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 3
  • 1
    Kenwright, Lawrence
    Born in November 1965
    Individual (107 offsprings)
    Officer
    2016-02-27 ~ now
    OF - Director → CIF 0
    Mr Lawrence Kenwright
    Born in November 1965
    Individual (107 offsprings)
    Person with significant control
    2016-04-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cull, Martyn Gerard
    Born in June 1978
    Individual (834 offsprings)
    Officer
    2012-06-29 ~ 2012-06-29
    OF - Director → CIF 0
  • 3
    Kenwright, Katie Christine
    Born in September 1977
    Individual (70 offsprings)
    Officer
    2012-11-08 ~ 2019-12-12
    OF - Director → CIF 0
    Mrs Katie Christine Kenwright
    Born in September 1977
    Individual (70 offsprings)
    Person with significant control
    2016-04-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SIGNATURE LIVING HOTEL LIMITED

Period: 2012-06-29 ~ now
Company number: 08124207
Registered name
SIGNATURE LIVING HOTEL LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
13,150,446 GBP2018-03-31
11,140,732 GBP2017-03-31
Investment Property
3,700,586 GBP2018-03-31
1,201,819 GBP2017-03-31
Fixed Assets - Investments
991,452 GBP2018-03-31
504 GBP2017-03-31
Debtors
74,963,775 GBP2018-03-31
46,155,316 GBP2017-03-31
Cash at bank and in hand
93,642 GBP2018-03-31
Current Assets
75,057,417 GBP2018-03-31
46,155,316 GBP2017-03-31
Net Current Assets/Liabilities
-7,179,962 GBP2018-03-31
-5,368,771 GBP2017-03-31
Equity
Called up share capital
2 GBP2018-03-31
2 GBP2017-03-31
Revaluation reserve
5,756,311 GBP2018-03-31
4,954,670 GBP2017-03-31
Profit/Loss
3,900,909 GBP2017-04-01 ~ 2018-03-31
-1,925,298 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
-12,671 GBP2017-04-01 ~ 2018-03-31
5,864,848 GBP2016-04-01 ~ 2017-03-31
Comprehensive Income/Expense
4,702,550 GBP2017-04-01 ~ 2018-03-31
2,801,180 GBP2016-04-01 ~ 2017-03-31
Equity
9,425,919 GBP2018-03-31
Wages/Salaries
2,284,490 GBP2017-04-01 ~ 2018-03-31
2,081,940 GBP2016-04-01 ~ 2017-03-31
Social Security Costs
358,247 GBP2017-04-01 ~ 2018-03-31
326,073 GBP2016-04-01 ~ 2017-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,235 GBP2017-04-01 ~ 2018-03-31
Staff Costs/Employee Benefits Expense
2,650,972 GBP2017-04-01 ~ 2018-03-31
2,408,013 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
4,224,860 GBP2017-03-31
Land and buildings, Under hire purchased contracts or finance leases
6,697,442 GBP2017-03-31
Furniture and fittings
638,108 GBP2018-03-31
396,932 GBP2017-03-31
Motor vehicles
33,000 GBP2018-03-31
33,000 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
13,589,725 GBP2018-03-31
11,352,234 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
-4,487,770 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
6,940,937 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
110,975 GBP2017-03-31
Furniture and fittings
243,554 GBP2018-03-31
84,027 GBP2017-03-31
Motor vehicles
24,750 GBP2018-03-31
16,500 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
439,279 GBP2018-03-31
211,502 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
159,527 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
8,250 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
227,777 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
6,940,937 GBP2018-03-31
4,224,860 GBP2017-03-31
Furniture and fittings
394,554 GBP2018-03-31
312,905 GBP2017-03-31
Motor vehicles
8,250 GBP2018-03-31
16,500 GBP2017-03-31
Land and buildings, Under hire purchased contracts or finance leases
6,586,467 GBP2017-03-31
Investments in Subsidiaries
991,452 GBP2018-03-31
504 GBP2017-03-31
Trade Debtors/Trade Receivables
2,247,384 GBP2018-03-31
9,390,858 GBP2017-03-31
Other Debtors
Current
50,002,023 GBP2018-03-31
23,764,889 GBP2017-03-31
Prepayments/Accrued Income
Current
4,509,294 GBP2018-03-31
377,293 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
9,700,949 GBP2018-03-31
9,985,897 GBP2017-03-31
Trade Creditors/Trade Payables
Current
19,428,287 GBP2018-03-31
13,970,012 GBP2017-03-31
Amounts owed to group undertakings
Current
42,362,849 GBP2018-03-31
21,542,134 GBP2017-03-31
Corporation Tax Payable
Current
533,179 GBP2018-03-31
512,811 GBP2017-03-31
Other Creditors
Current
3,472,919 GBP2018-03-31
2,383,054 GBP2017-03-31
Accrued Liabilities/Deferred Income
Current
6,671,840 GBP2018-03-31
1,327,060 GBP2017-03-31
Creditors
Current
82,237,379 GBP2018-03-31
51,524,087 GBP2017-03-31
Bank Borrowings
9,700,949 GBP2018-03-31
9,811,666 GBP2017-03-31
Bank Overdrafts
174,231 GBP2017-03-31

Related profiles found in government register
  • SIGNATURE LIVING HOTEL LIMITED
    Info
    Registered number 08124207
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW
    PRIVATE LIMITED COMPANY incorporated on 2012-06-29 (13 years 8 months). The company status is Insolvency Proceedings.
    The last date of confirmation statement was made at 2020-01-09
    CIF 0
  • SIGNATURE LIVING HOTEL LIMITED
    S
    Registered number missing
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
    Limited Company
    CIF 1
  • SIGNATURE LIVING HOTEL LIMITED
    S
    Registered number 08124207
    Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England, L2 6RE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SIGNATURE LIVING HOTEL LIMITED
    S
    Registered number 08124207
    Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
    Private Company Limited By Shares in England
    CIF 3
child relation
Offspring entities and appointments 56
  • 1
    30 JAMES STREET LIMITED
    09670656
    82 St. John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2020-03-20
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Has significant influence or control OE
  • 2
    30 JS PROPERTY LIMITED
    11710868
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    2018-12-04 ~ 2020-03-20
    CIF 69 - Ownership of shares – 75% or more OE
  • 3
    ABC CORP LIMITED
    11682105
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-11-16 ~ 2020-03-20
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-14 ~ dissolved
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ABC CORP PROPERTY LIMITED
    11713617
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-24 ~ 2020-03-20
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AGH ESTEPONA LIMITED
    11853067
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    2019-02-28 ~ 2020-03-20
    CIF 71 - Ownership of shares – 75% or more OE
  • 6
    ALMA DE CUBA HOTEL LIMITED
    10567991
    C/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    2018-01-09 ~ 2020-03-20
    CIF 94 - Ownership of shares – 75% or more OE
  • 7
    BEDFORD HOTEL OPERATIONS LIMITED
    11426151
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    2018-06-21 ~ 2020-03-20
    CIF 106 - Ownership of shares – 75% or more OE
  • 8
    BELFAST SLG TWO LIMITED
    10652489
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-03-04 ~ 2020-03-20
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    DANIEL HOUSE OPS LIMITED
    - now 10597144
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED
    - 2019-05-09 10597144
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-01-09 ~ 2019-08-19
    CIF 95 - Ownership of shares – 75% or more OE
  • 10
    DANIEL HOUSE PROPERTY MANAGEMENT LIMITED
    - now 10215800
    SIGNATURE LIVING DANIEL HOUSE PROPERTY MANAGEMENT LIMITED
    - 2019-05-09 10215800
    SIGNATURE LIVING PROPERTY MANAGEMENT LIMITED
    - 2017-02-02 10215800
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-06-07 ~ now
    CIF 102 - Ownership of shares – 75% or more OE
  • 11
    DIXIE DEAN HOTEL LIMITED
    - now 11480460
    SIGNATURE SHANKLY PRESTON LIMITED
    - 2019-04-13 11480460
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-24 ~ 2020-03-20
    CIF 107 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 12
    HARRINGTON STREET HOTEL LIMITED
    11716977
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-12-07 ~ 2020-03-20
    CIF 67 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    HELM ROAD HOTEL LIMITED
    11811712
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-07 ~ 2020-03-20
    CIF 66 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 14
    HENDREFOILAN SLG LIMITED
    12050234
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    2019-06-13 ~ 2020-03-20
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    JEROME BUILDINGS LIMITED
    10735718
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    2017-04-24 ~ 2020-03-20
    CIF 100 - Ownership of shares – 75% or more OE
  • 16
    LOYOLA HALL LIMITED
    10723786
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-04-26 ~ 2020-03-20
    CIF 59 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 17
    MILLENNIUM HOUSE PROPERTY LIMITED
    12010632
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    2019-05-22 ~ 2020-03-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    RAINHILL HALL LIMITED
    11945232
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    2019-04-13 ~ 2020-03-20
    CIF 60 - Ownership of shares – 75% or more OE
  • 19
    SHANKLY HOTEL PRESTON OPS LIMITED
    11480911
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-24 ~ 2020-03-20
    CIF 72 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    SIGNATURE APARTMENTS BOLD STREET LIMITED
    09971880
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 81 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 21
    SIGNATURE APARTMENTS MATTHEW STREET LIMITED
    09971919
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 82 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    SIGNATURE CALDY HOUSE LIMITED
    10920355
    Millennium House, 60 Victoria Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-17 ~ dissolved
    CIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SIGNATURE CAMPUS LIMITED
    09527609
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (5 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-20
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 24
    SIGNATURE CAR PARK LIMITED
    09418427
    C/o Knoll Advisory Limited 58 The Chancery, Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2020-03-20
    CIF 78 - Ownership of shares – 75% or more OE
  • 25
    SIGNATURE CORE OFFICES LIMITED
    09418537
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 80 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    SIGNATURE EDEN LIMITED
    09971999
    The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    2016-04-07 ~ 2020-03-20
    CIF 83 - Ownership of shares – 75% or more OE
  • 27
    SIGNATURE FIT LIMITED
    11836457
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-20 ~ 2020-03-20
    CIF 65 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 28
    SIGNATURE HANOVER STREET LIMITED
    10531489
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    2018-01-09 ~ 2020-03-20
    CIF 93 - Ownership of shares – 75% or more OE
  • 29
    SIGNATURE LIVING APARTMENTS LIMITED
    - now 09418480
    SIGNATURE LIVING INVESTMENTS LIMITED - 2016-04-04
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 79 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
    09908164 10183911
    Cavern Walks, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-05-14 ~ now
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-20
    CIF 87 - Ownership of shares – 75% or more OE
  • 31
    SIGNATURE LIVING BF LIMITED
    - now 09914268
    SIGNATURE LIVING WA HOUSE LIMITED
    - 2016-09-09 09914268
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-09 ~ 2020-03-20
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    2020-05-14 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 32
    SIGNATURE LIVING COAL EXCHANGE LIMITED
    09942018 10057355
    The Manor House Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-09 ~ 2020-03-20
    CIF 91 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 33
    SIGNATURE LIVING HOPE STREET LIMITED
    - now 10394763
    SIGNATURE LIVING VICTORIA MILL LIMITED - 2017-04-24
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-01 ~ 2020-03-20
    CIF 97 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 34
    SIGNATURE LIVING LIFESTYLES LIMITED
    09418251
    The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 76 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 35
    SIGNATURE LIVING LIMITED
    11844676
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-02-25 ~ 2020-03-20
    CIF 64 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 36
    SIGNATURE LIVING PRESTON LIMITED
    10599088
    The Clancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2017-02-03 ~ 2020-03-20
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-05-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 37
    SIGNATURE LIVING PROPERTY INVESTMENTS LIMITED
    10037116
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-20
    CIF 74 - Ownership of shares – 75% or more OE
  • 38
    SIGNATURE LIVING RESIDENTIAL LIMITED
    09705401
    C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-01-03 ~ 2020-03-20
    CIF 96 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 39
    SIGNATURE SHANKLY APARTMENTS LIMITED
    10278372
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    2018-01-09 ~ 2020-03-20
    CIF 92 - Ownership of shares – 75% or more OE
  • 40
    SIGNATURE SHANKLY LIMITED
    09418371
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-07 ~ 2020-03-20
    CIF 77 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 41
    SIGNATURE VICTORIA MILL LIMITED
    - now 10099833
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (5 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    2019-05-02 ~ 2020-03-20
    CIF 58 - Ownership of shares – 75% or more OE
  • 42
    SL EVENTS LIMITED
    11010924
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-12 ~ 2020-03-20
    CIF 105 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 43
    SL OPS LIMITED
    - now 10441710
    VICTORIA STREET APARTMENTS LIMITED
    - 2022-11-14 10441710
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-01-11 ~ 2020-03-20
    CIF 90 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 44
    SLG 60 OHS HOLDING CO LIMITED
    - now 10959941 10183880
    OLD HAYMARKET PROPERTY LIMITED
    - 2019-09-27 10959941
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    2017-09-13 ~ 2020-03-20
    CIF 98 - Ownership of shares – 75% or more OE
  • 45
    SLG CRUISE LIMITED
    11843905
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-25 ~ 2019-10-21
    CIF 62 - Ownership of shares – 75% or more OE
  • 46
    SLG CRUISE OPERATIONS LIMITED
    11843940
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-25 ~ 2020-03-20
    CIF 63 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 47
    SLG CRUMLIN ROAD LIMITED
    - now 10652325
    BELFAST SLG ONE LIMITED
    - 2017-06-02 10652325
    Cavern Court 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    2017-03-04 ~ 2020-03-20
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 48
    SLG MANCHESTER 1 LIMITED
    - now 10183880
    SLG 60 OHS HOLDING CO LIMITED
    - 2019-08-12 10183880 10959941
    SLG MANCHESTER 1 LIMITED
    - 2019-07-18 10183880
    SIGNATURE LIVING MANCHESTER 1 LIMITED
    - 2018-04-17 10183880
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    2016-05-17 ~ 2020-03-20
    CIF 103 - Ownership of shares – 75% or more OE
  • 49
    STANLEY STREET HOTEL LIMITED
    09670743
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-02 ~ 2018-12-31
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Has significant influence or control OE
  • 50
    STANLEY STREET HOTEL PROPERTY LIMITED
    - now 10325488
    SIGNATURE STANLEY STREET HOTEL LIMITED
    - 2021-02-19 10325488
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-12-31 ~ 2020-03-20
    CIF 55 - Ownership of shares – 75% or more OE
    2020-05-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 51
    THE EXCHANGE HOTEL CARDIFF OPS LIMITED
    - now 10057355
    SIGNATURE LIVING COAL EXCHANGE OPS LIMITED
    - 2019-11-06 10057355 09942018
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-03-20
    CIF 75 - Ownership of shares – 75% or more OE
  • 52
    WA HOTEL OPS LIMITED
    12125044
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-07-26 ~ 2020-03-20
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 53
    WARING SLG LIMITED
    - now 10736367
    BELFAST SLG THREE LIMITED
    - 2017-09-19 10736367
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    2017-04-24 ~ 2020-03-20
    CIF 101 - Ownership of shares – 75% or more OE
  • 54
    WARING SLG TWO LIMITED
    11231661
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-14 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    2019-03-13 ~ 2020-03-20
    CIF 61 - Ownership of shares – 75% or more OE
  • 55
    WARING STREET HOTEL OPERATIONS LIMITED
    11426103
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-21 ~ 2020-03-20
    CIF 108 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 56
    WATER STREET PROPERTY LIMITED
    11714078
    Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-05 ~ 2020-03-20
    CIF 68 - Ownership of shares – 75% or more OE
    2020-05-14 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE

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.