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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Ms Louise Suzanne Ivimy
    Born in August 1966
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Ivimy, Roger
    Born in April 1946
    Individual (19 offsprings)
    Officer
    1998-09-14 ~ now
    OF - Director → CIF 0
    Mr Derick Roger Ivimy
    Born in August 1964
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    Mr Roger Ivimy
    Born in April 1946
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Ivimy, Jayne
    Born in September 1952
    Individual (4 offsprings)
    Officer
    1998-09-11 ~ now
    OF - Director → CIF 0
    Ivimy, Jayne
    Individual (4 offsprings)
    Officer
    1998-09-11 ~ now
    OF - Secretary → CIF 0
    Mrs Jayne Ivimy
    Born in September 1952
    Individual (4 offsprings)
    Person with significant control
    2019-11-22 ~ now
    PE - Has significant influence or controlCIF 0
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Simon Sinclair Ryeland
    Born in October 1956
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Ivimy, Mark
    Director born in July 1985
    Individual (8 offsprings)
    Officer
    2003-07-05 ~ 2022-08-04
    OF - Director → CIF 0
    Mark Ivimy
    Born in July 1985
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    JPCORD LIMITED
    - now 01482337
    DORSET EDUCATIONAL TRAVEL SERVICE LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (5966 offsprings)
    Officer
    1998-06-30 ~ 1998-09-03
    OF - Nominee Director → CIF 0
  • 7
    JPCORS LIMITED
    - now 01369200
    D.J.GAHAN LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (6222 offsprings)
    Officer
    1998-06-30 ~ 1998-09-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SIGNATURE INVESTMENTS LIMITED

Period: 1998-06-30 ~ now
Company number: 03590156
Registered name
SIGNATURE INVESTMENTS LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
22025-01-01 ~ 2025-12-31
22024-01-01 ~ 2024-12-31
Property, Plant & Equipment
266 GBP2025-12-31
Investment Property
1,733,078 GBP2025-12-31
1,415,000 GBP2024-12-31
Fixed Assets
1,733,344 GBP2025-12-31
1,415,000 GBP2024-12-31
Cash at bank and in hand
73,768 GBP2025-12-31
281,701 GBP2024-12-31
Current Assets
73,768 GBP2025-12-31
281,701 GBP2024-12-31
Creditors
Current, Amounts falling due within one year
-163,356 GBP2024-12-31
Net Current Assets/Liabilities
-185,029 GBP2025-12-31
118,345 GBP2024-12-31
Total Assets Less Current Liabilities
1,548,315 GBP2025-12-31
1,533,345 GBP2024-12-31
Net Assets/Liabilities
1,433,039 GBP2025-12-31
1,418,115 GBP2024-12-31
Equity
Called up share capital
100 GBP2025-12-31
100 GBP2024-12-31
Retained earnings (accumulated losses)
1,432,939 GBP2025-12-31
1,418,015 GBP2024-12-31
Equity
1,433,039 GBP2025-12-31
1,418,115 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,365 GBP2025-12-31
10,365 GBP2024-12-31
Computers
4,738 GBP2025-12-31
4,339 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
15,103 GBP2025-12-31
14,704 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,365 GBP2025-12-31
10,365 GBP2024-12-31
Computers
4,472 GBP2025-12-31
4,339 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,837 GBP2025-12-31
14,704 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
133 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Computers
266 GBP2025-12-31
Corporation Tax Payable
Current
7,156 GBP2025-12-31
18,489 GBP2024-12-31
Other Creditors
Current
248,341 GBP2025-12-31
142,092 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
3,300 GBP2025-12-31
2,775 GBP2024-12-31
Creditors
Current
258,797 GBP2025-12-31
163,356 GBP2024-12-31

  • SIGNATURE INVESTMENTS LIMITED
    Info
    Registered number 03590156
    10 Hurst Park, Midhurst, West Sussex GU29 0BP
    PRIVATE LIMITED COMPANY incorporated on 1998-06-30 (27 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.