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
Active 3
  • 1
    Harwood, Jamie Peter Warwick
    Born in August 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Callander, Peter Frederick
    Born in January 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 3
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    icon of address1, London Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Templeman, Simon Andrew
    Sales Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2009-01-24
    OF - Director → CIF 0
  • 2
    Dodd, Timothy
    Managing Director born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2020-02-10
    OF - Director → CIF 0
  • 3
    Hall, Colin
    Director born in February 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2021-05-20
    OF - Director → CIF 0
  • 4
    Erwin, Jonathan David
    Manager born in October 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2015-07-16
    OF - Director → CIF 0
  • 5
    Banham, Anthony
    General Manager born in December 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2020-01-20
    OF - Director → CIF 0
  • 6
    Kidd, Sarah Catherine
    Company Director born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2008-12-03
    OF - Director → CIF 0
    Kidd, Sarah Catherine
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 7
    Whatley, Steve Dennis
    Company Director born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2025-06-11
    OF - Director → CIF 0
  • 8
    Moore, Charlotte Frances
    Consultant born in May 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2008-03-31
    OF - Director → CIF 0
  • 9
    icon of addressBuilding X92, Old Ively Road, Cody Technology Park, Farnborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Person with significant control
    2021-03-31 ~ 2021-11-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    CODY MANAGEMENT SERVICES LTD - now
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,185,257 GBP2023-04-01 ~ 2024-09-30
    Person with significant control
    2021-11-19 ~ 2024-07-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    ALBANY PARK LIFE LIMITED - now
    CIGNPOST LIFE LIMITED - 2022-10-02
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,502 GBP2023-03-30
    Person with significant control
    2017-03-31 ~ 2017-08-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    icon of addressCody Technology Park, Old Ively Road, Farnborough, England
    Corporate (3 offsprings)
    Person with significant control
    2024-07-10 ~ 2025-06-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of addressX92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (3 parents, 28 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Corporate (3 offsprings)
    Person with significant control
    2017-08-25 ~ 2021-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

Previous names
CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
CIGNPOST SERVICES LIMITED - 2021-02-02
CIGNPOST CORPORATE LIMITED - 2025-06-03
GI CALL CENTRE LIMITED - 2010-11-23
CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
X92 FS LTD - 2024-11-07
BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
X92 FS LTD - 2024-07-12
CIGNPOST HEALTH LIMITED - 2024-12-05
COVER OF CHOICE LIMITED - 2015-03-27
ALBANY PARK MORTGAGES LIMITED - 2024-10-09
CIGNPOST LIMITED - 2020-10-16
Standard Industrial Classification
86900 - Other Human Health Activities
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02023-03-31 ~ 2024-07-31
12022-03-31 ~ 2023-03-30

  • COMPARISON TECHNOLOGIES SERVICE HUB LIMITED
    Info
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    CIGNPOST SERVICES LIMITED - 2024-07-04
    CIGNPOST CORPORATE LIMITED - 2024-07-04
    GI CALL CENTRE LIMITED - 2024-07-04
    CIGNPOST INSURANCE SERVICES LTD - 2024-07-04
    X92 FS LTD - 2024-07-04
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2024-07-04
    X92 FS LTD - 2024-07-04
    CIGNPOST HEALTH LIMITED - 2024-07-04
    COVER OF CHOICE LIMITED - 2024-07-04
    ALBANY PARK MORTGAGES LIMITED - 2024-07-04
    CIGNPOST LIMITED - 2024-07-04
    Registered number 06246549
    icon of address1 London Road, Southampton SO15 2AE
    PRIVATE LIMITED COMPANY incorporated on 2007-05-14 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.