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 22
  • 1
    Small, Lawrence Joseph
    Individual (38 offsprings)
    Officer
    2005-11-30 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 2
    Newell, Thomas Bruce
    Ceo born in May 1957
    Individual (69 offsprings)
    Officer
    2008-12-01 ~ 2019-09-22
    OF - Director → CIF 0
  • 3
    Pryce, Wayne Paul
    Born in May 1974
    Individual (25 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Chow, Glen Yat-hung
    Chief Financial Officer born in September 1967
    Individual (14 offsprings)
    Officer
    2022-06-15 ~ 2023-07-18
    OF - Director → CIF 0
  • 5
    Maddin, Keith John
    Executive Private Equity Invco born in June 1962
    Individual (133 offsprings)
    Officer
    2005-11-30 ~ 2015-02-25
    OF - Director → CIF 0
  • 6
    Jupp, Richard Paul
    Company Director born in January 1966
    Individual (46 offsprings)
    Officer
    2006-01-27 ~ 2008-06-03
    OF - Director → CIF 0
  • 7
    Kowalik, Kimberley Janine
    Vice President, Legal Services born in February 1974
    Individual (29 offsprings)
    Officer
    2023-01-01 ~ 2023-12-18
    OF - Director → CIF 0
  • 8
    Martin, Robert
    Born in March 1977
    Individual (56 offsprings)
    Officer
    2025-12-04 ~ now
    OF - Director → CIF 0
  • 9
    Wellner, Thomas Gordon
    President And Ceo born in March 1965
    Individual (33 offsprings)
    Officer
    2018-06-22 ~ 2019-09-22
    OF - Director → CIF 0
  • 10
    Cox, Lisa Kay
    Company Director born in June 1972
    Individual (41 offsprings)
    Officer
    2023-06-05 ~ 2025-01-31
    OF - Director → CIF 0
  • 11
    Hardy, James
    Chief Investment Officer & Cfo born in October 1959
    Individual (25 offsprings)
    Officer
    2018-06-22 ~ 2019-09-22
    OF - Director → CIF 0
  • 12
    Gardner, Steven George
    Born in April 1985
    Individual (33 offsprings)
    Officer
    2022-04-27 ~ now
    OF - Director → CIF 0
    Gardner, Steven George
    Individual (33 offsprings)
    Officer
    2023-06-05 ~ now
    OF - Secretary → CIF 0
  • 13
    Higgs, Andrew Fujio
    Director born in October 1984
    Individual (21 offsprings)
    Officer
    2023-12-18 ~ 2024-07-02
    OF - Director → CIF 0
  • 14
    Ball, Tom James
    Finance Director born in June 1983
    Individual (48 offsprings)
    Officer
    2014-11-21 ~ 2022-04-27
    OF - Director → CIF 0
    Ball, Tom James
    Individual (48 offsprings)
    Officer
    2014-11-21 ~ 2022-04-27
    OF - Secretary → CIF 0
  • 15
    Mutter, Christopher George
    Individual (13 offsprings)
    Officer
    2022-04-27 ~ 2023-06-05
    OF - Secretary → CIF 0
  • 16
    Cerrone, Frank
    Senior Vice President, General Counsel & Secretary born in December 1959
    Individual (44 offsprings)
    Officer
    2018-06-22 ~ 2019-09-22
    OF - Director → CIF 0
  • 17
    Kirk, Heather
    Chief Investment Officer born in March 1970
    Individual (24 offsprings)
    Officer
    2023-01-01 ~ 2023-12-18
    OF - Director → CIF 0
  • 18
    Driscoll, David Edward
    Chartered Surveyor born in June 1959
    Individual (39 offsprings)
    Officer
    2006-03-06 ~ 2008-10-31
    OF - Director → CIF 0
  • 19
    Wills, Mark Edward
    Company Director born in February 1965
    Individual (32 offsprings)
    Officer
    2006-01-27 ~ 2010-05-14
    OF - Director → CIF 0
  • 20
    Roche, Aidan Gerard
    Company Director born in February 1966
    Individual (43 offsprings)
    Officer
    2006-01-27 ~ 2023-07-31
    OF - Director → CIF 0
    Roche, Aidan Gerard
    Individual (43 offsprings)
    Officer
    2006-01-27 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 21
    SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED
    - now 05608415
    HORIZON SENIOR LIVING HOLDINGS LTD - 2006-08-03
    PRECIS (2566) LIMITED - 2005-11-29
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, Gy1 4lx, United Kingdom
    Corporate (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

Period: 2006-08-03 ~ now
Company number: 05640296
Registered names
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
    Info
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    Registered number 05640296
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN
    PRIVATE LIMITED COMPANY incorporated on 2005-11-30 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
    S
    Registered number 05640296
    Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1LJ
    CIF 1
    UNITED KINGDOM
    CIF 2
  • SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
    S
    Registered number 05640296
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    SIGNATURE LESSEE I LIMITED
    10493618
    25 Farringdon Street, London
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-11-23 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    SIGNATURE LESSEE LIMITED
    08326796
    25 Farringdon Street, London
    Dissolved Corporate (11 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
    - now 05640290
    HORIZON SENIOR LIVING DEVELOPMENTS LTD - 2006-08-03
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    SIGNATURE SENIOR LIFESTYLE GP I LLP
    OC358127
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2010-09-23 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    SIGNATURE SENIOR LIFESTYLE GP II LLP
    OC369669
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2011-11-10 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    SIGNATURE SENIOR LIFESTYLE GP III LLP
    OC389686
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-12-04 ~ now
    CIF 5 - LLP Designated Member → ME
  • 7
    SIGNATURE SENIOR LIFESTYLE GP IV LLP
    OC425775
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-01-25 ~ now
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2019-01-25 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    SIGNATURE SENIOR LIFESTYLE GP V LLP
    OC428506
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 9
    SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED
    06582776
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (18 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD
    07385431
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS II LIMITED
    07842348
    1 More London Place, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD
    08802536
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED
    11788792
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (13 parents)
    Person with significant control
    2019-01-25 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED
    12160888
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (13 parents)
    Person with significant control
    2019-08-16 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    SIGNATURE SENIOR LIFESTYLE LIMITED
    - now 05640299
    HORIZON SENIOR LIVING LTD - 2006-08-03
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD
    07391164
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED
    07846612
    1 More London Place, London
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD
    08824770
    Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD
    06827497
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (23 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 20
    SIGNATURE SLP GP LIMITED
    SC497155
    C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    SSL CAVERSHAM GP LLP
    OC441636
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-03-24 ~ now
    CIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2022-03-24 ~ now
    CIF 7 - LLP Designated Member → ME
  • 22
    SSL DPGT 1 LTD.
    OE000701
    1st & 2nd Floors Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-11-24 ~ now
    CIF 21 - Ownership of shares - More than 25% OE
    CIF 21 - Ownership of voting rights - More than 25% OE
    Person with significant control
    2024-09-23 ~ now
    CIF 20 - Ownership of shares - More than 25% OE
    CIF 20 - Ownership of voting rights - More than 25% OE
  • 23
    SSL DPGT 2 LTD.
    OE000745
    1st & 2nd Floors Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-11-24 ~ now
    CIF 22 - Ownership of shares - More than 25% OE
    CIF 22 - Ownership of voting rights - More than 25% OE
    Person with significant control
    2022-11-24 ~ now
    CIF 23 - Ownership of voting rights - More than 25% OE
    CIF 23 - Ownership of shares - More than 25% OE
  • 24
    SSL FARNHAM COMMON GP LLP
    OC441652
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-03-24 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2022-03-24 ~ now
    CIF 6 - LLP Designated Member → ME
  • 25
    SSL HIGHGATE GP LLP
    OC441643
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-03-24 ~ now
    CIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2022-03-24 ~ now
    CIF 8 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.