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, Paul Anthony

    Related profiles found in government register
  • Higgs, Paul Anthony
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Holland Gardens, London, TW8 0BE, United Kingdom

      IIF 1
    • icon of address Gable House, 18-24 Turnham Green Terrace, London, W4 1QP, England

      IIF 2
    • icon of address 39-43 Belgrave House, Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 3
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 8 IIF 9 IIF 10
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Higgs, Paul Anthony
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mount Pleasant, Waterloo, Liverpool, L22 5PL, United Kingdom

      IIF 16
  • Higgs, Paul Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 17
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 18 IIF 19
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 20 IIF 21
  • Higgs, Paul Anthony
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 24, Turnham Green Terrace, London, W4 1QP, England

      IIF 22
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 23
    • icon of address Belgrave House 39-43, Ward Williams Group, Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 24
  • Higgs, Paul Anthony
    British home developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 25
  • Higgs, Paul Anthony
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 18-24 Turnham Green Terrace, London, W4 1QP, United Kingdom

      IIF 26
  • Higgs, Paul Anthony
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 27
  • Higgs, Paul Anthony
    British property developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 43/5 High Street, Weybridge, Surrey, KT13 8BB, United Kingdom

      IIF 28
  • Higgs, Paul Anthony
    British surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Holland Gardens, Brentford, Middlesex, TW8 0BE

      IIF 29
    • icon of address 18, Holland Gardens, Brentford, Middlesex, TW8 0BE, United Kingdom

      IIF 30
    • icon of address Gable House 18-24, Turnham Green Terrace, London, W4 1QP, England

      IIF 31
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 32
  • Higgs, Paul
    British surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Elers Road, Hayes, Middlesex, UB3 1NZ

      IIF 33
  • Mr Paul Anthony Higgs
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maythorn Farm, Brockhampton, Hereford, HR1 4TQ, United Kingdom

      IIF 34
    • icon of address 18, Holland Gardens, London, TW8 0BE, United Kingdom

      IIF 35
    • icon of address Gable House, 18-24 Turnham Green Terrace, London, W4 1QP, England

      IIF 36
    • icon of address Gable House, 18-24 Turnham Green Terrace, London, W4 1QP, United Kingdom

      IIF 37
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 42
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 43 IIF 44 IIF 45
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr Paul Higgs
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 51
  • Paul Anthony Higgs
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 52
  • Mr Paul Higgs
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 24, Turnham Green Terrace, London, W4 1QP, England

      IIF 53
  • Mr Paul Anthony Higgs
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House 18-24, Turnham Green Terrace, London, W4 1QP, England

      IIF 54
  • Mr Paul Higgs
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House 39-43, Ward Williams Group, Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    MILLBANK HOMES LIMITED - 2014-01-09
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 32 - Director → ME
  • 3
    MILLBANK GROUP LIMITED - 2014-01-09
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address Gable House, 18-24 Turnham Green Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,341 GBP2023-09-30
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19 Mount Pleasant, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Maythorn Farm, Brockhampton, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,024 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HARCOURT INVESTMENTS & DEVELOPMENTS LIMITED - 2009-08-27
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,105,956 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,836 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152,024 GBP2024-05-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Belgrave House 39-43 Monument Hill, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11,371 GBP2024-01-30
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,201 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,940 GBP2024-06-28
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    226,148 GBP2024-02-27
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    177,437 GBP2023-07-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Shurland Hotel \79-81 High Street, Eastchurch, Sheerness, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,702 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address 8 The Print House, 32 Aylesbury Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-02-11
    IIF 28 - Director → ME
  • 2
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2017-08-14 ~ 2022-07-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-07-29
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Maythorn Farm, Brockhampton, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,024 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-09-01
    IIF 25 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-10-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2021-09-24
    IIF 27 - Director → ME
  • 6
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2023-01-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2019-03-11 ~ 2020-12-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-12-02
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE

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