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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Higgs

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

    Resident in England

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

      IIF 1
  • Mr Paul Anthony Higgs
    British born in March 1967

    Resident in England

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

      IIF 2
  • Mr Paul Higgs
    British born in March 1967

    Resident in United Kingdom

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

      IIF 3
  • Mr Paul Higgs
    British born in April 1967

    Resident in United Kingdom

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

      IIF 4
  • Mr Paul Anthony Higgs
    British born in March 1967

    Resident in United Kingdom

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

      IIF 5
    • 18, Holland Gardens, London, TW8 0BE, United Kingdom

      IIF 6
    • Gable House, 18-24 Turnham Green Terrace, London, W4 1QP, United Kingdom

      IIF 7
    • Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 12 IIF 13
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 14 IIF 15 IIF 16
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Paul Anthony Higgs
    British born in March 1967

    Resident in United Kingdom

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

      IIF 22
  • Higgs, Paul
    British surveyor born in March 1967

    Resident in United Kingdom

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

      IIF 23
  • Higgs, Paul Anthony
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Higgs, Paul Anthony
    British chartered surveyor born in March 1967

    Resident in United Kingdom

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

      IIF 40
  • Higgs, Paul Anthony
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 41
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 42 IIF 43
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 44 IIF 45
  • Higgs, Paul Anthony
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 46
    • Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 47
    • Belgrave House 39-43, Ward Williams Group, Monument Hill, Weybridge, KT13 8RN, United Kingdom

      IIF 48
  • Higgs, Paul Anthony
    British managing director born in March 1967

    Resident in United Kingdom

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

      IIF 49
  • Higgs, Paul Anthony
    British none born in March 1967

    Resident in United Kingdom

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

      IIF 50
  • Higgs, Paul Anthony
    British property developer born in March 1967

    Resident in United Kingdom

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

      IIF 51
  • Higgs, Paul Anthony
    British surveyor born in March 1967

    Resident in United Kingdom

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

      IIF 52
    • 18, Holland Gardens, Brentford, Middlesex, TW8 0BE, United Kingdom

      IIF 53
    • Gable House 18-24, Turnham Green Terrace, London, W4 1QP, England

      IIF 54
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 32
  • 1
    32-36 AYLESBURY STREET LIMITED
    07935542
    8 The Print House, 32 Aylesbury Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2012-02-03 ~ 2013-02-11
    IIF 51 - Director → ME
  • 2
    ACTON GREEN LIMITED
    04816303
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BANMILL HOMES LIMITED
    - now 04640637 08839233
    MILLBANK HOMES LIMITED
    - 2014-01-09 04640637 08839233
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-01-17 ~ dissolved
    IIF 55 - Director → ME
  • 4
    BANMILL LIMITED
    - now 05324250
    MILLBANK GROUP LIMITED
    - 2014-01-09 05324250 10646912
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 53 - Director → ME
  • 5
    BIRCH GROVE CHALFONT MANAGEMENT LIMITED
    15317900
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BRIX DEVELOPMENT (HAZELWOOD) LIMITED
    10912736
    Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2017-08-14 ~ 2022-07-29
    IIF 46 - Director → ME
    Person with significant control
    2017-08-14 ~ 2022-07-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRIX DEVELOPMENT (SURBITON HILL) LIMITED
    11243482
    Gable House, 18-24 Turnham Green Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,341 GBP2023-09-30
    Officer
    2018-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELITE HOMES (NW) LIMITED
    11036094 11951172
    19 Mount Pleasant, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 9
    HESTI LTD
    14461670
    Maythorn Farm, Brockhampton, Hereford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,024 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-09-01
    IIF 34 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HIGGS, HARDING AND ALLEN LIMITED
    11526195
    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
    2018-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-10-25 ~ 2018-10-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ISLE FITNESS LIMITED
    11102876
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    LAND TECHNOLOGIES LTD
    08845300
    9 Appold Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Officer
    2015-06-26 ~ 2021-09-24
    IIF 50 - Director → ME
  • 13
    MILLBANK COLLINS HOMES LIMITED
    11074539
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MILLBANK DEVELOPMENTS (LONDON) LTD.
    - now 05909689
    HARCOURT INVESTMENTS & DEVELOPMENTS LIMITED
    - 2009-08-27 05909689
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-17 ~ dissolved
    IIF 52 - Director → ME
  • 15
    MILLBANK GROUP LIMITED
    10646912 05324250
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    MILLBANK HOMES (CHALFONT) LIMITED
    10906207
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105,956 GBP2024-08-31
    Officer
    2017-08-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MILLBANK HOMES (CROYDON) LIMITED
    11280008
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,836 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-28 ~ 2023-01-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MILLBANK HOMES (KENT) LIMITED
    11216395
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    MILLBANK HOMES (NORTH LONDON) LIMITED
    11216404
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,024 GBP2024-05-31
    Officer
    2018-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    MILLBANK HOMES (NORWOOD GREEN) LIMITED
    07136910
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Officer
    2010-01-26 ~ now
    IIF 41 - Director → ME
  • 21
    MILLBANK HOMES (SURBITON) LIMITED
    13308391
    Belgrave House 39-43 Monument Hill, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    MILLBANK HOMES LIMITED
    08839233 04640637... (more)
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11,371 GBP2024-01-30
    Officer
    2014-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    MILLBANK LAND ACADEMY LIMITED
    10623576
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,201 GBP2024-02-28
    Officer
    2017-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    MILLBANK LAND LIMITED
    04640629
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,940 GBP2024-06-28
    Officer
    2003-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    MILLBANK PARTNERSHIP HOMES LTD
    07118114
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 44 - Director → ME
  • 26
    MILLBANK PROPERTY (GROUP) LIMITED
    08853350
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    MILLBANK PROPERTY DEVELOPMENT PARTNERS LIMITED
    08896848
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    226,148 GBP2024-02-27
    Officer
    2014-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    MILLBANK PROPERTY PARTNERSHIPS LIMITED
    08896869
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 29
    MILLBANK STRATIS HOMES LIMITED
    11872819
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2019-03-11 ~ 2020-12-02
    IIF 45 - Director → ME
    2023-11-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-12-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MILLBANK STRATIS HOMES LONDON LIMITED
    13636023
    Belgrave House, 39-43 Monument Hill, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SHURLAND DEVELOPMENT LTD
    10175764
    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
    2016-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE SHURLAND LTD
    10193995
    The Shurland Hotel \79-81 High Street, Eastchurch, Sheerness, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,702 GBP2017-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 48 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.