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, 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 75
  • 1
    ALDCLIFFE DEVELOPMENTS (SPV) LIMITED - now
    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 03979567
    20a Queen Street, Lancaster, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2000-04-25 ~ 2002-04-24
    IIF 38 - Director → ME
  • 2
    ARMCO DEVELOPMENT LIMITED
    - now 07577229
    CRUNCH BUNCH (EUROPE) LIMITED
    - 2012-06-28 07577229
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 49 - Director → ME
  • 3
    BAILRIGG CHASE MANAGEMENT LIMITED
    04456781
    Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster, England
    Active Corporate (8 parents)
    Officer
    2002-06-07 ~ 2005-04-06
    IIF 39 - Director → ME
  • 4
    BEERMONSTER ONLINE LIMITED
    13431824
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-01 ~ 2024-12-03
    IIF 36 - Director → ME
  • 5
    BOOP BEAUTY LIMITED
    14767299
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2024-07-05 ~ now
    IIF 14 - Director → ME
  • 6
    BRITTEN HOUSE LIMITED
    03842537
    73 Cornhill, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-06-27 ~ 2023-01-03
    IIF 35 - Director → ME
  • 7
    CALM & BLISS LIMITED
    - now 12734623
    EAT LIVE GLOW LIMITED
    - 2021-04-07 12734623
    76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 69 - Director → ME
  • 8
    CITYBLOCK DEVELOPMENT LIMITED
    - now 04438858 04450448
    CITY BLOCK LIMITED
    - 2002-11-07 04438858 05704241... (more)
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-05-16 ~ 2007-08-31
    IIF 33 - Director → ME
  • 9
    CITYBLOCK HOLDINGS LIMITED
    - now 04450448
    CITYBLOCK LIMITED
    - 2003-07-29 04450448 05704241... (more)
    CITYBLOCK DEVELOPMENT LIMITED
    - 2002-11-07 04450448 04438858
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 30 - Director → ME
  • 10
    CITYBLOCK LETTINGS LIMITED
    - now 04449707
    CITYBLOCK RENTALS LIMITED
    - 2003-04-13 04449707
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (7 parents)
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 29 - Director → ME
  • 11
    CONKWELL GRANGE ESTATE (SPV) LLP
    - now OC415777
    M CAPITAL (SPV 1) LLP
    - 2017-04-05 OC415777 OC415776... (more)
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (11 parents)
    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 - Right to appoint or remove members OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CONKWELL GRANGE LIMITED
    12612114
    76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 70 - Director → ME
  • 13
    DIGITALBOX INNOVATIONS LTD
    - now 10270605
    INTERSCROLLER LIMITED
    - 2017-04-06 10270605
    DIGITALBOX INNOVATIONS LIMITED
    - 2016-12-19 10270605
    Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset
    Dissolved Corporate (5 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 77 - Director → ME
  • 14
    DIGITALBOX NETPERFORM LIMITED - now
    DIGITALBOX MEDIA LIMITED - 2014-09-05
    COMPAREMOREDEALS LIMITED - 2013-01-16
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LIMITED
    - 2012-06-27 07423036 04606754... (more)
    VOUCHERBAG.COM LIMITED
    - 2011-07-19 07423036 06434498
    15 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2012-05-11
    IIF 50 - Director → ME
  • 15
    DIGITALBOX NETWORK LIMITED
    08330592
    15 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 16
    DIGITALBOX PLC
    - now 04606754 07423036... (more)
    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 (45 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2023-04-30
    IIF 65 - Director → ME
  • 17
    DIGITALBOX PUBLISHING (HOLDINGS) LIMITED
    11054216
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-11-08 ~ 2023-04-30
    IIF 22 - Director → ME
  • 18
    DIGITALBOX PUBLISHING LIMITED
    09909897 08330392
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-12-09 ~ 2017-05-15
    IIF 76 - Director → ME
  • 19
    DIGITALBOX.LABS LIMITED
    - now 08330392
    DIGITALBOX PUBLISHING LTD
    - 2013-02-22 08330392 09909897
    15 Gay Street, Bath, Bath And North East
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    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
    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
  • 21
    ELMS HALL (SPV) LIMITED
    06689042
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 66 - Director → ME
  • 22
    GALLERY X LIMITED
    - now 15193859
    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
  • 23
    GAMESKO LIMITED
    - now 08300480
    SOSHIMO LIMITED
    - 2014-07-07 08300480
    GAMESKO LIMITED - 2014-01-28
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2021-10-12 ~ dissolved
    IIF 27 - Director → ME
    2014-01-31 ~ 2014-02-20
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HINDLEY INVESTMENTS LIMITED
    SC307910
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-09-01 ~ 2014-10-01
    IIF 34 - Director → ME
  • 25
    HUDDLED GROUP PLC
    - now 10964782 12596498
    LET'S EXPLORE GROUP PLC
    - 2023-10-17 10964782 11054174
    IMMOTION GROUP PLC
    - 2023-03-01 10964782
    IMMOTION GROUP LIMITED
    - 2018-06-25 10964782
    IMMOTION ACQUISITIONS LIMITED
    - 2017-10-18 10964782 10740736
    VR ARCADES LIMITED
    - 2017-09-20 10964782
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2017-12-12 ~ now
    IIF 15 - Director → ME
    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
  • 26
    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 ~ 2005-04-04
    IIF 31 - Director → ME
    2003-04-25 ~ 2005-04-20
    IIF 84 - Secretary → ME
  • 27
    IMMOTION STUDIOS LIMITED
    - now 03958635
    STUDIO LIDDELL LIMITED
    - 2018-06-07 03958635 10729797
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    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
  • 28
    IMMOTION VR LIMITED
    - now 10697809
    VR ATTRACTIONS LIMITED
    - 2018-06-07 10697809
    VR ACQUISITIONS LIMITED
    - 2017-11-28 10697809
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-03-29 ~ 2023-02-28
    IIF 81 - Director → ME
  • 29
    INTERACTIVE DATING & ENTERTAINMENT LIMITED
    - now 04473833
    AMORIX LIMITED
    - 2012-03-27 04473833
    EASY DATE LIMITED - 2010-02-05
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (12 parents)
    Officer
    2012-04-26 ~ 2015-11-10
    IIF 73 - Director → ME
    2012-01-04 ~ 2012-01-04
    IIF 60 - Director → ME
  • 30
    INTERACTIVE DIGITAL ENTERTAINMENT (UK) LIMITED
    SC418704 SC249446... (more)
    Festival Business Centre, 150 Brand Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 31
    LEGEND COMMUNICATIONS LIMITED - now
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC
    - 2005-07-29 03923166 05319225
    NETWORK DIRECTIONS PLC - 2000-03-17
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    2003-02-27 ~ 2004-01-13
    IIF 56 - Director → ME
  • 32
    LET’S EXPLORE LIMITED
    - now 12798774
    LET'S EXPLORE MEDIA LIMITED
    - 2023-11-07 12798774
    UVISAN LIMITED - 2020-11-12
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 33
    LET’S EXPLORE VR LIMITED
    - now 11054174
    LET'S EXPLORE GROUP LIMITED
    - 2023-03-01 11054174 10964782
    IMMOTION LIMITED
    - 2023-01-25 11054174
    VR ACQUISITION (HOLDINGS) LIMITED
    - 2019-07-12 11054174
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 34
    M CAPITAL (WEST HALKIN) LIMITED
    - now 10596785
    M CAPITAL (SPV X) LIMITED
    - 2017-02-08 10596785
    M CAPITAL (SPV 1) LIMITED
    - 2017-02-02 10596785 OC415777... (more)
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2017-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 92 - Has significant influence or control OE
  • 35
    M CAPITAL DEVELOPMENTS LIMITED
    10686514 08260998
    76 Church Street, Lancaster, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-23 ~ 2018-02-23
    IIF 4 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED
    11054210
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 37
    M CAPITAL INVESTMENT PARTNERS LIMITED
    - now 03739610 08260998... (more)
    M CAPITAL INVESTMENT PROPERTIES LIMITED
    - 2026-01-23 03739610
    HAY CARR ESTATES LIMITED
    - 2014-07-24 03739610
    76 Church Street, Lancaster
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2010-06-21 ~ 2011-11-01
    IIF 11 - Director → ME
    1999-03-24 ~ 2006-03-31
    IIF 13 - Director → ME
    2020-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 38
    M CAPITAL INVESTMENT PARTNERS LIMITED
    - now 08260998 03739610... (more)
    MCIP LIMITED
    - 2017-02-23 08260998
    NANO LIVING LIMITED
    - 2017-02-01 08260998
    M CAPITAL DEVELOPMENTS (SPV1) LIMITED
    - 2015-10-16 08260998 08729490
    M CAPITAL DEVELOPMENTS LIMITED
    - 2013-10-10 08260998 10686514
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2013-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 85 - Ownership of shares – 75% or more OE
  • 39
    M CAPITAL MANAGEMENT LIMITED
    - now 05860494 06434498
    DIGITAL BOX LIMITED
    - 2008-01-17 05860494 06434498... (more)
    MOKUMO LIMITED
    - 2007-02-05 05860494
    76 Church Street, Lancaster, Lancs
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-06-28 ~ dissolved
    IIF 80 - Director → ME
  • 40
    M CAPITAL NOMINEES LLP
    - now OC359855
    M CAPITAL INVESTMENT PARTNERS LLP
    - 2017-02-22 OC359855 08260998... (more)
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-26 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    M CAPITAL VENTURES LIMITED
    - now 07988773
    DIGITALBOX GROUP LTD
    - 2019-02-04 07988773
    DIGITALBOX (EUROPE) LTD - 2013-05-03
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    2015-07-23 ~ dissolved
    IIF 68 - Director → ME
  • 42
    MIACCOM DEVELOPMENTS LIMITED
    09010413
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-04-24 ~ dissolved
    IIF 58 - Director → ME
  • 43
    MIACCOM LIMITED
    - now 08729490 08053396
    M CAPITAL DEVELOPMENTS (SPV2) LIMITED
    - 2013-12-16 08729490 08260998
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (9 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 67 - Director → ME
  • 44
    MIDDLE KNOCK MEDIA LIMITED - now
    STUDIO LIDDELL LIMITED
    - 2022-02-11 10729797 03958635
    IMMERSIVE ACQUISITIONS LIMITED
    - 2018-06-07 10729797 10740736... (more)
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-19 ~ 2019-12-23
    IIF 79 - Director → ME
  • 45
    MIM1 LIMITED
    - now 08417688 08484456... (more)
    MINX INTERACTIVE MEDIA LTD
    - 2014-02-06 08417688
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 46
    MIM2 LIMITED
    - now 08484456 08514426... (more)
    MINXFLIX LIMITED
    - 2014-02-06 08484456
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 45 - Director → ME
  • 47
    MIM3 LIMITED
    - now 08484536 08514426... (more)
    MINX BOUTIQUE LIMITED
    - 2014-02-06 08484536
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 48
    MIM4 LIMITED
    - now 08484527 08514426... (more)
    MINX DATING LIMITED
    - 2014-02-06 08484527
    76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 48 - Director → ME
  • 49
    MIM5 LIMITED
    - now 08514426 08484456... (more)
    MINX HUB LIMITED
    - 2014-02-06 08514426
    76 Church Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 50
    MONSTERMOB GROUP PLC
    - now 04898987
    VISIONUP LIMITED
    - 2003-10-30 04898987
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (27 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 24 - Director → ME
    2003-09-15 ~ 2006-06-12
    IIF 28 - Director → ME
    2004-08-24 ~ 2005-07-01
    IIF 83 - Secretary → ME
  • 51
    NETPERFORM LIMITED
    09909900
    Ground Floor, 2-4 Henry Street, Bath, Somerset, England
    Dissolved Corporate (7 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 75 - Director → ME
  • 52
    NETPLAY TV BROADCASTING LIMITED
    - now 05400581
    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 (17 parents)
    Officer
    2008-07-21 ~ 2011-03-31
    IIF 61 - Director → ME
  • 53
    NETPLAY TV LIMITED - now
    NETPLAY TV PLC
    - 2017-03-31 03954744 05887278... (more)
    STREAM GROUP PLC
    - 2006-12-01 03954744 04171634
    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 (32 parents, 3 offsprings)
    Officer
    2006-12-01 ~ 2010-11-29
    IIF 63 - Director → ME
  • 54
    NETPLAY TV MARKETING SERVICES LIMITED
    - now 03716547
    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 (19 parents)
    Officer
    2008-07-21 ~ 2011-03-31
    IIF 64 - Director → ME
  • 55
    NETPLAY TV MOBILE LIMITED
    - now 03368180
    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 (16 parents)
    Officer
    2008-07-21 ~ 2009-10-28
    IIF 7 - Director → ME
  • 56
    NETPLAY TV SERVICES LIMITED
    - now 05207308 03954744... (more)
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (17 parents)
    Officer
    2009-07-17 ~ 2011-03-31
    IIF 62 - Director → ME
  • 57
    NORTHERN EDGE LIMITED
    - now SC208039
    ANGLONAME LIMITED - 2000-08-23
    Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2001-01-04 ~ 2004-05-28
    IIF 53 - Director → ME
  • 58
    NUTRICIRCLE LIMITED
    - now 11097180
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2024-10-28 ~ now
    IIF 16 - Director → ME
  • 59
    PEEKO GROUP LIMITED
    - now 12596498
    HUDDLED LIMITED
    - 2026-04-02 12596498
    HUDDLED HOLDINGS LIMITED
    - 2025-07-24 12596498
    HUDDLED GROUP LIMITED
    - 2023-10-17 12596498 10964782
    PACAMASK LIMITED
    - 2020-07-09 12596498 12732998
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2020-05-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-07-17
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 60
    PEEKO ONLINE LIMITED
    - now 12732998
    DISCOUNT DRAGON LIMITED
    - 2026-04-02 12732998
    PACAMASK LIMITED
    - 2022-08-15 12732998 12596498
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-10 ~ now
    IIF 19 - Director → ME
  • 61
    RBC MON£Y LTD - now
    HAND YOUR CAR BACK.COM LIMITED
    - 2011-07-13 06715128
    Express Networks, George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-11-05 ~ 2010-04-22
    IIF 71 - Director → ME
  • 62
    SARAH EARL PRODUCTIONS LIMITED
    - now 07185233
    SWEENEY EARL PRODUCTIONS LIMITED
    - 2012-02-16 07185233
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2011-01-14 ~ 2012-07-02
    IIF 51 - Director → ME
  • 63
    SDE DIGITAL ENTERTAINMENT GROUP LIMITED - now
    INTERACTIVE DIGITAL ENTERTAINMENT GROUP LIMITED
    - 2017-11-30 SC249446 SC264737... (more)
    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 (7 parents, 2 offsprings)
    Officer
    2009-01-27 ~ 2015-11-10
    IIF 55 - Director → ME
  • 64
    SDE DIGITAL ENTERTAINMENT HOLDINGS LIMITED - now
    INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED
    - 2017-11-30 SC368537 SC276623... (more)
    23 Manor Place, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-12-15 ~ 2015-11-10
    IIF 41 - Director → ME
  • 65
    SDE DIGITAL ENTERTAINMENT LIMITED - now
    INTERACTIVE DIGITAL ENTERTAINMENT LIMITED
    - 2017-11-30 SC264737 SC249446... (more)
    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 (8 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2015-11-10
    IIF 74 - Director → ME
  • 66
    THE BROADWAY (SPV) LIMITED
    09892129
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 82 - Director → ME
  • 67
    THE PARKS MANAGEMENT COMPANY LIMITED
    04052715
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (16 parents)
    Officer
    2000-08-15 ~ 2003-09-02
    IIF 32 - Director → ME
  • 68
    TIALIS ESSENTIAL IT PLC - now
    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 SC368538 SC382987
    EASYDATE PLC
    - 2011-01-11 SC368538 SC382987... (more)
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE LIMITED
    - 2010-06-17 SC368538 SC382987... (more)
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2009-12-15 ~ 2012-03-06
    IIF 42 - Director → ME
  • 69
    TOUCH MOBILE LIMITED
    07390131
    The Storey Centre, Meeting House Lane, Lancaster, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-09-28 ~ 2010-10-04
    IIF 59 - Director → ME
    2011-01-01 ~ 2011-06-08
    IIF 72 - Director → ME
  • 70
    TRIANGLE INVESTMENTS (LANCASTER) LLP
    OC393536
    76 Church Street, Lancaster
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    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 40 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    USER GENERATED BROADCASTING LIMITED
    - now 06294671
    BANSOLS THIRTY-THREE LIMITED - 2007-08-09
    The Courtyard, Chapel Lane Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-03-07 ~ 2008-03-31
    IIF 57 - Director → ME
  • 73
    VOUCHERBAG.COM LIMITED
    - now 06434498 07423036
    DIGITAL BOX LIMITED
    - 2011-07-19 06434498 05860494... (more)
    M CAPITAL MANAGEMENT LIMITED - 2008-01-17
    76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-02-23 ~ dissolved
    IIF 52 - Director → ME
  • 74
    VRZONE LIMITED
    - now 10740736
    IMMERSIVE ACQUISITIONS 2 LIMITED
    - 2017-10-20 10740736 10729797
    IMMOTION ACQUISITIONS LIMITED
    - 2017-09-20 10740736 10964782
    IMMERSIVE ACQUISITIONS 2 LIMITED
    - 2017-08-22 10740736 10729797
    Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 78 - Director → ME
  • 75
    WATERSIDE (LANCASTER) MANAGEMENT LIMITED
    04858583
    Barn 5 Waterside Farm, Stodday, Lancaster, England
    Active Corporate (16 parents)
    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 5 April 2026 and licensed under the Open Government Licence v3.0.