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

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whatley, Steve Dennis

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

    Resident in England

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

      IIF 1
  • 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 2 IIF 3 IIF 4
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

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

      IIF 9
  • 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 company director born in November 1961

    Resident in England

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

      IIF 37
  • Whatley, Steve
    British director born in November 1961

    Resident in England

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

      IIF 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 chief executive born in November 1961

    Resident in United Kingdom

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

      IIF 52
  • Whatley, Steve Dennis
    British chief executive officer born in November 1961

    Resident in United Kingdom

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

      IIF 53
  • 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 54
  • Whatley, Steve Dennis
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 55
    • Building X92, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 56
    • Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 57
    • Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 58 IIF 59
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 60 IIF 61 IIF 62
    • Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 64
    • Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 65 IIF 66
    • Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 67
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 68
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 69 IIF 70 IIF 71
    • The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 76
    • Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 77
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 78
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 79
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in United Kingdom

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

      IIF 80
    • 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 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 103 IIF 104 IIF 105
    • X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 106
  • 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 107
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 108 IIF 109
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 110 IIF 111 IIF 112
    • 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
Active 48
  • 1
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 16 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 2
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 23 - director → ME
  • 3
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 9 - director → ME
  • 4
    Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 77 - director → ME
  • 5
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-09-19 ~ dissolved
    IIF 109 - 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
  • 6
    X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 108 - director → ME
  • 7
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    INCHORA MORTGAGES LIMITED - 2015-03-19
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    The Stables, Peper Harow, Godalming, United Kingdom
    Corporate (4 parents)
    Officer
    2014-12-15 ~ now
    IIF 76 - director → ME
  • 8
    CIGNPOST HEALTH LIMITED - 2024-12-05
    X92 FS LTD - 2024-11-07
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    X92 FS LTD - 2024-07-12
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    COVER OF CHOICE LIMITED - 2015-03-27
    GI CALL CENTRE LIMITED - 2010-11-23
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Officer
    2007-05-14 ~ now
    IIF 8 - director → ME
  • 9
    Blick Shared Studios 3rd Floor, Front, 51 Malone Road, Belfast, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 65 - director → ME
  • 10
    The Stables, Peper Harow, Godalming, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Officer
    2020-06-09 ~ now
    IIF 55 - director → ME
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 37 - director → ME
  • 12
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    2013-03-04 ~ now
    IIF 69 - director → ME
  • 13
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    MY HOME PASSPORT LIMITED - 2021-04-09
    TENANT SHOP LTD - 2021-04-08
    INCHORA ENERGY LIMITED - 2020-04-28
    CHORUS DATA LIMITED - 2017-01-17
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2014-06-05 ~ now
    IIF 80 - director → ME
  • 14
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Person with significant control
    2023-06-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 15
    FARNBOROUGH PLACE LTD - 2024-12-11
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2017-01-18
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents)
    Officer
    2015-01-12 ~ now
    IIF 75 - director → ME
  • 16
    Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-11-19 ~ dissolved
    IIF 57 - director → ME
  • 17
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST HEALTH LTD - 2024-07-04
    CIGNPOST LIMITED - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Corporate (4 parents)
    Officer
    2014-03-25 ~ now
    IIF 27 - director → ME
  • 18
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 18 - director → ME
  • 19
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Officer
    2021-03-24 ~ now
    IIF 38 - director → ME
  • 20
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-11-27 ~ now
    IIF 72 - director → ME
  • 21
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2015-03-26 ~ dissolved
    IIF 59 - director → ME
  • 23
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    22 Regent Street, Nottingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 52 - director → ME
  • 24
    14-16 Churchill Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 24 - director → ME
  • 25
    The Stables, Peper Harow, Godalming, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 36 - director → ME
  • 26
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 21 - director → ME
  • 27
    BOLTON STREET GROUP LIMITED - 2019-09-16
    Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 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
  • 28
    14-16 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 33 - director → ME
  • 29
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 104 - 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
  • 30
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 105 - director → ME
  • 31
    C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 11 - director → ME
  • 32
    Nandina Long Hill, The Sands, Farnham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,850,864 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 67 - 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
  • 33
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    22 Regent Street, Nottingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ dissolved
    IIF 64 - director → ME
  • 34
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    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
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 1 - director → ME
  • 36
    BLN (HOLDINGS) LIMITED - 2014-03-31
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    3,289,756 GBP2022-03-31 ~ 2023-03-31
    Officer
    2011-12-22 ~ now
    IIF 71 - director → ME
  • 37
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 43 - director → ME
  • 38
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2018-06-01 ~ now
    IIF 79 - director → ME
  • 39
    28 Bolton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    REGENT LIFE LIMITED - 2023-01-27
    Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-07-27 ~ dissolved
    IIF 58 - director → ME
  • 41
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-07-05 ~ now
    IIF 74 - director → ME
  • 42
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 70 - director → ME
  • 43
    Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 22 - director → ME
  • 44
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 26 - director → ME
  • 45
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 42 - director → ME
  • 47
    19 Oakley Lane, Chinnor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2019-11-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 48
    22 Regent Street, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 110 - director → ME
Ceased 56
  • 1
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED - 2020-08-21
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    131,502 GBP2023-03-30
    Officer
    2016-12-22 ~ 2024-03-14
    IIF 54 - director → ME
  • 2
    HB SALES LIMITED - 2024-10-10
    CODY X92 LIMITED - 2024-09-09
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    Cmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Corporate (2 parents)
    Officer
    2024-06-21 ~ 2025-02-26
    IIF 103 - director → ME
  • 3
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 5 - director → ME
  • 4
    The Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    1991-04-24 ~ 1991-11-26
    IIF 50 - director → ME
  • 5
    FT MONEY LIMITED - 2010-06-11
    FT SALES LIMITED - 2008-03-14
    3rd Floor, 145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-29 ~ 2008-05-01
    IIF 41 - director → ME
  • 6
    16 Churchill Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-05-22 ~ 2014-10-15
    IIF 29 - director → ME
  • 7
    BETTER PROTECTION LIMITED - 2015-07-25
    Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-12 ~ 2014-12-16
    IIF 39 - director → ME
  • 8
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-16
    IIF 13 - director → ME
  • 9
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    2021-11-19 ~ 2025-03-24
    IIF 66 - director → ME
  • 10
    The Stables, Peper Harow, Godalming, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Person with significant control
    2020-06-09 ~ 2021-06-10
    IIF 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
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ 2024-06-18
    IIF 106 - director → ME
  • 12
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    London (wc2) Office, 7 Bell Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2024-07-31
    IIF 56 - director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Corporate (2 parents)
    Officer
    2023-06-02 ~ 2025-01-16
    IIF 82 - director → ME
  • 14
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Person with significant control
    2021-03-24 ~ 2024-07-10
    IIF 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
  • 15
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    311 High Road, Loughton, England
    Dissolved corporate (3 parents)
    Officer
    2003-09-11 ~ 2006-03-28
    IIF 51 - director → ME
    2004-01-09 ~ 2006-03-28
    IIF 83 - secretary → ME
  • 16
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 3 - director → ME
  • 17
    CIGNPOST LIMITED - 2021-04-23
    DATA SAUCE LIMITED - 2020-10-19
    HASNET LIMITED - 2010-08-13
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,031,177 GBP2023-03-31
    Officer
    2009-08-11 ~ 2014-09-16
    IIF 30 - director → ME
  • 18
    UK WEB DOMAINS LTD - 2020-03-10
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,743 GBP2023-03-30
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 6 - director → ME
  • 19
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-09-09
    IIF 19 - director → ME
  • 20
    The Stables, Peper Harow, Godalming, England
    Dissolved corporate (4 parents)
    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
  • 21
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-14 ~ 2014-09-16
    IIF 31 - director → ME
  • 22
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-06-26 ~ 2024-12-04
    IIF 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
  • 23
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-23 ~ 2014-09-16
    IIF 20 - director → ME
  • 24
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-04 ~ 2006-01-12
    IIF 46 - director → ME
  • 25
    IDHC LTD
    - now
    MOORE ATTINGER LTD - 2008-07-23
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-30 ~ 2009-01-16
    IIF 84 - secretary → ME
  • 26
    BLN (HOLDINGS) LIMITED - 2014-03-31
    The Stables, Peper Harow, Godalming, England
    Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    3,289,756 GBP2022-03-31 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 96 - Right to appoint or remove directors OE
    2024-12-04 ~ 2024-12-04
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 44 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 85 - secretary → ME
  • 28
    THE COMPLIANT NETWORK LTD - 2009-03-17
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 45 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 86 - secretary → ME
  • 29
    LASHBACK (EUROPE) LTD - 2010-06-17
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 47 - director → ME
    2008-08-09 ~ 2009-01-16
    IIF 88 - secretary → ME
  • 30
    16 Churchill Way, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2012-08-28 ~ 2014-09-16
    IIF 17 - director → ME
  • 31
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,101 GBP2024-03-31
    Officer
    2019-07-01 ~ 2024-05-31
    IIF 53 - director → ME
  • 32
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    2018-06-01 ~ 2023-10-23
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 7 - director → ME
  • 34
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 2 - director → ME
  • 35
    MAHN ENERGY LIMITED - 2021-10-28
    34 Rossetti Garden Mansions, Flood Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    2019-10-17 ~ 2021-10-11
    IIF 112 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-10-14
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 36
    22 Regent Street, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    2013-03-14 ~ 2022-10-03
    IIF 60 - director → ME
  • 37
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 114 - director → ME
  • 38
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    5 Hazeldene Close, North Leigh, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    647,744 GBP2022-09-30
    Officer
    2019-08-06 ~ 2022-01-18
    IIF 111 - director → ME
  • 39
    HAVE A LAUGH LIMITED - 2015-01-29
    Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -83,884 GBP2023-03-30
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 115 - director → ME
  • 40
    22 Regent Street, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    2019-06-28 ~ 2022-10-03
    IIF 63 - director → ME
  • 41
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2009-01-16
    IIF 49 - director → ME
    2008-08-07 ~ 2009-01-16
    IIF 87 - secretary → ME
  • 42
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-28 ~ 2021-06-24
    IIF 28 - director → ME
  • 43
    B4U MEDIA LIMITED - 2014-09-02
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ 2014-09-16
    IIF 32 - director → ME
  • 44
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    1 London Road, Southampton, England
    Corporate (3 parents)
    Officer
    2016-05-10 ~ 2024-10-29
    IIF 61 - director → ME
  • 45
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    1 London Road, Southampton, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 62 - director → ME
  • 46
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    1 London Road, Southampton, England
    Corporate (3 parents)
    Officer
    2010-02-19 ~ 2024-10-29
    IIF 81 - director → ME
  • 47
    19 Oakley Lane, Chinnor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2011-10-31 ~ 2014-09-16
    IIF 40 - director → ME
  • 48
    The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved corporate (9 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
  • 49
    12a The Arcade, Farnham Road, Romford
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2009-01-16
    IIF 48 - director → ME
  • 50
    Borough House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2013-09-09
    IIF 15 - director → ME
  • 51
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-09-16
    IIF 10 - director → ME
  • 52
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    3 New Close Road, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    2015-11-20 ~ 2021-04-19
    IIF 25 - director → ME
  • 53
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ 2014-09-16
    IIF 12 - director → ME
  • 54
    22 Regent Street, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-09 ~ 2020-03-09
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 55
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 4 - director → ME
  • 56
    14-16 Churchill Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ 2014-09-16
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.