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 7
Ceased 22
  • 1
    Todd, Alan Russell
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 2
    Constantine, Herbert Norman
    Company Director born in November 1920
    Individual
    Officer
    icon of calendar ~ 1993-06-23
    OF - Director → CIF 0
  • 3
    Binnie, Stewart John
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar 1994-01-14 ~ 1995-10-19
    OF - Director → CIF 0
  • 4
    Mcwalter, Alan James
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-06 ~ 2014-06-04
    OF - Director → CIF 0
  • 5
    Sutton, Timothy James
    Finanace Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-13 ~ 2000-01-27
    OF - Director → CIF 0
    Sutton, Timothy James
    Finanace Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-13 ~ 1999-08-03
    OF - Secretary → CIF 0
  • 6
    Simson, John Henry Francis
    Company Director born in October 1931
    Individual
    Officer
    icon of calendar ~ 2001-03-15
    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
    Keeble, Simon John
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    OF - Secretary → CIF 0
  • 8
    Hollowell, Sara
    Individual
    Officer
    icon of calendar 2016-05-12 ~ 2018-06-29
    OF - Secretary → CIF 0
  • 9
    Vernon, James
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 10
    Chalk, Gilbert John
    Co Director born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-10 ~ 2012-08-31
    OF - Director → CIF 0
  • 11
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2017-12-12
    OF - Director → CIF 0
    Constantine, Nigel Loudon
    Individual (13 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 1996-05-13
    OF - Secretary → CIF 0
  • 12
    Mr George Vernon
    Born in June 1935
    Individual
    Person with significant control
    icon of calendar 2017-12-12 ~ 2022-01-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Constantine, David Loudon
    Company Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-07 ~ 2003-08-07
    OF - Director → CIF 0
  • 14
    Constantine, Marie Leonie Francoise
    Company Director born in November 1997
    Individual
    Officer
    icon of calendar ~ 1993-04-17
    OF - Director → CIF 0
  • 15
    Williams, Robin George Walton
    Company Director born in June 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2010-02-24
    OF - Director → CIF 0
  • 16
    Magee, Edward
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 2001-02-09
    OF - Director → CIF 0
    Magee, Edward
    Individual
    Officer
    icon of calendar ~ 1995-01-03
    OF - Secretary → CIF 0
  • 17
    Lancaster, James Edward
    Individual
    Officer
    icon of calendar 2016-01-09 ~ 2016-05-12
    OF - Secretary → CIF 0
  • 18
    Constantine, Robert Loudon
    Company Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 19
    Sephton, Peter Charles
    Business Executive born in April 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2015-12-10
    OF - Director → CIF 0
  • 20
    Boyd, Jonathan Aubrey Lewis
    Investment Banker born in October 1956
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 2003-08-07
    OF - Director → CIF 0
  • 21
    Constantine, Joseph
    Company Director born in February 1928
    Individual
    Officer
    icon of calendar ~ 1995-12-07
    OF - Director → CIF 0
  • 22
    SCALEBEECH LIMITED - 1982-10-18
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    2000-11-08 ~ 2016-01-08
    PE - Secretary → CIF 0
parent relation
Company in focus

CONSTANTINE GROUP LIMITED

Previous name
CONSTANTINE HOLDINGS LIMITED - 2008-03-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CONSTANTINE GROUP LIMITED
    Info
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    Registered number 00649369
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1960-02-12 (65 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • CONSTANTINE GROUP LIMITED
    S
    Registered number 649369
    icon of addressFirst Floor, River Court, Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
    Ltd in England And Wales, England
    CIF 1
  • CONSTANTINE GROUP LIMITED
    S
    Registered number 00649369
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
    Limited Company in England And Wales Companies Register, England
    CIF 2
  • CONSTANTINE GROUP LIMITED
    S
    Registered number 00649369
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    LONDON & CLEVELAND PROPERTIES LIMITED - 2008-03-28
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CGLDC1 LIMITED - 2017-11-15
    icon of addressRiver Court, Mill Lane, Godalming, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    CONSTANTINE LOGISTICS LIMITED - 2009-08-17
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    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
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    EUROCONTAINER LINES LIMITED - 1979-12-31
    EUROCONTAINER LINES LIMITED - 1980-12-31
    WINGATE & JOHNSTON LTD - 1999-09-01
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    icon of address20-26 Sandgate Street, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    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 2021-01-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    PETERS & MAY (DANGEROUS GOODS) LIMITED - 2009-08-17
    PMDG LIMITED - 2009-09-01
    AMPLEDELL LIMITED - 1996-01-04
    icon of address4 West Links, The Business Village Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2018-12-12 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    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 2016-04-06 ~ 2017-08-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    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
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.