 GBP2024-09-30
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 34 - Director → ME
  • 17
    ST SOLAR SPV LIMITED - 2022-04-11
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,547 GBP2024-09-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,425 GBP2024-09-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Unit 9, Silkwood Park, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Valley House Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2020-10-31
    Officer
    icon of calendar 2014-11-04 ~ 2016-11-16
    IIF 41 - Director → ME
  • 2
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,043 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-14
    IIF 48 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2023-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-11-16
    IIF 42 - Director → ME
  • 4
    icon of address 2 Grosvenor Gardens, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    245,104 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ 2022-03-31
    IIF 19 - Director → ME
  • 5
    TYTO LEASING LIMITED - 2023-10-09
    BLUESTONE LEASING LIMITED - 2023-08-24
    WYSE LEASING (NORTH) LIMITED - 2007-04-25
    WYSE COMMUNICATIONS LTD - 1996-05-17
    WYSE CHURCH COMMUNICATIONS LIMITED - 1994-08-19
    WESTLAKE LEASING LIMITED - 1993-12-15
    icon of address Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2008-06-09
    IIF 40 - Director → ME
  • 6
    icon of address Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2016-09-30
    IIF 37 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-06-09
    IIF 51 - Secretary → ME
  • 7
    IMCO (4195) LIMITED - 1996-03-08
    icon of address 5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    icon of calendar 1999-03-01 ~ 2003-03-28
    IIF 44 - Director → ME
    icon of calendar 1999-03-01 ~ 1999-03-01
    IIF 50 - Secretary → ME
  • 8
    STROMA EVOLUTION LIMITED - 2017-04-04
    icon of address Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,367 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2014-07-02
    IIF 29 - Director → ME
  • 9
    STROMA EVOLUTION (MIDLANDS) LIMITED - 2017-04-04
    SIAS FM LIMITED - 2011-06-01
    DIFFUSION FM SERVICES LIMITED - 2009-09-16
    DIFFUSION SALES LIMITED - 2009-08-21
    icon of address Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,374,642 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2014-07-02
    IIF 30 - Director → ME
  • 10
    P&H 2 LIMITED - 2020-03-17
    icon of address 4th Floor 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2025-04-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-19
    IIF 7 - Has significant influence or control OE
  • 11
    IMCO (112001) LIMITED - 2001-06-28
    icon of address 6 Lion House, York Place, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,139 GBP2023-12-31
    Officer
    icon of calendar 2001-08-06 ~ 2002-07-29
    IIF 46 - Director → ME
  • 12
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    STROMA LZC LTD - 2011-02-21
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    icon of calendar 2012-05-01 ~ 2015-10-28
    IIF 27 - Director → ME
  • 13
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-11 ~ 2017-02-20
    IIF 28 - Director → ME
    icon of calendar 2017-01-23 ~ 2022-02-25
    IIF 54 - Secretary → ME
  • 14
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-04-26
    IIF 25 - Director → ME
  • 15
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2017-02-20
    IIF 23 - Director → ME
    icon of calendar 2012-08-17 ~ 2018-12-13
    IIF 52 - Secretary → ME
  • 16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-18 ~ 2017-02-20
    IIF 26 - Director → ME
  • 17
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2017-02-20
    IIF 22 - Director → ME
  • 18
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2017-02-20
    IIF 24 - Director → ME
  • 19
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED - 1996-03-08
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    IMCO (3995) LIMITED - 1996-01-29
    icon of address Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    icon of calendar 2000-07-03 ~ 2001-09-28
    IIF 45 - 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.