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

Roche, Aidan Gerard

    Related profiles found in government register
  • Roche, Aidan Gerard
    Irish born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 1
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 2
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 3
  • Roche, Aidan Gerard
    Irish cfo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 4
  • Roche, Aidan Gerard
    Irish chief financial officer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 5 IIF 6
    • 55, Baker Street, London, W1U 7EU

      IIF 7
  • Roche, Aidan Gerard
    Irish company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 8 IIF 9
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 10 IIF 11 IIF 12
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 16 IIF 17
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 18
  • Roche, Aidan Gerard
    Irish director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roche, Aidan Gerard
    Irish managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 27
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 28
  • Roche, Aidan Gerard
    Irish born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roche, Aidan Gerard
    Irish ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 34
  • Roche, Aidan Gerard
    Irish chief financial officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 35
  • Roche, Aidan Gerard
    Irish company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 36
  • Roche, Aidan Gerard
    Irish director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 37
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 38 IIF 39
    • Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 40 IIF 41 IIF 42
  • Roche, Aidan Gerard
    Irish

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 44
  • Roche, Aidan Gerard
    Irish accountant

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 45
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 46
  • Roche, Aidan Gerard
    Irish company director

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 47 IIF 48
    • 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 49
  • Roche, Aidan Gerard

    Registered addresses and corresponding companies
  • Roche, Aidan

    Registered addresses and corresponding companies
    • Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom

      IIF 63
    • 55, Baker Street, London, W1U 7EU

      IIF 64
child relation
Offspring entities and appointments 43
  • 1
    AVERY AT LOXLEY PARK (HOMECARE) LIMITED - now
    SIGNATURE AT LOXLEY PARK (HOMECARE) LIMITED
    - 2018-06-06 05678053
    SIGNATURE SENIOR LIFESTYLE HOMECARE LIMITED
    - 2007-05-15 05678053
    HORIZON SENIOR LIVING HOMECARE LTD
    - 2006-08-03 05678053
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (18 parents)
    Equity (Company account)
    -41,368 GBP2024-03-31
    Officer
    2006-01-27 ~ 2018-05-01
    IIF 18 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 47 - Secretary → ME
  • 2
    AVERY AT LOXLEY PARK (OPERATIONS) LIMITED - now
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED
    - 2018-06-06 06237939
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (18 parents)
    Equity (Company account)
    -2,482,624 GBP2024-03-31
    Officer
    2007-05-04 ~ 2018-05-01
    IIF 8 - Director → ME
    2007-05-04 ~ 2014-11-21
    IIF 48 - Secretary → ME
  • 3
    AVERY AT THE MIRAMAR (OPERATIONS) LIMITED - now
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED
    - 2018-06-06 04077890
    IMCO (432000) LIMITED
    - 2007-06-14 04077890
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (22 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2006-01-27 ~ 2018-05-01
    IIF 9 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 45 - Secretary → ME
  • 4
    AVERY OF LEICESTER (OPERATIONS) LIMITED - now
    SIGNATURE OF LEICESTER (OPERATIONS) LTD
    - 2018-06-06 06860746
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    -8,680,261 GBP2024-03-31
    Officer
    2009-03-27 ~ 2018-05-01
    IIF 4 - Director → ME
    2009-03-27 ~ 2014-11-21
    IIF 44 - Secretary → ME
  • 5
    REDWOOD TOWER UK OPCO 2 LIMITED - now 10525862
    WR OPERATIONS 1 LIMITED - 2023-06-05 07173728, 08377637, 07712353... (more)
    SIGNATURE OF CAMBERLEY (OPERATIONS) LIMITED
    - 2021-06-03 10191411
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2016-05-20 ~ 2020-12-29
    IIF 20 - Director → ME
  • 6
    REVERA UK NOMINEE I LIMITED
    11768165 11768511
    Fifth Floor, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-04-27 ~ 2023-07-31
    IIF 30 - Director → ME
  • 7
    REVERA UK NOMINEE II LIMITED
    11768511 11768165
    Fifth Floor, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-04-27 ~ 2023-07-31
    IIF 32 - Director → ME
  • 8
    REVERA UK PROPERTY GP LIMITED
    11666251
    Fifth Floor, 5 New Street Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    2022-04-27 ~ 2023-07-31
    IIF 29 - Director → ME
  • 9
    SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED
    - now 03628310
    AVIVA LIFESTYLE LIMITED
    - 2007-05-21 03628310 09826800
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (14 parents)
    Officer
    2006-01-27 ~ 2010-08-13
    IIF 16 - Director → ME
    2006-01-27 ~ 2010-08-13
    IIF 46 - Secretary → ME
  • 10
    SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
    - now 05678013
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED
    - 2008-01-16 05678013
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD
    - 2007-01-18 05678013
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (10 parents)
    Officer
    2006-01-27 ~ 2010-08-20
    IIF 17 - Director → ME
    2006-01-27 ~ 2010-08-20
    IIF 49 - Secretary → ME
  • 11
    SIGNATURE LESSEE I LIMITED
    10493618 08326796
    25 Farringdon Street, London
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2016-11-23 ~ 2023-07-31
    IIF 28 - Director → ME
  • 12
    SIGNATURE LESSEE LIMITED
    08326796 10493618
    25 Farringdon Street, London
    Dissolved Corporate (11 parents, 7 offsprings)
    Officer
    2012-12-11 ~ 2023-07-31
    IIF 26 - Director → ME
  • 13
    SIGNATURE MIRAMAR LTD
    07344614
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 7 - Director → ME
    2010-08-12 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    SIGNATURE OF HERTFORD (OPERATIONS) LIMITED
    08608217
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents)
    Officer
    2013-07-12 ~ 2023-07-31
    IIF 40 - Director → ME
  • 15
    SIGNATURE OF REIGATE (OPERATIONS) LIMITED
    09159992
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (18 parents)
    Officer
    2014-08-04 ~ 2023-06-30
    IIF 42 - Director → ME
  • 16
    SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED
    10446554
    Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 17
    SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
    - now 05640290
    HORIZON SENIOR LIVING DEVELOPMENTS LTD
    - 2006-08-03 05640290
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents)
    Officer
    2006-01-27 ~ 2023-07-31
    IIF 10 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 60 - Secretary → ME
  • 18
    SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
    - now 05640296
    HORIZON SENIOR LIVING FINANCE LTD
    - 2006-08-03 05640296
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents, 25 offsprings)
    Officer
    2006-01-27 ~ 2023-07-31
    IIF 12 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 62 - Secretary → ME
  • 19
    SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED
    - now 05608415
    HORIZON SENIOR LIVING HOLDINGS LTD
    - 2006-08-03 05608415
    PRECIS (2566) LIMITED - 2005-11-29 06111591, 04992355, 02233990... (more)
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2023-07-31
    IIF 15 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 59 - Secretary → ME
  • 20
    SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED
    06582776
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (18 parents, 10 offsprings)
    Equity (Company account)
    1,711,627 GBP2022-12-31
    Officer
    2008-05-01 ~ 2023-07-31
    IIF 13 - Director → ME
    2008-05-01 ~ 2014-11-21
    IIF 56 - Secretary → ME
  • 21
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD
    07385431 08802536, 12160888, 11788792... (more)
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-09-23 ~ dissolved
    IIF 25 - Director → ME
    2010-09-23 ~ 2014-11-21
    IIF 57 - Secretary → ME
  • 22
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS II LIMITED
    07842348 07385431, 08802536, 12160888... (more)
    1 More London Place, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-11-10 ~ dissolved
    IIF 38 - Director → ME
  • 23
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD
    08802536 07385431, 12160888, 11788792... (more)
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2023-07-31
    IIF 27 - Director → ME
    2013-12-04 ~ 2014-11-21
    IIF 50 - Secretary → ME
  • 24
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED
    11788792 07385431, 08802536, 12160888... (more)
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (13 parents)
    Officer
    2019-01-25 ~ 2023-07-31
    IIF 43 - Director → ME
  • 25
    SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED
    12160888 07385431, 08802536, 11788792... (more)
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (13 parents)
    Officer
    2019-08-16 ~ 2023-07-31
    IIF 41 - Director → ME
  • 26
    SIGNATURE SENIOR LIFESTYLE LIMITED
    - now 05640299
    HORIZON SENIOR LIVING LTD
    - 2006-08-03 05640299
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (22 parents)
    Officer
    2006-01-27 ~ 2023-07-31
    IIF 14 - Director → ME
    2006-01-27 ~ 2014-11-21
    IIF 55 - Secretary → ME
  • 27
    SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD
    07391164 07846612, 08824770, 11788940
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 24 - Director → ME
    2010-09-29 ~ 2014-11-21
    IIF 61 - Secretary → ME
  • 28
    SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED
    07846612 08824770, 07391164, 11788940
    1 More London Place, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-11-14 ~ dissolved
    IIF 39 - Director → ME
    2011-11-14 ~ 2014-11-21
    IIF 54 - Secretary → ME
  • 29
    SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD
    08824770 07846612, 07391164, 11788940
    Signature House Post Office Lane, Hp9 1fn, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2013-12-23 ~ 2023-07-31
    IIF 2 - Director → ME
    2013-12-23 ~ 2014-11-21
    IIF 58 - Secretary → ME
  • 30
    SIGNATURE SENIOR LIFESTYLE NOMINEE IV LIMITED
    11788940 07846612, 08824770, 07391164
    Grosvenor House, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD
    06827497
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (23 parents, 11 offsprings)
    Officer
    2009-02-23 ~ 2023-07-31
    IIF 34 - Director → ME
    2009-02-23 ~ 2014-11-21
    IIF 53 - Secretary → ME
  • 32
    SIGNATURE SLP GP LIMITED
    SC497155
    C/o 10th Floor, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2015-02-06 ~ 2023-07-31
    IIF 3 - Director → ME
  • 33
    SSL (MASTER DEVELOPMENTS) LIMITED
    09381601
    25 Farringdon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2015-01-09 ~ 2023-07-31
    IIF 11 - Director → ME
  • 34
    SSL CAVERSHAM NOMINEE LIMITED
    14169608
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2022-06-13 ~ 2023-07-31
    IIF 31 - Director → ME
  • 35
    SSL FARNHAM COMMON NOMINEE LIMITED
    14170399
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2022-06-14 ~ 2023-07-31
    IIF 33 - Director → ME
  • 36
    SSL GROUP (UK) LIMITED
    09381613
    Fifth Floor, 5 New Street Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-01-09 ~ 2023-07-31
    IIF 1 - Director → ME
  • 37
    SSL HIGHGATE NOMINEE LIMITED
    14169602
    Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2022-06-13 ~ 2023-07-31
    IIF 36 - Director → ME
  • 38
    WR OPERATIONS 2 LIMITED - now 07173728, 08377637, 08164221... (more)
    SIGNATURE OF BRENTWOOD (OPERATIONS) LTD
    - 2021-06-03 07712353
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2011-07-20 ~ 2020-12-29
    IIF 6 - Director → ME
    2011-07-20 ~ 2014-11-21
    IIF 52 - Secretary → ME
  • 39
    WR OPERATIONS 3 LIMITED - now 07173728, 07712353, 08164221... (more)
    SIGNATURE OF COOMBE (OPERATIONS) LIMITED
    - 2021-06-03 08377637
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2013-01-28 ~ 2020-12-29
    IIF 21 - Director → ME
  • 40
    WR OPERATIONS 4 LIMITED - now 07173728, 08377637, 07712353... (more)
    SIGNATURE OF EPSOM (OPERATIONS) LIMITED
    - 2021-06-03 08164221
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2012-08-01 ~ 2020-12-29
    IIF 35 - Director → ME
    2012-08-01 ~ 2014-11-21
    IIF 51 - Secretary → ME
  • 41
    WR OPERATIONS 5 LIMITED - now 08377637, 07712353, 08164221... (more)
    SIGNATURE OF HINDHEAD (OPERATIONS) LTD
    - 2021-06-03 07173728
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2010-03-02 ~ 2020-12-29
    IIF 5 - Director → ME
    2010-03-02 ~ 2014-11-21
    IIF 63 - Secretary → ME
  • 42
    WR OPERATIONS 6 LIMITED - now 07173728, 08377637, 07712353... (more)
    SIGNATURE OF MARLOW (OPERATIONS) LIMITED
    - 2021-06-03 08550307
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2013-05-30 ~ 2020-12-29
    IIF 19 - Director → ME
  • 43
    WR OPERATIONS 7 LIMITED - now 07173728, 08377637, 07712353... (more)
    SIGNATURE OF SUNNINGHILL (OPERATIONS) LIMITED
    - 2021-06-03 08898165
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2014-02-17 ~ 2020-12-29
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.