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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Higginson, Samuel James

    Related profiles found in government register
  • 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 1
  • 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 2
    • 15 Gay Street, Bath, Somerset, BA1 2PH, England

      IIF 3
    • 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

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

      IIF 5
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, Bath And North East Somerset, BN1 2NN

      IIF 6
    • 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 7 IIF 8 IIF 9
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 10
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 11
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 12
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 13
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 14
  • 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 15
  • 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 16 IIF 17
    • 76, Church Street, Lancaster, LA1 1ET

      IIF 18
  • 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 19
    • Britten House, Britten Street, London, SW3 3UB, United Kingdom

      IIF 20
  • 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 21
  • Higginson, Samuel James
    born in July 1984

    Resident in England

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

      IIF 22
  • Higginson, Samuel James
    British

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

      IIF 23
  • 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 24 IIF 25 IIF 26
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 28 IIF 29
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 30
  • 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 31
    • Britten House, Britten Street, London, SW3 3UB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 25
  • 1
    ACTIVE YOU LIMITED
    06854822
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CONKWELL GRANGE ESTATE (SPV) LLP - now
    M CAPITAL (SPV 1) LLP
    - 2017-04-05 OC415777 OC415776... (more)
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2017-02-06 ~ 2017-03-06
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2017-02-06 ~ 2017-03-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove members OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    CONKWELL GRANGE LIMITED
    12612114
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 4
    DIGITALBOX NETPERFORM LIMITED
    - now 07423036
    DIGITALBOX MEDIA LIMITED
    - 2014-09-05 07423036
    COMPAREMOREDEALS LIMITED
    - 2013-01-16 07423036
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED
    - 2012-06-27 07423036 05980058... (more)
    VOUCHERBAG.COM LIMITED
    - 2011-07-19 07423036 06434498
    15 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DIGITALBOX PUBLISHING (HOLDINGS) LIMITED
    11054216
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-11-08 ~ 2017-12-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2017-12-12 ~ 2019-02-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIGITALBOX PUBLISHING LIMITED
    09909897 08330392
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    2016-04-15 ~ 2023-04-25
    IIF 14 - Director → ME
  • 7
    ELLEL HOLIDAY VILLAGE LLP
    - now OC418234
    ELLEL GARDEN VILLAGE LLP
    - 2020-10-14 OC418234
    76 Church Street, Lancaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-03-31 ~ now
    IIF 22 - LLP Designated Member → ME
  • 8
    GAY STREET REALISATIONS LIMITED
    - now 07693226
    WHO PAYS FULL PRICE LIMITED
    - 2014-07-23 07693226
    OPENTEAM LIMITED - 2011-09-12
    15 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    HUDDLED LIMITED - now
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    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)
    Equity (Company account)
    778,331 GBP2023-12-31
    Officer
    2020-07-17 ~ 2023-07-04
    IIF 19 - Director → ME
  • 10
    ILLUSTRIOUS LOUNGING LIMITED
    - now 04729627
    SUGARSPUN LIMITED
    - 2003-04-25 04729627
    11 West Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-04-25 ~ 2010-07-07
    IIF 1 - Director → ME
  • 11
    LEADBOOSTER LTD
    06365190
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 12
    LET’S EXPLORE VR LIMITED - now
    LET'S EXPLORE GROUP LIMITED - 2023-03-01
    IMMOTION LIMITED - 2023-01-25
    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
    2017-12-12 ~ 2018-01-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-08 ~ 2017-12-12
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED
    11054210
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    750,460 GBP2022-11-30
    Person with significant control
    2017-11-08 ~ 2019-05-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    M CAPITAL INVESTMENT PARTNERS LIMITED
    - now 08260998 OC359855
    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 (11 parents, 3 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Officer
    2017-03-06 ~ 2024-05-23
    IIF 12 - Director → ME
  • 15
    M CAPITAL INVESTMENT PROPERTIES LIMITED
    - now 03739610
    HAY CARR ESTATES LIMITED
    - 2014-07-24 03739610
    76 Church Street, Lancaster
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,053,558 GBP2024-09-30
    Officer
    2014-07-27 ~ now
    IIF 18 - Director → ME
    2006-12-01 ~ now
    IIF 23 - Secretary → ME
  • 16
    M CAPITAL VENTURES LIMITED
    - now 07988773
    DIGITALBOX GROUP LTD
    - 2019-02-04 07988773
    DIGITALBOX (EUROPE) LTD
    - 2013-05-03 07988773
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    1,802,018 GBP2017-12-31
    Officer
    2012-03-13 ~ 2015-07-23
    IIF 3 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NETPERFORM LIMITED
    09909900
    Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    70,844 GBP2016-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 18
    NÜD GROUP LIMITED
    16984921
    Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 17 - Director → ME
  • 19
    PANDION CAPITAL LIMITED
    10704350
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PROMOCODES LIMITED
    07322760
    1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 21
    RATED DEALS LIMITED
    16987925
    Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 16 - Director → ME
  • 22
    REVCONTENT UK LTD - now
    DIGITALBOX LTD
    - 2016-01-08 05980058 04606754... (more)
    DIGITALBOX.DATA LIMITED
    - 2014-12-04 05980058
    DIGITALBOX LIMITED
    - 2013-03-13 05980058 11599296... (more)
    ATTINGER JACK INTERACTIVE LIMITED
    - 2012-06-27 05980058 07423036
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    2012-05-11 ~ 2016-01-05
    IIF 6 - Director → ME
  • 23
    UNION CIRCUS LTD
    - now 11885192
    UNION QUARTER LTD
    - 2019-08-07 11885192
    2-4 Henry Street, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 24
    VR SPV LIMITED
    14127370
    Britten House, Britten Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 25
    YIMLY LIMITED
    09658688
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 11 - 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.