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 Andrew Max Bascombe

    Related profiles found in government register
  • Mr Andrew Max Bascombe
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001b, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 1
    • icon of address Building X92, Old Ively Road, Farnborough, GU14 0LX, England

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

      IIF 3
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 4 IIF 5
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 6
    • icon of address X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 7
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 8
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 9 IIF 10
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 11
  • Mr Andrew Max Bascombe
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 39 St James's Street, London, SW1A 1JD, United Kingdom

      IIF 12
  • Bascombe, Andrew Max
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bascombe, Andrew Max
    British accountant born in July 1958

    Resident in England

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

      IIF 27
  • Bascombe, Andrew Max
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001b, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 28
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 29 IIF 30
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 31
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 32 IIF 33
    • icon of address Radleigh House / 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 34
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 35 IIF 36
  • Bascombe, Andrew Max
    British consultant born in July 1958

    Resident in England

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

      IIF 37
  • Bascombe, Andrew Max
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bascombe, Andrew Max
    British director born in June 1958

    Resident in England

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

      IIF 51
  • Bascombe, Andrew Max
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 39 St James's Street, St James's, London, SW1A 1JD, United Kingdom

      IIF 52
  • Bascombe, Andrew Max
    British financier born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 39 St. James's Street, London, SW1A 1JD, England

      IIF 53
child relation
Offspring entities and appointments
Active 33
  • 1
    INCHORA MONEY LIMITED - 2020-08-21
    CIGNPOST LIFE LIMITED - 2022-10-02
    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 2022-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 2
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 32 - Director → ME
  • 4
    icon of address Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    icon of calendar 2025-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 7
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    ALBANY PARK LIMITED - 2024-11-27
    INCHORA MORTGAGES LIMITED - 2015-03-19
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 25 - Director → ME
  • 8
    CIGNPOST DIRECT LIMITED - 2025-06-05
    TS CALL CENTRE LIMITED - 2024-11-07
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    EASTCREAK LIMITED - 2024-09-09
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Director → ME
  • 10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    CIGNPOST GROUP LTD - 2020-03-10
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 23 - Director → ME
  • 11
    CHORUS DATA LIMITED - 2017-01-17
    MY HOME PASSPORT LIMITED - 2021-04-09
    INCHORA ENERGY LIMITED - 2020-04-28
    TENANT SHOP LTD - 2021-04-08
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    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 2021-08-06 ~ now
    IIF 20 - Director → ME
  • 12
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 13
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    FARNBOROUGH PLACE LTD - 2017-01-18
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2024-12-11
    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 2022-06-06 ~ now
    IIF 14 - Director → ME
  • 14
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    X92 HEALTH LTD - 2024-11-07
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 15 - Director → ME
  • 15
    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)
    3,185,257 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 21 - Director → ME
  • 16
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    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 2021-06-25 ~ now
    IIF 24 - Director → ME
  • 17
    HASNET LIMITED - 2010-08-13
    DATA SAUCE LIMITED - 2020-10-19
    CIGNPOST LIMITED - 2021-04-23
    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 2022-06-06 ~ dissolved
    IIF 46 - Director → ME
  • 18
    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 2022-06-06 ~ dissolved
    IIF 39 - Director → ME
  • 19
    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 2022-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 28 Bolton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 36 - Director → ME
  • 23
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 28 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 45 - Director → ME
  • 25
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address 7th Floor, 39 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 48 - Director → ME
  • 28
    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 2021-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 29
    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 2021-04-26 ~ dissolved
    IIF 38 - Director → ME
  • 30
    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 2021-05-14 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    TENANT LIFE LIMITED - 2021-04-14
    WESTREEF LIMITED - 2021-04-15
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,087 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    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 ~ 2024-11-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-06-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    DALE MINERALS LTD - 2006-11-15
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    BRADY MINING LIMITED - 1983-07-01
    MULEWISE LIMITED - 1982-01-26
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -422,749 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-04-14
    IIF 53 - Director → ME
  • 3
    CIGNPOST DIRECT LIMITED - 2025-06-05
    TS CALL CENTRE LIMITED - 2024-11-07
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    EASTCREAK LIMITED - 2024-09-09
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-09
    IIF 37 - Director → ME
  • 5
    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 2021-06-24 ~ 2022-08-02
    IIF 28 - Director → ME
  • 6
    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
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-04-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    ICC RUBY LIMITED - 2020-09-21
    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 2022-06-06 ~ 2024-10-29
    IIF 51 - Director → ME
  • 8
    GILES PARK INCORPORATED LTD - 2016-12-19
    YOURLET SERVICES LIMITED - 2020-03-10
    RUBY (INCHORA) LIMITED - 2020-09-21
    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 44 - Director → ME
  • 9
    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, 1 offspring)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    icon of calendar 2022-06-06 ~ 2024-10-29
    IIF 41 - Director → ME
  • 10
    TINTRA AI LIMITED - 2025-01-23
    LRB35 LIMITED - 2024-01-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2024-01-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-01-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    TENANT LIFE LIMITED - 2021-04-14
    WESTREEF LIMITED - 2021-04-15
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-05-24
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.