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
    • icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, BA1 1JT, United Kingdom

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

      IIF 5 IIF 6
    • icon of address 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
    • icon of address Ground Floor, 2-4 Henry Street, Bath, BA1 1JT, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 15, Gay Street, Bath, BA1 2PH

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

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

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

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

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

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

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

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

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 76, Church Street, Lancaster, LA1 1ET

      IIF 25
  • Higginson, Samuel James
    British director born in July 1984

    Resident in England

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

      IIF 26
    • icon of address Britten House, Britten Street, London, SW3 3UB, United Kingdom

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

    Resident in England

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

      IIF 28
  • Higginson, Samuel James
    born in July 1984

    Resident in England

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

      IIF 29
  • Higginson, Samuel James

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

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

The content of this website is protected by AgonGuard.

Β© 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.