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
    Mr Chris Wallis
    Born in February 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Bascombe, Andrew Max
    Born in July 1958
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Whatley, Steve Dennis
    Born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Templeman, Simon Andrew
    Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-02-24
    OF - Director → CIF 0
  • 2
    Foody, Paul
    Commercial Manager born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2020-01-08
    OF - Director → CIF 0
  • 3
    Percival, Christopher
    Operations Manager born in July 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2019-10-24
    OF - Director → CIF 0
  • 4
    Markham, Nicholas Francis
    Company Director born in February 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 5
    Hall, Colin
    Commercial Director born in February 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2022-06-06
    OF - Director → CIF 0
  • 6
    Erwin, Jonathan David
    Consultancy born in October 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2015-07-16
    OF - Director → CIF 0
  • 7
    Chapman, Martin
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2016-04-28 ~ 2017-12-13
    OF - Director → CIF 0
  • 8
    Bishton, Roger John
    Chief Financial Officer born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2018-08-17
    OF - Director → CIF 0
  • 9
    Stevens, Amy-beth
    Director born in December 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Stringer, Richard Neill
    Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-02-24
    OF - Director → CIF 0
  • 11
    Banham, Anthony
    Director born in December 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-10-17
    OF - Director → CIF 0
  • 12
    Hibbitt, Peter David
    Director born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2013-07-24
    OF - Director → CIF 0
  • 13
    Seddington, Glenn Kenneth
    Managing Director born in June 1968
    Individual
    Officer
    icon of calendar 2016-10-17 ~ 2020-01-08
    OF - Director → CIF 0
  • 14
    Mr Steve Dennis Whatley
    Born in November 1961
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    PE - Right to appoint or remove directorsCIF 0
    Mr Steve Whatley
    Born in November 1961
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    SECRETARIAL APPOINTMENTS LIMITED
    icon of address16, Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-12-22 ~ 2020-12-08
    PE - Secretary → CIF 0
parent relation
Company in focus

INCHORA LIMITED

Previous name
BLN (HOLDINGS) LIMITED - 2014-03-31
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
582023-04-01 ~ 2024-07-31
1052022-03-31 ~ 2023-03-31
Intangible Assets
-195,338 GBP2023-03-31
Property, Plant & Equipment
93,430 GBP2023-03-31
Fixed Assets - Investments
2,500,953 GBP2023-03-31
Fixed Assets
2,399,045 GBP2023-03-31
Debtors
3,096,848 GBP2024-07-31
28,325,169 GBP2023-03-31
Current assets - Investments
500,000 GBP2024-07-31
Cash at bank and in hand
5,749 GBP2024-07-31
2,214 GBP2023-03-31
Current Assets
3,602,597 GBP2024-07-31
28,327,383 GBP2023-03-31
Net Current Assets/Liabilities
2,760,629 GBP2024-07-31
21,007,084 GBP2023-03-31
Total Assets Less Current Liabilities
2,760,629 GBP2024-07-31
23,406,129 GBP2023-03-31
Net Assets/Liabilities
-10,835,417 GBP2024-07-31
10,280,083 GBP2023-03-31
Equity
Called up share capital
25,001,104 GBP2024-07-31
25,001,104 GBP2023-03-31
25,001,104 GBP2022-03-30
Share premium
2,085,072 GBP2024-07-31
2,085,072 GBP2023-03-31
2,085,072 GBP2022-03-30
Capital redemption reserve
313 GBP2024-07-31
313 GBP2023-03-31
313 GBP2022-03-30
Retained earnings (accumulated losses)
-37,921,906 GBP2024-07-31
-16,806,406 GBP2023-03-31
-13,321,312 GBP2022-03-30
Equity
-10,835,417 GBP2024-07-31
10,475,421 GBP2023-03-31
13,765,177 GBP2022-03-30
Profit/Loss
21,310,838 GBP2023-04-01 ~ 2024-07-31
3,485,094 GBP2022-03-31 ~ 2023-03-31
Retained earnings (accumulated losses)
-21,310,838 GBP2023-04-01 ~ 2024-07-31
-3,485,094 GBP2022-03-31 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-21,310,838 GBP2023-04-01 ~ 2024-07-31
-3,485,094 GBP2022-03-31 ~ 2023-03-31
Comprehensive Income/Expense
-21,310,838 GBP2023-04-01 ~ 2024-07-31
-3,485,094 GBP2022-03-31 ~ 2023-03-31
Property, Plant & Equipment - Depreciation rate used
Computers
33.002023-04-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
101,432 GBP2024-07-31
93,312 GBP2023-03-31
Computers
55,612 GBP2024-07-31
55,612 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
157,044 GBP2024-07-31
148,924 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
101,432 GBP2024-07-31
30,889 GBP2023-03-31
Computers
55,612 GBP2024-07-31
24,605 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
157,044 GBP2024-07-31
55,494 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
26,625 GBP2023-04-01 ~ 2024-07-31
Computers
14,829 GBP2023-04-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,454 GBP2023-04-01 ~ 2024-07-31
Property, Plant & Equipment
Furniture and fittings
62,423 GBP2023-03-31
Computers
31,007 GBP2023-03-31
Amounts invested in assets
Cost valuation, Non-current
4,118,019 GBP2024-07-31
Non-current
2,500,953 GBP2023-03-31
Trade Debtors/Trade Receivables
8,090 GBP2024-07-31
31,943 GBP2023-03-31
Amounts owed by group undertakings and participating interests
1,828,949 GBP2024-07-31
27,755,590 GBP2023-03-31
Other Debtors
1,259,809 GBP2024-07-31
537,636 GBP2023-03-31
Amounts falling due after one year
117,785 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
249,861 GBP2024-07-31
120,811 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
400,000 GBP2024-07-31
7,033,140 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
162,478 GBP2024-07-31
21,932 GBP2023-03-31
Other Creditors
Amounts falling due within one year
29,629 GBP2024-07-31
144,416 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
85,775 GBP2024-07-31
204,160 GBP2023-03-31
Between one and five year
3,605 GBP2024-07-31
120,578 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
89,380 GBP2024-07-31
324,738 GBP2023-03-31

Related profiles found in government register
  • INCHORA LIMITED
    Info
    BLN (HOLDINGS) LIMITED - 2014-03-31
    Registered number 07890586
    icon of addressThe Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2011-12-22 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • INCHORA LTD
    S
    Registered number 07890586
    icon of address16, Churchill Way, Cardiff, United Kingdom, CF102DX
    ENGLAND
    CIF 1
  • INCHORA LIMITED
    S
    Registered number 07890586
    icon of address16, Churchill Way, Cardiff, United Kingdom, CF10 2DX
    Private Limited Company in England & Wales
    CIF 2
  • INCHORA LIMITED
    S
    Registered number 07890586
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or control over the trustees of a trustOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Has significant influence or control over the trustees of a trustOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Has significant influence or control over the trustees of a trustOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressCody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Has significant influence or control over the trustees of a trustOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 7
    UK WEB DOMAINS LTD - 2020-03-10
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Has significant influence or control over the trustees of a trustOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Has significant influence or control over the trustees of a trustOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 32 - Has significant influence or control over the trustees of a trustOE
    CIF 32 - Ownership of shares – More than 50% but less than 75%OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control over the trustees of a trustOE
  • 12
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    icon of address22 Regent Street, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Has significant influence or controlOE
  • 13
    icon of addressX92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Has significant influence or control over the trustees of a trustOE
    CIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control over the trustees of a trustOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Has significant influence or control over the trustees of a trustOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Has significant influence or control over the trustees of a trustOE
  • 18
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    icon of addressBuilding X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Has significant influence or control over the trustees of a trustOE
    CIF 61 - Right to appoint or remove directorsOE
  • 19
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    B4U MEDIA LIMITED - 2014-09-02
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or controlOE
  • 22
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Has significant influence or control over the trustees of a trustOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Has significant influence or control over the trustees of a trustOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or control over the trustees of a trustOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressBuilding X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Has significant influence or control over the trustees of a trustOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 57 - Has significant influence or controlOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 27
    icon of address22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Has significant influence or control over the trustees of a trustOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    INCHORA MONEY LIMITED - 2020-08-21
    CIGNPOST LIFE LIMITED - 2022-10-02
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,502 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-03-20
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-22 ~ 2017-03-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    ALBANY PARK LIMITED - 2024-11-27
    INCHORA MORTGAGES LIMITED - 2015-03-19
    icon of addressThe Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-07-31 ~ 2020-03-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    NEWBURY INVESTMENTS LTD - 2015-03-26
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    CIGNPOST GROUP LTD - 2020-03-10
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Has significant influence or control over the trustees of a trust OE
  • 4
    CHORUS DATA LIMITED - 2017-01-17
    MY HOME PASSPORT LIMITED - 2021-04-09
    INCHORA ENERGY LIMITED - 2020-04-28
    TENANT SHOP LTD - 2021-04-08
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2024-08-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    icon of calendar 2020-02-13 ~ 2020-03-09
    CIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Has significant influence or control over the trustees of a trust OE
  • 5
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    FARNBOROUGH PLACE LTD - 2017-01-18
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2024-12-11
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,328 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Has significant influence or control over the trustees of a trust OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    X92 HEALTH LTD - 2024-11-07
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Has significant influence or control over the trustees of a trust OE
  • 7
    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 2016-04-06 ~ 2017-03-31
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Has significant influence or control over the trustees of a trust OE
  • 8
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,213,177 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-09
    CIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-22 ~ 2021-06-18
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Has significant influence or control over the trustees of a trust OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 9
    HASNET LIMITED - 2010-08-13
    DATA SAUCE LIMITED - 2020-10-19
    CIGNPOST LIMITED - 2021-04-23
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,031,177 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    UK WEB DOMAINS LTD - 2020-03-10
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Has significant influence or control over the trustees of a trust OE
    CIF 50 - Right to appoint or remove directors OE
  • 11
    GSF 146 LIMITED - 2002-10-10
    ROADTOHEALTH LIMITED - 2018-07-26
    SULUQ LIMITED - 2020-02-11
    ROAD TO HEALTH LIMITED - 2003-01-02
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2020-03-09
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Has significant influence or control over the trustees of a trust OE
  • 12
    CLIFF HOUSE SYSTEMS LTD - 2017-01-17
    icon of addressX92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-09
    CIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Has significant influence or control as a member of a firm OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 13
    MY HOME PASSPORT LIMITED - 2021-06-08
    icon of addressGemini House, 136-140 Old Shoreham Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,488 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-18
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-18 ~ 2021-09-03
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-06-15
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control over the trustees of a trust OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 16
    icon of address22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Has significant influence or control over the trustees of a trust OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 17
    HAVE A LAUGH LIMITED - 2015-01-29
    icon of addressCody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,884 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Has significant influence or control OE
  • 18
    icon of address22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-03-09
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 19
    icon of addressBuilding X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2017-01-16
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Has significant influence or control over the trustees of a trust OE
  • 20
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    ICC RUBY LIMITED - 2020-09-21
    icon of address1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Has significant influence or control over the trustees of a trust OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 21
    GILES PARK INCORPORATED LTD - 2016-12-19
    YOURLET SERVICES LIMITED - 2020-03-10
    RUBY (INCHORA) LIMITED - 2020-09-21
    icon of address1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-04-22
    CIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Has significant influence or control over the trustees of a trust OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    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 2020-02-13 ~ 2020-03-09
    CIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Has significant influence or control OE
  • 23
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    icon of address3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE

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.