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

Higgins, Michael James

    Related profiles found in government register
  • Higgins, Michael James
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, 1 Beadon Road, Hammersmith, London, W6 0EA, Uk

      IIF 1
    • Bovingdon Road, London, SW6 2AP, England

      IIF 2 IIF 3
    • House, Forbury Square, Reading, Berkshire, RG1 3EU

      IIF 4
  • Higgins, Michael James
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinghorn Street, London, EC1A 7HW

      IIF 5
    • Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 6
    • 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Higgins, Michael James
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flemming Court, Castleford, West Yorkshire, WF10 5HW

      IIF 8
    • Bovingdon Road, London, SW6 2AP

      IIF 9
    • Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 10
    • Kinghorn Street, West Smithfield, London, EC1A 7HW, England

      IIF 11
  • Higgins, Michael James
    British merchant banker born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hobury Street, London, SW10 0JD

      IIF 12
  • Higgins, Michael James
    British non exec director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Ropemaker Street, London, EC2Y 9AW, England

      IIF 13
  • Higgins, Michael James
    British non-executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Surgery, Hursley Road, Chandler's Ford, Eastleigh, Hants, SO53 2ZH, England

      IIF 14
  • Higgins, Michael
    British shareholder born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 15
  • Higgins, Michael James
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinghorn Street, West Smithfield, London, Greater London, EC1A 7HW, England

      IIF 16
  • Higgins, Michael James
    British company director business born in August 1956

    Registered addresses and corresponding companies
    • 1, 27 Roland Gardens, London, SW7 3PF

      IIF 17
  • Mr Michael James Higgins
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacob's Yard, Middle Barton, Chipping Norton, Oxfordshire, OX7 7BY, England

      IIF 18
    • Kinghorn Street, West Smithfield, London, EC1A 7HW, England

      IIF 19
  • Higgins, Michael James
    British

    Registered addresses and corresponding companies
    • 1, 27 Roland Gardens, London, SW7 3PF

      IIF 20
  • Higgins, Michael James
    born in August 1956

    Registered addresses and corresponding companies
    • Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 21
child relation
Offspring entities and appointments 19
  • 1
    ARRIA NLG (UK) LIMITED - now
    ARRIA NLG PLC - 2018-09-25
    ARRIA NLG (UK) PLC
    - 2018-09-25 07812686
    ARRIA NLG LIMITED - 2013-11-07
    DE FACTO 1922 LIMITED - 2012-03-07
    55 Drury Lane, London, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2013-11-14 ~ 2016-10-13
    IIF 1 - Director → ME
  • 2
    CHARCOAL HEALTH COMMUNITY INTEREST COMPANY
    - now 06593607
    HEALTH FOR LONDON 2 COMMUNITY INTEREST COMPANY
    - 2008-09-08 06593607
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 9 - Director → ME
    2008-05-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    CHARTERHOUSE MANAGEMENT SERVICES LIMITED - now
    CHARTERHOUSE BANK LIMITED
    - 1999-12-01 00171831
    8 Canada Square, London
    Active Corporate (120 parents, 2 offsprings)
    Officer
    ~ 1996-02-29
    IIF 12 - Director → ME
  • 4
    EBIQUITY PLC
    - now 03967525 03530484
    THOMSON INTERMEDIA PLC
    - 2008-09-08 03967525 03300123
    Chapter House, 16 Brunswick Place, London, England
    Active Corporate (34 parents, 10 offsprings)
    Officer
    2006-05-01 ~ 2018-05-09
    IIF 13 - Director → ME
  • 5
    ENGINES OF GROWTH LIMITED
    08237997
    6 Kinghorn Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FLIGHT REGISTER LIMITED
    - now 05769085
    CHARCO 1154 LIMITED - 2006-07-20
    7 Jacob's Yard, Middle Barton, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    GROWTH 2018 LLP
    - now OC419470
    THE GROWTH COMPANIES ALLIANCE LLP
    - 2018-04-18 OC419470 11159646
    6 Kinghorn Street, West Smithfield, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    IPSX UK LIMITED
    10519448
    Davidson House, Forbury Square, Reading, Berkshire
    Liquidation Corporate (13 parents)
    Officer
    2017-04-04 ~ now
    IIF 4 - Director → ME
  • 9
    15 Canada Square, London
    Active Corporate (1771 parents, 34 offsprings)
    Officer
    2002-05-03 ~ 2006-04-30
    IIF 21 - LLP Member → ME
  • 10
    MERIT GROUP LIMITED - now
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC
    - 2016-05-17 04267888 01783278... (more)
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (46 parents, 12 offsprings)
    Officer
    2014-04-07 ~ 2014-09-25
    IIF 10 - Director → ME
  • 11
    PEOPLE'S HEALTH TRUST
    - now 06492606
    PROJECT HEALTH TRUST
    - 2008-08-21 06492606
    PROJECT HEALTH TRUST
    - 2008-07-30 06492606
    C/o Sayer Vincent Llp, Golden Lane, London, England
    Active Corporate (38 parents)
    Officer
    2008-02-04 ~ 2009-04-21
    IIF 17 - Director → ME
  • 12
    PLANT HEALTH CARE (UK) LIMITED - now
    PLANT HEALTH CARE (UK) LIMITED
    - 2026-01-19 03688741 05116780... (more)
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2013-09-16 ~ 2019-09-30
    IIF 2 - Director → ME
  • 13
    PLANT HEALTH CARE LIMITED - now
    PLANT HEALTH CARE PLC
    - 2024-09-02 05116780 03688741... (more)
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2013-05-09 ~ 2019-09-30
    IIF 3 - Director → ME
  • 14
    PREMIER TECHNICAL SERVICES GROUP LIMITED - now
    PREMIER TECHNICAL SERVICES GROUP PLC
    - 2019-08-30 06005074 06603396
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    HALLCO 1404 LIMITED - 2008-08-18
    13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (16 parents, 19 offsprings)
    Officer
    2018-01-16 ~ 2019-08-01
    IIF 8 - Director → ME
  • 15
    PROGILITY LIMITED
    - now 03525870 05136050
    PROGILITY PLC
    - 2019-01-24 03525870 05136050
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (37 parents, 9 offsprings)
    Officer
    2014-03-31 ~ 2021-03-31
    IIF 7 - Director → ME
  • 16
    TDMP FIVE LIMITED
    14875382
    Park Surgery Hursley Road, Chandler's Ford, Eastleigh, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-05-17 ~ 2023-07-14
    IIF 15 - Director → ME
  • 17
    THE DENTAL MANAGEMENT PARTNERS LTD
    - now 10854582
    ROGERS & FORSTERS LTD - 2018-03-13
    Park Surgery Hursley Road, Chandler's Ford, Eastleigh, Hants, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2021-01-16 ~ 2025-03-04
    IIF 14 - Director → ME
  • 18
    THE GROWTH COMPANIES ALLIANCE LIMITED
    - now 11159646 OC419470
    GROWTH C A LIMITED
    - 2018-04-26 11159646
    6 Kinghorn Street, West Smithfield, London, England
    Active Corporate (4 parents)
    Officer
    2018-01-19 ~ 2022-12-09
    IIF 11 - Director → ME
    Person with significant control
    2018-01-19 ~ 2022-12-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE QUOTED COMPANIES ALLIANCE
    - now 04025281
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Active Corporate (65 parents, 1 offspring)
    Officer
    2008-10-07 ~ 2019-10-15
    IIF 6 - 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.