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 9
  • 1
    Kenyon, Oliver James Stuart
    Director born in September 1987
    Individual (15 offsprings)
    Officer
    2020-07-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 2
    Wortley, Daniel Frederick Greenfield
    Born in February 1980
    Individual (23 offsprings)
    Officer
    2020-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Higginson, Martin James
    Born in May 1963
    Individual (75 offsprings)
    Officer
    2020-05-12 ~ now
    OF - Director → CIF 0
    Mr Martin James Higginson
    Born in May 1963
    Individual (75 offsprings)
    Person with significant control
    2020-05-12 ~ 2020-07-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Haskins, Andrew Peter
    Director born in September 1989
    Individual (8 offsprings)
    Officer
    2020-07-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 5
    Edmondson, Peter John
    Director born in August 1975
    Individual (11 offsprings)
    Officer
    2020-05-27 ~ 2023-10-16
    OF - Director → CIF 0
  • 6
    Higginson, Samuel James
    Director born in July 1984
    Individual (25 offsprings)
    Officer
    2020-07-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 7
    Williams, Joseph Matthew
    Director born in May 1987
    Individual (9 offsprings)
    Officer
    2020-07-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 8
    Stanyon, Emma Jane
    Director born in September 1968
    Individual (3 offsprings)
    Officer
    2020-07-17 ~ 2023-07-04
    OF - Director → CIF 0
  • 9
    HUDDLED GROUP PLC
    - now 10964782 12596498
    LET'S EXPLORE GROUP PLC - 2023-10-17 10964782 11054174
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Ng1 6hh, Nottingham, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Person with significant control
    2023-10-17 ~ now
    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

HUDDLED LIMITED

Previous names
HUDDLED HOLDINGS LIMITED - 2025-07-24
HUDDLED GROUP LIMITED - 2023-10-17 10964782
PACAMASK LIMITED - 2020-07-09 12732998
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Cost of Sales
417 GBP2023-01-01 ~ 2023-12-31
-4,038 GBP2022-06-01 ~ 2022-12-31
Administrative Expenses
-726,271 GBP2023-01-01 ~ 2023-12-31
-198,679 GBP2022-06-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-06-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-783,813 GBP2023-01-01 ~ 2023-12-31
-175,276 GBP2022-06-01 ~ 2022-12-31
Fixed Assets - Investments
300,107 GBP2023-12-31
109 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
5,769 GBP2022-12-31
Equity
Called up share capital
16,800 GBP2023-12-31
8,900 GBP2022-12-31
Share premium
1,784,200 GBP2023-12-31
782,100 GBP2022-12-31
Retained earnings (accumulated losses)
-1,022,669 GBP2023-12-31
-238,856 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
7,900 GBP2023-01-01 ~ 2023-12-31
7,900 GBP2022-06-01 ~ 2022-12-31
Issue of Equity Instruments
1,010,000 GBP2023-01-01 ~ 2023-12-31
790,000 GBP2022-06-01 ~ 2022-12-31
Equity
778,331 GBP2023-12-31
552,144 GBP2022-12-31
0 GBP2022-05-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-06-01 ~ 2022-12-31
Wages/Salaries
94,137 GBP2023-01-01 ~ 2023-12-31
3,878 GBP2022-06-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
49 GBP2022-06-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
94,137 GBP2023-01-01 ~ 2023-12-31
3,927 GBP2022-06-01 ~ 2022-12-31
Director Remuneration
39,725 GBP2023-01-01 ~ 2023-12-31
2,358 GBP2022-06-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-783,813 GBP2023-01-01 ~ 2023-12-31
-175,276 GBP2022-06-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-33,302 GBP2022-06-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
0 GBP2023-12-31
2,030 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Computers
-2,030 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2023-12-31
2,030 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-2,030 GBP2023-01-01 ~ 2023-12-31
Prepayments
Current
0 GBP2023-12-31
1,195 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
816,640 GBP2023-12-31
33,383 GBP2022-12-31
Current
140 GBP2023-12-31
31,337 GBP2022-12-31
Accrued Liabilities
Current
1,500 GBP2023-12-31
1,500 GBP2022-12-31

Related profiles found in government register
  • HUDDLED LIMITED
    Info
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    HUDDLED GROUP LIMITED - 2025-07-24
    PACAMASK LIMITED - 2025-07-24
    Registered number 12596498
    Cumberland Court, 80 Mount Street, Nottingham NG1 6HH
    PRIVATE LIMITED COMPANY incorporated on 2020-05-12 (5 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • HUDDLED LIMITED
    S
    Registered number 12596498
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • HUDDLED GROUP LIMITED
    S
    Registered number 12596498
    76, Church Street, Lancaster, England, LA1 1ET
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BEERMONSTER ONLINE LIMITED
    13431824
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -100,046 GBP2022-12-31
    Person with significant control
    2021-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    CALM & BLISS LIMITED
    - now 12734623
    EAT LIVE GLOW LIMITED
    - 2021-04-07 12734623
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    2020-07-10 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    DISCOUNT DRAGON LIMITED
    - now 12732998
    PACAMASK LIMITED
    - 2022-08-15 12732998 12596498
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,132 GBP2023-12-31
    Person with significant control
    2020-07-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    LUNAR LANTERNS LIMITED
    13313400
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-03 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.