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

Ivimy, Roger

    Related profiles found in government register
  • Ivimy, Roger
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivimy, Derick Roger
    British accounts manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomlea Cottage, Heath Lane Albury Heath, Guildford, Surrey, GU5 9OD

      IIF 9
  • Ivimy, Derick Roger
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Lea Cottage, Heath Lane, Albury, Guildford, GU5 9DD, England

      IIF 10
    • icon of address Broom Lea Cottage, Heath Lane, Albury Heath, Guildford, Surrey, GU5 9DD, United Kingdom

      IIF 11
    • icon of address Broomlea Cottage, Heath Lane Albury Heath, Guildford, Surrey, GU5 9OD

      IIF 12
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 13 IIF 14
    • icon of address Unit 3, First Floor Cleary Court, 169 Church Street East, Woking, Surrey, GU21 6HJ, England

      IIF 15
  • Ivimy, Derick Roger
    British letting agent born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Loudwater Close, Sunbury-on-thames, Surrey, TW16 6DD, England

      IIF 16
  • Ivimy, Roger
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address 21, Hurst Park, Midhurst, GU29 0BP, England

      IIF 18
  • Ivimy, Roger
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Notre Maison, 10 Hurst Park, Midhurst, West Sussex, GU29 0BP

      IIF 19
    • icon of address Unit 3, First Floor Cleary Court, 169 Church Street East, Woking, Surrey, GU21 6HJ, England

      IIF 20
  • Ivimy, Roger
    British managing director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kts Estate Management Limited, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 21
    • icon of address Broom Lea Cottage, Heath Lane, Albury, Guildford, GU5 9DD, England

      IIF 22
    • icon of address 6 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 23
  • Mr Roger Ivimy
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hurst Park, Midhurst, West Sussex, GU29 0BP, England

      IIF 24
    • icon of address Notre Maison, 10 Hurst Park, Midhurst, West Sussex, GU29 0BP

      IIF 25
  • Ivimy, Roger
    British insurance executive born in April 1946

    Registered addresses and corresponding companies
    • icon of address Oak View, 9 Mount Close, Hook Heath, Woking, Surrey, GU22 0PZ

      IIF 26
  • Mr Derick Roger Ivimy
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Lea Cottage, Heath Lane, Albury, Guildford, GU5 9DD, England

      IIF 27
    • icon of address Broom Lea Cottage, Heath Lane, Albury Heath, Guildford, Surrey, GU5 9DD, United Kingdom

      IIF 28
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 29
    • icon of address 10, Hurst Park, Midhurst, West Sussex, GU29 0BP, England

      IIF 30
  • Mr Roger Ivimy
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House, 20 Hook Road, Epsom, Surrey, KT19 8TR, England

      IIF 31
    • icon of address Broom Lea Cottage, Heath Lane, Albury, Guildford, GU5 9DD, England

      IIF 32
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 34
  • Ivimy, Derick Roger
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address Broomlea Cottage, Heath Lane, Albury Heath, Guildford, Surrey, GU5 0OD

      IIF 35 IIF 36
  • Ivimy, Derick Roger

    Registered addresses and corresponding companies
    • icon of address Broomlea Cottage, Heath Lane Albury Heath, Guildford, Surrey, GU5 9OD

      IIF 37
  • Ivimy, Derick Roger
    British

    Registered addresses and corresponding companies
    • icon of address Broomlea Cottage, Heath Lane Albury Heath, Guildford, Surrey, GU5 9OD

      IIF 38
  • Ivimy, Derick Roger
    British director

    Registered addresses and corresponding companies
    • icon of address Broom Lea Cottage, Heath Lane, Albury, Guildford, GU5 9DD, England

      IIF 39
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    BALKAN HOLDINGS PUBLIC LIMITED COMPANY - 2010-01-25
    BALKAN LIMITED - 2004-04-21
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    579,396 GBP2018-12-31
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Broom Lea Cottage Heath Lane, Albury Heath, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,449,688 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1999-07-18 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 100 High Path Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 35 - Director → ME
  • 5
    TRADEHILL LIMITED - 2004-05-19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-05-17 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Broom Lea Cottage Heath Lane, Albury, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,051,673 GBP2024-12-31
    Officer
    icon of calendar 1995-10-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 1992-10-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 1992-10-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1996-05-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 10 Hurst Park, Midhurst, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,418,115 GBP2024-12-31
    Officer
    icon of calendar 1998-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 15
  • 1
    SANTANDER UK LOANS LIMITED - 2012-10-11
    GE UK LOANS LIMITED - 2009-05-27
    FIRST PERSONAL INSURANCE AGENCIES LIMITED - 2004-02-02
    FIRST PERSONAL INSURANCE SERVICES LIMITED - 1994-09-02
    WELBECK INSURANCE SERVICES LIMITED - 1990-09-24
    DOTEPOWER LIMITED - 1983-10-07
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 6 - Director → ME
  • 2
    BURTON GROUP FINANCIAL SERVICES LTD - 1987-02-15
    B. F. LEASING LIMITED - 1984-08-28
    B.G. LEASING LIMITED - 1984-05-02
    LEGIBUS 397 LIMITED - 1984-03-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-09-30
    IIF 4 - Director → ME
  • 3
    FIRST PERSONAL INSURANCE BROKERS LIMITED - 1996-08-07
    FIRST PERSONAL INSURANCE SERVICES LIMITED - 1990-09-24
    BURTON INSURANCE SERVICES LIMITED - 1990-04-01
    NATIONWIDE INSURANCE SERVICES LIMITED - 1988-11-21
    B.A. PROPERTY SERVICES LIMITED - 1984-09-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 3 - Director → ME
  • 4
    K-7 MANAGEMENT COMPANY LIMITED - 2002-04-29
    icon of address Kts Estate Management Limited, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,557 GBP2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2024-10-21
    IIF 21 - Director → ME
    icon of calendar 2010-10-26 ~ 2017-11-22
    IIF 18 - Director → ME
  • 5
    ACTGUARD LIMITED - 1984-10-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-09-30
    IIF 5 - Director → ME
  • 6
    TRADEHILL LIMITED - 2004-05-19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2013-07-31
    IIF 2 - Director → ME
  • 7
    icon of address Broom Lea Cottage Heath Lane, Albury, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,051,673 GBP2024-12-31
    Officer
    icon of calendar 1992-10-16 ~ 1998-06-03
    IIF 12 - Director → ME
    icon of calendar 1995-01-20 ~ 1998-06-03
    IIF 37 - Secretary → ME
  • 8
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2010-01-01
    IIF 23 - Director → ME
  • 9
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2006-02-09
    IIF 26 - Director → ME
    icon of calendar 1992-10-16 ~ 2006-02-09
    IIF 9 - Director → ME
    icon of calendar 1996-05-31 ~ 2006-02-09
    IIF 38 - Secretary → ME
  • 10
    PRINCIPAL SALES & MARKETING LIMITED - 2015-04-10
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,606 GBP2018-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-10-13
    IIF 15 - Director → ME
    icon of calendar 2014-08-28 ~ 2015-08-25
    IIF 20 - Director → ME
  • 11
    SIGNATURE CONSULTANCY LTD - 2020-08-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,591 GBP2024-11-30
    Officer
    icon of calendar 2019-09-10 ~ 2020-08-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2020-08-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    GE CAPITAL BANK LIMITED - 2009-05-27
    WELBECK FINANCE PLC - 1989-05-09
    HACKREMCO (NO.18) LTD - 1979-12-10
    THE FIRST PERSONAL BANK PLC - 1997-07-28
    WELBECK FINANCE LIMITED - 1983-06-26
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-01-13
    IIF 7 - Director → ME
  • 13
    icon of address 10 Hurst Park, Midhurst, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,418,115 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    BURTON GROUP PERSONAL ACCOUNTS LIMITED - 1992-10-22
    READYCREDIT LIMITED - 1984-03-26
    BURTON CREDIT LIMITED - 1979-12-31
    icon of address Griffin Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1995-09-30
    IIF 8 - Director → ME
  • 15
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2024-01-12
    IIF 1 - 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.