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
    Carter, Duncan Neil
    Director born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bruce, Michael Andrew
    Director born in September 1962
    Individual (58 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hunter, Andrew Stewart
    Individual (197 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    GRP RETAIL HOLDCO LIMITED - 2023-09-11
    PIMCO 2943 LIMITED - 2016-01-22
    icon of address7th Floor Corn Exchange, Mark Lane, London, England
    Active Corporate (4 parents, 108 offsprings)
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Gosden, Tracy Ann
    Administrator born in July 1962
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2009-10-21
    OF - Director → CIF 0
  • 2
    Gosden, Ian Frank
    Managing Director born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2018-03-23
    OF - Director → CIF 0
    Mr Ian Frank Gosden
    Born in April 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Blaymires, Elizabeth Claire
    Facilities born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2018-03-23
    OF - Director → CIF 0
    Blaymires, Elizabeth Claire
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2018-03-23
    OF - Secretary → CIF 0
  • 4
    Unthank, Julian
    Hr born in January 1967
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 5
    Fathers, Dean Harry
    Non Exec Director born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2018-03-23
    OF - Director → CIF 0
  • 6
    Fletcher, Mary Elizabeth
    Individual
    Officer
    icon of calendar ~ 2001-04-04
    OF - Secretary → CIF 0
  • 7
    Thomas, Robert Nigel
    Finance Director born in September 1958
    Individual
    Officer
    icon of calendar 2013-11-26 ~ 2018-03-23
    OF - Director → CIF 0
  • 8
    COL RETAIL LIMITED - 2017-02-16
    icon of address2nd Floor, 50 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-01 ~ 2023-09-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    EGGSHELL (NO.113) LIMITED - 1988-12-20
    ZPC (CONSTRUCTION) COMPANY LIMITED - 2008-01-07
    icon of addressThe Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, Po15 5jz
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HIGOS HOLDINGS LIMITED

Previous name
HIGOS FINANCIAL SERVICES LIMITED - 2000-05-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HIGOS HOLDINGS LIMITED
    Info
    HIGOS FINANCIAL SERVICES LIMITED - 2000-05-12
    Registered number 02652872
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE
    PRIVATE LIMITED COMPANY incorporated on 1991-10-10 and dissolved on 2024-03-19 (32 years 5 months). The company status is Dissolved.
    CIF 0
  • HIGOS HOLDINGS LIMITED
    S
    Registered number 2652872
    icon of address2nd Floor, 50 Fenchurch Street, London, EC3M 3JY
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CHECKSWIFT LIMITED - 1998-01-21
    icon of address2nd Floor 50 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    27,353 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-08-19 ~ dissolved
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230,470 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    MELLERUP & MORGAN (GENERAL INSURANCES) LIMITED - 1990-08-06
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    73 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 3
  • 1
    HIGOS FINANCIAL SERVICES (GLASTONBURY) LIMITED - 1992-09-09
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-18
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    LITHEN LIMITED - 1986-12-23
    KELLY & PARTNERS LIMITED - 1997-07-24
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    754,280 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2023-09-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    694,260 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-17 ~ 2023-09-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.