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, James Peter Warwick
    Born in August 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Callander, Peter Frederick
    Born in January 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, London Road, Southampton, England
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Parks, Jamie John
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2021-03-04
    OF - Director → CIF 0
  • 2
    Wheatley, Jonathan David
    Company Director born in May 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-06-07
    OF - Director → CIF 0
  • 3
    Bascombe, Andrew Max
    Director born in July 1958
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2024-10-29
    OF - Director → CIF 0
  • 4
    Hall, Colin
    Corporate Director born in March 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-01-24 ~ 2016-01-24
    OF - Director → CIF 0
    icon of calendar 2017-01-24 ~ 2022-06-06
    OF - Director → CIF 0
  • 5
    Banham, Anthony
    Director born in December 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2017-01-24
    OF - Director → CIF 0
  • 6
    Hibbitt, Peter David
    Director born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2024-01-02
    OF - Director → CIF 0
  • 7
    Seddington, Glenn
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2016-01-28 ~ 2020-01-08
    OF - Director → CIF 0
  • 8
    Whatley, Steve Dennis
    Manager born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2010-02-19 ~ 2024-10-29
    OF - Director → CIF 0
  • 9
    TENANT SHOP CC LIMITED - now
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    ICC RUBY LIMITED - 2020-09-21
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Person with significant control
    2017-03-31 ~ 2020-02-13
    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
  • 10
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of addressInchora House, Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, 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 controlCIF 0
    2020-02-13 ~ 2020-03-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TENANT SHOP SERVICES LIMITED

Previous names
INCHORA RUBY SALES LIMITED - 2020-07-15
TENANT SHOP LIMITED - 2020-03-10
Standard Industrial Classification
61900 - Other Telecommunications Activities
82200 - Activities Of Call Centres
Brief company account
Average Number of Employees
422023-04-01 ~ 2024-08-31
392022-03-31 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
2,110,915 GBP2024-08-31
1,375,088 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,110,915 GBP2024-08-31
370,785 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
493,844 GBP2023-04-01 ~ 2024-08-31
Intangible Assets
Development expenditure
1,004,303 GBP2023-03-31
Intangible Assets
1,004,303 GBP2023-03-31
Property, Plant & Equipment
40,866 GBP2023-03-31
Fixed Assets
1,045,169 GBP2023-03-31
Debtors
538,999 GBP2024-08-31
350,084 GBP2023-03-31
Cash at bank and in hand
2,024 GBP2024-08-31
9,568 GBP2023-03-31
Current Assets
541,023 GBP2024-08-31
359,652 GBP2023-03-31
Net Current Assets/Liabilities
-12,593,167 GBP2024-08-31
-10,397,549 GBP2023-03-31
Total Assets Less Current Liabilities
-12,593,167 GBP2024-08-31
-9,352,380 GBP2023-03-31
Net Assets/Liabilities
-12,593,167 GBP2024-08-31
-9,352,380 GBP2023-03-31
Equity
Called up share capital
4,337 GBP2024-08-31
4,337 GBP2023-03-31
Retained earnings (accumulated losses)
-12,597,504 GBP2024-08-31
-9,356,717 GBP2023-03-31
Equity
-12,593,167 GBP2024-08-31
-9,352,380 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002023-04-01 ~ 2024-08-31
Computers
20.002023-04-01 ~ 2024-08-31
Intangible Assets - Gross Cost
2,110,915 GBP2024-08-31
1,375,088 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,110,915 GBP2024-08-31
370,785 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
493,844 GBP2023-04-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,129 GBP2024-08-31
13,129 GBP2023-03-31
Computers
66,791 GBP2024-08-31
66,538 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
79,920 GBP2024-08-31
79,667 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
13,129 GBP2024-08-31
13,129 GBP2023-03-31
Computers
66,791 GBP2024-08-31
25,672 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
79,920 GBP2024-08-31
38,801 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
14,267 GBP2023-04-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,267 GBP2023-04-01 ~ 2024-08-31
Property, Plant & Equipment
Computers
40,866 GBP2023-03-31
Trade Debtors/Trade Receivables
136,292 GBP2024-08-31
39,079 GBP2023-03-31
Other Debtors
402,707 GBP2024-08-31
311,005 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
317,854 GBP2024-08-31
134,982 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
12,598,301 GBP2024-08-31
10,326,633 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
188,739 GBP2024-08-31
26,534 GBP2023-03-31
Other Creditors
Amounts falling due within one year
29,296 GBP2024-08-31
269,052 GBP2023-03-31

Related profiles found in government register
  • TENANT SHOP SERVICES LIMITED
    Info
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-07-15
    Registered number 07162966
    icon of address1 London Road, Southampton SO15 2AE
    PRIVATE LIMITED COMPANY incorporated on 2010-02-19 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • TENANT SHOP SERVICES LIMITED
    S
    Registered number 07162966
    icon of address1, London Road, Southampton, England, SO15 2AE
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 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
    icon of address1 London Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.