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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Wyatt, Rebecca Louise
    Born in October 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Devlin, Kieran Joseph
    Born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ now
    OF - Director → CIF 0
  • 3
    GS THIRTY LIMITED - 2001-10-22
    icon of address5th Floor, 10 Old Bailey, London, England
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ now
    OF - Secretary → CIF 0
  • 4
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    icon of address5th Floor, 10 Old Bailey, London, United Kingdom
    Active Corporate (12 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Martin, David Charles
    Accountant born in December 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2019-11-28
    OF - Director → CIF 0
  • 2
    Bickell, Stephen Paul
    Corporate Affairs Director born in August 1963
    Individual
    Officer
    icon of calendar 2003-01-21 ~ 2005-11-15
    OF - Director → CIF 0
  • 3
    Green, David George
    Solicitor born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-27 ~ 1998-07-16
    OF - Director → CIF 0
  • 4
    Thompson, Nicholas Henry Croom
    Chartered Surveyor born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-10-27
    OF - Director → CIF 0
  • 5
    Smitherman Cairns, John
    Accountant born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-15 ~ 2006-07-28
    OF - Director → CIF 0
  • 6
    Walshe, Carys Michelle
    Chartered Accountant born in April 1967
    Individual
    Officer
    icon of calendar 2007-12-10 ~ 2009-04-03
    OF - Director → CIF 0
  • 7
    Evatthouse Corporate Services Pte Limited
    Individual
    Officer
    icon of calendar 2003-01-22 ~ 2005-11-15
    OF - Secretary → CIF 0
  • 8
    Lowe, Hilary Anne
    Individual
    Officer
    icon of calendar 1999-07-06 ~ 2000-03-03
    OF - Secretary → CIF 0
  • 9
    Morgan, Susan Diane
    Individual
    Officer
    icon of calendar 2001-07-18 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 10
    Windridge, Susan Doreen
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2001-07-18
    OF - Secretary → CIF 0
  • 11
    Sheppard, Darren Wayne
    Director born in December 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ 2023-04-28
    OF - Director → CIF 0
  • 12
    Morbey, Mark Geoffrey
    Accountant born in March 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2016-11-18
    OF - Director → CIF 0
  • 13
    Gordon, Ian Robert
    Surveyor born in July 1940
    Individual
    Officer
    icon of calendar ~ 1997-10-28
    OF - Director → CIF 0
  • 14
    Lowe, Charles Robert
    Group Treasurer born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2001-09-01
    OF - Director → CIF 0
  • 15
    Cole, Michael David
    Group Taxation Manager born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-16 ~ 1999-03-31
    OF - Director → CIF 0
  • 16
    Culmer, Mark George
    Accountant born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2000-06-02
    OF - Director → CIF 0
  • 17
    Page, Kevin Melville
    Manager born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2008-10-21
    OF - Director → CIF 0
  • 18
    Wellard, Tracey Lee
    Individual
    Officer
    icon of calendar ~ 1999-07-06
    OF - Secretary → CIF 0
  • 19
    Doyle, David Colin
    Corporate Finance Director born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2003-01-21
    OF - Director → CIF 0
  • 20
    Merrey, Paul Richard
    Head Of Corporate Finance born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2010-08-31
    OF - Director → CIF 0
  • 21
    Kruger, Joel Tad
    Investment Manager born in January 1969
    Individual
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-15
    OF - Director → CIF 0
  • 22
    Jones, Katherine Louise
    Director born in May 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-22
    OF - Director → CIF 0
  • 23
    King, Lionel
    Chief Operations Officer born in January 1964
    Individual
    Officer
    icon of calendar 2003-01-21 ~ 2004-12-22
    OF - Director → CIF 0
  • 24
    GS THIRTY LIMITED - 2001-10-22
    icon of addressLaurence Pountney Hill, London
    Active Corporate (4 parents, 52 offsprings)
    Officer
    2002-01-31 ~ 2003-01-22
    PE - Secretary → CIF 0
parent relation
Company in focus

PRUDENTIAL GROUP HOLDINGS LIMITED

Previous name
PARK AVENUE INVESTMENTS (1965) LIMITED - 2008-01-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PRUDENTIAL GROUP HOLDINGS LIMITED
    Info
    PARK AVENUE INVESTMENTS (1965) LIMITED - 2008-01-21
    Registered number 00843822
    icon of address1 Angel Court, London EC2R 7AG
    PRIVATE LIMITED COMPANY incorporated on 1965-03-31 (60 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • PRUDENTIAL GROUP HOLDINGS LIMITED
    S
    Registered number 00843822
    icon of address1, Angel Court, London, England, EC2R 7AG
    Private Company Limited By Shares in Register Of Companies, England
    CIF 1
  • PRUDENTIAL GROUP HOLDINGS LIMITED
    S
    Registered number 843822
    icon of address5th Floor, 10 Old Bailey, London, England, EC4M 7NG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove personsOE
  • 2
    icon of address1 Angel Court, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    GS TWENTY THREE LIMITED - 2002-02-07
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED - 1999-11-18
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    GS THIRTY LIMITED - 2001-10-22
    icon of address1 Angel Court, London, England
    Active Corporate (4 parents, 52 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address1 Angel Court, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    GS TWENTY LIMITED - 2000-08-04
    PRUDENTIAL CREDITOR SERVICES LIMITED - 2004-10-19
    icon of address1 Angel Court, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    PRUDENTIAL SECURITIES LIMITED - 2013-09-24
    CSU TWELVE LIMITED - 1991-04-02
    icon of addressC/o Mazars Llp, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    CSU FOUR LIMITED - 1988-12-01
    icon of address1 Angel Court, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 10
  • 1
    GS THIRTY SEVEN LIMITED - 2006-11-28
    PRU LIMITED - 2020-01-13
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-08-02
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    VANBRUGH GROUP LIMITED - 1987-09-21
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    icon of address10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    PRUDENTIAL LEASING SERVICES LIMITED - 2017-08-10
    PRUDENTIAL LEASING SERVICES LIMITED - 2020-01-13
    GS THIRTY SIX LIMITED - 2006-11-28
    M&G PRUDENTIAL LIMITED - 2018-07-03
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-08-02
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-08-02
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    PRUDENTIAL LIMITED - 1999-10-01
    PRUDENTIAL CORPORATION LIMITED - 2014-08-29
    icon of address1 Angel Court, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    PRUDENTIAL LIFETIME MORTGAGES LIMITED - 2005-06-14
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-06-28
    M&G WEALTH ADVICE LIMITED - 2021-11-15
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-11-15
    GS THIRTY FOUR LIMITED - 2005-07-04
    PRUDENTIAL NOMINEES LIMITED - 2020-09-23
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-08-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    CSU ONE LIMITED - 2014-05-28
    icon of address10 Fenchurch Avenue, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    GS THIRTY ONE LIMITED - 2002-05-17
    icon of address10 Fenchurch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-12-19
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    CLIFFORD SECURITIES LIMITED - 1984-01-20
    icon of address10 Fenchurch Avenue, London
    Active Corporate (12 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    PPM VENTURES LIMITED - 1997-09-08
    GS EIGHT LIMITED - 1997-05-07
    icon of address10 Fenchurch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-12-19
    CIF 7 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.