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

Higginson, Martin James

    Related profiles found in government register
  • Higginson, Martin James
    born in May 1963

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Higginson, Martin James, Mr
    born in May 1963

    Resident in United Kingdom

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

      IIF 3
  • Higginson, Martin James
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 4
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

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

      IIF 6
    • 10, Sydney Place, London, SW7 3NL

      IIF 7
  • Higginson, Martin James
    born in May 1963

    Resident in England

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

      IIF 8
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 9
  • Higginson, Martin James
    British born in May 1963

    Resident in England

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

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

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

      IIF 12
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 13
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 14 IIF 15 IIF 16
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 20
  • Higginson, Martin James
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 21
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 22
  • Higginson, Martin James
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gay Street, Bath, Bath And North East, BA1 2PH, England

      IIF 23
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 24
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

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

      IIF 26 IIF 27
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 28 IIF 29 IIF 30
    • 20 Britten House, Britten Street, London, SW3 3UB

      IIF 35
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 36
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 37
  • Higginson, Martin James
    British company executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 38
  • Higginson, Martin James
    British developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 39
  • Higginson, Martin James
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 40
    • 23, Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 41
    • 23, Manor Place, Edinburgh, Midlothian, EH3 7DX

      IIF 42
    • Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH, United Kingdom

      IIF 43
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Hay Carr, Ellel, Lancaster, LA2 0HJ

      IIF 51
    • Hay Carr, Ellel, Lancaster, LA2 0HJ, United Kingdom

      IIF 52
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 53 IIF 54 IIF 55
    • Hay Carr Estate, Ellel, Lancaster, LA2 0HJ, United Kingdom

      IIF 58
    • Hay, Carr Estate, Ellel, Lancaster, Lancashire, LA2 0HJ, United Kingdom

      IIF 59
    • 2nd Floor Crusader House 145-157, St. John Street, London, EC1V 4PY

      IIF 60
    • 80, Silverthorne Road, London, Lancashire, SW8 3HE, United Kingdom

      IIF 61 IIF 62
    • 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 63 IIF 64
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 65
    • 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 66
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 67 IIF 68
  • Higginson, Martin James
    British entrepreneur born in May 1963

    Resident in England

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

      IIF 69 IIF 70
  • Higginson, Martin James
    British non executive director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 71
    • The Storey Centre, Meeting House Lane, Lancaster, LA1 1TH, United Kingdom

      IIF 72
  • Higginson, Martin James
    British partner born in May 1963

    Resident in England

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

      IIF 73 IIF 74
  • Higginson, Martin James, Mr
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 75 IIF 76
  • Higginson, Martin James, Mr
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2 Monmouth Street Studios, 30 Monmouth Street, Bath, BA1 2AN, United Kingdom

      IIF 77
    • Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 78
    • East Wing, Ground Floor, The Victoria, The Quays, Mediacity, M50 3SP, United Kingdom

      IIF 79
  • Higginson, Martin James, Mr
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 80
  • Higginson, Martin James, Mr
    British born in May 1963

    Resident in United Kingdom

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

      IIF 81
  • Higginson, Martin James, Mr
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 82
  • Higginson, Martin James
    British

    Registered addresses and corresponding companies
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 83
  • Higginson, Martin James
    British company director

    Registered addresses and corresponding companies
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 84
  • Mr Martin James Higginson
    British born in May 1963

    Resident in United Kingdom

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

      IIF 85 IIF 86
  • Mr Martin James Higginson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Brock Street, Bath, BA1 2LW, United Kingdom

      IIF 87
    • Ground Floor, 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 88
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 89
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Mr Martin James Higginson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 93
    • 76, Church Street, Lancaster, LA1 1ET

      IIF 94
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 95
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 96
    • East Wing, Ground Floor, The Victoria, Mediacity, Manchester, M50 3SP, England

      IIF 97
child relation
Offspring entities and appointments
Active 40
  • 1
    CRUNCH BUNCH (EUROPE) LIMITED - 2012-06-28
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 49 - Director → ME
  • 2
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Officer
    2024-07-05 ~ now
    IIF 14 - Director → ME
  • 3
    EAT LIVE GLOW LIMITED - 2021-04-07
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 69 - Director → ME
  • 4
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 70 - Director → ME
  • 5
    INTERSCROLLER LIMITED - 2017-04-06
    DIGITALBOX INNOVATIONS LIMITED - 2016-12-19
    Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 77 - Director → ME
  • 6
    15 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2015-12-31
    Officer
    2012-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    DIGITALBOX PUBLISHING LTD - 2013-02-22
    15 Gay Street, Bath, Bath And North East
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    PACAMASK LIMITED - 2022-08-15
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,132 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 19 - Director → ME
  • 9
    ELLEL GARDEN VILLAGE LLP - 2020-10-14
    76 Church Street, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-19 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (4 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 66 - Director → ME
  • 11
    PIXART INDUSTRIES LIMITED - 2023-11-10
    Kingswood House South Road, Kingswood, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 12
    SOSHIMO LIMITED - 2014-07-07
    GAMESKO LIMITED - 2014-01-28
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2020-11-30
    Officer
    2021-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LET'S EXPLORE GROUP PLC - 2023-10-17
    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, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2017-12-12 ~ now
    IIF 15 - Director → ME
  • 14
    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
    2020-05-12 ~ now
    IIF 17 - Director → ME
  • 15
    Festival Business Centre, 150 Brand Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 16
    LET'S EXPLORE MEDIA LIMITED - 2023-11-07
    UVISAN LIMITED - 2020-11-12
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Officer
    2021-06-11 ~ now
    IIF 18 - Director → ME
  • 17
    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)
    Officer
    2017-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 18
    M CAPITAL (SPV X) LIMITED - 2017-02-08
    M CAPITAL (SPV 1) LIMITED - 2017-02-02
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Officer
    2017-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 19
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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
    Officer
    2017-11-08 ~ now
    IIF 20 - Director → ME
  • 21
    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
    2013-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 22
    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
    2020-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    DIGITAL BOX LIMITED - 2008-01-17
    MOKUMO LIMITED - 2007-02-05
    76 Church Street, Lancaster, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,555 GBP2022-09-30
    Officer
    2006-06-28 ~ dissolved
    IIF 80 - Director → ME
  • 24
    M CAPITAL INVESTMENT PARTNERS LLP - 2017-02-22
    76 Church Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Officer
    2010-11-26 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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
    2015-07-23 ~ dissolved
    IIF 68 - Director → ME
  • 26
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    528,403 GBP2018-10-31
    Officer
    2014-04-24 ~ dissolved
    IIF 58 - Director → ME
  • 27
    M CAPITAL DEVELOPMENTS (SPV2) LIMITED - 2013-12-16
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,807,867 GBP2018-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 67 - Director → ME
  • 28
    MINX INTERACTIVE MEDIA LTD - 2014-02-06
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 29
    MINXFLIX LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 45 - Director → ME
  • 30
    MINX BOUTIQUE LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 31
    MINX DATING LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 48 - Director → ME
  • 32
    MINX HUB LIMITED - 2014-02-06
    76 Church Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 33
    VISIONUP LIMITED - 2003-10-30
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 34
    Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70,844 GBP2016-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 75 - Director → ME
  • 35
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 16 - Director → ME
  • 36
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Equity (Company account)
    3,629,540 GBP2022-11-30
    Officer
    2015-11-27 ~ now
    IIF 82 - Director → ME
  • 37
    76 Church Street, Lancaster
    Dissolved Corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    UNION QUARTER LTD - 2019-08-07
    2-4 Henry Street, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    DIGITAL BOX LIMITED - 2011-07-19
    M CAPITAL MANAGEMENT LIMITED - 2008-01-17
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 52 - Director → ME
  • 40
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-10-20
    IMMOTION ACQUISITIONS LIMITED - 2017-09-20
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-08-22
    Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 78 - Director → ME
Ceased 43
  • 1
    MH STAINTON HOMES LIMITED - 2021-03-03
    STAINTON BESPOKE HOMES LIMITED - 2019-07-18
    MHS INTERIORS LIMITED - 2009-08-02
    STAINTON LIMITED - 2002-11-14
    20a Queen Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2019-12-31
    Officer
    2000-04-25 ~ 2002-04-24
    IIF 38 - Director → ME
  • 2
    Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,342 GBP2025-02-28
    Officer
    2002-06-07 ~ 2005-04-06
    IIF 39 - Director → ME
  • 3
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,046 GBP2022-12-31
    Officer
    2021-06-01 ~ 2024-12-03
    IIF 36 - Director → ME
  • 4
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,200 GBP2024-12-31
    Officer
    2017-06-27 ~ 2023-01-03
    IIF 35 - Director → ME
  • 5
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    2002-05-16 ~ 2007-08-31
    IIF 33 - Director → ME
  • 6
    CITYBLOCK LIMITED - 2003-07-29
    CITYBLOCK DEVELOPMENT LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    5,015,314 GBP2024-08-31
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 30 - Director → ME
  • 7
    CITYBLOCK RENTALS LIMITED - 2003-04-13
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,309,613 GBP2024-08-31
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 29 - Director → ME
  • 8
    M CAPITAL (SPV 1) LLP - 2017-04-05
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ 2018-02-26
    IIF 8 - LLP Designated Member → ME
    2017-02-06 ~ 2017-03-06
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-02-06 ~ 2017-03-06
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove members OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    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 ~ 2012-05-11
    IIF 50 - Director → ME
  • 10
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2023-04-30
    IIF 65 - Director → ME
  • 11
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-08 ~ 2023-04-30
    IIF 22 - Director → ME
  • 12
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    2015-12-09 ~ 2017-05-15
    IIF 76 - Director → ME
  • 13
    SOSHIMO LIMITED - 2014-07-07
    GAMESKO LIMITED - 2014-01-28
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2020-11-30
    Officer
    2014-01-31 ~ 2014-02-20
    IIF 26 - Director → ME
  • 14
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-09-01 ~ 2014-10-01
    IIF 34 - Director → ME
  • 15
    LET'S EXPLORE GROUP PLC - 2023-10-17
    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, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Person with significant control
    2017-09-15 ~ 2017-12-29
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    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
    Person with significant control
    2020-05-12 ~ 2020-07-17
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 17
    SUGARSPUN LIMITED - 2003-04-25
    11 West Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-04-25 ~ 2005-04-04
    IIF 31 - Director → ME
    2003-04-25 ~ 2005-04-20
    IIF 84 - Secretary → ME
  • 18
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Officer
    2014-01-10 ~ 2023-02-28
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-12
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VR ATTRACTIONS LIMITED - 2018-06-07
    VR ACQUISITIONS LIMITED - 2017-11-28
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,880,510 GBP2022-12-31
    Officer
    2017-03-29 ~ 2023-02-28
    IIF 81 - Director → ME
  • 20
    AMORIX LIMITED - 2012-03-27
    EASY DATE LIMITED - 2010-02-05
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-12-31
    Officer
    2012-04-26 ~ 2015-11-10
    IIF 73 - Director → ME
    2012-01-04 ~ 2012-01-04
    IIF 60 - Director → ME
  • 21
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-27 ~ 2004-01-13
    IIF 56 - Director → ME
  • 22
    M CAPITAL (SPV X) LIMITED - 2017-02-08
    M CAPITAL (SPV 1) LIMITED - 2017-02-02
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 92 - Has significant influence or control OE
  • 23
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-23 ~ 2018-02-23
    IIF 4 - Director → ME
  • 24
    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
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 85 - Ownership of shares – 75% or more OE
  • 25
    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
    1999-03-24 ~ 2006-03-31
    IIF 13 - Director → ME
    2010-06-21 ~ 2011-11-01
    IIF 11 - Director → ME
  • 26
    STUDIO LIDDELL LIMITED - 2022-02-11
    IMMERSIVE ACQUISITIONS LIMITED - 2018-06-07
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-04-19 ~ 2019-12-23
    IIF 79 - Director → ME
  • 27
    VISIONUP LIMITED - 2003-10-30
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2003-09-15 ~ 2006-06-12
    IIF 28 - Director → ME
    2004-08-24 ~ 2005-07-01
    IIF 83 - Secretary → ME
  • 28
    VEGAS247 BROADCASTING LIMITED - 2007-02-19
    BANSOLS EIGHTEEN LIMITED - 2005-11-07
    FARNREAL LIMITED - 2005-10-05
    BANSOLS SEVENTEEN LIMITED - 2005-09-22
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2008-07-21 ~ 2011-03-31
    IIF 61 - Director → ME
  • 29
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2006-12-01 ~ 2010-11-29
    IIF 63 - Director → ME
  • 30
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2008-07-21 ~ 2011-03-31
    IIF 64 - Director → ME
  • 31
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-21 ~ 2009-10-28
    IIF 7 - Director → ME
  • 32
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-07-17 ~ 2011-03-31
    IIF 62 - Director → ME
  • 33
    ANGLONAME LIMITED - 2000-08-23
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    2001-01-04 ~ 2004-05-28
    IIF 53 - Director → ME
  • 34
    HAND YOUR CAR BACK.COM LIMITED - 2011-07-13
    Express Networks, George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ 2010-04-22
    IIF 71 - Director → ME
  • 35
    SWEENEY EARL PRODUCTIONS LIMITED - 2012-02-16
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ 2012-07-02
    IIF 51 - Director → ME
  • 36
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2017-11-30
    INCREDIBLE BUSINESS VENTURES LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-03-10
    THE DVDBIZ LIMITED - 2005-04-18
    23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142 GBP2021-12-31
    Officer
    2009-01-27 ~ 2015-11-10
    IIF 55 - Director → ME
  • 37
    INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED - 2017-11-30
    23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2009-12-15 ~ 2015-11-10
    IIF 41 - Director → ME
  • 38
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2017-11-30
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED - 2008-04-07
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED - 2006-08-23
    HITDYNAMICS LIMITED - 2006-03-29
    MARKETWHEEL LIMITED - 2005-06-27
    PACIFIC SHELF 1259 LIMITED - 2004-04-16
    23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2012-04-26 ~ 2015-11-10
    IIF 74 - Director → ME
  • 39
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    2000-08-15 ~ 2003-09-02
    IIF 32 - Director → ME
  • 40
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2009-12-15 ~ 2012-03-06
    IIF 42 - Director → ME
  • 41
    The Storey Centre, Meeting House Lane, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-04
    IIF 59 - Director → ME
    2011-01-01 ~ 2011-06-08
    IIF 72 - Director → ME
  • 42
    BANSOLS THIRTY-THREE LIMITED - 2007-08-09
    The Courtyard, Chapel Lane Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ 2008-03-31
    IIF 57 - Director → ME
  • 43
    Barn 5 Waterside Farm, Stodday, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,368 GBP2024-08-31
    Officer
    2003-08-06 ~ 2005-03-21
    IIF 54 - 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.