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 2024-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Whatley, Steve
    Born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressX92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Jones, Matthew Alexander
    Chartered Accountant born in July 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ 2024-07-10
    OF - Director → CIF 0
  • 2
    Markham, Nicholas Francis, Lord
    Director born in February 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2022-09-24
    OF - Director → CIF 0
    Mr Nicholas Francis Markham
    Born in February 1968
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2021-06-10 ~ 2024-07-10
    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
  • 3
    Kilgour, Jacqueline Cecilia
    Director born in September 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-31
    OF - Director → CIF 0
  • 4
    Ms Louisa Anna Kinane
    Born in January 1986
    Individual
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-07-10
    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
  • 5
    Jones, Peter Ivan
    Company Director born in December 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-24
    OF - Director → CIF 0
  • 6
    Axe, Ian John
    Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2023-01-06
    OF - Director → CIF 0
  • 7
    Kinane, Denis Francis
    Director born in January 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2024-07-10
    OF - Director → CIF 0
    Mr Denis Francis Kinane
    Born in January 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-08-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Steve Whatley
    Born in November 1961
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-07-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CODY MANAGEMENT SERVICES LTD

Previous name
CIGNPOST INVESTMENTS LIMITED - 2024-07-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
342023-04-01 ~ 2024-09-30
3142022-03-30 ~ 2023-03-31
Fixed Assets - Investments
539 GBP2024-09-30
51,256 GBP2023-03-31
Debtors
48,942 GBP2024-09-30
1,403 GBP2023-03-31
Cash at bank and in hand
44,897 GBP2024-09-30
12,970,470 GBP2023-03-31
Current Assets
93,839 GBP2024-09-30
12,971,873 GBP2023-03-31
Net Current Assets/Liabilities
25,062 GBP2024-09-30
1,025,353 GBP2023-03-31
Total Assets Less Current Liabilities
25,601 GBP2024-09-30
1,076,609 GBP2023-03-31
Net Assets/Liabilities
25,601 GBP2024-09-30
1,076,609 GBP2023-03-31
Equity
Called up share capital
607 GBP2024-09-30
607 GBP2023-03-31
607 GBP2022-03-29
Retained earnings (accumulated losses)
24,994 GBP2024-09-30
1,076,002 GBP2023-03-31
6,147,277 GBP2022-03-29
Equity
25,601 GBP2024-09-30
1,076,609 GBP2023-03-31
6,147,884 GBP2022-03-29
Profit/Loss
3,185,257 GBP2023-04-01 ~ 2024-09-30
71,275 GBP2022-03-30 ~ 2023-03-31
Retained earnings (accumulated losses)
3,185,257 GBP2023-04-01 ~ 2024-09-30
-71,275 GBP2022-03-30 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,185,257 GBP2023-04-01 ~ 2024-09-30
-71,275 GBP2022-03-30 ~ 2023-03-31
Comprehensive Income/Expense
3,185,257 GBP2023-04-01 ~ 2024-09-30
-71,275 GBP2022-03-30 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-4,236,265 GBP2023-04-01 ~ 2024-09-30
-5,000,000 GBP2022-03-30 ~ 2023-03-31
Dividends Paid
-4,236,265 GBP2023-04-01 ~ 2024-09-30
-5,000,000 GBP2022-03-30 ~ 2023-03-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-4,236,265 GBP2023-04-01 ~ 2024-09-30
-5,000,000 GBP2022-03-30 ~ 2023-03-31
Equity - Income/Expense Recognised Directly
-4,236,265 GBP2023-04-01 ~ 2024-09-30
-5,000,000 GBP2022-03-30 ~ 2023-03-31
Amounts invested in assets
Cost valuation, Non-current
51,256 GBP2023-03-31
Non-current
539 GBP2024-09-30
51,256 GBP2023-03-31
Other Debtors
1,793 GBP2024-09-30
1,403 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
13,133 GBP2024-09-30
-1,220 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
27,498 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
49,026 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
49,554 GBP2024-09-30
76,104 GBP2023-03-31
Other Creditors
Amounts falling due within one year
6,090 GBP2024-09-30
2,305,783 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
0.02 shares2023-04-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,340 shares2024-09-30
30,340 shares2023-03-31

Related profiles found in government register
  • CODY MANAGEMENT SERVICES LTD
    Info
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    Registered number 13288649
    icon of addressThe Stables, Peper Harow, Godalming GU8 6BQ
    PRIVATE LIMITED COMPANY incorporated on 2021-03-24 (4 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • CODY MANAGEMENT SERVICES LTD
    S
    Registered number 13288649
    icon of addressThe Stables, Peper Harow, Godalming, England, GU8 6BQ
    Limited Company in Register For Companies, United Kingdom
    CIF 1
  • CIGNPOST INVESTMENTS LIMITED
    S
    Registered number 13288649
    icon of addressBuilding X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, England, GU14 0LX
    Corporate in United Kingdom
    CIF 2
  • CIGNPOST INVESTMENTS LIMITED
    S
    Registered number 13288649
    icon of addressBuilding X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBuilding X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBuilding X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-19 ~ 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
Ceased 3
  • 1
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    icon of addressLondon (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-07-05
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 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 2021-11-19 ~ 2024-11-04
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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 2021-11-19 ~ 2024-07-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.