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
  • Higgins, David Charles
    British business consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, Adbury Holt, Newtown, Newbury, RG20 9BW, England

      IIF 38
  • 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 39
  • Higgins, David Charles
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 40
  • 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 41
    • icon of address 42 Dungannon House, 15 Vanston Place, London, SW6 1AY, England

      IIF 42
  • 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 43
  • 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 55
    • icon of address Wallings, Heathfield Lane, Chislehurst, Kent, BR7 6AH, United Kingdom

      IIF 56
    • icon of address 40 Bradbourne Street, Fulham, London, SW6 3TE

      IIF 57
  • 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 58
  • Mr David Charles Higgins
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
    • icon of address Gable House, Adbury Holt, Newtown, Newbury, RG20 9BW, England

      IIF 66
  • Higgins, David
    British

    Registered addresses and corresponding companies
    • icon of address Gable House, Adbury Holt, Newtown, Newbury, RG20 9BW, England

      IIF 67
  • 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 68
child relation
Offspring entities and appointments
Active 11
  • 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
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385,038 GBP2024-04-30
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-10-29 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    PRIORYSTOCK LIMITED - 1997-12-01
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,218 GBP2024-03-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 41 - Director → ME
  • 6
    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 55 - Director → ME
  • 7
    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 56 - Director → ME
  • 8
    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
  • 9
    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
  • 10
    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
  • 11
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 47
  • 1
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2007-05-01
    IIF 54 - Director → ME
  • 2
    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
  • 3
    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
  • 4
    HARVEY NASH PLC - 2019-01-02
    HARVEY NASH CO LTD - 1992-07-17
    HARVEY NASH CO LTD - 1992-07-17
    EMPSON LIMITED - 1988-01-20
    icon of address 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2007-05-01
    IIF 48 - Director → ME
  • 5
    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 53 - Director → ME
  • 6
    PRIORYSTOCK LIMITED - 1997-12-01
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,218 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    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
  • 8
    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 44 - Director → ME
  • 9
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2007-05-01
    IIF 47 - Director → ME
  • 10
    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 43 - LLP Member → ME
  • 11
    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 50 - Director → ME
  • 12
    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 42 - Director → ME
  • 13
    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 58 - Director → ME
  • 14
    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
  • 15
    PRUDENTIAL FINANCIAL PLANNING LIMITED - 2021-11-15
    PRUDENTIAL SIX LIMITED - 2012-04-03
    PRUDENTIAL UK HOLDINGS LIMITED - 2008-01-21
    SHELF ONE LIMITED - 2006-06-12
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2012-04-25
    IIF 20 - Director → ME
  • 16
    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 52 - Director → ME
  • 17
    ORTUS.NET LIMITED - 2000-08-15
    CHURCHILL FRY LIMITED - 2000-01-28
    INTERIM EXECUTIVE MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED - 1995-04-13
    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 45 - Director → ME
  • 18
    HARVEY NASH GROUP LIMITED - 2022-05-27
    HARVEY NASH GROUP PLC - 2019-01-02
    icon of address 3 Noble Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-02-13 ~ 2009-03-27
    IIF 51 - Director → ME
  • 19
    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
  • 20
    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
  • 21
    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
  • 22
    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 57 - Director → ME
  • 23
    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 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    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
  • 25
    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
  • 26
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-11-15
    M&G WEALTH ADVICE LIMITED - 2021-11-15
    PARTNERSHIP PLANNING SERVICES LIMITED - 2021-06-28
    PRUDENTIAL NOMINEES LIMITED - 2020-09-23
    GS THIRTY FOUR LIMITED - 2005-07-04
    PRUDENTIAL LIFETIME MORTGAGES LIMITED - 2005-06-14
    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 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 27
    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
  • 28
    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
  • 29
    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
  • 30
    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
  • 31
    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
  • 32
    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
  • 33
    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
  • 34
    CSU ONE LIMITED - 2014-05-28
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2009-05-15
    IIF 33 - Director → ME
  • 35
    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 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    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
  • 37
    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 2015-04-20 ~ 2018-07-05
    IIF 2 - Director → ME
    icon of calendar 2007-03-28 ~ 2015-04-08
    IIF 21 - Director → ME
  • 38
    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 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 39
    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
  • 40
    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 39 - Director → ME
  • 41
    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
  • 42
    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 64 - Ownership of shares – 75% or more OE
  • 43
    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 63 - Ownership of shares – 75% or more OE
  • 44
    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
  • 45
    INTERNET RECRUITMENT GROUP LIMITED - 1998-11-03
    INTERNET CONTRACT SERVICES LIMITED - 1998-01-08
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2007-05-01
    IIF 49 - Director → ME
  • 46
    BRUIN FINANCIAL LIMITED - 2015-10-21
    BLAKEDEW 804 LIMITED - 2010-01-19
    icon of address Wework, 1 Poultry, London, England
    Active Corporate (5 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 68 - Director → ME
  • 47
    icon of address 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-12 ~ 2007-05-01
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.