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 Martin James Higginson

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
    • icon of address Ground Floor, 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 4
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

      IIF 5
    • icon of address 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Martin James Higginson
    British born in May 1963

    Resident in England

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

      IIF 9
    • icon of address 76, Church Street, Lancaster, LA1 1ET

      IIF 10
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

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

      IIF 12
    • icon of address East Wing, Ground Floor, The Victoria, Mediacity, Manchester, M50 3SP, England

      IIF 13
  • Higginson, Martin James
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 14
    • icon of address 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 15
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 16
    • icon of address 10, Sydney Place, London, SW7 3NL

      IIF 17
  • Higginson, Martin James, Mr
    British ceo born in May 1963

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Higginson, Martin James, Mr
    British chief executive officer born in May 1963

    Resident in United Kingdom

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

      IIF 20
    • icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 21
    • icon of address Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 22
    • icon of address East Wing, Ground Floor, The Victoria, The Quays, Mediacity, M50 3SP, United Kingdom

      IIF 23
  • Higginson, Martin James, Mr
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 24
    • icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 25
  • Higginson, Martin James
    born in May 1963

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Higginson, Martin James, Mr
    born in May 1963

    Resident in United Kingdom

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

      IIF 28
  • Higginson, Martin James
    British chief executive officer born in May 1963

    Resident in England

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

      IIF 29
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 30
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 31
  • Higginson, Martin James
    British company director born in May 1963

    Resident in England

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

      IIF 32
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 33
    • icon of address Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 34
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 35 IIF 36
    • icon of address Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 37 IIF 38 IIF 39
    • icon of address 20 Britten House, Britten Street, London, SW3 3UB

      IIF 44
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 45
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 49
  • Higginson, Martin James
    British company executive born in May 1963

    Resident in England

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

      IIF 50 IIF 51
  • Higginson, Martin James
    British developer born in May 1963

    Resident in England

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

      IIF 52
  • Higginson, Martin James
    British director born in May 1963

    Resident in England

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

      IIF 53
    • icon of address 23, Manor Place, Edinburgh, EH3 7DX, Scotland

      IIF 54
    • icon of address 23, Manor Place, Edinburgh, Midlothian, EH3 7DX

      IIF 55
    • icon of address Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH, United Kingdom

      IIF 56
    • icon of address 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 57
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Hay Carr, Ellel, Lancaster, LA2 0HJ

      IIF 66
    • icon of address Hay Carr, Ellel, Lancaster, LA2 0HJ, United Kingdom

      IIF 67
    • icon of address Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 68 IIF 69 IIF 70
    • icon of address Hay Carr Estate, Ellel, Lancaster, LA2 0HJ, United Kingdom

      IIF 73
    • icon of address Hay, Carr Estate, Ellel, Lancaster, Lancashire, LA2 0HJ, United Kingdom

      IIF 74
    • icon of address 2nd Floor Crusader House 145-157, St. John Street, London, EC1V 4PY

      IIF 75
    • icon of address 80, Silverthorne Road, London, Lancashire, SW8 3HE, United Kingdom

      IIF 76 IIF 77
    • icon of address 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 78 IIF 79
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 80 IIF 81
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 82
    • icon of address 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 83
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 84 IIF 85
  • Higginson, Martin James
    British entrepreneur born in May 1963

    Resident in England

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

      IIF 86
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

      IIF 87 IIF 88
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 89
  • Higginson, Martin James
    British non executive director born in May 1963

    Resident in England

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

      IIF 90
    • icon of address The Storey Centre, Meeting House Lane, Lancaster, LA1 1TH, United Kingdom

      IIF 91
  • Higginson, Martin James
    British partner born in May 1963

    Resident in England

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

      IIF 92 IIF 93
  • Higginson, Martin James
    born in May 1963

    Resident in England

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

      IIF 94
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 95
  • Higginson, Martin James
    British

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

      IIF 96
  • Higginson, Martin James
    British company director

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

      IIF 97
child relation
Offspring entities and appointments
Active 40
  • 1
    CRUNCH BUNCH (EUROPE) LIMITED - 2012-06-28
    icon of address 76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 80 - Director → ME
  • 3
    EAT LIVE GLOW LIMITED - 2021-04-07
    icon of address 76 Church Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 87 - Director → ME
  • 4
    icon of address 76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 88 - Director → ME
  • 5
    INTERSCROLLER LIMITED - 2017-04-06
    DIGITALBOX INNOVATIONS LIMITED - 2016-12-19
    icon of address Ground Floor, 2-4 Henry Street, Bath, Bath And North East Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 15 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2015-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 60 - Director → ME
  • 7
    DIGITALBOX PUBLISHING LTD - 2013-02-22
    icon of address 15 Gay Street, Bath, Bath And North East
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    PACAMASK LIMITED - 2022-08-15
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,132 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 89 - Director → ME
  • 9
    ELLEL GARDEN VILLAGE LLP - 2020-10-14
    icon of address 76 Church Street, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 83 - Director → ME
  • 11
    PIXART INDUSTRIES LIMITED - 2023-11-10
    icon of address Kingswood House South Road, Kingswood, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 12
    SOSHIMO LIMITED - 2014-07-07
    GAMESKO LIMITED - 2014-01-28
    icon of address 76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2020-11-30
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - 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
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 81 - Director → ME
  • 14
    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 2020-05-12 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Festival Business Centre, 150 Brand Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 56 - Director → ME
  • 16
    LET'S EXPLORE MEDIA LIMITED - 2023-11-07
    UVISAN LIMITED - 2020-11-12
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 48 - Director → ME
  • 17
    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)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 29 - Director → ME
  • 18
    M CAPITAL (SPV X) LIMITED - 2017-02-08
    M CAPITAL (SPV 1) LIMITED - 2017-02-02
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ 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
  • 20
    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
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 31 - 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
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 49 - Director → ME
  • 22
    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 2020-05-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    DIGITAL BOX LIMITED - 2008-01-17
    MOKUMO LIMITED - 2007-02-05
    icon of address 76 Church Street, Lancaster, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,555 GBP2022-09-30
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 24 - Director → ME
  • 24
    M CAPITAL INVESTMENT PARTNERS LLP - 2017-02-22
    icon of address 76 Church Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - 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
    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 2015-07-23 ~ dissolved
    IIF 85 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2014-04-24 ~ dissolved
    IIF 73 - Director → ME
  • 27
    M CAPITAL DEVELOPMENTS (SPV2) LIMITED - 2013-12-16
    icon of address 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
    icon of calendar 2013-10-11 ~ dissolved
    IIF 84 - Director → ME
  • 28
    MINX INTERACTIVE MEDIA LTD - 2014-02-06
    icon of address 76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 61 - Director → ME
  • 29
    MINXFLIX LIMITED - 2014-02-06
    icon of address 76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 59 - Director → ME
  • 30
    MINX BOUTIQUE LIMITED - 2014-02-06
    icon of address 76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 58 - Director → ME
  • 31
    MINX DATING LIMITED - 2014-02-06
    icon of address 76 Church Street, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 63 - Director → ME
  • 32
    MINX HUB LIMITED - 2014-02-06
    icon of address 76 Church Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 33
    VISIONUP LIMITED - 2003-10-30
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 33 - Director → ME
  • 34
    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 2015-12-09 ~ dissolved
    IIF 18 - Director → ME
  • 35
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 45 - Director → ME
  • 36
    icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,629,540 GBP2022-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 25 - Director → ME
  • 37
    icon of address 76 Church Street, Lancaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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
    icon of address 76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 67 - Director → ME
  • 40
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-10-20
    IMMOTION ACQUISITIONS LIMITED - 2017-09-20
    IMMERSIVE ACQUISITIONS 2 LIMITED - 2017-08-22
    icon of address Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - 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
    icon of address 20a Queen Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2019-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2002-04-24
    IIF 51 - Director → ME
  • 2
    icon of address Badgers Lodge Bailrigg Lane, Bailrigg, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,728 GBP2024-06-30
    Officer
    icon of calendar 2002-06-07 ~ 2005-04-06
    IIF 52 - Director → ME
  • 3
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,046 GBP2022-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-12-03
    IIF 46 - Director → ME
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,200 GBP2024-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2023-01-03
    IIF 44 - Director → ME
  • 5
    CITY BLOCK LIMITED - 2002-11-07
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    icon of calendar 2002-05-16 ~ 2007-08-31
    IIF 42 - Director → ME
  • 6
    CITYBLOCK LIMITED - 2003-07-29
    CITYBLOCK DEVELOPMENT LIMITED - 2002-11-07
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    5,015,314 GBP2024-08-31
    Officer
    icon of calendar 2002-05-30 ~ 2007-08-31
    IIF 39 - Director → ME
  • 7
    CITYBLOCK RENTALS LIMITED - 2003-04-13
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,309,613 GBP2024-08-31
    Officer
    icon of calendar 2002-05-30 ~ 2007-08-31
    IIF 38 - Director → ME
  • 8
    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 2017-03-23 ~ 2018-02-26
    IIF 94 - LLP Designated Member → ME
    icon of calendar 2017-02-06 ~ 2017-03-06
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove members 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
    icon of address 15 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-05-11
    IIF 65 - 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
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2023-04-30
    IIF 82 - Director → ME
  • 11
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2023-04-30
    IIF 30 - Director → ME
  • 12
    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 2015-12-09 ~ 2017-05-15
    IIF 19 - Director → ME
  • 13
    SOSHIMO LIMITED - 2014-07-07
    GAMESKO LIMITED - 2014-01-28
    icon of address 76 Church Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2020-11-30
    Officer
    icon of calendar 2014-01-31 ~ 2014-02-20
    IIF 35 - Director → ME
  • 14
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2014-10-01
    IIF 43 - 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
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-12-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    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
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-07-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    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 ~ 2005-04-04
    IIF 40 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-20
    IIF 97 - Secretary → ME
  • 18
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    icon of address 2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2023-02-28
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    VR ATTRACTIONS LIMITED - 2018-06-07
    VR ACQUISITIONS LIMITED - 2017-11-28
    icon of address 2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,880,510 GBP2022-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2023-02-28
    IIF 22 - Director → ME
  • 20
    AMORIX LIMITED - 2012-03-27
    EASY DATE LIMITED - 2010-02-05
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,458 GBP2023-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2015-11-10
    IIF 92 - Director → ME
    icon of calendar 2012-01-04 ~ 2012-01-04
    IIF 75 - Director → ME
  • 21
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-27 ~ 2004-01-13
    IIF 71 - Director → ME
  • 22
    M CAPITAL (SPV X) LIMITED - 2017-02-08
    M CAPITAL (SPV 1) LIMITED - 2017-02-02
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    IIF 8 - Has significant influence or control OE
  • 23
    icon of address 76 Church Street, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2018-02-23
    IIF 14 - 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
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    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 2010-06-21 ~ 2011-11-01
    IIF 57 - Director → ME
    icon of calendar 1999-03-24 ~ 2006-03-31
    IIF 50 - Director → ME
  • 26
    STUDIO LIDDELL LIMITED - 2022-02-11
    IMMERSIVE ACQUISITIONS LIMITED - 2018-06-07
    icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-12-23
    IIF 23 - Director → ME
  • 27
    VISIONUP LIMITED - 2003-10-30
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2006-06-12
    IIF 37 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-07-01
    IIF 96 - 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
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2011-03-31
    IIF 76 - 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
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2010-11-29
    IIF 78 - 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
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2011-03-31
    IIF 79 - 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
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2009-10-28
    IIF 17 - Director → ME
  • 32
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2011-03-31
    IIF 77 - Director → ME
  • 33
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    icon of calendar 2001-01-04 ~ 2004-05-28
    IIF 68 - Director → ME
  • 34
    HAND YOUR CAR BACK.COM LIMITED - 2011-07-13
    icon of address Express Networks, George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2010-04-22
    IIF 90 - Director → ME
  • 35
    SWEENEY EARL PRODUCTIONS LIMITED - 2012-02-16
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2012-07-02
    IIF 66 - 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
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142 GBP2021-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2015-11-10
    IIF 70 - Director → ME
  • 37
    INTERACTIVE DIGITAL ENTERTAINMENT HOLDINGS LIMITED - 2017-11-30
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2009-12-15 ~ 2015-11-10
    IIF 54 - 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
    icon of address 23 Manor Place, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2015-11-10
    IIF 93 - Director → ME
  • 39
    icon of address 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
    icon of calendar 2000-08-15 ~ 2003-09-02
    IIF 41 - 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
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2012-03-06
    IIF 55 - Director → ME
  • 41
    icon of address The Storey Centre, Meeting House Lane, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-06-08
    IIF 91 - Director → ME
    icon of calendar 2010-09-28 ~ 2010-10-04
    IIF 74 - Director → ME
  • 42
    BANSOLS THIRTY-THREE LIMITED - 2007-08-09
    icon of address The Courtyard, Chapel Lane Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-31
    IIF 72 - Director → ME
  • 43
    icon of address Barn 5 Waterside Farm, Stodday, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,368 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ 2005-03-21
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.