logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Akers-douglas, Dominic Lovett
    Born in July 1979
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Peck, Graham Charles
    Born in April 1986
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
  • 3
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Cope, Peter Geoffrey
    Chartered Surveyor born in January 1931
    Individual
    Officer
    icon of calendar ~ 1994-02-25
    OF - Director → CIF 0
  • 2
    Todd, Alan Russell
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 3
    Atter, Douglas John
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-08-11 ~ 2000-02-11
    OF - Secretary → CIF 0
  • 4
    Higgitt, Andrew Christian
    Chartered Surveyor born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 5
    Sutton, Timothy James
    Finance Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-13 ~ 1999-08-03
    OF - Director → CIF 0
  • 6
    Simson, John Henry Francis
    Company Director born in October 1931
    Individual
    Officer
    icon of calendar ~ 1996-11-01
    OF - Director → CIF 0
  • 7
    Keeble, Simon John
    Chartered Accountant born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    OF - Director → CIF 0
  • 8
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2013-09-30
    OF - Director → CIF 0
  • 9
    Magee, Edward
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1994-08-11
    OF - Director → CIF 0
    Magee, Edward
    Individual
    Officer
    icon of calendar ~ 1994-08-11
    OF - Secretary → CIF 0
  • 10
    Prescot, Nigel Kenrick Grosvenor
    Company Director born in April 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2021-10-11
    OF - Director → CIF 0
  • 11
    Constantine, Robert Loudon
    Company Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 12
    Constantine, Joseph
    Company Director born in February 1928
    Individual
    Officer
    icon of calendar ~ 1993-03-24
    OF - Director → CIF 0
  • 13
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2000-11-08 ~ 2016-01-08
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 14
    CONSTANTINE GROUP LIMITED - now
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CONSTANTINE LAND LIMITED

Previous names
SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate

Related profiles found in government register
  • CONSTANTINE LAND LIMITED
    Info
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    LONDON PACIFIC HOLDINGS LIMITED - 1982-01-11
    LONDON PACIFIC HOLDINGS LIMITED - 1982-01-11
    LONDON & CLEVELAND INVESTMENTS LIMITED - 1982-01-11
    Registered number 00334258
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1937-12-01 (88 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • CONSTANTINE LAND LIMITED
    S
    Registered number 00334258
    icon of addressConstantine Group, Mill Lane, Godalming, Surrey, England, GU7 1EZ
    CIF 1
  • CONSTANTINE LAND LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
    Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2002-08-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    SHANNON COURT (79) LIMITED - 1993-08-10
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    icon of addressFirst Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CIGISPED LIMITED - 2017-11-15
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    CONSTANTINE HOLDINGS LIMITED - 2017-11-15
    ELDDIS LEISURE HOLDINGS LIMITED - 2015-06-03
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    SUMMIT HOLDINGS LIMITED - 1988-06-07
    SUMMIT HOMES LIMITED - 1986-02-20
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    MARGARITA PROPERTY LIMITED - 2020-11-24
    icon of address20-26 Sandgate Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-03-08 ~ 2021-01-06
    CIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    FARLAND (CHELTENHAM) LIMITED - 2018-06-13
    icon of address3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-08-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    FARLAND (NEWBURY) LIMITED - 2018-06-13
    icon of address3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-08-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    FARLAND (NEWENT) LIMITED - 2018-06-13
    icon of address2-4 City Gates Southgate, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,253,151 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-08-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    FARLAND (NOTTINGHAM) LIMITED - 2018-06-13
    icon of address2-4 City Gates Southgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,953,625 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-08-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address2-4 City Gates Southgate, Chichester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -725,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-12-12
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of addressUnit 4 Woodston Business Centre, Shrewsbury Avenue, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 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.