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 June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higgins, David Charles
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallings, Heathfield Lane, Chislehurst, Kent, BR7 6AH, Uk

      IIF 12
    • icon of address Wallings, Heathfield Lane, Chislehurst, Kent, BR7 6AH, United Kingdom

      IIF 13
    • icon of address 40 Bradbourne Street, Fulham, London, SW6 3TE

      IIF 14
  • Higgins, David Charles
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsland House, Marsland Road, Sale, Cheshire, M33 3AQ

      IIF 15
  • Higgins, David Charles
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bradbourne Street, London, SW6 3TE

      IIF 16
  • Higgins, David
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 17
  • Higgins, David Charles
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Broad Lane, Chapel Row, Reading, RG7 6QB, England

      IIF 18
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 19
  • Higgins, David Charles
    British company chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Poultry, London, EC2R 8EJ, England

      IIF 20
  • Higgins, David Charles
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 21
    • icon of address 42 Dungannon House, 15 Vanston Place, London, SW6 1AY, England

      IIF 22
  • Higgins, David
    British

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Broad Lane, Chapel Row, Reading, RG7 6QB, England

      IIF 23
  • Mr David Charles Higgins
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF

      IIF 24
    • icon of address Gable House, Adbury Holt, Newtown, Newbury, RG20 9BW, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    425,833 GBP2025-04-30
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-10-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PRIORYSTOCK LIMITED - 1997-12-01
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,481 GBP2025-03-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2007-05-01
    IIF 11 - Director → ME
  • 2
    EMPSON LIMITED - 1988-01-20
    HARVEY NASH CO LTD - 1992-07-17
    HARVEY NASH PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-05-01
    IIF 5 - Director → ME
  • 3
    TELECOMMUNICATIONS EXECUTIVE MANAGEMENT LIMITED - 1999-04-21
    ELECTDATE LIMITED - 1993-11-22
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2007-05-01
    IIF 10 - Director → ME
  • 4
    PRIORYSTOCK LIMITED - 1997-12-01
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    218,481 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    PATCHTRACE LIMITED - 2000-05-24
    icon of address 3 Noble Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-09 ~ 2007-05-01
    IIF 1 - Director → ME
  • 6
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2007-05-01
    IIF 4 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-02 ~ 2011-04-06
    IIF 16 - LLP Member → ME
  • 8
    MANIBOND LIMITED - 1994-07-26
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2007-05-01
    IIF 7 - Director → ME
  • 9
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2019-11-30
    IIF 22 - Director → ME
  • 10
    THE SOLUTIONS GROUP (UK HOLDINGS) LIMITED - 2010-04-13
    icon of address Pure Offices Cheadle, Suite 42 Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    447,301 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2019-07-17
    IIF 15 - Director → ME
  • 11
    TAGPASS LIMITED - 1997-02-14
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2007-05-01
    IIF 9 - Director → ME
  • 12
    INTERIM EXECUTIVE MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED - 1995-04-13
    ORTUS.NET LIMITED - 2000-08-15
    CHURCHILL FRY LIMITED - 2000-01-28
    UNITRETURN LIMITED - 1991-01-25
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2007-05-01
    IIF 2 - Director → ME
  • 13
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-02-13 ~ 2009-03-27
    IIF 8 - Director → ME
  • 14
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-08-24
    IIF 14 - Director → ME
  • 15
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2021-11-19
    IIF 20 - Director → ME
  • 16
    INTERNET CONTRACT SERVICES LIMITED - 1998-01-08
    INTERNET RECRUITMENT GROUP LIMITED - 1998-11-03
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2007-05-01
    IIF 6 - Director → ME
  • 17
    BRUIN FINANCIAL LIMITED - 2015-10-21
    BLAKEDEW 804 LIMITED - 2010-01-19
    icon of address Wework, 1 Poultry, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,691,789 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-01-25 ~ 2011-12-31
    IIF 17 - Director → ME
  • 18
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-12 ~ 2007-05-01
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.