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

Higgins, David Charles

    Related profiles found in government register
  • Higgins, David Charles
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Arthur Street, London, EC4R 9AQ, United Kingdom

      IIF 1
  • Higgins, David Charles
    British legal adviser born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Higgins, David Charles
    British legal advisor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Higgins, David Charles
    British solicitor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governors House, Laurence Pountney Hill, London, EC4R 0HH, England

      IIF 37
  • Mr David Charles Higgins
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    PRUDENTIAL UK SERVICES LIMITED - 2002-12-30
    GS TWENTY FOUR LIMITED - 2002-07-12
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Governors House, Laurence Pountney Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 3
    PRUDENTIAL MANAGEMENT SERVICES LIMITED - 1997-02-25
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 4
    GS TWENTY SIX LIMITED - 2000-11-22
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ELITEMAGIC LIMITED - 1998-03-09
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 29
  • 1
    S.R.D.M. SERVICES LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 30 - Director → ME
  • 2
    icon of address 1 Angel Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2016-11-19
    IIF 11 - Director → ME
  • 3
    GS TWENTY THREE LIMITED - 2002-02-07
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2002-02-27
    IIF 7 - Director → ME
  • 4
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,618 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-11-03
    IIF 1 - Director → ME
  • 5
    SHELF ONE LIMITED - 2006-06-12
    PRUDENTIAL SIX LIMITED - 2012-04-03
    PRUDENTIAL FINANCIAL PLANNING LIMITED - 2021-11-15
    PRUDENTIAL UK HOLDINGS LIMITED - 2008-01-21
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2012-04-25
    IIF 20 - Director → ME
  • 6
    SAMUEL RAINS & SON LIMITED - 1991-05-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 27 - Director → ME
  • 7
    WARD & PARTNERS ESTATE AGENTS LIMITED - 1991-05-17
    YEARNBARON LIMITED - 1985-12-03
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 17 - Director → ME
  • 8
    CUBITT & WEST LIMITED - 1991-05-17
    PRUDENTIAL LEGAL & SECRETARIAL SERVICES LIMITED - 1986-12-17
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2015-01-26
    IIF 24 - Director → ME
  • 9
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2017-12-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2015-10-08
    IIF 31 - Director → ME
  • 11
    PRUDENTIAL UK INTERMEDIARIES LIMITED - 2004-12-17
    SCOTTISH AMICABLE FINANCIAL SERVICES LIMITED - 2002-01-14
    icon of address 5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2000-12-15
    IIF 4 - Director → ME
  • 12
    GS THIRTY FOUR LIMITED - 2005-07-04
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-06-28
    PRUDENTIAL NOMINEES LIMITED - 2020-09-23
    PRUDENTIAL LIFETIME MORTGAGES LIMITED - 2005-06-14
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-11-15
    M&G WEALTH ADVICE LIMITED - 2021-11-15
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-04-19 ~ 2017-12-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    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 address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-26
    IIF 8 - Director → ME
  • 14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2003-12-11
    IIF 6 - Director → ME
  • 15
    GS THIRTY LIMITED - 2001-10-22
    icon of address 1 Angel Court, London, England
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2016-11-19
    IIF 18 - Director → ME
  • 16
    GS TWENTY FIVE LIMITED - 2004-06-25
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2004-08-17
    IIF 32 - Director → ME
  • 17
    GS TWENTY ONE LIMITED - 2002-04-24
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2002-04-24
    IIF 5 - Director → ME
  • 18
    PRUDENTIAL CREDITOR SERVICES LIMITED - 2004-10-19
    GS TWENTY LIMITED - 2000-08-04
    icon of address 1 Angel Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2016-11-18
    IIF 16 - Director → ME
    icon of calendar 2001-08-28 ~ 2004-10-19
    IIF 9 - Director → ME
  • 19
    LALONDES RESIDENTIAL LIMITED - 1987-08-12
    OVAL (281) LIMITED - 1987-03-30
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 29 - Director → ME
  • 20
    CSU ONE LIMITED - 2014-05-28
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2009-05-15
    IIF 33 - Director → ME
  • 21
    GS THIRTY ONE LIMITED - 2002-05-17
    icon of address 10 Fenchurch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2017-12-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    PALMER SNELL (BRISTOL) LIMITED - 1989-01-09
    READYOPTION LIMITED - 1986-10-21
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 14 - Director → ME
  • 23
    CLIFFORD SECURITIES LIMITED - 1984-01-20
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (12 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    icon of calendar 2007-03-28 ~ 2015-04-08
    IIF 21 - Director → ME
    icon of calendar 2015-04-20 ~ 2018-07-05
    IIF 2 - Director → ME
  • 24
    PPM VENTURES LIMITED - 1997-09-08
    GS EIGHT LIMITED - 1997-05-07
    icon of address 10 Fenchurch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2017-12-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    STAPLE SECURITIES LIMITED - 1986-08-28
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2014-10-28
    IIF 22 - Director → ME
  • 26
    icon of address 5 Central Way, Kildean Business Park, Stirling, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2021-06-30
    IIF 3 - Director → ME
  • 27
    MM&S (2353) LIMITED - 1997-01-16
    icon of address Craigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2017-12-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    SCOTTISH AMICABLE POLICYHOLDERS TRUST LIMITED - 2000-08-23
    MM&S (2347) LIMITED - 1997-01-16
    icon of address Craigforth, Stirling
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2017-12-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    EATONINFO LIMITED - 1985-06-03
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2015-01-26
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.