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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cooper, Katie

    Related profiles found in government register
  • Cooper, Katie
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 38-40 Victoria Street, Liverpool, Merseyside, L1 6BX, United Kingdom

      IIF 1
  • Cook, Sean Peter
    English company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Peartree Road, Herne Bay, CT6 7EE, England

      IIF 2
  • Cook, Sean Peter
    English proprieter born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Road, Deal, CT14 7AP, England

      IIF 3
  • Kenwright, Katie Christine
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 4
  • Kenwright, Katie Christine
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 5
  • Mr Sean Peter Cook
    English born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Road, Deal, CT14 7AP, England

      IIF 6
    • icon of address 22, Peartree Road, Herne Bay, CT6 7EE, England

      IIF 7
  • Kenwright, Katie Christine
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 8
  • Cook, Sean

    Registered addresses and corresponding companies
    • icon of address 2 Victoria Road, Deal, CT14 7AP, England

      IIF 9
  • Ms Katie Christine Kenwright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 60 Victoria Street, Liverpool, L1 6JD, United Kingdom

      IIF 10
  • Kenwright, Katie Christine
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Signature Apartments 38-40, Victoria Street, Liverpool, L1 6BX, United Kingdom

      IIF 11
  • Mrs Katie Christine Kenwright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56/58, Stanley Street, Liverpool, Merseyside, L1 6AU, United Kingdom

      IIF 12
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, England

      IIF 13
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Millennium House, 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Millennium House, Victoria Street, Liverpool, Merseyside, L1 6JD, England

      IIF 24
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 25
  • Miss Katie Christine Kenwright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 26
  • Kenwright, Katie Christine Margaret
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copious Consulting Innovation Factory, Forthriver Business Park 385, Springfield Road, Belfast, Co Antrim, BT12 7DG

      IIF 27
  • Katie Christine Margaret Kenwright
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shankly Hotel 60, Victoria Street, Liverpool, L1 6JD, England

      IIF 28
  • Kenwright, Katie Christine
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Street, Liverpool, L1 6JD, England

      IIF 29
    • icon of address Apartment 1, 60 Victoria Street, Apartment 1, 60 Victoria Street, Liverpool, Merseyside, L1 6LD, United Kingdom

      IIF 30
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 31 IIF 32
  • Kenwright, Katie Christine
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kenwright, Katie Christine
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 38-40 Victoria Street, Liverpool, Merseyside, L1 6BX, United Kingdom

      IIF 93
  • Kenwright, Katie Christine
    British proprieter born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Signature Apartments 38-40, Victoria Street, Liverpool, L1 6BX, United Kingdom

      IIF 94
  • Mrs Katie Christine Kenwright
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 95 IIF 96
    • icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, England

      IIF 97
    • icon of address Millennium House, 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

      IIF 98
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Peartree Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED - 2019-05-09
    icon of address Cavern 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 2019-08-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Victoria Road, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1 Dg
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-04-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 80 - Director → ME
  • 12
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents, 53 offsprings)
    Equity (Company account)
    9,425,919 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SIGNATURE LIVING SERVICED APARTMENTS LTD - 2012-10-08
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address Copious Consulting Innovation Factory Forthriver Business Park 385, Springfield Road, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    UK ACCOMMODATION GROUP LIMITED - 2020-04-29
    SIGNATURE LIVING DEVELOPMENTS LIMITED - 2020-03-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,809,810 GBP2019-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2019-12-12
    IIF 46 - Director → ME
  • 2
    icon of address Cavern 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
    Officer
    icon of calendar 2018-12-04 ~ 2019-12-12
    IIF 76 - Director → ME
  • 3
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 45 - Director → ME
  • 4
    icon of address C/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,830 GBP2019-06-29
    Officer
    icon of calendar 2017-01-17 ~ 2019-12-12
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-01-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SIGNATURE LIVING ARTHOUSE SQUARE OPS LIMITED - 2019-11-06
    icon of address Arthouse Hotel Arthouse Square, 61-69 Seel Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,664 GBP2019-06-29
    Officer
    icon of calendar 2016-05-17 ~ 2019-12-12
    IIF 88 - Director → ME
  • 6
    MOYNE SHELF COMPANY (NO. 319) LIMITED - 2013-03-20
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,840 GBP2018-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-12-12
    IIF 29 - Director → ME
  • 7
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860,545 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-12-12
    IIF 41 - Director → ME
  • 8
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -584,564 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 54 - Director → ME
  • 9
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2019-12-12
    IIF 67 - Director → ME
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,616,092 GBP2023-04-05
    Officer
    icon of calendar 2016-04-05 ~ 2016-12-06
    IIF 8 - LLP Member → ME
  • 11
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED - 2019-05-09
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,353 GBP2019-06-29
    Officer
    icon of calendar 2017-02-02 ~ 2019-12-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-01-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SIGNATURE LIVING DANIEL HOUSE PROPERTY MANAGEMENT LIMITED - 2019-05-09
    SIGNATURE LIVING PROPERTY MANAGEMENT LIMITED - 2017-02-02
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -328,276 GBP2019-06-29
    Officer
    icon of calendar 2016-06-06 ~ 2019-12-12
    IIF 84 - Director → ME
  • 13
    SIGNATURE SHANKLY PRESTON LIMITED - 2019-04-13
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351,817 GBP2020-06-29
    Officer
    icon of calendar 2018-07-24 ~ 2019-12-12
    IIF 51 - Director → ME
  • 14
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,010,087 GBP2020-06-29
    Officer
    icon of calendar 2018-12-07 ~ 2019-12-12
    IIF 40 - Director → ME
  • 15
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-12-12
    IIF 43 - Director → ME
  • 16
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-12-12
    IIF 38 - Director → ME
  • 17
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-12-12
    IIF 65 - Director → ME
  • 18
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -56,380 GBP2020-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2019-12-23
    IIF 69 - Director → ME
  • 19
    SIGNATURE LIVING CONTRACTORS LIMITED - 2018-09-24
    icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    495,529 GBP2020-06-30
    Officer
    icon of calendar 2015-04-29 ~ 2020-01-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2019-06-29
    Officer
    icon of calendar 2017-04-13 ~ 2019-12-12
    IIF 64 - Director → ME
  • 21
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-12-12
    IIF 37 - Director → ME
  • 22
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,855 GBP2020-06-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-12-12
    IIF 42 - Director → ME
  • 23
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,390 GBP2020-06-29
    Officer
    icon of calendar 2018-07-24 ~ 2019-12-12
    IIF 66 - Director → ME
  • 24
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    176,013 GBP2019-06-29
    Officer
    icon of calendar 2016-01-27 ~ 2019-12-12
    IIF 87 - Director → ME
  • 25
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,944 GBP2019-06-29
    Officer
    icon of calendar 2016-01-27 ~ 2019-12-12
    IIF 92 - Director → ME
  • 26
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,233,903 GBP2019-06-29
    Officer
    icon of calendar 2015-04-07 ~ 2019-12-12
    IIF 39 - Director → ME
  • 27
    icon of address C/o Knoll Advisory Limited 58 The Chancery, Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    410,865 GBP2019-06-29
    Officer
    icon of calendar 2015-02-03 ~ 2019-12-12
    IIF 48 - Director → ME
  • 28
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,394 GBP2019-06-29
    Officer
    icon of calendar 2015-02-03 ~ 2019-12-12
    IIF 56 - Director → ME
  • 29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -338,064 GBP2019-06-29
    Officer
    icon of calendar 2016-01-27 ~ 2019-12-12
    IIF 89 - Director → ME
  • 30
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 78 - Director → ME
  • 31
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,479 GBP2019-06-29
    Officer
    icon of calendar 2016-12-19 ~ 2019-12-12
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-01-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SIGNATURE LIVING INVESTMENTS LIMITED - 2016-04-04
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2019-06-29
    Officer
    icon of calendar 2015-02-03 ~ 2019-12-12
    IIF 49 - Director → ME
  • 33
    icon of address Cavern Walks, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -738,311 GBP2022-06-29
    Officer
    icon of calendar 2015-12-09 ~ 2019-12-12
    IIF 86 - Director → ME
  • 34
    SIGNATURE LIVING WA HOUSE LIMITED - 2016-09-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,482 GBP2019-06-29
    Officer
    icon of calendar 2015-12-14 ~ 2019-12-12
    IIF 57 - Director → ME
  • 35
    icon of address The 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
    Officer
    icon of calendar 2016-01-08 ~ 2019-12-12
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SIGNATURE LIVING VICTORIA MILL LIMITED - 2017-04-24
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,736 GBP2019-06-29
    Officer
    icon of calendar 2016-09-26 ~ 2019-12-12
    IIF 32 - Director → ME
  • 37
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents, 53 offsprings)
    Equity (Company account)
    9,425,919 GBP2018-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2019-12-12
    IIF 5 - Director → ME
  • 38
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -162,585 GBP2019-06-29
    Officer
    icon of calendar 2015-02-03 ~ 2019-12-12
    IIF 52 - Director → ME
  • 39
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 73 - Director → ME
  • 40
    icon of address The Clancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -112,378 GBP2019-06-29
    Officer
    icon of calendar 2017-02-03 ~ 2019-12-12
    IIF 68 - Director → ME
  • 41
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-29
    Officer
    icon of calendar 2015-07-28 ~ 2019-12-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-01-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    137 GBP2019-06-29
    Officer
    icon of calendar 2016-07-14 ~ 2019-12-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-01-09
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 43
    icon of address C/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
    Officer
    icon of calendar 2015-02-03 ~ 2019-12-12
    IIF 71 - Director → ME
  • 44
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,497,385 GBP2018-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-12-12
    IIF 50 - Director → ME
  • 45
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283,320 GBP2019-06-29
    Officer
    icon of calendar 2017-10-12 ~ 2019-12-12
    IIF 55 - Director → ME
  • 46
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2024-01-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2024-01-23
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 47
    VICTORIA STREET APARTMENTS LIMITED - 2022-11-14
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,160 GBP2022-06-29
    Officer
    icon of calendar 2022-11-21 ~ 2024-01-31
    IIF 30 - Director → ME
    icon of calendar 2016-10-24 ~ 2019-12-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-01-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    OLD HAYMARKET PROPERTY LIMITED - 2019-09-27
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-09-13 ~ 2019-12-12
    IIF 63 - Director → ME
  • 49
    BELFAST SLG ONE LIMITED - 2017-06-02
    icon of address Cavern Court 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 79 - Director → ME
  • 50
    SLG 60 OHS HOLDING CO LIMITED - 2019-08-12
    SLG MANCHESTER 1 LIMITED - 2019-07-18
    SIGNATURE LIVING MANCHESTER 1 LIMITED - 2018-04-17
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2020-06-29
    Officer
    icon of calendar 2016-05-17 ~ 2019-12-12
    IIF 85 - Director → ME
  • 51
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,903 GBP2019-06-29
    Officer
    icon of calendar 2015-07-03 ~ 2019-12-12
    IIF 70 - Director → ME
  • 52
    SIGNATURE STANLEY STREET HOTEL LIMITED - 2021-02-19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,927 GBP2020-06-29
    Officer
    icon of calendar 2016-08-11 ~ 2019-12-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-12-31
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SIGNATURE LIVING COAL EXCHANGE OPS LIMITED - 2019-11-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -330,233 GBP2019-06-29
    Officer
    icon of calendar 2016-03-11 ~ 2019-12-12
    IIF 72 - Director → ME
  • 54
    SIGNATURE SHANKLY OPERATIONS LIMITED - 2019-11-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,206,145 GBP2020-06-29
    Officer
    icon of calendar 2016-01-27 ~ 2019-12-12
    IIF 91 - Director → ME
  • 55
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2019-12-12
    IIF 47 - Director → ME
  • 56
    BELFAST SLG THREE LIMITED - 2017-09-19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-29
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-12
    IIF 59 - Director → ME
  • 57
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2020-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-12-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-13
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-12-12
    IIF 77 - Director → ME
  • 59
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-12-05 ~ 2019-12-12
    IIF 74 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.