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 5
Ceased 7
  • 1
    Wortley, Daniel Frederick Greenfield
    Accountant born in February 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2017-12-12
    OF - Director → CIF 0
    icon of calendar 2017-12-12 ~ 2017-12-22
    OF - Director → CIF 0
  • 2
    Ritchie, Alasdair William
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ 2018-06-22
    OF - Director → CIF 0
  • 3
    Miller, Robin William, Sir
    Non-Executive Director born in December 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2025-06-30
    OF - Director → CIF 0
  • 4
    Liddell, Ian
    Creative Director born in September 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2019-12-09
    OF - Director → CIF 0
  • 5
    Mr Martin James Higginson
    Born in May 1963
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-12-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Findley, Rodney David
    Company Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 7
    Marks, David
    Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2024-10-25
    OF - Director → CIF 0
    Mr David Marks
    Born in December 1966
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-09-15 ~ 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
parent relation
Company in focus

HUDDLED GROUP PLC

Previous names
LET'S EXPLORE GROUP PLC - 2023-10-17
IMMOTION GROUP LIMITED - 2018-06-25
IMMOTION ACQUISITIONS LIMITED - 2017-10-18
IMMOTION GROUP PLC - 2023-03-01
VR ARCADES LIMITED - 2017-09-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
2,203,000 GBP2017-12-31
Debtors
Current
125,072 GBP2017-12-31
Cash at bank and in hand
566,861 GBP2017-12-31
Current Assets
691,933 GBP2017-12-31
Net Current Assets/Liabilities
530,122 GBP2017-12-31
Total Assets Less Current Liabilities
2,733,122 GBP2017-12-31
Equity
Called up share capital
373 GBP2017-12-31
Share premium
2,732,749 GBP2017-12-31
Equity
2,733,122 GBP2017-12-31
Amounts Owed By Related Parties
102,595 GBP2017-12-31
Other Debtors
22,477 GBP2017-12-31
Debtors
125,072 GBP2017-12-31
Trade Creditors/Trade Payables
Current
9,000 GBP2017-12-31
Amounts owed to group undertakings
Current
2,400 GBP2017-12-31
Other Creditors
Current
150,411 GBP2017-12-31
Equity
Called up share capital
373 GBP2017-12-31

Related profiles found in government register
  • HUDDLED GROUP PLC
    Info
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP LIMITED - 2023-10-17
    IMMOTION ACQUISITIONS LIMITED - 2023-10-17
    IMMOTION GROUP PLC - 2023-10-17
    VR ARCADES LIMITED - 2023-10-17
    Registered number 10964782
    icon of addressCumberland Court, 80 Mount Street, Nottingham NG1 6HH
    PUBLIC LIMITED COMPANY incorporated on 2017-09-15 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • HUDDLED GROUP PLC
    S
    Registered number missing
    icon of addressCumberland Court, 80 Mount Street, Ng1 6hh, Nottingham, England
    Public Limited Company
    CIF 1
  • HUDDLED GROUP PLC
    S
    Registered number 10964782
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
    Public Limited Company in Companies House, England
    CIF 2
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    PACAMASK LIMITED - 2020-07-09
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    HUDDLED GROUP LIMITED - 2023-10-17
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    778,331 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LET'S EXPLORE MEDIA LIMITED - 2023-11-07
    UVISAN LIMITED - 2020-11-12
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LET'S EXPLORE GROUP LIMITED - 2023-03-01
    IMMOTION LIMITED - 2023-01-25
    VR ACQUISITION (HOLDINGS) LIMITED - 2019-07-12
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    icon of addressCumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,997 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    icon of address2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2023-02-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressKingswood House South Road, Kingswood, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    202,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-16 ~ 2023-02-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.