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 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

Mr Steve Dennis Whatley

    Related profiles found in government register
  • Mr Steve Dennis Whatley
    British born in November 1961

    Resident in England

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

      IIF 1
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 2 IIF 3
    • icon of address Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 4
    • icon of address X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 5
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 6
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 7
  • Mr Steve Denis Whatley
    British born in November 1961

    Resident in England

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

      IIF 8
  • Mr Steve Whatley
    British born in November 1961

    Resident in England

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

      IIF 9
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 10
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 11 IIF 12
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 13 IIF 14
  • Mr Steve Denis Whatley
    British born in November 1961

    Resident in United Kingdom

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

      IIF 15
  • Steve Dennis Whatley
    British born in November 1961

    Resident in United Kingdom

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

      IIF 16
  • Whatley, Steve Dennis
    British ceo born in November 1961

    Resident in England

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

      IIF 17
  • Whatley, Steve Dennis
    British company director born in November 1961

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 24
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 25
  • 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
    • icon of address 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN

      IIF 45 IIF 46
    • icon of address 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Whatley, Steve Dennis
    British none declared born in November 1961

    Resident in England

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

      IIF 50
  • Whatley, Steve Denis
    British ceo born in November 1961

    Resident in England

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

      IIF 51
  • Whatley, Steve Denis
    British director born in November 1961

    Resident in England

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

      IIF 52
  • Mr Steve Whatley
    British born in November 1961

    Resident in United Kingdom

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

      IIF 53
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 54 IIF 55
  • Steve Whatley
    British born in November 1961

    Resident in United Kingdom

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

      IIF 56
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 57
  • Whatley, Steve
    British company director born in November 1961

    Resident in England

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

      IIF 58
  • Whatley, Steve
    British director born in November 1961

    Resident in England

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

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

    Resident in Uk

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

      IIF 60
    • icon of address 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 61
    • icon of address 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 62 IIF 63 IIF 64
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in Uk

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

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

      IIF 71
  • Whatley, Steve Dennis
    British senior manager born in November 1961

    Resident in Uk

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

      IIF 72
  • Whatley, Steve Dennis
    British chief executive born in November 1961

    Resident in United Kingdom

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

      IIF 73
  • Whatley, Steve Dennis
    British chief executive officer born in November 1961

    Resident in United Kingdom

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

      IIF 74
  • Whatley, Steve Dennis
    British commercial director born in November 1961

    Resident in United Kingdom

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

      IIF 75
  • Whatley, Steve Dennis
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 76
    • icon of address Building X92, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 77
    • icon of address Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 78
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 79 IIF 80
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 81 IIF 82 IIF 83
    • icon of address Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 85
    • icon of address Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 86 IIF 87
    • icon of address Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 88
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 89
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 90 IIF 91 IIF 92
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 97
    • icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 98
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 99
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 100
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in United Kingdom

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

      IIF 101
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 102
  • Whatley, Steve Denis
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 103
  • Whatley, Steve Dennis
    British

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

      IIF 104
  • Whatley, Steve Dennis
    British manager

    Registered addresses and corresponding companies
  • Whatley, Steve
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 110 IIF 111 IIF 112
    • icon of address X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 113
  • Whatley, Steve
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 114
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 115 IIF 116
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 98 - Director → ME
  • 5
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 115 - 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
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 97 - 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
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Blick Shared Studios 3rd Floor, Front, 51 Malone Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 76 - Director → ME
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 58 - 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
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 90 - 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
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 101 - Director → ME
  • 14
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,328 GBP2024-07-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 96 - Director → ME
  • 16
    icon of address Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 78 - Director → ME
  • 17
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST HEALTH LTD - 2024-07-04
    CIGNPOST LIMITED - 2015-03-26
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 34 - Director → ME
  • 19
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 59 - Director → ME
  • 20
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,213,177 GBP2024-07-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 93 - Director → ME
  • 21
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 80 - 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
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 25
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 37 - Director → ME
  • 27
    BOLTON STREET GROUP LIMITED - 2019-09-16
    icon of address Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 112 - Director → ME
  • 31
    icon of address C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address Nandina Long Hill, The Sands, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,850,864 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 85 - Director → ME
  • 34
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of address X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 36
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 92 - Director → ME
  • 37
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 64 - Director → ME
  • 38
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 100 - Director → ME
  • 39
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 40
    REGENT LIFE LIMITED - 2023-01-27
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 95 - Director → ME
  • 42
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 91 - Director → ME
  • 43
    icon of address Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 44
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 42 - Director → ME
  • 45
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 63 - Director → ME
  • 47
    icon of address 19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 117 - Director → ME
Ceased 56
  • 1
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED - 2020-08-21
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,502 GBP2023-03-30
    Officer
    icon of calendar 2016-12-22 ~ 2024-03-14
    IIF 75 - Director → ME
  • 2
    HB SALES LIMITED - 2024-10-10
    CODY X92 LIMITED - 2024-09-09
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    icon of address Cmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2025-02-26
    IIF 110 - Director → ME
  • 3
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 21 - Director → ME
  • 4
    icon of address The Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -187,882 GBP2015-03-31
    Officer
    icon of calendar 1991-04-24 ~ 1991-11-26
    IIF 71 - Director → ME
  • 5
    FT MONEY LIMITED - 2010-06-11
    FT SALES LIMITED - 2008-03-14
    icon of address 3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2008-05-01
    IIF 62 - Director → ME
  • 6
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2014-10-15
    IIF 45 - Director → ME
  • 7
    BETTER PROTECTION LIMITED - 2015-07-25
    icon of address Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2014-12-16
    IIF 60 - Director → ME
  • 8
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-09-16
    IIF 29 - Director → ME
  • 9
    icon of address Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    icon of calendar 2021-11-19 ~ 2025-03-24
    IIF 87 - Director → ME
  • 10
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-06-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - 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
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2024-06-18
    IIF 113 - Director → ME
  • 12
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    icon of address London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-07-31
    IIF 77 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-16
    IIF 103 - Director → ME
  • 14
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-07-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    icon of address 311 High Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-03-28
    IIF 72 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-28
    IIF 104 - Secretary → ME
  • 16
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 19 - Director → ME
  • 17
    CIGNPOST LIMITED - 2021-04-23
    DATA SAUCE LIMITED - 2020-10-19
    HASNET LIMITED - 2010-08-13
    icon of address 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
    icon of calendar 2009-08-11 ~ 2014-09-16
    IIF 46 - Director → ME
  • 18
    UK WEB DOMAINS LTD - 2020-03-10
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 22 - Director → ME
  • 19
    icon of address C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-09
    IIF 35 - Director → ME
  • 20
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-10-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-09-16
    IIF 47 - Director → ME
  • 22
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-12-04
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 23
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2014-09-16
    IIF 36 - Director → ME
  • 24
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2006-01-12
    IIF 67 - Director → ME
  • 25
    IDHC LTD
    - now
    MOORE ATTINGER LTD - 2008-07-23
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2009-01-16
    IIF 105 - Secretary → ME
  • 26
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 65 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 106 - Secretary → ME
  • 28
    THE COMPLIANT NETWORK LTD - 2009-03-17
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 66 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 107 - Secretary → ME
  • 29
    LASHBACK (EUROPE) LTD - 2010-06-17
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 68 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 109 - Secretary → ME
  • 30
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-16
    IIF 33 - Director → ME
  • 31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,101 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-05-31
    IIF 74 - Director → ME
  • 32
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-10-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 23 - Director → ME
  • 34
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 18 - Director → ME
  • 35
    MAHN ENERGY LIMITED - 2021-10-28
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-10-11
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-10-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 36
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2022-10-03
    IIF 81 - Director → ME
  • 37
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-16
    IIF 121 - Director → ME
  • 38
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    icon of address 5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-18
    IIF 118 - Director → ME
  • 39
    HAVE A LAUGH LIMITED - 2015-01-29
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,884 GBP2023-03-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-16
    IIF 122 - Director → ME
  • 40
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    icon of calendar 2019-06-28 ~ 2022-10-03
    IIF 84 - Director → ME
  • 41
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 70 - Director → ME
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 108 - Secretary → ME
  • 42
    icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2021-06-24
    IIF 44 - Director → ME
  • 43
    B4U MEDIA LIMITED - 2014-09-02
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2014-09-16
    IIF 48 - Director → ME
  • 44
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Officer
    icon of calendar 2016-05-10 ~ 2024-10-29
    IIF 82 - Director → ME
  • 45
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 83 - Director → ME
  • 46
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    icon of calendar 2010-02-19 ~ 2024-10-29
    IIF 102 - Director → ME
  • 47
    icon of address 19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2014-09-16
    IIF 61 - Director → ME
  • 48
    icon of address The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-07-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 12a The Arcade, Farnham Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-16
    IIF 69 - Director → ME
  • 50
    icon of address Borough House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-09-09
    IIF 31 - Director → ME
  • 51
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-09-16
    IIF 26 - Director → ME
  • 52
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    icon of address 3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    icon of calendar 2015-11-20 ~ 2021-04-19
    IIF 41 - Director → ME
  • 53
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2014-09-16
    IIF 28 - Director → ME
  • 54
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-03-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 55
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 20 - Director → ME
  • 56
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2014-09-16
    IIF 30 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.