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
Active 4
  • 1
    Dyer, Juliette Lee
    Born in October 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
    Ms Juliette Lee Dyer
    Born in October 1977
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Tomlinson, Ross
    Born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Derbyshire, Benjamin Luke
    Born in October 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    OF - Director → CIF 0
  • 4
    Balbuena, Jose Welingthon
    Born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-02 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Gaunt, Stephen William
    Consultant born in October 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2021-06-29
    OF - Director → CIF 0
    Mr Stephen William Gaunt
    Born in October 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-03-16
    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
  • 2
    Tildsley, Barry Guilmette
    Director born in November 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2021-10-14
    OF - Director → CIF 0
    Mr Barry Guilmette Tildsley
    Born in November 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-01-01
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 3
    Arksey, Graham
    Accountant
    Individual
    Officer
    icon of calendar 2005-03-30 ~ 2021-06-29
    OF - Secretary → CIF 0
  • 4
    Myers, David
    Venture Capitalist born in November 1963
    Individual
    Officer
    icon of calendar 2000-10-06 ~ 2002-11-19
    OF - Director → CIF 0
  • 5
    Secker, Russell Nigel Roland
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2000-08-31 ~ 2002-03-20
    OF - Director → CIF 0
    Secker, Russell Nigel Roland
    Individual
    Officer
    icon of calendar 2000-08-31 ~ 2002-01-02
    OF - Secretary → CIF 0
  • 6
    Simpson, Richard Barry
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2001-07-13
    OF - Director → CIF 0
    Simpson, Richard Barry
    Non Executive Director born in December 1948
    Individual (1 offspring)
    icon of calendar 2000-11-30 ~ 2002-07-31
    OF - Director → CIF 0
  • 7
    Jenkinson, Stephen Thomas
    Commercial Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 8
    Nash, John Alfred Stoddard
    Venture Capitalist born in March 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2013-09-20
    OF - Director → CIF 0
  • 9
    Towersey, Deana
    Communications Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ 2022-11-18
    OF - Director → CIF 0
  • 10
    England, Michael John
    Company Director born in February 1955
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2002-07-05
    OF - Director → CIF 0
    England, Michael John
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2002-07-05
    OF - Secretary → CIF 0
  • 11
    Taylor, Michael Donald John
    Financial Consultant born in February 1951
    Individual
    Officer
    icon of calendar 2000-10-06 ~ 2001-07-13
    OF - Director → CIF 0
  • 12
    Clarke, Joanna Lindsey
    Born in May 1971
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2000-08-31
    OF - Nominee Director → CIF 0
    Clarke, Joanna Lindsey
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2000-08-31
    OF - Nominee Secretary → CIF 0
  • 13
    Fisher, Jacqueline
    Born in March 1952
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2000-08-31
    OF - Nominee Director → CIF 0
  • 14
    Brooks, Peter John Sutton
    Venture Capitalist born in July 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2006-11-10
    OF - Director → CIF 0
  • 15
    Scott, Simon Jeffrey
    Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2001-07-13
    OF - Director → CIF 0
  • 16
    Evans, John Stephen David
    Director born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2003-11-03
    OF - Director → CIF 0
  • 17
    Corkill, David John
    Hospitality&Leisure Management born in February 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2003-09-11
    OF - Director → CIF 0
  • 18
    Campbell, James
    Sales Director born in June 1955
    Individual
    Officer
    icon of calendar 2001-08-20 ~ 2002-07-02
    OF - Director → CIF 0
  • 19
    Needley, Michael
    Financier born in August 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-28
    OF - Director → CIF 0
    Mr Michael Needley
    Born in August 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 20
    Mcneil, Stuart
    Operations Director born in January 1978
    Individual
    Officer
    icon of calendar 2021-12-29 ~ 2022-10-31
    OF - Director → CIF 0
parent relation
Company in focus

SIGNATURE HOTEL GROUP LIMITED

Previous names
FORAY 1279 LIMITED - 2000-09-11
FIRST! VENUES LIMITED - 2003-02-20
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Property, Plant & Equipment
6,986,095 GBP2024-09-24
6,834,373 GBP2023-09-26
Investment Property
75,000 GBP2024-09-24
75,000 GBP2023-09-26
Fixed Assets
7,061,095 GBP2024-09-24
6,909,373 GBP2023-09-26
Debtors
395,137 GBP2024-09-24
140,050 GBP2023-09-26
Cash at bank and in hand
34,954 GBP2024-09-24
128,555 GBP2023-09-26
Current Assets
448,341 GBP2024-09-24
304,855 GBP2023-09-26
Creditors
Current, Amounts falling due within one year
-4,010,443 GBP2024-09-24
-2,195,403 GBP2023-09-26
Net Current Assets/Liabilities
-3,562,102 GBP2024-09-24
-1,890,548 GBP2023-09-26
Total Assets Less Current Liabilities
3,498,993 GBP2024-09-24
5,018,825 GBP2023-09-26
Creditors
Non-current, Amounts falling due after one year
-927,911 GBP2024-09-24
-2,639,126 GBP2023-09-26
Net Assets/Liabilities
2,571,082 GBP2024-09-24
2,379,699 GBP2023-09-26
Equity
Called up share capital
285,222 GBP2024-09-24
285,222 GBP2023-09-26
Share premium
4,171,467 GBP2024-09-24
4,171,467 GBP2023-09-26
Revaluation reserve
1,224,997 GBP2024-09-24
1,224,997 GBP2023-09-26
Retained earnings (accumulated losses)
-3,110,604 GBP2024-09-24
-3,301,987 GBP2023-09-26
Equity
2,571,082 GBP2024-09-24
2,379,699 GBP2023-09-26
Average Number of Employees
472023-09-27 ~ 2024-09-24
492022-09-27 ~ 2023-09-26
Investment Property - Fair Value Model
75,000 GBP2023-09-26
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
6,522,225 GBP2023-09-26
Plant and equipment
478,859 GBP2024-09-24
447,971 GBP2023-09-26
Furniture and fittings
3,640,692 GBP2024-09-24
3,336,576 GBP2023-09-26
Property, Plant & Equipment - Gross Cost
10,641,776 GBP2024-09-24
10,306,772 GBP2023-09-26
Land and buildings, Owned/Freehold
6,522,225 GBP2024-09-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
453,137 GBP2024-09-24
412,507 GBP2023-09-26
Furniture and fittings
3,202,544 GBP2024-09-24
3,059,892 GBP2023-09-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,655,681 GBP2024-09-24
3,472,399 GBP2023-09-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
40,630 GBP2023-09-27 ~ 2024-09-24
Furniture and fittings
142,652 GBP2023-09-27 ~ 2024-09-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
183,282 GBP2023-09-27 ~ 2024-09-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-09-24
Property, Plant & Equipment
Land and buildings, Owned/Freehold
6,522,225 GBP2024-09-24
6,522,225 GBP2023-09-26
Plant and equipment
25,722 GBP2024-09-24
35,464 GBP2023-09-26
Furniture and fittings
438,148 GBP2024-09-24
276,684 GBP2023-09-26
Trade Debtors/Trade Receivables
Current
120,000 GBP2024-09-24
0 GBP2023-09-26
Other Debtors
Amounts falling due within one year
275,137 GBP2024-09-24
140,050 GBP2023-09-26
Debtors
Current, Amounts falling due within one year
395,137 GBP2024-09-24
140,050 GBP2023-09-26
Trade Creditors/Trade Payables
Current
320,172 GBP2024-09-24
235,312 GBP2023-09-26
Other Taxation & Social Security Payable
Current
144,438 GBP2024-09-24
457,417 GBP2023-09-26
Other Creditors
Current
3,545,833 GBP2024-09-24
1,502,674 GBP2023-09-26
Creditors
Current
4,010,443 GBP2024-09-24
2,195,403 GBP2023-09-26
Bank Borrowings/Overdrafts
Non-current
927,911 GBP2024-09-24
2,639,126 GBP2023-09-26

Related profiles found in government register
  • SIGNATURE HOTEL GROUP LIMITED
    Info
    FORAY 1279 LIMITED - 2000-09-11
    FIRST! VENUES LIMITED - 2000-09-11
    Registered number 03929827
    icon of addressDunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire CV22 6QW
    PRIVATE LIMITED COMPANY incorporated on 2000-02-21 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • SIGNATURE HOTEL GROUP LIMITED
    S
    Registered number missing
    icon of addressDunchurch Park, Rugby Road, Dunchurch, Rugby, England, CV22 6QW
    Limited Company
    CIF 1
  • SIGNATURE HOTEL GROUP LIMITED
    S
    Registered number 03929827
    icon of addressDunchurch, Park, Rugby Road, Rugby, United Kingdom, CV22 6QW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SIGNATURE HOTEL GROUP LTD
    S
    Registered number 3929827
    icon of addressDunchurch Park Hotel & Conf Centre, Rugby Road, Dunchurch, Rugby, England, CV22 6QW
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DIRECT MANAGEMENT LIMITED - 2003-02-20
    icon of addressDunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-10-30
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSuite 10-12 Mezzanine Floor, Royal Liver Building, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.