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 16
  • 1
    Todd, Alan Russell
    Company Director born in October 1938
    Individual (13 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 2
    Sutton, Timothy James
    Finance Director born in July 1961
    Individual (34 offsprings)
    Officer
    1996-05-13 ~ 1999-08-03
    OF - Director → CIF 0
  • 3
    Simson, John Henry Francis
    Company Director born in October 1931
    Individual (22 offsprings)
    Officer
    ~ 1996-11-01
    OF - Director → CIF 0
  • 4
    Magee, Edward
    Company Director born in February 1941
    Individual (22 offsprings)
    Officer
    ~ 1994-08-11
    OF - Director → CIF 0
    Magee, Edward
    Individual (22 offsprings)
    Officer
    ~ 1994-08-11
    OF - Secretary → CIF 0
  • 5
    Constantine, Joseph
    Company Director born in February 1928
    Individual (12 offsprings)
    Officer
    ~ 1993-03-24
    OF - Director → CIF 0
  • 6
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (48 offsprings)
    Officer
    ~ 2013-09-30
    OF - Director → CIF 0
  • 7
    Akers-douglas, Dominic Lovett
    Born in July 1979
    Individual (86 offsprings)
    Officer
    2009-01-09 ~ now
    OF - Director → CIF 0
  • 8
    Constantine, Robert Loudon
    Company Director born in May 1933
    Individual (9 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 9
    Keeble, Simon John
    Chartered Accountant born in April 1958
    Individual (68 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    OF - Director → CIF 0
  • 10
    Peck, Graham Charles
    Born in April 1986
    Individual (174 offsprings)
    Officer
    2020-06-09 ~ now
    OF - Director → CIF 0
  • 11
    Cope, Peter Geoffrey
    Chartered Surveyor born in January 1931
    Individual (6 offsprings)
    Officer
    ~ 1994-02-25
    OF - Director → CIF 0
  • 12
    Higgitt, Andrew Christian
    Chartered Surveyor born in November 1956
    Individual (17 offsprings)
    Officer
    1992-04-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 13
    Atter, Douglas John
    Company Secretary
    Individual (11 offsprings)
    Officer
    1994-08-11 ~ 2000-02-11
    OF - Secretary → CIF 0
  • 14
    Prescot, Nigel Kenrick Grosvenor
    Company Director born in April 1962
    Individual (60 offsprings)
    Officer
    2001-04-12 ~ 2021-10-11
    OF - Director → CIF 0
  • 15
    CONSTANTINE GROUP LIMITED
    - now 00649369 01899758
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (29 parents, 11 offsprings)
    Person with significant control
    2017-10-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    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
  • 16
    SLC REGISTRARS LIMITED
    - now 01661542
    SCALEBEECH LIMITED - 1982-10-18
    42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (21 parents, 636 offsprings)
    Officer
    2000-11-08 ~ 2016-01-08
    OF - Secretary → CIF 0
parent relation
Company in focus

CONSTANTINE LAND LIMITED

Period: 2004-04-05 ~ now
Company number: 00334258
Registered names
CONSTANTINE LAND LIMITED - now 03676844
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate

Related profiles found in government register
  • CONSTANTINE LAND LIMITED
    Info
    LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
    LONDON PACIFIC HOLDINGS LIMITED - 2004-04-05
    LONDON PACIFIC HOLDINGS LIMITED - 2004-04-05
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 2004-04-05
    Registered number 00334258
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1937-12-01 (88 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-12
    CIF 0
  • CONSTANTINE LAND LIMITED
    S
    Registered number 00334258
    Constantine Group, Mill Lane, Godalming, Surrey, England, GU7 1EZ
    CIF 1
  • CONSTANTINE LAND LIMITED
    S
    Registered number missing
    First 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 14
  • 1
    BRUTON PLACE 1 LLP
    OC302868
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (2 parents)
    Person with significant control
    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
    2002-08-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    CL58TS LIMITED
    - now 02791910
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    SHANNON COURT (79) LIMITED - 1993-08-10
    First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CLF3 LIMITED
    - now 07157859
    CIGISPED LIMITED
    - 2017-11-15 07157859 11051957
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (10 parents)
    Person with significant control
    2017-11-13 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    CLLG LIMITED
    - now 08180223
    CONSTANTINE HOLDINGS LIMITED
    - 2017-11-15 08180223 11043460... (more)
    ELDDIS LEISURE HOLDINGS LIMITED - 2015-06-03
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2017-08-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    CLONDERMOT INVESTMENTS LIMITED
    00648023
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    CONSTANTINE PROPERTY MANAGEMENT LIMITED
    - now 00385899
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2004-04-30
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    CONSTANTINE STORAGE SERVICES LIMITED
    - now 11243197
    MARGARITA PROPERTY LIMITED
    - 2020-11-24 11243197
    20-26 Sandgate Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2018-03-08 ~ 2021-01-06
    CIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of voting rights - 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 voting rights - 75% or more as a member of a firm OE
  • 8
    STOCKBRIDGE (CHELTENHAM) LIMITED
    - now 10731381
    FARLAND (CHELTENHAM) LIMITED
    - 2018-06-13 10731381
    3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-03-08 ~ 2018-08-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    STOCKBRIDGE (NEWBURY) LIMITED
    - now 10729188
    FARLAND (NEWBURY) LIMITED
    - 2018-06-13 10729188
    3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    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
  • 10
    STOCKBRIDGE (NEWENT) LIMITED
    - now 09701258
    FARLAND (NEWENT) LIMITED
    - 2018-06-13 09701258
    2-4 City Gates Southgate, Chichester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-08 ~ 2018-08-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    STOCKBRIDGE (NOTTINGHAM) LIMITED
    - now 09699526
    FARLAND (NOTTINGHAM) LIMITED
    - 2018-06-13 09699526
    2-4 City Gates Southgate, Chichester, England
    Active Corporate (7 parents)
    Person with significant control
    2018-03-08 ~ 2018-08-28
    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
  • 12
    STOCKBRIDGE LAND LIMITED
    11310995
    2-4 City Gates Southgate, Chichester, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2018-04-16 ~ 2018-12-12
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SUMMIT HOMES LIMITED
    - now 00801991
    SUMMIT HOLDINGS LIMITED - 1988-06-07
    SUMMIT HOMES LIMITED - 1986-02-20
    Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WOODSTON BUSINESS CENTRE LIMITED
    08588293
    Unit 4 Woodston Business Centre, Shrewsbury Avenue, Peterborough, England
    Active Corporate (10 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.