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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    D'costa, Jon
    Consultant born in March 1958
    Individual (6 offsprings)
    Officer
    2008-03-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 2
    Woodcock, James William
    Individual (1 offspring)
    Officer
    2001-10-01 ~ 2001-11-10
    OF - Secretary → CIF 0
  • 3
    Hall, Colin
    Corporate Director born in March 1970
    Individual (35 offsprings)
    Officer
    2018-07-11 ~ 2022-06-06
    OF - Director → CIF 0
  • 4
    Everett, Robert William
    Managing Director born in October 1963
    Individual (19 offsprings)
    Officer
    2001-10-01 ~ 2014-12-15
    OF - Director → CIF 0
  • 5
    Neville, Michelle Anne
    Individual (9 offsprings)
    Officer
    2007-10-01 ~ 2010-11-04
    OF - Secretary → CIF 0
  • 6
    Cowan, John
    Co Director born in October 1947
    Individual (48 offsprings)
    Officer
    2008-03-01 ~ 2012-09-05
    OF - Director → CIF 0
  • 7
    Bascombe, Andrew Max
    Born in July 1958
    Individual (41 offsprings)
    Officer
    2020-07-08 ~ now
    OF - Director → CIF 0
  • 8
    Whatley, Steve Dennis
    Born in December 1961
    Individual (95 offsprings)
    Officer
    2014-12-15 ~ now
    OF - Director → CIF 0
  • 9
    Wade, Martin Paul
    Company Director born in July 1970
    Individual (24 offsprings)
    Officer
    2004-10-19 ~ 2008-02-04
    OF - Director → CIF 0
  • 10
    Bascombe, Kim David
    Financial Consultant born in December 1963
    Individual (12 offsprings)
    Officer
    2002-06-28 ~ 2010-07-01
    OF - Director → CIF 0
    Bascombe, Kim David
    Director Of Operations
    Individual (12 offsprings)
    Officer
    2002-04-09 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 11
    Foody, Paul
    Chief Operations Officer born in October 1979
    Individual (10 offsprings)
    Officer
    2018-07-11 ~ 2020-01-08
    OF - Director → CIF 0
  • 12
    INCHORA MONEY LTD
    ALBANY PARK LIFE LIMITED - now
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED - 2020-08-21 10536551
    X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2017-03-31 ~ 2018-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2017-03-31 ~ 2020-03-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    CIGNPOST GROUP LIMITED
    - now 09071774 08427716
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    MY HOME PASSPORT LIMITED - 2021-04-09
    TENANT SHOP LTD - 2021-04-08
    INCHORA ENERGY LIMITED - 2020-04-28
    CHORUS DATA LIMITED - 2017-01-17
    The Stables, Peper Harow, Godalming, England
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2025-05-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    2001-10-01 ~ 2001-10-01
    OF - Nominee Director → CIF 0
  • 15
    CIGNPOST FINANCIAL SERVICES LIMITED - now 08427716
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07 08427716
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14 08427716
    EMERALD (INCHORA) LIMITED
    - 2020-09-21 08427716
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    Building X92, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, England
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2020-03-20 ~ 2025-05-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    INCHORA LIMITED
    - now 07890586
    BLN (HOLDINGS) LIMITED - 2014-03-31
    Building X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (17 parents, 49 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2017-07-31 ~ 2020-03-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    2001-10-01 ~ 2001-10-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CIGNPOST ADVISED LIMITED

Period: 2024-11-27 ~ now
Company number: 04296341
Registered names
CIGNPOST ADVISED LIMITED - now
ALBANY PARK LIMITED - 2024-11-27
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-07-31
32022-03-31 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
301,813 GBP2024-07-31
277,673 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
289,743 GBP2024-07-31
277,673 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
12,070 GBP2023-04-01 ~ 2024-07-31
Intangible Assets
Development expenditure
12,070 GBP2024-07-31
Intangible Assets
12,070 GBP2024-07-31
Debtors
792,911 GBP2024-07-31
4,134,697 GBP2023-03-31
Cash at bank and in hand
15,708 GBP2024-07-31
5,822 GBP2023-03-31
Current Assets
808,619 GBP2024-07-31
4,140,519 GBP2023-03-31
Net Current Assets/Liabilities
250,471 GBP2024-07-31
3,471,115 GBP2023-03-31
Total Assets Less Current Liabilities
262,541 GBP2024-07-31
3,471,115 GBP2023-03-31
Creditors
Amounts falling due after one year
-104,167 GBP2024-07-31
-270,834 GBP2023-03-31
Net Assets/Liabilities
-507,920 GBP2024-07-31
2,597,837 GBP2023-03-31
Equity
Called up share capital
677,847 GBP2024-07-31
677,847 GBP2023-03-31
Share premium
2,450 GBP2024-07-31
2,450 GBP2023-03-31
Retained earnings (accumulated losses)
-1,188,217 GBP2024-07-31
1,917,540 GBP2023-03-31
Equity
-507,920 GBP2024-07-31
2,597,837 GBP2023-03-31
Intangible Assets - Gross Cost
301,813 GBP2024-07-31
277,673 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
289,743 GBP2024-07-31
277,673 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
12,070 GBP2023-04-01 ~ 2024-07-31
Amounts owed by group undertakings and participating interests
3,152,543 GBP2023-03-31
Other Debtors
792,911 GBP2024-07-31
982,154 GBP2023-03-31
Amounts falling due after one year
507,510 GBP2024-07-31
645,230 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
125,000 GBP2024-07-31
125,000 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
33,640 GBP2024-07-31
2,768 GBP2023-03-31
Other Creditors
Amounts falling due within one year
399,508 GBP2024-07-31
541,636 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
104,167 GBP2024-07-31
270,834 GBP2023-03-31

Related profiles found in government register
  • CIGNPOST ADVISED LIMITED
    Info
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2024-11-27
    INCHORA MORTGAGES LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2024-11-27
    MORTGAGE OPTIONS (REMO) LIMITED - 2024-11-27
    Registered number 04296341
    The Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2001-10-01 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • COVER OPTIONS (UK) LIMITED
    S
    Registered number 04296341
    4, Finkin Street, Grantham, England, NG31 6QZ
    ENGLAND & WALES
    CIF 1
  • ALBANY PARK LIMITED
    S
    Registered number 04296341
    X92, Old Ively Road, Farnborough, England, GU14 0LX
    Private Limited Company in England Wales And Scotland, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ALBANY PARK LIFE LIMITED - now
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED
    - 2020-08-21 10536551
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2017-03-31 ~ 2017-03-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control over the trustees of a trust OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BROKER OPTIONS (UK) LLP - now
    COVER OPTIONS LLP
    - 2014-12-15 OC309736
    BROKER OPTIONS (REMO) LLP
    - 2009-03-27 OC309736
    BROKER MORTGAGE OPTIONS LLP
    - 2005-04-06 OC309736
    MOSTLY MORTGAGES (REMO) LLP
    - 2005-02-08 OC309736
    4 Finkin Street, Grantham, Lincolnshire
    Active Corporate (9 parents)
    Officer
    2004-10-25 ~ 2014-12-15
    CIF 1 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.