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
    Bascombe, Andrew Max
    Born in July 1958
    Individual (33 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ now
    OF - Director → CIF 0
  • 2
    Whatley, Steve Dennis
    Born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-03-04 ~ now
    OF - Director → CIF 0
  • 3
    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, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Templeman, Simon Andrew
    Company Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-04 ~ 2014-02-12
    OF - Director → CIF 0
  • 2
    Punter, Martin
    Director born in March 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-04 ~ 2014-02-12
    OF - Director → CIF 0
  • 3
    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
  • 4
    Hall, Colin
    Director born in February 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2022-06-06
    OF - Director → CIF 0
  • 5
    Erwin, Jonathan David
    Director born in October 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-02-12 ~ 2014-11-05
    OF - Director → CIF 0
  • 6
    Banham, Anthony
    Company Director born in December 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2020-01-20
    OF - Director → CIF 0
  • 7
    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 ~ 2021-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
parent relation
Company in focus

CIGNPOST FINANCIAL SERVICES LIMITED

Previous names
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
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-07-31
Debtors
2,680,598 GBP2023-03-31
Net Current Assets/Liabilities
2,680,598 GBP2023-03-31
Total Assets Less Current Liabilities
2,680,598 GBP2023-03-31
Equity
Called up share capital
3,571,743 GBP2024-07-31
3,571,743 GBP2023-03-31
Share premium
66,668 GBP2024-07-31
66,668 GBP2023-03-31
Retained earnings (accumulated losses)
-3,638,411 GBP2024-07-31
-957,813 GBP2023-03-31
Equity
2,680,598 GBP2023-03-31
Amounts owed by group undertakings and participating interests
2,680,598 GBP2023-03-31

Related profiles found in government register
  • CIGNPOST FINANCIAL SERVICES LIMITED
    Info
    NEWBURY INVESTMENTS LTD - 2015-03-26
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2015-03-26
    CIGNPOST GROUP LTD - 2015-03-26
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2015-03-26
    EMERALD (INCHORA) LIMITED - 2015-03-26
    Registered number 08427716
    icon of addressThe Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2013-03-04 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • CIGNPOST FINANCIAL SERVICES LIMITED
    S
    Registered number 08427716
    icon of addressThe Stables, Peper Harow, Godalming, England, GU8 6BQ
    Private Limited Company in England & Wales, England
    CIF 1
  • EMERALD (INCHORA) LIMITED
    S
    Registered number 08427716
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX
    Private Limited Company in England & Wales, England
    CIF 2
  • EMERALD (INCHORA) LIMITED
    S
    Registered number 08427716
    icon of addressBuilding X92, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, England, GU14 0LX
    Companies Act 2006 in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 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 2020-03-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    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 2020-03-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    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 2020-03-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    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 2020-03-20 ~ 2025-05-20
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    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 2017-08-25 ~ 2021-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-21 ~ 2025-01-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    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 2017-08-25 ~ 2021-03-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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