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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Higgin, Emma Hermione
    Business Woman
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Higgin, Nicholas Peter Earle
    Born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-11 ~ now
    OF - Director → CIF 0
    Mr Nicholas Peter Earle Higgin
    Born in January 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mrs Emma Hermione Higgin
    Born in April 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    Margaret Kathryn Gordon
    Born in June 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    PE - Has significant influence or controlCIF 0
  • 3
    Higgin, Jilly Lucinda
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-26 ~ 2005-04-11
    OF - Director → CIF 0
  • 4
    Mr Nicholas Peter Earle Higgin
    Born in January 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Higgin, Rupert Sinclair
    Proprietor Of Catering Equipme born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-11 ~ 1998-03-26
    OF - Director → CIF 0
    Higgin, Rupert Sinclair
    Proprietor Of Catering Equipme
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-11 ~ 2004-04-05
    OF - Secretary → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-02-07 ~ 1997-03-11
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-02-07 ~ 1997-03-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

3D GROUND SCANNING SURVEYS LTD

Previous names
PIXIEACE LIMITED - 1997-04-15
TABLE CLOTH RENTALS LIMITED - 2021-12-22
COLOURED LINEN HIRE LIMITED - 2021-05-31
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
26,421 GBP2024-10-31
32,045 GBP2023-10-31
Debtors
8,096 GBP2024-10-31
14,670 GBP2023-10-31
Cash at bank and in hand
3,450 GBP2024-10-31
22,012 GBP2023-10-31
Current Assets
11,546 GBP2024-10-31
36,682 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-400 GBP2024-10-31
-400 GBP2023-10-31
Net Current Assets/Liabilities
11,146 GBP2024-10-31
36,282 GBP2023-10-31
Total Assets Less Current Liabilities
37,567 GBP2024-10-31
68,327 GBP2023-10-31
Net Assets/Liabilities
32,547 GBP2024-10-31
62,238 GBP2023-10-31
Equity
Called up share capital
630 GBP2024-10-31
630 GBP2023-10-31
Share premium
81,032 GBP2024-10-31
81,032 GBP2023-10-31
Capital redemption reserve
370 GBP2024-10-31
370 GBP2023-10-31
Retained earnings (accumulated losses)
-49,485 GBP2024-10-31
-19,794 GBP2023-10-31
Equity
32,547 GBP2024-10-31
62,238 GBP2023-10-31
Average Number of Employees
12023-11-01 ~ 2024-10-31
12022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Other
62,228 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
35,807 GBP2024-10-31
30,183 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,624 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Other
26,421 GBP2024-10-31
32,045 GBP2023-10-31
Other Debtors
Amounts falling due within one year
8,096 GBP2024-10-31
14,670 GBP2023-10-31
Other Creditors
Current
400 GBP2024-10-31
400 GBP2023-10-31

  • 3D GROUND SCANNING SURVEYS LTD
    Info
    PIXIEACE LIMITED - 1997-04-15
    TABLE CLOTH RENTALS LIMITED - 1997-04-15
    COLOURED LINEN HIRE LIMITED - 1997-04-15
    Registered number 03314705
    icon of addressSt John's Chambers, Love Street, Chester CH1 1QY
    PRIVATE LIMITED COMPANY incorporated on 1997-02-07 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.