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 10
  • 1
    Marks, David
    Born in December 1966
    Individual (39 offsprings)
    Officer
    2017-12-12 ~ 2024-10-25
    OF - Director → CIF 0
    Mr David Marks
    Born in December 1966
    Individual (39 offsprings)
    Person with significant control
    2017-09-15 ~ 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
  • 2
    Wortley, Daniel Frederick Greenfield
    Born in February 1980
    Individual (23 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
    Wortley, Daniel Frederick Greenfield
    Accountant born in February 1980
    Individual (23 offsprings)
    2017-09-15 ~ 2017-12-12
    OF - Director → CIF 0
    2017-12-12 ~ 2017-12-22
    OF - Director → CIF 0
    Wortley, Daniel Frederick Greenfield
    Individual (23 offsprings)
    Officer
    2017-12-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Miller, Robin William, Sir
    Non-Executive Director born in December 1940
    Individual (41 offsprings)
    Officer
    2018-06-22 ~ 2025-06-30
    OF - Director → CIF 0
  • 4
    Ritchie, Alasdair William
    Company Director born in March 1946
    Individual (5 offsprings)
    Officer
    2017-12-22 ~ 2018-06-22
    OF - Director → CIF 0
  • 5
    Liddell, Ian
    Creative Director born in September 1961
    Individual (17 offsprings)
    Officer
    2018-06-22 ~ 2019-12-09
    OF - Director → CIF 0
  • 6
    Higginson, Martin James
    Born in May 1963
    Individual (75 offsprings)
    Officer
    2017-12-12 ~ now
    OF - Director → CIF 0
    Mr Martin James Higginson
    Born in May 1963
    Individual (75 offsprings)
    Person with significant control
    2017-09-15 ~ 2017-12-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Findley, Rodney David
    Company Director born in September 1963
    Individual (3 offsprings)
    Officer
    2017-12-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 8
    Lee, Nicholas
    Born in December 1962
    Individual (29 offsprings)
    Officer
    2018-06-22 ~ now
    OF - Director → CIF 0
  • 9
    Simpson, Paul Andrew King
    Born in June 1991
    Individual (3 offsprings)
    Officer
    2025-03-17 ~ 2026-03-31
    OF - Director → CIF 0
  • 10
    Ashley, Michael
    Born in November 1967
    Individual (27 offsprings)
    Officer
    2025-03-17 ~ 2026-03-31
    OF - Director → CIF 0
parent relation
Company in focus

HUDDLED GROUP PLC

Period: 2023-10-17 ~ now
Company number: 10964782 12596498
Registered names
HUDDLED GROUP PLC - now 12596498
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 PLC - 2023-10-17
    IMMOTION GROUP LIMITED - 2023-10-17
    IMMOTION ACQUISITIONS LIMITED - 2023-10-17
    VR ARCADES LIMITED - 2023-10-17
    Registered number 10964782
    Cumberland Court, 80 Mount Street, Nottingham NG1 6HH
    PUBLIC LIMITED COMPANY incorporated on 2017-09-15 (8 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-14
    CIF 0
  • HUDDLED GROUP PLC
    S
    Registered number missing
    Cumberland Court, 80 Mount Street, Ng1 6hh, Nottingham, England
    Public Limited Company
    CIF 1
  • HUDDLED GROUP PLC
    S
    Registered number 10964782
    Cumberland 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 9
  • 1
    BOOP BEAUTY LIMITED
    14767299
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-05 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    IMMOTION STUDIOS LIMITED
    - now 03958635
    STUDIO LIDDELL LIMITED
    - 2018-06-07 03958635 10729797
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2017-12-12 ~ 2023-02-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    LET’S EXPLORE LIMITED
    - now 12798774
    LET'S EXPLORE MEDIA LIMITED
    - 2023-11-07 12798774
    UVISAN LIMITED
    - 2020-11-12 12798774 13625972
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-08-07 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    LET’S EXPLORE VR LIMITED
    - now 11054174
    LET'S EXPLORE GROUP LIMITED
    - 2023-03-01 11054174 10964782
    IMMOTION LIMITED
    - 2023-01-25 11054174
    VR ACQUISITION (HOLDINGS) LIMITED
    - 2019-07-12 11054174
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-01-08 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    NUTRICIRCLE LIMITED
    - now 11097180
    FOOD CIRCLE SUPERMARKET LTD
    - 2024-08-01 11097180
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (6 parents)
    Person with significant control
    2024-04-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    PEEKO GROUP LIMITED
    - now 12596498
    HUDDLED LIMITED
    - 2026-04-02 12596498
    HUDDLED HOLDINGS LIMITED
    - 2025-07-24 12596498
    HUDDLED GROUP LIMITED
    - 2023-10-17 12596498 10964782
    PACAMASK LIMITED - 2020-07-09
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2023-10-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    RANGER ROB UK LIMITED
    09511044
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-13 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    UVISAN LIMITED
    13625972 12798774
    8 Devonshire Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-09-16 ~ 2023-02-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    VODIAC LIMITED
    13676998
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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.