logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Denis Whatley

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 4 IIF 5
  • 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 6
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 10 IIF 11
    • Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 12
    • X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 13
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 14
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 15
  • 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 16
  • Mr Steve Whatley
    British born in November 1961

    Resident in England

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

      IIF 17
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 18
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 19 IIF 20
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 21 IIF 22
  • 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 23
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 24
    • Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 25
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 26 IIF 27 IIF 28
    • The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 32
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 37
    • Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 38 IIF 39
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 40 IIF 41 IIF 42
    • Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 44
    • Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 45 IIF 46
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 47
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 48
    • Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 49
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 50
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 51
  • 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 52
  • 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 53
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 54
  • 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 55 IIF 56
    • X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 57
  • 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 58
    • X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 59 IIF 60
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 64 IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70 IIF 71 IIF 72
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 76
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 77
  • 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 96 IIF 97
    • 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 98 IIF 99 IIF 100
  • 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 101
  • 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 102
    • 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 103
    • 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 104 IIF 105 IIF 106
  • Whatley, Steve Dennis
    British manager born in November 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • 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 113
  • 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 114
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 115
  • Whatley, Steve Dennis
    British marketing manager born in November 1961

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

      IIF 116
  • Whatley, Steve Dennis
    British

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

      IIF 117
  • Whatley, Steve Dennis
    British manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 91 - Director → ME
  • 3
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 77 - 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 49 - 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 60 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 59 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Officer
    2014-12-15 ~ now
    IIF 32 - Director → ME
  • 8
    CIGNPOST DIRECT LIMITED - 2025-06-05
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 115 - 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 45 - Director → ME
  • 10
    The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Officer
    2020-06-09 ~ now
    IIF 24 - Director → ME
  • 11
    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
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    2013-03-04 ~ now
    IIF 26 - Director → ME
  • 12
    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
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-06-05 ~ now
    IIF 23 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    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
    Active Corporate (3 parents)
    Equity (Company account)
    383,328 GBP2024-07-31
    Officer
    2015-01-12 ~ now
    IIF 31 - Director → ME
  • 15
    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 37 - Director → ME
  • 16
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST HEALTH LTD - 2024-07-04
    CIGNPOST LIMITED - 2015-03-26
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    2014-03-25 ~ now
    IIF 68 - Director → ME
  • 17
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 86 - Director → ME
  • 18
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    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
    2021-03-24 ~ now
    IIF 114 - Director → ME
  • 19
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,213,177 GBP2024-07-31
    Officer
    2012-11-27 ~ now
    IIF 29 - Director → ME
  • 20
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 39 - 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
    22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 23
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 92 - Director → ME
  • 24
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 67 - Director → ME
  • 25
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 89 - Director → ME
  • 26
    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 63 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 100 - Director → ME
  • 28
    The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    2024-09-12 ~ now
    IIF 56 - Director → ME
  • 30
    C/o Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 79 - Director → ME
  • 31
    Nandina Long Hill, The Sands, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,850,864 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    ASPECT WEB MEDIA LIMITED - 2017-01-30
    22 Regent Street, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 33
    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 58 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 69 - Director → ME
  • 35
    BLN (HOLDINGS) LIMITED - 2014-03-31
    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
    2011-12-22 ~ now
    IIF 28 - Director → ME
  • 36
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 106 - Director → ME
  • 37
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    2018-06-01 ~ dissolved
    IIF 51 - Director → ME
  • 38
    28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    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 38 - Director → ME
  • 40
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 30 - Director → ME
  • 41
    The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 27 - Director → ME
  • 42
    Church House, 13-15 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 90 - Director → ME
  • 43
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 94 - Director → ME
  • 44
    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 47 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 105 - Director → ME
  • 46
    19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2019-11-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 47
    22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 61 - Director → ME
Ceased 57
  • 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 35 - 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
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ 2025-02-26
    IIF 55 - Director → ME
  • 3
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 73 - Director → ME
  • 4
    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
    1991-04-24 ~ 1991-11-26
    IIF 116 - 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 104 - Director → ME
  • 6
    16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2009-05-22 ~ 2014-10-15
    IIF 96 - 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 102 - Director → ME
  • 8
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2014-09-16
    IIF 81 - Director → ME
  • 9
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    2021-11-19 ~ 2025-03-24
    IIF 46 - Director → ME
  • 10
    CIGNPOST DIRECT LIMITED - 2025-06-05
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ 2024-06-18
    IIF 57 - Director → ME
  • 11
    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
    2020-06-09 ~ 2021-06-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2024-07-31
    IIF 36 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ 2025-01-16
    IIF 16 - Director → ME
  • 14
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    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
    2021-03-24 ~ 2024-07-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CIGNPOST CORPORATE LIMITED - 2025-06-03
    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
    1 London Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2007-05-14 ~ 2025-06-11
    IIF 76 - Director → ME
  • 16
    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 113 - Director → ME
    2004-01-09 ~ 2006-03-28
    IIF 117 - Secretary → ME
  • 17
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 71 - Director → ME
  • 18
    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 97 - Director → ME
  • 19
    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 74 - Director → ME
  • 20
    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 87 - Director → ME
  • 21
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-22 ~ 2021-10-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-14 ~ 2014-09-16
    IIF 98 - Director → ME
  • 23
    The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-06-26 ~ 2024-12-04
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2014-09-16
    IIF 88 - Director → ME
  • 25
    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 109 - Director → ME
  • 26
    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 118 - Secretary → ME
  • 27
    BLN (HOLDINGS) LIMITED - 2014-03-31
    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
    2016-04-06 ~ 2023-05-24
    IIF 10 - Right to appoint or remove directors OE
    2024-12-04 ~ 2024-12-04
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-09 ~ 2009-01-16
    IIF 107 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 119 - Secretary → ME
  • 29
    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 108 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 120 - Secretary → ME
  • 30
    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 110 - Director → ME
    2008-08-09 ~ 2009-01-16
    IIF 122 - Secretary → ME
  • 31
    16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2012-08-28 ~ 2014-09-16
    IIF 85 - Director → ME
  • 32
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,101 GBP2024-03-31
    Officer
    2019-07-01 ~ 2024-05-31
    IIF 33 - Director → ME
  • 33
    NOT JUST A COMPANY LTD - 2018-06-11
    22 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Person with significant control
    2018-06-01 ~ 2023-10-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 75 - Director → ME
  • 35
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 70 - Director → ME
  • 36
    MAHN ENERGY LIMITED - 2021-10-28
    34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,731,360 GBP2024-10-31
    Officer
    2019-10-17 ~ 2021-10-11
    IIF 54 - Director → ME
    Person with significant control
    2019-10-17 ~ 2021-10-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 37
    22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2021-03-31
    Officer
    2013-03-14 ~ 2022-10-03
    IIF 40 - Director → ME
  • 38
    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 64 - Director → ME
  • 39
    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
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    2019-08-06 ~ 2022-01-18
    IIF 62 - Director → ME
  • 40
    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 65 - Director → ME
  • 41
    22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,084 GBP2019-04-30
    Officer
    2019-06-28 ~ 2022-10-03
    IIF 43 - Director → ME
  • 42
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ 2009-01-16
    IIF 112 - Director → ME
    2008-08-07 ~ 2009-01-16
    IIF 121 - Secretary → ME
  • 43
    Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-28 ~ 2021-06-24
    IIF 95 - Director → ME
  • 44
    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 99 - Director → ME
  • 45
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    INCHORA CALL CENTRE LIMITED - 2017-01-17
    1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,476,419 GBP2024-08-31
    Officer
    2016-05-10 ~ 2024-10-29
    IIF 41 - Director → ME
  • 46
    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 (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-11-24 ~ 2024-10-29
    IIF 42 - Director → ME
  • 47
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    1 London Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    2010-02-19 ~ 2024-10-29
    IIF 52 - Director → ME
  • 48
    19 Oakley Lane, Chinnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    2011-10-31 ~ 2014-09-16
    IIF 103 - Director → ME
  • 49
    The Costello School Crossborough Hill, London Road, Basingstoke
    Dissolved Corporate (9 parents)
    Officer
    2015-10-22 ~ 2017-07-24
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    12a The Arcade, Farnham Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2009-01-16
    IIF 111 - Director → ME
  • 51
    Borough House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ 2013-09-09
    IIF 83 - Director → ME
  • 52
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-09-16
    IIF 78 - Director → ME
  • 53
    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 93 - Director → ME
  • 54
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-10 ~ 2014-09-16
    IIF 80 - Director → ME
  • 55
    22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-01-09 ~ 2020-03-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 56
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ 2014-09-16
    IIF 72 - Director → ME
  • 57
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ 2014-09-16
    IIF 82 - 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.