The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Whatley, Steve Dennis

    Related profiles found in government register
  • Whatley, Steve Dennis
    British

    Registered addresses and corresponding companies
    • 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 1
  • Whatley, Steve Dennis
    British manager

    Registered addresses and corresponding companies
  • Whatley, Steve Dennis
    British marketing manager born in November 1961

    Registered addresses and corresponding companies
    • 191 Dysart Road, Grantham, Lincolnshire, NG31 7DX

      IIF 7
  • Whatley, Steve Dennis
    British director born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX, Uk

      IIF 8
    • 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 9
    • 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 10 IIF 11 IIF 12
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Whatley, Steve Dennis
    British senior manager born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 19
  • Whatley, Steve Dennis
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • X92, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 20
  • Whatley, Steve Dennis
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, England

      IIF 21 IIF 22 IIF 23
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 27
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 28
  • Whatley, Steve Dennis
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN

      IIF 48 IIF 49
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Whatley, Steve Dennis
    British none declared born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Costello School, Crossborough Hill, London Road, Basingstoke, RG21 4AL

      IIF 53
  • Whatley, Steve
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 54
  • Whatley, Steve
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 55
  • Whatley, Steve Denis
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oakley Lane, Chinnor, OX39 4HT, England

      IIF 56
  • Whatley, Steve Denis
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 57
  • Whatley, Steve Dennis
    British chief executive born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 58
  • Whatley, Steve Dennis
    British chief executive officer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 59
  • Whatley, Steve Dennis
    British commercial director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 60
  • Whatley, Steve Dennis
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 61
    • Building X92, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 62
    • Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 63
    • Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 64 IIF 65
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 66 IIF 67 IIF 68
    • Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 70
    • Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 71 IIF 72
    • Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 73
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 74
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 75 IIF 76 IIF 77
    • The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 82
    • Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 83
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 84
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 85
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 86
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 87
  • Whatley, Steve
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 88 IIF 89 IIF 90
    • X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 91
  • Whatley, Steve
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 92
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 93 IIF 94
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 99 IIF 100
  • Whatley, Steve Denis
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 101
  • Mr Steve Whatley
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oakley Lane, Chinnor, OX39 4HT, England

      IIF 102
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 103
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 104 IIF 105
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 106 IIF 107
  • Mr Steve Dennis Whatley
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Costello School, Crossborough Hill, London Road, Basingstoke, RG21 4AL

      IIF 108
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 109 IIF 110
    • Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 111
    • X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 112
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 113
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 114
  • Mr Steve Denis Whatley
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 115
  • Steve Whatley
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 116
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 117
  • Mr Steve Whatley
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 118
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 119 IIF 120
  • Mr Steve Denis Whatley
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 121
  • Steve Dennis Whatley
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 122
child relation
Offspring entities and appointments
Active 48
  • 1
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 2
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 42 - director → ME
  • 3
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 28 - director → ME
  • 4
    Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 83 - director → ME
  • 5
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-09-19 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 93 - director → ME
  • 7
    ALBANY PARK LIMITED - 2024-11-27
    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
    Corporate (4 parents)
    Officer
    2014-12-15 ~ now
    IIF 82 - director → ME
  • 8
    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
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    COVER OF CHOICE LIMITED - 2015-03-27
    GI CALL CENTRE LIMITED - 2010-11-23
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Officer
    2007-05-14 ~ now
    IIF 27 - director → ME
  • 9
    Blick Shared Studios 3rd Floor, Front, 51 Malone Road, Belfast, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 71 - director → ME
  • 10
    The Stables, Peper Harow, Godalming, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Officer
    2020-06-09 ~ now
    IIF 61 - director → ME
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 54 - director → ME
  • 12
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    2013-03-04 ~ now
    IIF 75 - director → ME
  • 13
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    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
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2014-06-05 ~ now
    IIF 86 - director → ME
  • 14
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Person with significant control
    2023-06-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 15
    FARNBOROUGH PLACE LTD - 2024-12-11
    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
    Corporate (3 parents)
    Officer
    2015-01-12 ~ now
    IIF 81 - director → ME
  • 16
    Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-11-19 ~ dissolved
    IIF 63 - director → ME
  • 17
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST HEALTH LTD - 2024-07-04
    CIGNPOST LIMITED - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Corporate (4 parents)
    Officer
    2014-03-25 ~ now
    IIF 46 - director → ME
  • 18
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 37 - director → ME
  • 19
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Officer
    2021-03-24 ~ now
    IIF 55 - director → ME
  • 20
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-11-27 ~ now
    IIF 78 - director → ME
  • 21
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2015-03-26 ~ dissolved
    IIF 65 - director → ME
  • 23
    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 (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 58 - director → ME
  • 24
    14-16 Churchill Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 43 - director → ME
  • 25
    The Stables, Peper Harow, Godalming, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 57 - director → ME
  • 26
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 40 - director → ME
  • 27
    BOLTON STREET GROUP LIMITED - 2019-09-16
    Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    14-16 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 52 - director → ME
  • 29
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 90 - director → ME
  • 31
    C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 30 - director → ME
  • 32
    Nandina Long Hill, The Sands, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,850,864 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    22 Regent Street, Nottingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ dissolved
    IIF 70 - director → ME
  • 34
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 35
    X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 20 - director → ME
  • 36
    BLN (HOLDINGS) LIMITED - 2014-03-31
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    3,289,756 GBP2022-03-31 ~ 2023-03-31
    Officer
    2011-12-22 ~ now
    IIF 77 - director → ME
  • 37
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 12 - director → ME
  • 38
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2018-06-01 ~ now
    IIF 85 - director → ME
  • 39
    28 Bolton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 40
    REGENT LIFE LIMITED - 2023-01-27
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-07-27 ~ dissolved
    IIF 64 - director → ME
  • 41
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-07-05 ~ now
    IIF 80 - director → ME
  • 42
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 76 - director → ME
  • 43
    Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 41 - director → ME
  • 44
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 45 - director → ME
  • 45
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 11 - director → ME
  • 47
    19 Oakley Lane, Chinnor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2019-11-19 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 48
    22 Regent Street, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 95 - director → ME
Ceased 56
  • 1
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED - 2020-08-21
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    131,502 GBP2023-03-30
    Officer
    2016-12-22 ~ 2024-03-14
    IIF 60 - director → ME
  • 2
    HB SALES LIMITED - 2024-10-10
    CODY X92 LIMITED - 2024-09-09
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    Cmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Corporate (2 parents)
    Officer
    2024-06-21 ~ 2025-02-26
    IIF 88 - director → ME
  • 3
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 24 - director → ME
  • 4
    The Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    1991-04-24 ~ 1991-11-26
    IIF 7 - director → ME
  • 5
    FT MONEY LIMITED - 2010-06-11
    FT SALES LIMITED - 2008-03-14
    3rd Floor, 145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-29 ~ 2008-05-01
    IIF 10 - director → ME
  • 6
    16 Churchill Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-05-22 ~ 2014-10-15
    IIF 48 - director → ME
  • 7
    BETTER PROTECTION LIMITED - 2015-07-25
    Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-12 ~ 2014-12-16
    IIF 8 - director → ME
  • 8
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-16
    IIF 32 - director → ME
  • 9
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    2021-11-19 ~ 2025-03-24
    IIF 72 - director → ME
  • 10
    The Stables, Peper Harow, Godalming, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Person with significant control
    2020-06-09 ~ 2021-06-10
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ 2024-06-18
    IIF 91 - director → ME
  • 12
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    London (wc2) Office, 7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2024-07-31
    IIF 62 - director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Officer
    2023-06-02 ~ 2025-01-16
    IIF 101 - director → ME
  • 14
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Person with significant control
    2021-03-24 ~ 2024-07-10
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    311 High Road, Loughton, England
    Dissolved corporate (3 parents)
    Officer
    2003-09-11 ~ 2006-03-28
    IIF 19 - director → ME
    2004-01-09 ~ 2006-03-28
    IIF 1 - secretary → ME
  • 16
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 22 - director → ME
  • 17
    CIGNPOST LIMITED - 2021-04-23
    DATA SAUCE LIMITED - 2020-10-19
    HASNET LIMITED - 2010-08-13
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,031,177 GBP2023-03-31
    Officer
    2009-08-11 ~ 2014-09-16
    IIF 49 - director → ME
  • 18
    UK WEB DOMAINS LTD - 2020-03-10
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 25 - director → ME
  • 19
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-09-09
    IIF 38 - director → ME
  • 20
    The Stables, Peper Harow, Godalming, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-06-22 ~ 2021-10-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-14 ~ 2014-09-16
    IIF 50 - director → ME
  • 22
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-06-26 ~ 2024-12-04
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 23
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-23 ~ 2014-09-16
    IIF 39 - director → ME
  • 24
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-04 ~ 2006-01-12
    IIF 15 - director → ME
  • 25
    IDHC LTD
    - now
    MOORE ATTINGER LTD - 2008-07-23
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-30 ~ 2009-01-16
    IIF 2 - secretary → ME
  • 26
    BLN (HOLDINGS) LIMITED - 2014-03-31
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    3,289,756 GBP2022-03-31 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 109 - Right to appoint or remove directors OE
    2024-12-04 ~ 2024-12-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 13 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 3 - secretary → ME
  • 28
    THE COMPLIANT NETWORK LTD - 2009-03-17
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 14 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 4 - secretary → ME
  • 29
    LASHBACK (EUROPE) LTD - 2010-06-17
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 16 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 6 - secretary → ME
  • 30
    16 Churchill Way, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2012-08-28 ~ 2014-09-16
    IIF 36 - director → ME
  • 31
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,101 GBP2024-03-31
    Officer
    2019-07-01 ~ 2024-05-31
    IIF 59 - director → ME
  • 32
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    2018-06-01 ~ 2023-10-23
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 26 - director → ME
  • 34
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 21 - director → ME
  • 35
    MAHN ENERGY LIMITED - 2021-10-28
    34 Rossetti Garden Mansions, Flood Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    2019-10-17 ~ 2021-10-11
    IIF 97 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-10-14
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 36
    22 Regent Street, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    2013-03-14 ~ 2022-10-03
    IIF 66 - director → ME
  • 37
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 99 - director → ME
  • 38
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    5 Hazeldene Close, North Leigh, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    647,744 GBP2022-09-30
    Officer
    2019-08-06 ~ 2022-01-18
    IIF 96 - director → ME
  • 39
    HAVE A LAUGH LIMITED - 2015-01-29
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -83,884 GBP2023-03-30
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 100 - director → ME
  • 40
    22 Regent Street, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    2019-06-28 ~ 2022-10-03
    IIF 69 - director → ME
  • 41
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2009-01-16
    IIF 18 - director → ME
    2008-08-07 ~ 2009-01-16
    IIF 5 - secretary → ME
  • 42
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-28 ~ 2021-06-24
    IIF 47 - director → ME
  • 43
    B4U MEDIA LIMITED - 2014-09-02
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ 2014-09-16
    IIF 51 - director → ME
  • 44
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    1 London Road, Southampton, England
    Corporate (3 parents)
    Officer
    2016-05-10 ~ 2024-10-29
    IIF 67 - director → ME
  • 45
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    1 London Road, Southampton, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 68 - director → ME
  • 46
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    1 London Road, Southampton, England
    Corporate (3 parents)
    Officer
    2010-02-19 ~ 2024-10-29
    IIF 87 - director → ME
  • 47
    19 Oakley Lane, Chinnor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2011-10-31 ~ 2014-09-16
    IIF 9 - director → ME
  • 48
    The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved corporate (9 parents)
    Officer
    2015-10-22 ~ 2017-07-24
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    12a The Arcade, Farnham Road, Romford
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2009-01-16
    IIF 17 - director → ME
  • 50
    Borough House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2013-09-09
    IIF 34 - director → ME
  • 51
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-09-16
    IIF 29 - director → ME
  • 52
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    2015-11-20 ~ 2021-04-19
    IIF 44 - director → ME
  • 53
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ 2014-09-16
    IIF 31 - director → ME
  • 54
    22 Regent Street, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-09 ~ 2020-03-09
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 55
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 23 - director → ME
  • 56
    14-16 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ 2014-09-16
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.