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 16
  • 1
    Liddell, Jon
    Born in September 1964
    Individual (3 offsprings)
    Officer
    2000-03-28 ~ 2018-07-12
    OF - Director → CIF 0
  • 2
    Georgiou, Dimitrios
    Born in May 1968
    Individual (2 offsprings)
    Officer
    2014-03-07 ~ 2018-07-12
    OF - Director → CIF 0
  • 3
    Hepworth, Paul John
    Born in January 1981
    Individual (7 offsprings)
    Officer
    2014-01-10 ~ 2018-08-15
    OF - Director → CIF 0
  • 4
    Marks, David
    Born in December 1966
    Individual (39 offsprings)
    Officer
    2014-01-10 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Wortley, Daniel Frederick Greenfield
    Born in February 1980
    Individual (23 offsprings)
    Officer
    2018-03-16 ~ 2023-02-28
    OF - Director → CIF 0
  • 6
    Mr William Kent Luby
    Born in October 1959
    Individual (2 offsprings)
    Person with significant control
    2023-02-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Osman, Jane Louise
    Individual (3 offsprings)
    Officer
    2000-03-28 ~ 2012-08-28
    OF - Secretary → CIF 0
  • 8
    Jones, Andrew Philip
    Born in April 1969
    Individual (4 offsprings)
    Officer
    2000-03-28 ~ 2018-06-29
    OF - Director → CIF 0
  • 9
    Liddell, Ian
    Born in September 1961
    Individual (17 offsprings)
    Officer
    2000-03-28 ~ 2019-12-09
    OF - Director → CIF 0
  • 10
    Higginson, Martin James
    Born in May 1963
    Individual (75 offsprings)
    Officer
    2014-01-10 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Martin James Higginson
    Born in May 1963
    Individual (75 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Findley, Rodney David
    Born in September 1963
    Individual (3 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
  • 12
    Collis, James Joseph
    Born in February 1963
    Individual (2 offsprings)
    Officer
    2023-02-28 ~ now
    OF - Director → CIF 0
    Mr James Joseph Collis
    Born in February 1963
    Individual (2 offsprings)
    Person with significant control
    2023-02-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 13
    Dobbie, Leonie
    Individual (7 offsprings)
    Officer
    2014-01-10 ~ 2023-02-28
    OF - Secretary → CIF 0
    Mrs Leonie Dobbie
    Born in February 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 6947 offsprings)
    Officer
    2000-03-28 ~ 2000-03-28
    OF - Nominee Director → CIF 0
  • 15
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 5675 offsprings)
    Officer
    2000-03-28 ~ 2000-03-28
    OF - Nominee Secretary → CIF 0
  • 16
    HUDDLED GROUP PLC - now
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP PLC
    - 2023-03-01 10964782
    IMMOTION GROUP LIMITED - 2018-06-25 10964782
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    East Wing, Ground Floor, The Victoria, The Quays, Mediacity, Manchester, England
    Active Corporate (10 parents, 9 offsprings)
    Person with significant control
    2017-12-12 ~ 2023-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IMMOTION STUDIOS LIMITED

Period: 2018-06-07 ~ now
Company number: 03958635
Registered names
IMMOTION STUDIOS LIMITED - now
Standard Industrial Classification
62011 - Ready-made Interactive Leisure And Entertainment Software Development
Brief company account
Cost of Sales
-33,367 GBP2022-01-01 ~ 2022-12-31
-39,269 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
569 GBP2022-01-01 ~ 2022-12-31
659 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,930 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-36,517 GBP2022-01-01 ~ 2022-12-31
36,210 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-619,518 GBP2022-01-01 ~ 2022-12-31
59,011 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
1 GBP2022-12-31
1 GBP2021-12-31
Fixed Assets
158,091 GBP2022-12-31
810,065 GBP2021-12-31
Cash and Cash Equivalents
677 GBP2022-12-31
3,533 GBP2021-12-31
Current Assets
1,327,102 GBP2022-12-31
1,359,304 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-5,405,689 GBP2022-12-31
Net Current Assets/Liabilities
-4,078,587 GBP2022-12-31
-4,111,043 GBP2021-12-31
Total Assets Less Current Liabilities
-3,920,496 GBP2022-12-31
-3,300,978 GBP2021-12-31
Equity
Called up share capital
3,640 GBP2022-12-31
3,640 GBP2021-12-31
Share premium
695,629 GBP2022-12-31
695,629 GBP2021-12-31
Retained earnings (accumulated losses)
-4,619,765 GBP2022-12-31
-4,000,247 GBP2021-12-31
Equity
-3,920,496 GBP2022-12-31
-3,300,978 GBP2021-12-31
Average Number of Employees
52022-01-01 ~ 2022-12-31
92021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-583,001 GBP2022-01-01 ~ 2022-12-31
22,801 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
-110,770 GBP2022-01-01 ~ 2022-12-31
4,332 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Computer software
772,160 GBP2021-12-31
Intangible Assets - Gross Cost
1,725,595 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
675,916 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,574,814 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
61,134 GBP2022-12-31
465,844 GBP2021-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals
-405,956 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
53,825 GBP2022-12-31
370,028 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
23,720 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
10,635 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-405,956 GBP2022-01-01 ~ 2022-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2022-12-31
236 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,386,990 GBP2022-12-31
5,385,989 GBP2021-12-31
Current
2,119 GBP2022-12-31
3,368 GBP2021-12-31

Related profiles found in government register
  • IMMOTION STUDIOS LIMITED
    Info
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2018-06-07
    Registered number 03958635
    2nd Floor 55, Ludgate Hill, London EC4M 7JW
    PRIVATE LIMITED COMPANY incorporated on 2000-03-28 (26 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • IMMOTION STUDIOS LIMITED
    S
    Registered number 03958635
    70-72, Sackville Street, Manchester, England, England, M1 3NJ
    Limited By Shares in Register Of Companies For England And Wales, England And Wales
    CIF 1
  • IMMOTION STUDIOS LIMITED
    S
    Registered number 03958635
    72, Sackville Street, Manchester, England, M1 3NJ
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • IMMOTION STUDIOS LIMITED
    S
    Registered number 03958635
    East Wing, Ground Floor, The Victoria, 150 - 182 The Quays, Mediacityuk, England, M50 3SP
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ABOMINABLE SNOWMAN LIMITED
    08620183
    54 Greenacres Road, Oldham, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MIDDLE KNOCK MEDIA LIMITED - now
    STUDIO LIDDELL LIMITED
    - 2022-02-11 10729797 03958635
    IMMERSIVE ACQUISITIONS LIMITED
    - 2018-06-07 10729797 10740736... (more)
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-04-19 ~ 2019-12-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    RANGER ROB UK LIMITED
    09511044
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.