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

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

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

      IIF 6 IIF 7
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address Building X92, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 19
    • icon of address Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 20
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 21 IIF 22
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 27
    • icon of address Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 28 IIF 29
    • icon of address Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 30
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 31
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 32 IIF 33 IIF 34
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 39
    • icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 40
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 41
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 42
  • 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 43
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 48
  • 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 49
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 50 IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56 IIF 57 IIF 58
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 62
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 63
  • 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 83 IIF 84
    • icon of address 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 85 IIF 86 IIF 87
  • 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 88
  • 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 89
  • 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 90
    • icon of address 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 91
    • icon of address 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 92 IIF 93 IIF 94
  • 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
    • icon of address 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 101
  • Whatley, Steve Dennis
    British

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

      IIF 102
  • Whatley, Steve Dennis
    British manager

    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 108
  • 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 109
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 110
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 111 IIF 112
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 113 IIF 114
  • 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 115
  • 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 116
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 117 IIF 118
    • icon of address Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 119
    • icon of address X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 120
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 121
    • icon of address 28, Bolton Street, London, W1J 8BP, 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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    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
  • 2
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 77 - 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 63 - 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 40 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 6 - 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 39 - 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 45 - 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 28 - 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 18 - 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 32 - 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 43 - 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 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - 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 38 - 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 20 - 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 81 - 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 72 - 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 46 - 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 35 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 22 - 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 15 - Director → ME
  • 23
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 78 - 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 53 - 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 75 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 119 - 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 87 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - 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 3 - 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 65 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - 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 27 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - 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 55 - 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 34 - 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 94 - 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 42 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - 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 21 - 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 37 - 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 33 - 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 76 - 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 80 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - 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 93 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - 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 8 - 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 17 - 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 1 - 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 59 - 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 108 - 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 92 - 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 83 - 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 90 - 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 67 - 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 29 - 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 4 - 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 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 19 - 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 14 - 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 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - 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 62 - 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 101 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-28
    IIF 102 - 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 57 - 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 84 - 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 60 - 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 73 - 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 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 85 - 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 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - 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 74 - 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 97 - 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 103 - 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 117 - Right to appoint or remove directors OE
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - 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 95 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 104 - 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 96 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 105 - 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 98 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 107 - 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 71 - 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 16 - 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 118 - 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 61 - 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 56 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-10-14
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 23 - 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 12 - 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 9 - 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 13 - 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 26 - 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 100 - Director → ME
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 106 - 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 82 - 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 86 - 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 24 - 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 25 - 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 44 - 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 91 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 116 - 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 99 - 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 69 - 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 64 - 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 79 - 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 66 - 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 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 58 - 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 68 - 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.