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 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 1
    • icon of address 21, Longcliffe Road, Grantham, Lincolnshire, NG31 8DZ, England

      IIF 2
    • icon of address 21 Longcliffe Road, Grantham, NG31 8DZ

      IIF 3 IIF 4 IIF 5
  • 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 12
  • 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 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 21
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 22
  • 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 42 IIF 43
    • icon of address 20, Four Lanes Close, Chineham, Basingstoke, Hampshire, RG24 8RN, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 47
  • 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 48
  • 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 49
  • Whatley, Steve Dennis
    British

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

      IIF 50
  • Whatley, Steve Dennis
    British manager

    Registered addresses and corresponding companies
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • icon of address Building X92, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 60
    • icon of address Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 61
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 62 IIF 63
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 64 IIF 65 IIF 66
    • icon of address Inchora House, Building X92, Cody Technology Park, Farnborough, Hants, GU14 0LX, United Kingdom

      IIF 68
    • icon of address Nandina House, Long Hill, The Sands, Farnham, Surrey, GU10 1NG, United Kingdom

      IIF 69 IIF 70
    • icon of address Nandina, Long Hill, The Sands, Farnham, GU10 1NG, England

      IIF 71
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 72
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 73 IIF 74 IIF 75
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, United Kingdom

      IIF 80
    • icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 81
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 82
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 83
  • 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 84
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89 IIF 90 IIF 91
    • icon of address X92 Cody Technology Park, Old Ively Road, Cody Technology Park, Farnborough, Hampshire, GU14 0LX, United Kingdom

      IIF 92
  • 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 93
    • icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 94 IIF 95
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Suite 2 St Giles House, St. Giles Street, Norwich, NR2 1JN, England

      IIF 100 IIF 101
  • 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 102
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 103
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 104 IIF 105
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 106 IIF 107
  • 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 108
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 109 IIF 110
    • icon of address Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 111
    • icon of address X92, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 112
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 113
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      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 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 48
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 36 - 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 22 - 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 81 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 94 - 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
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -507,920 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 80 - Director → ME
  • 8
    CIGNPOST HEALTH LIMITED - 2024-12-05
    X92 FS LTD - 2024-11-07
    ALBANY PARK MORTGAGES LIMITED - 2024-10-09
    X92 FS LTD - 2024-07-12
    CIGNPOST INSURANCE SERVICES LIMITED - 2024-07-04
    CIGNPOST SERVICES LIMITED - 2021-02-02
    CIGNPOST LIMITED - 2020-10-16
    CIGNPOST INSURANCE SERVICES LTD - 2020-03-10
    COVER OF CHOICE LIMITED - 2015-03-27
    GI CALL CENTRE LIMITED - 2010-11-23
    BLUEPRINT SPECIALIST FINANCE LIMITED - 2010-02-10
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 21 - 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 69 - Director → ME
  • 10
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 59 - Director → ME
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 86 - Director → ME
  • 12
    ALBANY PARK FINANCIAL SERVICES GROUP LIMITED - 2024-11-07
    TENANT SHOP FINANCIAL SERVICES LIMITED - 2023-06-14
    EMERALD (INCHORA) LIMITED - 2020-09-21
    CIGNPOST GROUP LTD - 2020-03-10
    NEWBURY INVESTMENTS LTD - 2015-03-26
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,680,598 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 73 - Director → ME
  • 13
    FARNBOROUGH X92 LIMITED - 2024-12-18
    TENANT SHOP LTD - 2023-10-04
    MY HOME PASSPORT LIMITED - 2021-04-09
    TENANT SHOP LTD - 2021-04-08
    INCHORA ENERGY LIMITED - 2020-04-28
    CHORUS DATA LIMITED - 2017-01-17
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 84 - Director → ME
  • 14
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 15
    FARNBOROUGH PLACE LTD - 2024-12-11
    BETTER PROTECT LIMITED - 2017-01-20
    FARNBOROUGH PLACE LTD - 2017-01-18
    FARNBOROUGH INVESTMENTS LTD - 2015-03-11
    REPAIR MY CREDIT ONLINE LTD - 2015-01-12
    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 79 - Director → ME
  • 16
    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 61 - Director → ME
  • 17
    X92 HEALTH LTD - 2024-11-07
    CIGNPOST HEALTH LTD - 2024-07-04
    CIGNPOST LIMITED - 2015-03-26
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 40 - Director → ME
  • 18
    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 31 - Director → ME
  • 19
    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)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 87 - Director → ME
  • 20
    INCHORA COMMERCIAL LIMITED - 2021-06-25
    CONECTIA LIMITED - 2017-06-08
    ASPECT WEB MEDIA LIMITED - 2015-08-28
    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 76 - Director → ME
  • 21
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 63 - Director → ME
  • 23
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    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 56 - Director → ME
  • 24
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 27
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 91 - Director → ME
  • 31
    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 24 - Director → ME
  • 32
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    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 68 - Director → ME
  • 34
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 35
    icon of address X92 Old Ively Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 36
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 75 - Director → ME
  • 37
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 38
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,629,847 GBP2021-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 83 - Director → ME
  • 39
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 40
    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 62 - Director → ME
  • 41
    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 78 - Director → ME
  • 42
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 74 - Director → ME
  • 43
    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 35 - Director → ME
  • 44
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 45
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    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
  • 46
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 47
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 96 - Director → ME
Ceased 56
  • 1
    CIGNPOST LIFE LIMITED - 2022-10-02
    INCHORA MONEY LIMITED - 2020-08-21
    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 58 - Director → ME
  • 2
    HB SALES LIMITED - 2024-10-10
    CODY X92 LIMITED - 2024-09-09
    ALBANY PARK MORTGAGES LIMITED - 2024-07-10
    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 89 - 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 18 - 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 13 - 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 3 - 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 42 - 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 1 - 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 26 - Director → ME
  • 9
    icon of address Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    icon of calendar 2021-11-19 ~ 2025-03-24
    IIF 70 - Director → ME
  • 10
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-06-10
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TS CALL CENTRE LIMITED - 2024-11-07
    EASTCREAK LIMITED - 2024-09-09
    HOMEBUYERS SHOP LIMITED - 2024-06-27
    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 92 - Director → ME
  • 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 60 - Director → ME
  • 13
    CIGIR LIMITED - 2024-12-05
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-16
    IIF 88 - 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)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-07-10
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    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 12 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-28
    IIF 50 - Secretary → ME
  • 16
    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 16 - Director → ME
  • 17
    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 43 - Director → ME
  • 18
    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 19 - Director → ME
  • 19
    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 32 - Director → ME
  • 20
    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 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    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 44 - Director → ME
  • 22
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-12-04
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
  • 23
    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 33 - Director → ME
  • 24
    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 8 - Director → ME
  • 25
    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 51 - Secretary → ME
  • 26
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 29 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 109 - Right to appoint or remove directors OE
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    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 6 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 52 - Secretary → ME
  • 28
    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 7 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 53 - Secretary → ME
  • 29
    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 9 - Director → ME
    icon of calendar 2008-08-09 ~ 2009-01-16
    IIF 55 - Secretary → ME
  • 30
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-16
    IIF 30 - Director → ME
  • 31
    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 57 - Director → ME
  • 32
    NOT JUST A COMPANY LTD - 2018-06-11
    icon of address 22 Regent Street, Nottingham
    Liquidation 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 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    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 20 - Director → ME
  • 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 15 - Director → ME
  • 35
    MAHN ENERGY LIMITED - 2021-10-28
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-10-11
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-10-14
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 36
    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 64 - Director → ME
  • 37
    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 100 - Director → ME
  • 38
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    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 97 - Director → ME
  • 39
    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 101 - Director → ME
  • 40
    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 67 - Director → ME
  • 41
    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 11 - Director → ME
    icon of calendar 2008-08-07 ~ 2009-01-16
    IIF 54 - Secretary → ME
  • 42
    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 41 - Director → ME
  • 43
    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 45 - Director → ME
  • 44
    ICC RUBY LIMITED - 2020-09-21
    INCHORA HOME LIMITED - 2020-03-10
    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 65 - Director → ME
  • 45
    RUBY (INCHORA) LIMITED - 2020-09-21
    YOURLET SERVICES LIMITED - 2020-03-10
    GILES PARK INCORPORATED LTD - 2016-12-19
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 66 - Director → ME
  • 46
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED - 2020-03-10
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    icon of calendar 2010-02-19 ~ 2024-10-29
    IIF 85 - Director → ME
  • 47
    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 2 - Director → ME
  • 48
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 12a The Arcade, Farnham Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-16
    IIF 10 - Director → ME
  • 50
    icon of address Borough House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-09-09
    IIF 28 - Director → ME
  • 51
    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 23 - Director → ME
  • 52
    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 38 - Director → ME
  • 53
    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 25 - Director → ME
  • 54
    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 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 55
    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 17 - Director → ME
  • 56
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2014-09-16
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.