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 11
  • 1
    Dodd, Timothy
    Managing Director born in February 1962
    Individual (15 offsprings)
    Officer
    2017-05-25 ~ 2020-02-10
    OF - Director → CIF 0
  • 2
    Punter, Martin
    Director born in March 1981
    Individual (17 offsprings)
    Officer
    2013-03-04 ~ 2014-02-12
    OF - Director → CIF 0
  • 3
    Bascombe, Andrew Max
    Born in July 1958
    Individual (40 offsprings)
    Officer
    2021-09-14 ~ now
    OF - Director → CIF 0
  • 4
    Banham, Anthony
    Company Director born in December 1957
    Individual (39 offsprings)
    Officer
    2014-11-07 ~ 2020-01-20
    OF - Director → CIF 0
  • 5
    Templeman, Simon Andrew
    Company Director born in October 1974
    Individual (13 offsprings)
    Officer
    2013-03-04 ~ 2014-02-12
    OF - Director → CIF 0
  • 6
    Hall, Colin
    Director born in February 1970
    Individual (35 offsprings)
    Officer
    2020-02-10 ~ 2022-06-06
    OF - Director → CIF 0
  • 7
    Whatley, Steve Dennis
    Born in November 1961
    Individual (94 offsprings)
    Officer
    2013-03-04 ~ now
    OF - Director → CIF 0
  • 8
    Erwin, Jonathan David
    Director born in October 1983
    Individual (43 offsprings)
    Officer
    2014-02-12 ~ 2014-11-05
    OF - Director → CIF 0
  • 9
    HATBOX GROUP LIMITED
    15805162
    The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-12-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    CIGNPOST GROUP LIMITED
    - now 09071774 08427716
    FARNBOROUGH X92 LIMITED - 2024-12-18 09071774
    TENANT SHOP LTD - 2023-10-04 09071774 07162966... (more)
    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
    The Stables, Peper Harow, Godalming, England
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    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
  • 11
    INCHORA LIMITED
    - now 07890586
    BLN (HOLDINGS) LIMITED - 2014-03-31
    X92, Cody Technology Park, Old Ively Road, Farnborough, England
    Active Corporate (17 parents, 49 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    PE - Has significant influence or control over the trustees of a trustCIF 0
    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 FINANCIAL SERVICES LIMITED

Period: 2024-11-07 ~ now
Company number: 08427716
Registered names
CIGNPOST FINANCIAL SERVICES LIMITED - now
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
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2024-11-07
    EMERALD (INCHORA) LIMITED - 2024-11-07
    CIGNPOST GROUP LTD - 2024-11-07
    NEWBURY INVESTMENTS LTD - 2024-11-07
    Registered number 08427716
    The Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2013-03-04 (13 years). 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
    The Stables, Peper Harow, Godalming, England, GU8 6BQ
    Private Limited Company in England & Wales, England
    CIF 1
  • EMERALD (INCHORA) LIMITED
    S
    Registered number 08427716
    Building 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
    Building 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 6
  • 1
    ALBANY PARK LIFE LIMITED
    - now 10536551
    CIGNPOST LIFE LIMITED
    - 2022-10-02 10536551
    INCHORA MONEY LIMITED
    - 2020-08-21 10536551
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-03-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    CIGNPOST ADVISED LIMITED
    - now 04296341
    ALBANY PARK LIMITED
    - 2024-11-27 04296341
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    INCHORA MORTGAGES LIMITED - 2015-03-19
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2020-03-20 ~ 2025-05-20
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    CIGNPOST LIMITED
    - now 06876406 06987000... (more)
    FARNBOROUGH PLACE LTD
    - 2024-12-11 06876406
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2017-01-18
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents)
    Person with significant control
    2020-03-20 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    CIGNPOST SERVICES LIMITED
    - now 08957224 06246549... (more)
    X92 HEALTH LTD
    - 2024-11-07 08957224
    CIGNPOST HEALTH LTD
    - 2024-07-04 08957224 14911673... (more)
    CIGNPOST LIMITED - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents)
    Person with significant control
    2017-08-25 ~ 2021-03-31
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2024-07-10 ~ 2025-01-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    COMPARISON TECHNOLOGIES SERVICE HUB LIMITED - now
    CIGNPOST CORPORATE LIMITED - 2025-06-03
    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 06246549
    CIGNPOST SERVICES LIMITED
    - 2021-02-02 06246549 08957224... (more)
    CIGNPOST LIMITED
    - 2020-10-16 06246549 06876406... (more)
    CIGNPOST INSURANCE SERVICES LTD
    - 2020-03-10 06246549
    COVER OF CHOICE LIMITED - 2015-03-27
    GI CALL CENTRE LIMITED - 2010-11-23
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    1 London Road, Southampton, England
    Active Corporate (17 parents)
    Person with significant control
    2017-08-25 ~ 2021-03-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    EMERALD WELLNESS LIMITED
    - now 04496145
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    22 Regent Street, Nottingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 3 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.