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 2021-08-06 ~ now
    OF - Director → CIF 0
  • 2
    Whatley, Steve Dennis
    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
    Hall, Colin
    Director born in February 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2022-06-06
    OF - Director → CIF 0
  • 2
    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
  • 3
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    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
  • 5
    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 - 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
    2020-02-13 ~ 2020-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    2021-04-22 ~ 2024-08-01
    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 GROUP LIMITED

Previous names
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
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
    CHORUS DATA LIMITED - 2017-01-17
    MY HOME PASSPORT LIMITED - 2017-01-17
    INCHORA ENERGY LIMITED - 2017-01-17
    TENANT SHOP LTD - 2017-01-17
    FARNBOROUGH X92 LIMITED - 2017-01-17
    TENANT SHOP LTD - 2017-01-17
    Registered number 09071774
    icon of addressThe Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2014-06-05 (11 years 7 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 4
  • 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 2025-05-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CIGNPOST DIRECT LIMITED - 2025-06-05
    TS CALL CENTRE LIMITED - 2024-11-07
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    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 shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 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, 3 offsprings)
    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
  • 4
    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 2025-01-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    HB SALES LIMITED - 2024-10-10
    CODY X92 LIMITED - 2024-09-09
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    icon of addressCmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-02-17
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    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
  • 2
    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 2024-07-10 ~ 2025-06-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    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, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2024-10-29
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.