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

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

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

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

      IIF 29 IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 16, Churchill Way, Cardiff, South Glamorgan, CF10 2DX, Uk

      IIF 39
    • icon of address 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 40
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 78
    • icon of address 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
    • icon of address 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 80
    • icon of address 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
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 82
  • Whatley, Steve Dennis
    British

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

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

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

      IIF 91 IIF 92
    • icon of address 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
    • icon of address The Costello School, Crossborough Hill, London Road, Basingstoke, RG21 4AL

      IIF 95
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

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

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

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

      IIF 100
    • icon of address 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
    • icon of address 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
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 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
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

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

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

      IIF 110 IIF 111 IIF 112
    • icon of address 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
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

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

      IIF 119
    • icon of address 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
    • icon of address 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
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 122
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 77 - Director → ME
  • 5
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 108 - Director → ME
  • 7
    COVER OPTIONS (UK) LIMITED - 2015-02-11
    INCHORA MORTGAGES LIMITED - 2015-03-19
    ALBANY PARK LIMITED - 2024-11-27
    COVER OPTIONS (UK) LIMITED - 2017-01-18
    MORTGAGE OPTIONS (REMO) LIMITED - 2012-10-25
    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 2014-12-15 ~ now
    IIF 76 - Director → ME
  • 8
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    TS CALL CENTRE LIMITED - 2024-11-07
    CIGNPOST DIRECT LIMITED - 2025-06-05
    EASTCREAK LIMITED - 2024-09-09
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Blick Shared Studios 3rd Floor, Front, 51 Malone Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 65 - Director → ME
  • 10
    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 ~ now
    IIF 55 - Director → ME
  • 11
    NEWBURY INVESTMENTS LTD - 2015-03-26
    CIGNPOST GROUP LTD - 2020-03-10
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    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)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 69 - Director → ME
  • 12
    INCHORA ENERGY LIMITED - 2020-04-28
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2021-04-08
    MY HOME PASSPORT LIMITED - 2021-04-09
    CHORUS DATA LIMITED - 2017-01-17
    TENANT SHOP LTD - 2023-10-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 80 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    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
  • 14
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2017-01-18
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    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 2015-01-12 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 57 - Director → ME
  • 16
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST LIMITED - 2015-03-26
    CIGNPOST HEALTH LTD - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 18
    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 2021-03-24 ~ now
    IIF 38 - Director → ME
  • 19
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    CONECTIA LIMITED - 2017-06-08
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,213,177 GBP2024-07-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 72 - Director → ME
  • 20
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    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
  • 21
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 59 - Director → ME
  • 22
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 26
    BOLTON STREET GROUP LIMITED - 2019-09-16
    icon of address Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 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
  • 29
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 105 - Director → ME
  • 30
    icon of address C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 31
    icon of address Nandina Long Hill, The Sands, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,850,864 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 1 - Director → ME
  • 35
    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 2011-12-22 ~ now
    IIF 71 - Director → ME
  • 36
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 37
    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 2018-06-01 ~ dissolved
    IIF 79 - Director → ME
  • 38
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    REGENT LIFE LIMITED - 2023-01-27
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 58 - Director → ME
  • 40
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 74 - Director → ME
  • 41
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 70 - Director → ME
  • 42
    icon of address Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 43
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 44
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
  • 45
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 42 - Director → ME
  • 46
    icon of address 19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 110 - Director → ME
Ceased 57
  • 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 2016-12-22 ~ 2024-03-14
    IIF 54 - Director → ME
  • 2
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    CODY X92 LIMITED - 2024-09-09
    HB SALES LIMITED - 2024-10-10
    icon of address Cmme - 3 Turnberry House 4400 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2025-02-26
    IIF 103 - Director → ME
  • 3
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 5 - Director → ME
  • 4
    icon of address The Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -187,882 GBP2015-03-31
    Officer
    icon of calendar 1991-04-24 ~ 1991-11-26
    IIF 50 - Director → ME
  • 5
    FT MONEY LIMITED - 2010-06-11
    FT SALES LIMITED - 2008-03-14
    icon of address 3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2008-05-01
    IIF 41 - Director → ME
  • 6
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2014-10-15
    IIF 29 - Director → ME
  • 7
    BETTER PROTECTION LIMITED - 2015-07-25
    icon of address Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2014-12-16
    IIF 39 - Director → ME
  • 8
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-09-16
    IIF 13 - Director → ME
  • 9
    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 2021-11-19 ~ 2025-03-24
    IIF 66 - Director → ME
  • 10
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    TS CALL CENTRE LIMITED - 2024-11-07
    CIGNPOST DIRECT LIMITED - 2025-06-05
    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 ~ 2024-06-18
    IIF 106 - Director → ME
  • 11
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-06-10
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    icon of address London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-07-31
    IIF 56 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-16
    IIF 82 - Director → ME
  • 14
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,185,257 GBP2023-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-07-10
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST CORPORATE LIMITED - 2025-06-03
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    X92 FS LTD - 2024-11-07
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    GI CALL CENTRE LIMITED - 2010-11-23
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST HEALTH LIMITED - 2024-12-05
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    X92 FS LTD - 2024-07-12
    COVER OF CHOICE LIMITED - 2015-03-27
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2025-06-11
    IIF 8 - Director → ME
  • 16
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    icon of address 311 High Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-03-28
    IIF 51 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-28
    IIF 83 - Secretary → ME
  • 17
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 3 - Director → ME
  • 18
    CIGNPOST LIMITED - 2021-04-23
    DATA SAUCE LIMITED - 2020-10-19
    HASNET LIMITED - 2010-08-13
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,031,177 GBP2023-03-31
    Officer
    icon of calendar 2009-08-11 ~ 2014-09-16
    IIF 30 - 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 2013-07-24 ~ 2014-09-16
    IIF 6 - Director → ME
  • 20
    icon of address C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-09-09
    IIF 19 - Director → ME
  • 21
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-10-26
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-09-16
    IIF 31 - Director → ME
  • 23
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-12-04
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2014-09-16
    IIF 20 - Director → ME
  • 25
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2006-01-12
    IIF 46 - Director → ME
  • 26
    IDHC LTD
    - now
    MOORE ATTINGER LTD - 2008-07-23
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2009-01-16
    IIF 84 - Secretary → ME
  • 27
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 96 - Right to appoint or remove directors OE
    icon of calendar 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
  • 28
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 44 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 85 - Secretary → ME
  • 29
    THE COMPLIANT NETWORK LTD - 2009-03-17
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 45 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 86 - Secretary → ME
  • 30
    LASHBACK (EUROPE) LTD - 2010-06-17
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 47 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 88 - Secretary → ME
  • 31
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-16
    IIF 17 - Director → ME
  • 32
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,101 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-05-31
    IIF 53 - Director → ME
  • 33
    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
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-10-23
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 7 - Director → ME
  • 35
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 2 - Director → ME
  • 36
    MAHN ENERGY LIMITED - 2021-10-28
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,731,360 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-10-11
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-10-14
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 37
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2022-10-03
    IIF 60 - Director → ME
  • 38
    HUGGY'S AT FESTIVAL PARK LIMITED - 2009-01-27
    icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-16
    IIF 114 - Director → ME
  • 39
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    LITTLE BOAT LIMITED - 2021-06-28
    icon of address 5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-18
    IIF 111 - Director → ME
  • 40
    HAVE A LAUGH LIMITED - 2015-01-29
    icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,884 GBP2023-03-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-16
    IIF 115 - Director → ME
  • 41
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    icon of calendar 2019-06-28 ~ 2022-10-03
    IIF 63 - Director → ME
  • 42
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 49 - Director → ME
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 87 - Secretary → ME
  • 43
    icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2021-06-24
    IIF 28 - Director → ME
  • 44
    B4U MEDIA LIMITED - 2014-09-02
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2014-09-16
    IIF 32 - Director → ME
  • 45
    INCHORA HOME LIMITED - 2020-03-10
    ICC RUBY LIMITED - 2020-09-21
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Officer
    icon of calendar 2016-05-10 ~ 2024-10-29
    IIF 61 - Director → ME
  • 46
    YOURLET SERVICES LIMITED - 2020-03-10
    RUBY (INCHORA) LIMITED - 2020-09-21
    GILES PARK INCORPORATED LTD - 2016-12-19
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 62 - Director → ME
  • 47
    TENANT SHOP LIMITED - 2020-03-10
    INCHORA RUBY SALES LIMITED - 2020-07-15
    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 2010-02-19 ~ 2024-10-29
    IIF 81 - Director → ME
  • 48
    icon of address 19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2014-09-16
    IIF 40 - Director → ME
  • 49
    icon of address The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-07-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 12a The Arcade, Farnham Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-16
    IIF 48 - Director → ME
  • 51
    icon of address Borough House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-09-09
    IIF 15 - Director → ME
  • 52
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-09-16
    IIF 10 - Director → ME
  • 53
    THE VIRTUAL LANDLORD LTD - 2014-10-27
    icon of address 3 New Close Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -390 GBP2020-03-31
    Officer
    icon of calendar 2015-11-20 ~ 2021-04-19
    IIF 25 - Director → ME
  • 54
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2014-09-16
    IIF 12 - Director → ME
  • 55
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-03-09
    IIF 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
  • 56
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-09-16
    IIF 4 - Director → ME
  • 57
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2014-09-16
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.