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 2
  • 1
    Mrs Katie Christine Kenwright
    Born in September 1977
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kenwright, Lawrence
    Director born in November 1965
    Individual (89 offsprings)
    Officer
    icon of calendar 2016-02-27 ~ now
    OF - Director → CIF 0
    Mr Lawrence Kenwright
    Born in November 1965
    Individual (89 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Cull, Martyn Gerard
    Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2012-06-29
    OF - Director → CIF 0
  • 2
    Kenwright, Katie Christine
    Director born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2019-12-12
    OF - Director → CIF 0
parent relation
Company in focus

SIGNATURE LIVING HOTEL LIMITED

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
    icon of addressC/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW
    PRIVATE LIMITED COMPANY incorporated on 2012-06-29 (13 years 5 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
    icon of addressC/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
    icon of addressCavern 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
    icon of addressCavern 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
Active 53
  • 1
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,809,810 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -25,521 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,830 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860,545 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -584,564 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    SIGNATURE LIVING DANIEL HOUSE PROPERTY MANAGEMENT LIMITED - 2019-05-09
    SIGNATURE LIVING PROPERTY MANAGEMENT LIMITED - 2017-02-02
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -328,276 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
  • 10
    SIGNATURE SHANKLY PRESTON LIMITED - 2019-04-13
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351,817 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,010,087 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,855 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,390 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    176,013 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,944 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressMillennium House, 60 Victoria Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    CIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,233,903 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Knoll Advisory Limited 58 The Chancery, Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    410,865 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,394 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -338,064 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,479 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    SIGNATURE LIVING INVESTMENTS LIMITED - 2016-04-04
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressCavern Walks, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -738,311 GBP2022-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 30
    SIGNATURE LIVING WA HOUSE LIMITED - 2016-09-09
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,482 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressThe Manor House Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,533,238 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 32
    SIGNATURE LIVING VICTORIA MILL LIMITED - 2017-04-24
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,736 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 33
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -162,585 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressThe Clancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -112,378 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressC/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 38
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    137 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressC/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,666,590 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 40
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    icon of addressC/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,497,385 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283,320 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 42
    VICTORIA STREET APARTMENTS LIMITED - 2022-11-14
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,160 GBP2022-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 43
    OLD HAYMARKET PROPERTY LIMITED - 2019-09-27
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 44
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 45
    BELFAST SLG ONE LIMITED - 2017-06-02
    icon of addressCavern Court 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 46
    SLG MANCHESTER 1 LIMITED - 2019-07-18
    SLG 60 OHS HOLDING CO LIMITED - 2019-08-12
    SIGNATURE LIVING MANCHESTER 1 LIMITED - 2018-04-17
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 47
    SIGNATURE STANLEY STREET HOTEL LIMITED - 2021-02-19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,927 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 48
    SIGNATURE LIVING COAL EXCHANGE OPS LIMITED - 2019-11-06
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -330,233 GBP2019-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 49
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 50
    BELFAST SLG THREE LIMITED - 2017-09-19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-29
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 52
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 53
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,809,810 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-20
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Has significant influence or control OE
  • 2
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -25,521 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-03-20
    CIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-03-20
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-03-20
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-03-20
    CIF 71 - Ownership of shares – 75% or more OE
  • 6
    icon of addressC/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,830 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-03-20
    CIF 95 - Ownership of shares – 75% or more OE
  • 7
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860,545 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2020-03-20
    CIF 106 - Ownership of shares – 75% or more OE
  • 8
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -584,564 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-03-20
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 9
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED - 2019-05-09
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,353 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-08-19
    CIF 91 - Ownership of shares – 75% or more OE
  • 10
    SIGNATURE SHANKLY PRESTON LIMITED - 2019-04-13
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351,817 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-03-20
    CIF 107 - Ownership of shares – 75% or more OE
  • 11
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,010,087 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-03-20
    CIF 67 - Ownership of shares – 75% or more OE
  • 12
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-03-20
    CIF 66 - Ownership of shares – 75% or more OE
  • 13
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 14
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-03-20
    CIF 100 - Ownership of shares – 75% or more OE
  • 15
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2019-06-29
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-03-20
    CIF 59 - Ownership of shares – 75% or more OE
  • 16
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-03-20
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,855 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-03-20
    CIF 60 - Ownership of shares – 75% or more OE
  • 18
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,390 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-03-20
    CIF 72 - Ownership of shares – 75% or more OE
  • 19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    176,013 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 81 - Ownership of shares – 75% or more OE
  • 20
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,944 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 82 - Ownership of shares – 75% or more OE
  • 21
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,233,903 GBP2019-06-29
    Person with significant control
    icon of calendar 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
  • 22
    icon of addressC/o Knoll Advisory Limited 58 The Chancery, Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    410,865 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 78 - Ownership of shares – 75% or more OE
  • 23
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,394 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 80 - Ownership of shares – 75% or more OE
  • 24
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -338,064 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 83 - Ownership of shares – 75% or more OE
  • 25
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-03-20
    CIF 65 - Ownership of shares – 75% or more OE
  • 26
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,479 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-03-20
    CIF 94 - Ownership of shares – 75% or more OE
  • 27
    SIGNATURE LIVING INVESTMENTS LIMITED - 2016-04-04
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 79 - Ownership of shares – 75% or more OE
  • 28
    icon of addressCavern Walks, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -738,311 GBP2022-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    CIF 87 - Ownership of shares – 75% or more OE
  • 29
    SIGNATURE LIVING WA HOUSE LIMITED - 2016-09-09
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,482 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-03-20
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 30
    icon of addressThe Manor House Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,533,238 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-03-20
    CIF 92 - Ownership of shares – 75% or more OE
  • 31
    SIGNATURE LIVING VICTORIA MILL LIMITED - 2017-04-24
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,736 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-03-20
    CIF 97 - Ownership of shares – 75% or more OE
  • 32
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -162,585 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 76 - Ownership of shares – 75% or more OE
  • 33
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-20
    CIF 64 - Ownership of shares – 75% or more OE
  • 34
    icon of addressThe Clancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -112,378 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-03-20
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    CIF 74 - Ownership of shares – 75% or more OE
  • 36
    icon of addressC/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-01-03 ~ 2020-03-20
    CIF 96 - Ownership of shares – 75% or more OE
  • 37
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    137 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-03-20
    CIF 93 - Ownership of shares – 75% or more OE
  • 38
    icon of addressC/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,666,590 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-20
    CIF 77 - Ownership of shares – 75% or more OE
  • 39
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    icon of addressC/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,497,385 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-03-20
    CIF 58 - Ownership of shares – 75% or more OE
  • 40
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283,320 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-03-20
    CIF 105 - Ownership of shares – 75% or more OE
  • 41
    VICTORIA STREET APARTMENTS LIMITED - 2022-11-14
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,160 GBP2022-06-29
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-03-20
    CIF 90 - Ownership of shares – 75% or more OE
  • 42
    OLD HAYMARKET PROPERTY LIMITED - 2019-09-27
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-03-20
    CIF 98 - Ownership of shares – 75% or more OE
  • 43
    icon of addressStephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,319,575 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-10-21
    CIF 62 - Ownership of shares – 75% or more OE
  • 44
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-20
    CIF 63 - Ownership of shares – 75% or more OE
  • 45
    BELFAST SLG ONE LIMITED - 2017-06-02
    icon of addressCavern Court 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-03-20
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 46
    SLG MANCHESTER 1 LIMITED - 2019-07-18
    SLG 60 OHS HOLDING CO LIMITED - 2019-08-12
    SIGNATURE LIVING MANCHESTER 1 LIMITED - 2018-04-17
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2020-06-29
    Person with significant control
    icon of calendar 2016-05-17 ~ 2020-03-20
    CIF 103 - Ownership of shares – 75% or more OE
  • 47
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,903 GBP2019-06-29
    Person with significant control
    icon of calendar 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
  • 48
    SIGNATURE STANLEY STREET HOTEL LIMITED - 2021-02-19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,927 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-03-20
    CIF 55 - Ownership of shares – 75% or more OE
  • 49
    SIGNATURE LIVING COAL EXCHANGE OPS LIMITED - 2019-11-06
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -330,233 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    CIF 75 - Ownership of shares – 75% or more OE
  • 50
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-03-20
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 51
    BELFAST SLG THREE LIMITED - 2017-09-19
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-29
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-03-20
    CIF 101 - Ownership of shares – 75% or more OE
  • 52
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-03-20
    CIF 61 - Ownership of shares – 75% or more OE
  • 53
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2020-03-20
    CIF 108 - Ownership of shares – 75% or more OE
  • 54
    icon of addressCavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-03-20
    CIF 68 - 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.