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, Peter Antony

    Related profiles found in government register
  • Higgs, Peter Antony
    British accountant born in April 1970

    Registered addresses and corresponding companies
    • 5 Willow Close, Penkridge, Stafford, Staffordshire, ST19 5UB

      IIF 1
  • Higgs, Peter Antony
    British accountant

    Registered addresses and corresponding companies
    • The Oaklands, High Street, Albrighton, Wolverhampton, WV7 3EQ

      IIF 2
  • Higgs, Peter Antony
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 3
    • Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, England

      IIF 4 IIF 5 IIF 6
  • Higgs, Peter Antony
    British accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Oaklands, High Street, Albrighton, Wolverhampton, WV7 3EQ

      IIF 7 IIF 8
  • Higgs, Peter Antony
    British bni birmingham born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, United Kingdom

      IIF 9
  • Higgs, Peter Antony
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 10
    • Unit 9, Hussey Road, Battlefield Enterprise Park, Shrewsbury, SY1 3TE, England

      IIF 11
    • Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, England

      IIF 12
    • Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, United Kingdom

      IIF 13
    • The Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, England

      IIF 14
    • The Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, United Kingdom

      IIF 15
  • Higgs, Peter Antony
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 16
    • The Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, United Kingdom

      IIF 17
  • Higgs, Peter Antony
    British executive director bni born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Nechells Park Road, Birmingham, B7 5PR, England

      IIF 18
  • Higgs, Peter Antony

    Registered addresses and corresponding companies
    • 5 Willow Close, Penkridge, Stafford, Staffordshire, ST19 5UB

      IIF 19
  • Mr Peter Antony Higgs
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, England

      IIF 20 IIF 21 IIF 22
    • The Oaklands, High Street, Albrighton, Wolverhampton, Shropshire, WV7 3EQ, United Kingdom

      IIF 24 IIF 25
  • Peter Antony Higgs
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,352 GBP2024-05-31
    Officer
    2020-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    BNI BIRMINGHAM (UK) LIMITED - 2017-10-26
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100 GBP2021-09-30
    Officer
    2013-09-10 ~ now
    IIF 3 - Director → ME
  • 4
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,309 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CCUKHEADOFFICE LTD - 2022-05-25
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2021-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 7 - Director → ME
    2004-07-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    Oaklands High Street, Albrighton, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,460 GBP2021-02-28
    Officer
    2016-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Unit 1, 57, Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    The Oaklands High Street, Albrighton, Wolverhampton, Shropshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2016-02-29
    Officer
    2013-02-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,943 GBP2024-01-31
    Officer
    2024-07-01 ~ 2024-09-01
    IIF 11 - Director → ME
  • 2
    BNI BIRMINGHAM (UK) LIMITED - 2017-10-26
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    17 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2025-08-02
    IIF 10 - Director → ME
  • 4
    49 Nechells Park Road, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-06-12 ~ 2020-06-25
    IIF 18 - Director → ME
  • 5
    Unit V&w, Riverside Ind. Est. Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,948 GBP2024-04-30
    Officer
    2024-08-10 ~ 2025-08-04
    IIF 12 - Director → ME
  • 6
    109 Swan Street, Sileby
    Dissolved Corporate (2 parents)
    Officer
    2002-11-12 ~ 2009-10-01
    IIF 8 - Director → ME
  • 7
    Unit 19c Raleigh Hall Industrial Estate, Eccleshall, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-12-31
    Officer
    2005-12-13 ~ 2007-01-10
    IIF 1 - Director → ME
    2005-12-13 ~ 2007-01-10
    IIF 19 - Secretary → ME

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.