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
    Director born in July 1958
    Individual (33 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ now
    OF - Director → CIF 0
  • 2
    Whatley, Steve Dennis
    Manager born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCody Technology Park, Old Ively Road, Farnborough, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Erwin, Jonathan David
    Consultancy born in October 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2015-07-16
    OF - Director → CIF 0
  • 2
    Hall, Colin
    Director born in February 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2022-06-06
    OF - Director → CIF 0
  • 3
    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 ~ 2017-03-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2020-02-13 ~ 2020-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    2021-04-22 ~ 2024-08-01
    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
  • 4
    TENANT SHOP CC LIMITED - now
    ICC RUBY LIMITED - 2020-09-21
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    UK WEB DOMAINS LTD - 2020-03-10
    icon of addressBuilding X92, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Person with significant control
    2020-03-09 ~ 2021-04-22
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CIGNPOST GROUP LIMITED

Previous names
INCHORA ENERGY LIMITED - 2020-04-28
FARNBOROUGH X92 LIMITED - 2024-12-18
TENANT SHOP LTD - 2021-04-08
MY HOME PASSPORT LIMITED - 2021-04-09
CHORUS DATA LIMITED - 2017-01-17
TENANT SHOP LTD - 2023-10-04
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-07-31
Debtors
100 GBP2024-07-31
100 GBP2023-03-31
Net Current Assets/Liabilities
100 GBP2024-07-31
100 GBP2023-03-31
Total Assets Less Current Liabilities
100 GBP2024-07-31
100 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-03-31
Equity
100 GBP2024-07-31
100 GBP2023-03-31
Other Debtors
100 GBP2024-07-31
100 GBP2023-03-31

Related profiles found in government register
  • CIGNPOST GROUP LIMITED
    Info
    INCHORA ENERGY LIMITED - 2020-04-28
    FARNBOROUGH X92 LIMITED - 2020-04-28
    TENANT SHOP LTD - 2020-04-28
    MY HOME PASSPORT LIMITED - 2020-04-28
    CHORUS DATA LIMITED - 2020-04-28
    TENANT SHOP LTD - 2020-04-28
    Registered number 09071774
    icon of addressThe Stables, Peper Harow, Godalming GU8 6BQ
    Private Limited Company incorporated on 2014-06-05 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • CIGNPOST GROUP LIMITED
    S
    Registered number missing
    icon of addressThe Stables, Peper Harow, Godalming, England, GU8 6BQ
    Limited Company
    CIF 1
  • CIGNPOST GROUP LIMITED
    S
    Registered number 9071774
    icon of addressThe Stables, Peper Harow, Godalming, England, GU8 6BQ
    Limited Company in Companies House, United Kingdom
    CIF 2
    Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 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 14 - Ownership of shares – 75% or moreOE
  • 2
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    INCHORA MORTGAGES LIMITED - 2015-03-19
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    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 2025-05-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    TS CALL CENTRE LIMITED - 2024-11-07
    CIGNPOST DIRECT LIMITED - 2025-06-05
    EASTCREAK LIMITED - 2024-09-09
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    NEWBURY INVESTMENTS LTD - 2015-03-26
    CIGNPOST GROUP LTD - 2020-03-10
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    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 2021-04-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2017-01-18
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    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 12 - Ownership of shares – 75% or moreOE
  • 6
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    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 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    CODY X92 LIMITED - 2024-09-09
    HB SALES LIMITED - 2024-10-10
    icon of addressCmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ 2024-06-27
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    icon of calendar 2024-06-27 ~ 2025-02-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    INCHORA MORTGAGES LIMITED - 2015-03-19
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    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 11 - Ownership of shares – 75% or more OE
  • 3
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    icon of addressThe Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-21
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-25 ~ 2021-03-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST CORPORATE LIMITED - 2025-06-03
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    X92 FS LTD - 2024-11-07
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    GI CALL CENTRE LIMITED - 2010-11-23
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST HEALTH LIMITED - 2024-12-05
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    X92 FS LTD - 2024-07-12
    COVER OF CHOICE LIMITED - 2015-03-27
    icon of address1 London Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-06-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-25 ~ 2021-03-31
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    YOURLET SERVICES LIMITED - 2020-03-10
    RUBY (INCHORA) LIMITED - 2020-09-21
    GILES PARK INCORPORATED LTD - 2016-12-19
    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 2021-04-22 ~ 2024-10-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.