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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Samuel James Higginson

    Related profiles found in government register
  • Mr Samuel James Higginson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, BA1 1JT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 5 IIF 6
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 7
  • Mr Samuel James Higginson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2-4 Henry Street, Bath, BA1 1JT, England

      IIF 8
    • Britten House, Britten Street, London, SW3 3UB, United Kingdom

      IIF 9
  • Higginson, Samuel James
    British brand manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17b Three Kings Yard, London, W1K 4JT

      IIF 10
  • Higginson, Samuel James
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gay Street, Bath, BA1 2PH

      IIF 11
    • 15 Gay Street, Bath, Somerset, BA1 2PH, England

      IIF 12
    • 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 13
    • Ground Floor, 2-4 Henry Street, Bath, Somerset, BA1 1JT, England

      IIF 14
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, Bath And North East Somerset, BN1 2NN

      IIF 15
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 16 IIF 17 IIF 18
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 19
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 20
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 21
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 22
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 23
  • Higginson, Samuel James
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 24
  • Higginson, Samuel James
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 25 IIF 26
    • 76, Church Street, Lancaster, LA1 1ET

      IIF 27
  • Higginson, Samuel James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 28
    • Britten House, Britten Street, London, SW3 3UB, United Kingdom

      IIF 29
  • Higginson, Samuel James
    British marketing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 30
  • Higginson, Samuel James
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 31
  • Higginson, Samuel James
    British

    Registered addresses and corresponding companies
    • 17b Three Kings Yard, London, W1K 4JT

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 2
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 30 - Director → ME
  • 3
    DIGITALBOX MEDIA LIMITED - 2014-09-05
    COMPAREMOREDEALS LIMITED - 2013-01-16
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED - 2012-06-27
    VOUCHERBAG.COM LIMITED - 2011-07-19
    15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ELLEL GARDEN VILLAGE LLP - 2020-10-14
    76 Church Street, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-31 ~ now
    IIF 31 - LLP Designated Member → ME
  • 5
    WHO PAYS FULL PRICE LIMITED - 2014-07-23
    OPENTEAM LIMITED - 2011-09-12
    15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    HAY CARR ESTATES LIMITED - 2014-07-24
    76 Church Street, Lancaster
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,053,558 GBP2024-09-30
    Officer
    2014-07-27 ~ now
    IIF 27 - Director → ME
    2006-12-01 ~ now
    IIF 32 - Secretary → ME
  • 8
    DIGITALBOX GROUP LTD - 2019-02-04
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70,844 GBP2016-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 26 - Director → ME
  • 11
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 25 - Director → ME
  • 14
    UNION QUARTER LTD - 2019-08-07
    2-4 Henry Street, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 15
    Britten House, Britten Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    M CAPITAL (SPV 1) LLP - 2017-04-05
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-03-06
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2017-02-06 ~ 2017-03-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-12 ~ 2019-02-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-08 ~ 2017-12-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    2016-04-15 ~ 2023-04-25
    IIF 23 - Director → ME
  • 4
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    HUDDLED GROUP LIMITED - 2023-10-17
    PACAMASK LIMITED - 2020-07-09
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    778,331 GBP2023-12-31
    Officer
    2020-07-17 ~ 2023-07-04
    IIF 28 - Director → ME
  • 5
    SUGARSPUN LIMITED - 2003-04-25
    11 West Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-04-25 ~ 2010-07-07
    IIF 10 - Director → ME
  • 6
    LET'S EXPLORE GROUP LIMITED - 2023-03-01
    IMMOTION LIMITED - 2023-01-25
    VR ACQUISITION (HOLDINGS) LIMITED - 2019-07-12
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-08 ~ 2017-12-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2017-12-12 ~ 2018-01-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    750,460 GBP2022-11-30
    Person with significant control
    2017-11-08 ~ 2019-05-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MCIP LIMITED - 2017-02-23
    NANO LIVING LIMITED - 2017-02-01
    M CAPITAL DEVELOPMENTS (SPV1) LIMITED - 2015-10-16
    M CAPITAL DEVELOPMENTS LIMITED - 2013-10-10
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Officer
    2017-03-06 ~ 2024-05-23
    IIF 21 - Director → ME
  • 9
    DIGITALBOX GROUP LTD - 2019-02-04
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    2012-03-13 ~ 2015-07-23
    IIF 12 - Director → ME
  • 10
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX.DATA LIMITED - 2014-12-04
    DIGITALBOX LIMITED - 2013-03-13
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    2012-05-11 ~ 2016-01-05
    IIF 15 - Director → ME

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.