Martin James HIGGINSON

Total number of appointments 16, 15 active appointments

NUTRICIRCLE LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, England, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
28 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 6HH £9,288,000

BOOP BEAUTY LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, England, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
5 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 6HH £9,288,000

GALLERY X LIMITED

Correspondence address
Kingswood House South Road, Kingswood, Bristol, England, BS15 8JF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

LET’S EXPLORE LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
11 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 6HH £9,288,000

BEERMONSTER ONLINE LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 June 2021
Resigned on
3 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 6HH £9,288,000

DISCOUNT DRAGON LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 July 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode NG1 6HH £9,288,000

HUDDLED LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
12 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 6HH £9,288,000

DIGITALBOX PLC

Correspondence address
Jubilee House 92 Lincoln Road, Peterborough, England, PE1 2SN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
28 February 2019
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE1 2SN £768,000

HUDDLED GROUP PLC

Correspondence address
EAST WING, GROUND FLOOR THE VICTORIA, MEDIACITY, MANCHESTER, ENGLAND, M50 3SP
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
12 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

DIGITALBOX PUBLISHING (HOLDINGS) LIMITED

Correspondence address
Jubilee House 92 Lincoln Road, Peterborough, England, PE1 2SN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 November 2017
Resigned on
30 April 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE1 2SN £768,000

M CAPITAL INVESTMENT PARTNERS (HOLDINGS) LIMITED

Correspondence address
C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 November 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PR1 3JJ £355,000

LET’S EXPLORE VR LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 November 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NG1 6HH £9,288,000

BRITTEN HOUSE LIMITED

Correspondence address
20 Britten House Britten Street, London, SW3 3UB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
27 June 2017
Resigned on
3 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3UB £766,000

IMMOTION STUDIOS LIMITED

Correspondence address
76 Church Street, Lancaster, Lancashire, United Kingdom, LA1 1ET
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 January 2014
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA1 1ET £305,000

M CAPITAL INVESTMENT PARTNERS LIMITED

Correspondence address
C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 3JJ £355,000


GAMESKO LIMITED

Correspondence address
76 Church Street, Lancaster, Lancashire, LA1 1ET
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LA1 1ET £305,000