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 3
  • 1
    Phillips, Neil Edmund
    Born in November 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Gardner, Steven George
    Born in April 1985
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
    Gardner, Steven George
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Secretary → CIF 0
  • 3
    HORIZON SENIOR LIVING FINANCE LTD - 2006-08-03
    icon of addressSignature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Roche, Aidan Gerard
    Company Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2023-07-31
    OF - Director → CIF 0
    Roche, Aidan Gerard
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 2
    Wellner, Thomas Gordon
    President And Ceo born in March 1965
    Individual
    Officer
    icon of calendar 2018-06-22 ~ 2018-06-22
    OF - Director → CIF 0
  • 3
    Maddin, Keith John
    Executive born in June 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2015-02-25
    OF - Director → CIF 0
  • 4
    Cerrone, Frank
    Senior Vice President, General Counsel & Secretary born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2018-06-22
    OF - Director → CIF 0
  • 5
    Newell, Thomas Bruce
    Ceo born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 6
    Hardy, James
    Chief Investment Officer & Cfo born in October 1959
    Individual
    Officer
    icon of calendar 2018-06-22 ~ 2018-06-22
    OF - Director → CIF 0
  • 7
    Kirk, Heather
    Chief Investment Officer born in March 1970
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-18
    OF - Director → CIF 0
  • 8
    Ball, Tom James
    Finance Director born in June 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2022-04-27
    OF - Director → CIF 0
    Ball, Tom James
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2022-04-27
    OF - Secretary → CIF 0
  • 9
    Kowalik, Kimberley Janine
    Vice President, Legal Services born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-18
    OF - Director → CIF 0
  • 10
    Chow, Glen Yat-hung
    Chief Financial Officer born in September 1967
    Individual
    Officer
    icon of calendar 2022-06-15 ~ 2023-07-18
    OF - Director → CIF 0
  • 11
    Mutter, Christopher George
    Individual
    Officer
    icon of calendar 2022-04-27 ~ 2023-06-05
    OF - Secretary → CIF 0
  • 12
    Driscoll, David Edward
    Chartered Surveyor born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 13
    Cox, Lisa Kay
    Company Director born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ 2025-01-31
    OF - Director → CIF 0
  • 14
    icon of addressElizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey Gy1 4lx, United Kingdom
    Corporate
    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 INVESTMENT MANAGEMENT LIMITED

Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Turnover/Revenue
862,996 GBP2022-01-01 ~ 2022-12-31
723,591 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
862,996 GBP2022-01-01 ~ 2022-12-31
723,591 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-1,680,504 GBP2022-01-01 ~ 2022-12-31
-874,291 GBP2021-01-01 ~ 2021-12-31
Other operating income
21,281 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-796,227 GBP2022-01-01 ~ 2022-12-31
-150,700 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
142,410 GBP2022-01-01 ~ 2022-12-31
104,782 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-653,817 GBP2022-01-01 ~ 2022-12-31
-45,918 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-5,791 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets
0 GBP2022-12-31
0 GBP2021-12-31
Debtors
2,783,279 GBP2022-12-31
2,559,898 GBP2021-12-31
Cash at bank and in hand
107,549 GBP2022-12-31
245,572 GBP2021-12-31
Current Assets
2,890,828 GBP2022-12-31
2,805,470 GBP2021-12-31
Net Current Assets/Liabilities
1,711,627 GBP2022-12-31
2,365,444 GBP2021-12-31
Total Assets Less Current Liabilities
1,711,627 GBP2022-12-31
2,365,444 GBP2021-12-31
Net Assets/Liabilities
1,711,627 GBP2022-12-31
2,365,444 GBP2021-12-31
Equity
Called up share capital
77,002 GBP2022-12-31
77,002 GBP2021-12-31
Retained earnings (accumulated losses)
1,419,625 GBP2022-12-31
2,073,442 GBP2021-12-31
Equity
1,711,627 GBP2022-12-31
2,365,444 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Other Debtors
2,783,279 GBP2022-12-31
2,559,898 GBP2021-12-31
Debtors
Amounts falling due after one year
2,500,000 GBP2022-12-31
2,500,000 GBP2021-12-31
Taxation/Social Security Payable
Amounts falling due within one year
73,136 GBP2021-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
94,567 GBP2022-12-31
195,609 GBP2021-12-31
Other Creditors
Amounts falling due within one year
1,084,634 GBP2022-12-31
171,281 GBP2021-12-31

Related profiles found in government register
  • SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED
    Info
    Registered number 06582776
    icon of addressSignature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN
    PRIVATE LIMITED COMPANY incorporated on 2008-05-01 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED
    S
    Registered number 6582776
    icon of addressGrosvenor House, Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom
    Parent Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressGrosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SIGNATURE OF CAMBERLEY (OPERATIONS) LIMITED - 2021-06-03
    WR OPERATIONS 1 LIMITED - 2023-06-05
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-05-20 ~ 2017-07-03
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSignature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSignature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2016-12-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-08
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED - 2021-06-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    CIF 10 - Ownership of shares – 75% or more OE

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.