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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whatley, Steve Dennis

    Related profiles found in government register
  • Whatley, Steve Dennis
    British 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 1
  • 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 2
  • 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 3 IIF 4 IIF 5
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 9
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 10
  • 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 29 IIF 30
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • Whatley, Steve
    British 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 37
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 38
  • 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 39
    • 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 40
    • 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 41 IIF 42 IIF 43
  • 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
    • 191 Dysart Road, Grantham, Lincolnshire, NG31 7DX

      IIF 50
  • 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 51
  • Whatley, Steve Dennis
    British 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 52
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 53
    • Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 54
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 55 IIF 56 IIF 57
    • The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 61
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

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

    Resident in United Kingdom

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

      IIF 65
    • Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 66
    • Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 67 IIF 68
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 69 IIF 70 IIF 71
    • Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 73
    • Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 74 IIF 75
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 76
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 77
    • Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 78
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 79
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 80
  • Whatley, Steve Dennis
    British manager 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 81
  • 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 82
  • Whatley, Steve Dennis
    British

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

      IIF 83
  • Whatley, Steve Dennis
    British manager

    Registered addresses and corresponding companies
  • Mr Steve Whatley
    British born in November 1961

    Resident in England

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

      IIF 89
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 90
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 91 IIF 92
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 93 IIF 94
  • 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 95
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 96 IIF 97
    • Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 98
    • X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 99
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 100
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 101
  • 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 102
  • Whatley, Steve
    British 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 103
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 104
  • 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 105 IIF 106
    • X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 107
  • 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 108
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 109 IIF 110
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 114 IIF 115
  • 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 116
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 117 IIF 118
  • 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 119
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      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 94
  • 1
    ALBANY PARK LIFE LIMITED
    - now 10536551
    CIGNPOST LIFE LIMITED
    - 2022-10-02 10536551
    INCHORA MONEY LIMITED
    - 2020-08-21 10536551
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2016-12-22 ~ 2024-03-14
    IIF 64 - Director → ME
  • 2
    ALBANY PARK MORTGAGES LIMITED
    - now 15792741
    HB SALES LIMITED
    - 2024-10-10 15792741
    CODY X92 LIMITED
    - 2024-09-09 15792741
    ALBANY PARK MORTGAGES LIMITED
    - 2024-07-10 15792741
    Cmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (5 parents)
    Officer
    2024-06-21 ~ 2025-02-26
    IIF 105 - Director → ME
  • 3
    ALBANYPARKFINANCE LIMITED
    08264871
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 4
    APOLLO DIRECT RESPONSE LTD
    07968144
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 6 - Director → ME
  • 5
    ARCHCOURT LIMITED
    02591004
    The Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    1991-04-24 ~ 1991-11-26
    IIF 50 - Director → ME
  • 6
    ATM DIRECT LIMITED - now
    FT MONEY LIMITED
    - 2010-06-11 06327209
    FT SALES LIMITED
    - 2008-03-14 06327209
    3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-10-29 ~ 2008-05-01
    IIF 41 - Director → ME
  • 7
    BELEVEVENTURES LIMITED
    06914281
    16 Churchill Way, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2009-05-22 ~ 2014-10-15
    IIF 29 - Director → ME
  • 8
    BICESTER INVESTMENTS LIMITED
    08402355
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BOLTON CLINICS LIMITED
    09632269
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 10
    BOLTON STREET PROPERTIES LIMITED
    13576685
    Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 78 - Director → ME
  • 11
    BP REALISATIONS (2015) LIMITED - now
    BETTER PROTECTION LIMITED
    - 2015-07-25 07024643
    Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2010-05-12 ~ 2014-12-16
    IIF 39 - Director → ME
  • 12
    C GROUP HOLDINGS LIMITED
    15148340
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-09-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C GROUP SERVICES LIMITED
    15152986
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 109 - Director → ME
  • 14
    CARNABYLINK LIMITED
    08929809
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2014-09-16
    IIF 14 - Director → ME
  • 15
    CIGNPOST DIAGNOSTICS (SCOTLAND) LIMITED
    SC715570
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2021-11-19 ~ 2025-03-24
    IIF 75 - Director → ME
  • 16
    CIGNPOST ADVISED LIMITED
    - now 04296341
    ALBANY PARK LIMITED
    - 2024-11-27 04296341
    COVER OPTIONS (UK) LIMITED
    - 2017-01-18 04296341
    INCHORA MORTGAGES LIMITED
    - 2015-03-19 04296341
    COVER OPTIONS (UK) LIMITED
    - 2015-02-11 04296341
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2014-12-15 ~ now
    IIF 61 - Director → ME
  • 17
    CIGNPOST CORPORATE LIMITED
    - now 15785909
    CIGNPOST DIRECT LIMITED
    - 2025-06-05 15785909
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED
    - 2024-06-27 15785909
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ 2024-06-18
    IIF 107 - Director → ME
    2025-01-16 ~ now
    IIF 38 - Director → ME
  • 18
    CIGNPOST DIAGNOSTICS (NI) LIMITED
    NI682886
    Blick Shared Studios 3rd Floor, Front, 51 Malone Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 74 - Director → ME
  • 19
    CIGNPOST DIAGNOSTICS LIMITED
    12657158
    The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2020-06-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-06-10
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CIGNPOST EXPRESS TEST LTD
    - now 12915562
    CIGNPOST CONSULTING LIMITED
    - 2024-07-04 12915562
    London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Officer
    2022-03-09 ~ 2024-07-31
    IIF 65 - Director → ME
  • 21
    CIGNPOST FINANCIAL SERVICES LIMITED
    - now 08427716
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED
    - 2024-11-07 08427716
    TENANT SHOP FINANCIAL SERVICES LIMITED
    - 2023-06-14 08427716
    EMERALD (INCHORA) LIMITED
    - 2020-09-21 08427716
    CIGNPOST GROUP LTD
    - 2020-03-10 08427716
    NEWBURY INVESTMENTS LTD
    - 2015-03-26 08427716
    The Stables, Peper Harow, Godalming, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2013-03-04 ~ now
    IIF 55 - Director → ME
  • 22
    CIGNPOST GROUP LIMITED
    - now 09071774
    FARNBOROUGH X92 LIMITED
    - 2024-12-18 09071774
    TENANT SHOP LTD
    - 2023-10-04 09071774
    MY HOME PASSPORT LIMITED
    - 2021-04-09 09071774
    TENANT SHOP LTD
    - 2021-04-08 09071774
    INCHORA ENERGY LIMITED
    - 2020-04-28 09071774
    CHORUS DATA LIMITED
    - 2017-01-17 09071774
    The Stables, Peper Harow, Godalming, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2014-06-05 ~ now
    IIF 52 - Director → ME
  • 23
    CIGNPOST HEALTH LIMITED
    - now 14911673
    CIGIR LIMITED
    - 2024-12-05 14911673
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-02 ~ 2025-01-16
    IIF 82 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 24
    CIGNPOST LIMITED
    - now 06876406
    FARNBOROUGH PLACE LTD
    - 2024-12-11 06876406
    BETTER PROTECT LIMITED
    - 2017-01-20 06876406
    FARNBOROUGH PLACE LTD
    - 2017-01-18 06876406
    FARNBOROUGH INVESTMENTS LTD
    - 2015-03-11 06876406
    REPAIR MY CREDIT ONLINE LTD
    - 2015-01-12 06876406
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents)
    Officer
    2015-01-12 ~ now
    IIF 60 - Director → ME
  • 25
    CIGNPOST MEDICAL SERVICES LIMITED
    12919242
    Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 26
    CIGNPOST SERVICES LIMITED
    - now 08957224
    X92 HEALTH LTD
    - 2024-11-07 08957224
    CIGNPOST HEALTH LTD
    - 2024-07-04 08957224
    CIGNPOST LIMITED
    - 2015-03-26 08957224
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents)
    Officer
    2014-03-25 ~ now
    IIF 1 - Director → ME
  • 27
    CLOUDFREEBIES LIMITED
    08801860
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 19 - Director → ME
  • 28
    CODY MANAGEMENT SERVICES LTD
    - now 13288649
    CIGNPOST INVESTMENTS LIMITED
    - 2024-07-04 13288649
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2021-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-24 ~ 2024-07-10
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    COMPARISON TECHNOLOGIES SERVICE HUB LIMITED
    - now 06246549
    CIGNPOST CORPORATE LIMITED
    - 2025-06-03 06246549
    CIGNPOST HEALTH LIMITED
    - 2024-12-05 06246549
    X92 FS LTD
    - 2024-11-07 06246549
    ALBANY PARK MORTGAGES LIMITED
    - 2024-10-09 06246549
    X92 FS LTD
    - 2024-07-12 06246549
    CIGNPOST INSURANCE SERVICES LIMITED
    - 2024-07-04 06246549
    CIGNPOST SERVICES LIMITED
    - 2021-02-02 06246549
    CIGNPOST LIMITED
    - 2020-10-16 06246549
    CIGNPOST INSURANCE SERVICES LTD
    - 2020-03-10 06246549
    COVER OF CHOICE LIMITED
    - 2015-03-27 06246549
    GI CALL CENTRE LIMITED
    - 2010-11-23 06246549
    BLUEPRINT SPECIALIST FINANCE LIMITED
    - 2010-02-10 06246549
    1 London Road, Southampton, England
    Active Corporate (17 parents)
    Officer
    2007-05-14 ~ 2025-06-11
    IIF 9 - Director → ME
  • 30
    CONECTIA LIMITED
    - now 06771616
    INCHORA COMMERCIAL LIMITED
    - 2021-06-25 06771616
    CONECTIA LIMITED
    - 2017-06-08 06771616
    ASPECT WEB MEDIA LIMITED
    - 2015-08-28 06771616
    The Stables, Peper Harow, Godalming, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-11-27 ~ now
    IIF 58 - Director → ME
  • 31
    CP SH INVESTMENTS LIMITED
    15352042
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CREATIVE LINK (UK) LIMITED - now
    6 CONTINENTS MEDIA (UK) LIMITED
    - 2006-08-01 04870381
    311 High Road, Loughton, England
    Dissolved Corporate (8 parents)
    Officer
    2003-09-11 ~ 2006-03-28
    IIF 51 - Director → ME
    2004-01-09 ~ 2006-03-28
    IIF 83 - Secretary → ME
  • 33
    DATA DIRECT (UK) LIMITED
    07968586
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 4 - Director → ME
  • 34
    DATA SAUCE LIMITED - now
    CIGNPOST LIMITED - 2021-04-23
    DATA SAUCE LIMITED
    - 2020-10-19 06987000
    HASNET LIMITED
    - 2010-08-13 06987000
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2009-08-11 ~ 2014-09-16
    IIF 30 - Director → ME
  • 35
    DATTEM LTD
    09510504
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 68 - Director → ME
  • 36
    DIAMOND (INCHORA) LIMITED - now
    UK WEB DOMAINS LTD
    - 2020-03-10 07967459
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 7 - Director → ME
  • 37
    EMERALD WELLNESS LIMITED
    - now 04496145
    SULUQ LIMITED
    - 2020-02-11 04496145
    ROADTOHEALTH LIMITED
    - 2018-07-26 04496145
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    22 Regent Street, Nottingham
    Dissolved Corporate (17 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 63 - Director → ME
  • 38
    ETHICAL ENERGY GROUP LIMITED
    08401880
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-02-13 ~ 2013-09-09
    IIF 20 - Director → ME
  • 39
    F2A INDO LIMITED
    09044048
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 25 - Director → ME
  • 40
    FARNBOROUGH PARK CONSULTING LIMITED
    13471766
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-22 ~ 2021-10-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    FXCODE LIMITED
    08528354
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-14 ~ 2014-09-16
    IIF 31 - Director → ME
  • 42
    HAMBLETON BROOK LIMITED
    07930489
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 43
    HANA INVESTMENTS LIMITED
    - now 12141091
    BOLTON STREET GROUP LIMITED
    - 2019-09-16 12141091
    Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    HARLEY STREET CORPORATION LIMITED
    09120508
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 45
    HATBOX GROUP LIMITED
    15805162
    The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-26 ~ 2024-12-04
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
  • 46
    HATBOX SERVICES LIMITED
    15953051
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 106 - Director → ME
  • 47
    HEALTH ACTION PACKS LIMITED
    07891696
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2011-12-23 ~ 2014-09-16
    IIF 21 - Director → ME
  • 48
    HILDART LIMITED
    08047113
    C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 49
    HILDART LIMITED
    12921481
    Nandina Long Hill, The Sands, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    IDEAL SOURCING LIMITED - now
    SUPERSTORE TV LIMITED
    - 2008-10-21 04901445
    SIMPLY ENTERTAINMENT TV LIMITED
    - 2004-03-29 04901445
    MABLAW 480 LIMITED - 2003-10-31
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (19 parents)
    Officer
    2004-03-04 ~ 2006-01-12
    IIF 46 - Director → ME
  • 51
    IDHC LTD
    - now 06562088
    MOORE ATTINGER LTD
    - 2008-07-23 06562088
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (6 parents)
    Officer
    2008-06-30 ~ 2009-01-16
    IIF 84 - Secretary → ME
  • 52
    INCHORA DIRECT LIMITED
    - now 09755757
    ASPECT WEB MEDIA LIMITED
    - 2017-01-30 09755757
    22 Regent Street, Nottingham, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2015-09-01 ~ dissolved
    IIF 73 - Director → ME
  • 53
    INCHORA ENERGY LIMITED
    12847284
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    INCHORA GROUP LIMITED
    11307219
    X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 2 - Director → ME
  • 55
    INCHORA LIMITED
    - now 07890586
    BLN (HOLDINGS) LIMITED
    - 2014-03-31 07890586
    The Stables, Peper Harow, Godalming, England
    Active Corporate (17 parents, 49 offsprings)
    Officer
    2011-12-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 96 - Right to appoint or remove directors OE
    2024-12-04 ~ 2024-12-04
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    J A A K LTD
    06663789
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 44 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 85 - Secretary → ME
  • 57
    JAAK MEDIA LTD. - now
    THE COMPLIANT NETWORK LTD
    - 2009-03-17 06663815
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 45 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 86 - Secretary → ME
  • 58
    JAAK SYSTEMS LTD - now
    LASHBACK (EUROPE) LTD
    - 2010-06-17 06663800
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (6 parents)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 47 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 88 - Secretary → ME
  • 59
    KALQLATE LIMITED
    08193263
    16 Churchill Way, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2012-08-28 ~ 2014-09-16
    IIF 18 - Director → ME
  • 60
    LIBERTY PERSONAL FINANCE LIMITED
    05674148
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 61
    METAGENI LIMITED
    09686308
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-07-01 ~ 2024-05-31
    IIF 62 - Director → ME
  • 62
    NEO TECHNOLOGIES LTD.
    - now 09301305
    NOT JUST A COMPANY LTD
    - 2018-06-11 09301305
    22 Regent Street, Nottingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-06-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-01 ~ 2023-10-23
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    NEWBURY WEB ASSETS LTD
    07968037
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 8 - Director → ME
  • 64
    ONLINE SAVINGS NETWORK LTD
    07968055
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 3 - Director → ME
  • 65
    PENNEYS XI LIMITED - now
    MAHN ENERGY LIMITED
    - 2021-10-28 12268611
    34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-17 ~ 2021-10-11
    IIF 104 - Director → ME
    Person with significant control
    2019-10-17 ~ 2021-10-14
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 66
    POSTEE LIMITED
    08445704
    22 Regent Street, Nottingham
    Liquidation Corporate (11 parents)
    Officer
    2013-03-14 ~ 2022-10-03
    IIF 69 - Director → ME
  • 67
    PRO-CAR SOURCING LIMITED
    - now 06595855
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 114 - Director → ME
  • 68
    PROJECT LITTLE BOAT LIMITED
    12558143
    28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    RED KNIFE LIMITED
    - now 12141012
    LITTLE BOAT LIMITED
    - 2021-06-28 12141012
    ARION BOLTON STREET INVESTMENTS LIMITED
    - 2020-04-14 12141012
    BOLTON STREET INVESTMENTS LIMITED
    - 2019-09-11 12141012
    5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-06 ~ 2022-01-18
    IIF 112 - Director → ME
  • 70
    RED TAPIR LIMITED - now
    HAVE A LAUGH LIMITED
    - 2015-01-29 08157864
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (11 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 115 - Director → ME
  • 71
    REGENT LIFE AND MORTGAGES LIMITED
    - now 13357120
    REGENT LIFE LIMITED
    - 2023-01-27 13357120
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 67 - Director → ME
  • 72
    REGENT MARKETING LIMITED
    13399372
    The Stables, Peper Harow, Godalming, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-05 ~ now
    IIF 59 - Director → ME
  • 73
    RENTALPASSPORT LIMITED
    10576855
    22 Regent Street, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    2019-06-28 ~ 2022-10-03
    IIF 72 - Director → ME
  • 74
    RUNLINE ASSOCIATES LTD
    06593080
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Officer
    2008-08-07 ~ 2009-01-16
    IIF 49 - Director → ME
    2008-08-07 ~ 2009-01-16
    IIF 87 - Secretary → ME
  • 75
    SHOEBOX SERVICES LIMITED
    15807104
    The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 56 - Director → ME
  • 76
    SKATTA TV LIMITED
    09424947
    Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 77
    SOCIAL DIRECT MARKETING LTD
    07927594
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-28 ~ 2021-06-24
    IIF 28 - Director → ME
  • 78
    SOCIAL TV AWARDS LTD
    09458010
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 79
    STEVANT HOLDINGS LTD
    12716187
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    SUNFLOWER PERSONAL LOANS LIMITED
    03915575
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 42 - Director → ME
  • 81
    SWINHOCO LTD
    - now 08594559
    B4U MEDIA LIMITED
    - 2014-09-02 08594559
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-02 ~ 2014-09-16
    IIF 32 - Director → ME
  • 82
    TENANT SHOP CC LIMITED
    - now 10065870
    ICC RUBY LIMITED
    - 2020-09-21 10065870
    INCHORA HOME LIMITED
    - 2020-03-10 10065870
    INCHORA CALL CENTRE LIMITED
    - 2017-01-17 10065870
    1 London Road, Southampton, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2016-05-10 ~ 2024-10-29
    IIF 70 - Director → ME
  • 83
    TENANT SHOP HOME SERVICES LIMITED
    - now 09246840
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    1 London Road, Southampton, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 71 - Director → ME
  • 84
    TENANT SHOP SERVICES LIMITED
    - now 07162966
    INCHORA RUBY SALES LIMITED
    - 2020-07-15 07162966
    TENANT SHOP LIMITED
    - 2020-03-10 07162966
    1 London Road, Southampton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-02-19 ~ 2024-10-29
    IIF 81 - Director → ME
  • 85
    THAME INVESTMENTS LIMITED
    07828374
    19 Oakley Lane, Chinnor, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-31 ~ 2014-09-16
    IIF 40 - Director → ME
    2019-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 86
    THE COSTELLO SCHOOL
    08062622
    The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved Corporate (50 parents)
    Officer
    2015-10-22 ~ 2017-07-24
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    THE CRUISE MACHINE LTD
    05594338
    12a The Arcade, Farnham Road, Romford
    Dissolved Corporate (7 parents)
    Officer
    2008-08-01 ~ 2009-01-16
    IIF 48 - Director → ME
  • 88
    THE ETHICAL ENERGY CORPORATION LTD
    08009107
    Borough House, London Bridge, London
    Dissolved Corporate (6 parents)
    Officer
    2012-03-28 ~ 2013-09-09
    IIF 16 - Director → ME
  • 89
    TOTAL MEDIA MARKETING LTD
    08449054
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-12 ~ 2014-09-16
    IIF 11 - Director → ME
  • 90
    WEBDRINKS LTD
    - now 09204664
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-20 ~ 2021-04-19
    IIF 26 - Director → ME
  • 91
    WILLOWDEAN CAPITA LIMITED
    08207457
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-10 ~ 2014-09-16
    IIF 13 - Director → ME
  • 92
    WYNDHAM SERVICES LIMITED
    12394450
    22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-03-09
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 93
    YOUR FINANCES SIMPLIFIED LTD
    07967983
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 5 - Director → ME
  • 94
    ZEDSPORTS LIMITED
    08599733
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ 2014-09-16
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.