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, Mr

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • Ground Floor, 2 - 4 Henry Street, Bath, Bath And North East Somerset, England And Wales, BA1 1JT, United Kingdom

      IIF 4
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 5
    • East Wing, Ground Floor, The Victoria, The Quays, Mediacity, M50 3SP, United Kingdom

      IIF 6
  • 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 7
    • Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 8
  • 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 9
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

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

      IIF 11
    • 10, Sydney Place, London, SW7 3NL

      IIF 12
  • Higginson, Martin James, Mr
    born in May 1963

    Resident in United Kingdom

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

      IIF 13
  • 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 14 IIF 15
  • 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 16
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

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

      IIF 18
  • 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 19
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 20
    • Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 21
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 22 IIF 23
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 24 IIF 25 IIF 26
    • 20 Britten House, Britten Street, London, SW3 3UB

      IIF 31
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 32
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 36
  • 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 37 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, LA1 1ET, United Kingdom

      IIF 44
    • 76, Church Street, Lancaster, Lancashire, LA1 1ET, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Hay Carr, Ellel, Lancaster, LA2 0HJ

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

      IIF 54
    • Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ

      IIF 55 IIF 56 IIF 57
    • Hay Carr Estate, Ellel, Lancaster, LA2 0HJ, United Kingdom

      IIF 60
    • Hay, Carr Estate, Ellel, Lancaster, Lancashire, LA2 0HJ, United Kingdom

      IIF 61
    • 2nd Floor Crusader House 145-157, St. John Street, London, EC1V 4PY

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

      IIF 63 IIF 64
    • 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 65 IIF 66
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 67 IIF 68
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 69
    • 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 70
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 71 IIF 72
  • Higginson, Martin James
    British entrepreneur born in May 1963

    Resident in England

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

      IIF 73
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 74 IIF 75
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 76
  • 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 77
    • The Storey Centre, Meeting House Lane, Lancaster, LA1 1TH, United Kingdom

      IIF 78
  • 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 79 IIF 80
  • 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 81 IIF 82
  • 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 83
    • Ground Floor, 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 84
    • 76, Church Street, Lancaster, LA1 1ET, England

      IIF 85
    • 76, Church Street, Lancaster, LA1 1ET, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Higginson, Martin James
    born in May 1963

    Resident in England

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

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

      IIF 90
  • Higginson, Martin James
    British

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

      IIF 91
  • Higginson, Martin James
    British company director

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

      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 51 - director → ME
  • 2
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,501 GBP2024-03-31
    Officer
    2024-07-05 ~ now
    IIF 67 - 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 74 - director → ME
  • 4
    76 Church Street, Lancaster, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 75 - 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 3 - director → ME
  • 6
    15 Gay Street, Bath, Somerset
    Dissolved corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 47 - 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 19 - director → ME
  • 8
    PACAMASK LIMITED - 2022-08-15
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,100,132 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 76 - director → ME
  • 9
    ELLEL GARDEN VILLAGE LLP - 2020-10-14
    76 Church Street, Lancaster, United Kingdom
    Corporate (4 parents)
    Officer
    2017-07-19 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 87 - 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 70 - 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 21 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - 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
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2017-12-12 ~ now
    IIF 68 - director → ME
  • 14
    HUDDLED GROUP LIMITED - 2023-10-17
    PACAMASK LIMITED - 2020-07-09
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    778,331 GBP2023-12-31
    Officer
    2020-05-12 ~ now
    IIF 34 - 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
    Corporate (5 parents)
    Equity (Company account)
    -1,284,427 GBP2022-12-31
    Officer
    2021-06-11 ~ now
    IIF 35 - 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 16 - 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
    Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Officer
    2017-02-02 ~ now
    IIF 10 - director → ME
  • 19
    76 Church Street, Lancaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - 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
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    750,460 GBP2022-11-30
    Officer
    2017-11-08 ~ now
    IIF 18 - 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
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Officer
    2013-07-01 ~ now
    IIF 36 - director → ME
  • 22
    HAY CARR ESTATES LIMITED - 2014-07-24
    76 Church Street, Lancaster
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    970,104 GBP2023-09-30
    Officer
    2020-05-15 ~ now
    IIF 73 - 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 7 - director → ME
  • 24
    M CAPITAL INVESTMENT PARTNERS LLP - 2017-02-22
    76 Church Street, Lancaster, Lancashire
    Corporate (2 parents)
    Officer
    2010-11-26 ~ now
    IIF 90 - 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 72 - 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 60 - 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 71 - director → ME
  • 28
    MINX INTERACTIVE MEDIA LTD - 2014-02-06
    76 Church Street, Lancaster
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 48 - director → ME
  • 29
    MINXFLIX LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 46 - director → ME
  • 30
    MINX BOUTIQUE LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 45 - director → ME
  • 31
    MINX DATING LIMITED - 2014-02-06
    76 Church Street, Lancaster
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 50 - director → ME
  • 32
    MINX HUB LIMITED - 2014-02-06
    76 Church Street, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 11 - 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 20 - 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 1 - director → ME
  • 35
    FOOD CIRCLE SUPERMARKET LTD - 2024-08-01
    Cumberland Court, 80 Mount Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -86,393 GBP2023-12-31
    Officer
    2024-10-28 ~ now
    IIF 32 - director → ME
  • 36
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Corporate (5 parents)
    Equity (Company account)
    3,629,540 GBP2022-11-30
    Officer
    2015-11-27 ~ now
    IIF 8 - director → ME
  • 37
    76 Church Street, Lancaster
    Dissolved corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - 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 54 - 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 4 - 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
    Corporate (2 parents)
    Equity (Company account)
    7,728 GBP2024-06-30
    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 33 - director → ME
  • 4
    73 Cornhill, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,200 GBP2023-12-31
    Officer
    2017-06-27 ~ 2023-01-03
    IIF 31 - director → ME
  • 5
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -455,461 GBP2023-08-31
    Officer
    2002-05-16 ~ 2007-08-31
    IIF 29 - director → ME
  • 6
    CITYBLOCK LIMITED - 2003-07-29
    CITYBLOCK DEVELOPMENT LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    7,752,406 GBP2023-08-31
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 26 - director → ME
  • 7
    CITYBLOCK RENTALS LIMITED - 2003-04-13
    21 Castle Hill, Lancaster, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    1,487,938 GBP2023-08-31
    Officer
    2002-05-30 ~ 2007-08-31
    IIF 25 - 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 89 - llp-designated-member → ME
    2017-02-06 ~ 2017-03-06
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2017-02-06 ~ 2017-03-06
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 86 - 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
    15 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-05-11
    IIF 52 - 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
    Corporate (7 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2023-04-30
    IIF 69 - director → ME
  • 11
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-11-08 ~ 2023-04-30
    IIF 17 - director → ME
  • 12
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    593,814 GBP2017-12-31
    Officer
    2015-12-09 ~ 2017-05-15
    IIF 2 - 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 22 - 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 30 - 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
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Person with significant control
    2017-09-15 ~ 2017-12-29
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HUDDLED GROUP LIMITED - 2023-10-17
    PACAMASK LIMITED - 2020-07-09
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    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 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors 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 27 - director → ME
    2003-04-25 ~ 2005-04-20
    IIF 92 - secretary → ME
  • 18
    STUDIO LIDDELL LIMITED - 2018-06-07
    STUDIO LIDDELL ANIMATION LIMITED - 2002-03-30
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,920,496 GBP2022-12-31
    Officer
    2014-01-10 ~ 2023-02-28
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-12
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - 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
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,880,510 GBP2022-12-31
    Officer
    2017-03-29 ~ 2023-02-28
    IIF 5 - director → ME
  • 20
    AMORIX LIMITED - 2012-03-27
    EASY DATE LIMITED - 2010-02-05
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    7,458 GBP2023-12-31
    Officer
    2012-04-26 ~ 2015-11-10
    IIF 79 - director → ME
    2012-01-04 ~ 2012-01-04
    IIF 62 - 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 58 - 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
    Corporate (3 parents)
    Equity (Company account)
    1,091,118 GBP2023-02-28
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 88 - Has significant influence or control OE
  • 23
    76 Church Street, Lancaster, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-23 ~ 2018-02-23
    IIF 9 - 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
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 25
    HAY CARR ESTATES LIMITED - 2014-07-24
    76 Church Street, Lancaster
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    970,104 GBP2023-09-30
    Officer
    2010-06-21 ~ 2011-11-01
    IIF 44 - director → ME
    1999-03-24 ~ 2006-03-31
    IIF 37 - director → ME
  • 26
    STUDIO LIDDELL LIMITED - 2022-02-11
    IMMERSIVE ACQUISITIONS LIMITED - 2018-06-07
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-19 ~ 2019-12-23
    IIF 6 - 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 24 - director → ME
    2004-08-24 ~ 2005-07-01
    IIF 91 - 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 63 - 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 65 - 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 66 - 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 12 - 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 64 - 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 55 - 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 77 - 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 53 - 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 57 - 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 80 - director → ME
  • 39
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    2000-08-15 ~ 2003-09-02
    IIF 28 - 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
    Corporate (5 parents, 6 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
    2011-01-01 ~ 2011-06-08
    IIF 78 - director → ME
    2010-09-28 ~ 2010-10-04
    IIF 61 - 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 59 - director → ME
  • 43
    Barn 5 Waterside Farm, Stodday, Lancaster, England
    Corporate (4 parents)
    Equity (Company account)
    12,752 GBP2023-08-31
    Officer
    2003-08-06 ~ 2005-03-21
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.