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 2
  • 1
    Whatley, Steve Dennis
    Company Director born in November 1961
    Individual (48 offsprings)
    Officer
    2007-05-14 ~ now
    OF - Director → CIF 0
  • 2
    CIGNPOST GROUP LIMITED - now
    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
    Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-30
    Person with significant control
    2024-07-10 ~ 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 12
  • 1
    Templeman, Simon Andrew
    Sales Director born in October 1974
    Individual (6 offsprings)
    Officer
    2007-05-16 ~ 2009-01-24
    OF - Director → CIF 0
  • 2
    Moore, Charlotte Frances
    Consultant born in May 1959
    Individual (3 offsprings)
    Officer
    2007-05-16 ~ 2008-03-31
    OF - Director → CIF 0
  • 3
    Banham, Anthony
    General Manager born in December 1957
    Individual (20 offsprings)
    Officer
    2014-02-11 ~ 2020-01-20
    OF - Director → CIF 0
  • 4
    Dodd, Timothy
    Managing Director born in February 1962
    Individual (6 offsprings)
    Officer
    2017-05-25 ~ 2020-02-10
    OF - Director → CIF 0
  • 5
    Kidd, Sarah Catherine
    Company Director born in October 1964
    Individual (8 offsprings)
    Officer
    2007-05-14 ~ 2008-12-03
    OF - Director → CIF 0
    Kidd, Sarah Catherine
    Individual (8 offsprings)
    Officer
    2007-05-14 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 6
    Erwin, Jonathan David
    Manager born in October 1983
    Individual (6 offsprings)
    Officer
    2013-07-24 ~ 2015-07-16
    OF - Director → CIF 0
  • 7
    Hall, Colin
    Director born in February 1970
    Individual (11 offsprings)
    Officer
    2020-02-10 ~ 2021-05-20
    OF - Director → CIF 0
  • 8
    Building X92, Old Ively Road, Cody Technology Park, Farnborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    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
  • 9
    BLN (HOLDINGS) LIMITED - 2014-03-31
    X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    3,289,756 GBP2022-03-31 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 10
    CODY MANAGEMENT SERVICES LTD - now
    Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    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
    Building 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    CIGNPOST FINANCIAL SERVICES LIMITED - now
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    Building X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Person with significant control
    2017-08-25 ~ 2021-03-31
    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
parent relation
Company in focus

CIGNPOST CORPORATE LIMITED

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

  • CIGNPOST CORPORATE LIMITED
    Info
    CIGNPOST HEALTH LIMITED - 2024-12-05
    X92 FS LTD - 2024-11-07
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    X92 FS LTD - 2024-07-12
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    COVER OF CHOICE LIMITED - 2015-03-27
    GI CALL CENTRE LIMITED - 2010-11-23
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    Registered number 06246549
    The Stables, Peper Harow, Godalming GU8 6BQ
    Private Limited Company incorporated on 2007-05-14 (18 years 2 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.
© 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.