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 29
  • 1
    Todd, Alan Russell
    Company Director born in October 1938
    Individual (13 offsprings)
    Officer
    (before 1991-09-27) ~ 1994-12-31
    OF - Director → CIF 0
  • 2
    Peck, Graham Charles
    Born in April 1986
    Individual (174 offsprings)
    Officer
    2020-03-16 ~ now
    OF - Director → CIF 0
  • 3
    Prescot, Nigel Kenrick Grosvenor
    Born in April 1962
    Individual (60 offsprings)
    Officer
    1995-12-07 ~ now
    OF - Director → CIF 0
  • 4
    Child-villiers, Kathleen
    Born in December 1965
    Individual (6 offsprings)
    Officer
    2014-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Chalk, Gilbert John
    Co Director born in September 1947
    Individual (14 offsprings)
    Officer
    2004-02-10 ~ 2012-08-31
    OF - Director → CIF 0
  • 6
    Hollowell, Sara
    Individual (3 offsprings)
    Officer
    2016-05-12 ~ 2018-06-29
    OF - Secretary → CIF 0
  • 7
    Binnie, Stewart John
    Company Director born in June 1946
    Individual (25 offsprings)
    Officer
    1994-01-14 ~ 1995-10-19
    OF - Director → CIF 0
  • 8
    Boyd, Jonathan Aubrey Lewis
    Investment Banker born in October 1956
    Individual (4 offsprings)
    Officer
    1995-07-13 ~ 2003-08-07
    OF - Director → CIF 0
  • 9
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (48 offsprings)
    Officer
    (before 1991-09-27) ~ 2017-12-12
    OF - Director → CIF 0
    Constantine, Nigel Loudon
    Individual (48 offsprings)
    Officer
    1995-01-03 ~ 1996-05-13
    OF - Secretary → CIF 0
  • 10
    Constantine, Robert Loudon
    Company Director born in May 1933
    Individual (9 offsprings)
    Officer
    (before 1991-09-27) ~ 1996-12-31
    OF - Director → CIF 0
  • 11
    Mr George Vernon
    Born in June 1935
    Individual (1 offspring)
    Person with significant control
    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
  • 12
    Constantine, Herbert Norman
    Company Director born in November 1920
    Individual (1 offspring)
    Officer
    (before 1991-09-27) ~ 1993-06-23
    OF - Director → CIF 0
  • 13
    Magee, Edward
    Company Director born in February 1941
    Individual (22 offsprings)
    Officer
    (before 1991-09-27) ~ 2001-02-09
    OF - Director → CIF 0
    Magee, Edward
    Individual (22 offsprings)
    Officer
    (before 1991-09-27) ~ 1995-01-03
    OF - Secretary → CIF 0
  • 14
    Sephton, Peter Charles
    Business Executive born in April 1959
    Individual (49 offsprings)
    Officer
    2011-05-10 ~ 2015-12-10
    OF - Director → CIF 0
  • 15
    Harrison, Rossanna Mary Anderson
    Born in December 1976
    Individual (2 offsprings)
    Officer
    2018-03-01 ~ now
    OF - Director → CIF 0
  • 16
    Keeble, Simon John
    Chartered Accountant born in April 1958
    Individual (68 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    OF - Director → CIF 0
    Keeble, Simon John
    Chartered Accountant
    Individual (68 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    OF - Secretary → CIF 0
  • 17
    Mcwalter, Alan James
    Company Director born in April 1953
    Individual (35 offsprings)
    Officer
    1993-10-06 ~ 2014-06-04
    OF - Director → CIF 0
  • 18
    Prescot, Alastair John Vernon
    Born in January 1960
    Individual (8 offsprings)
    Officer
    2018-03-01 ~ now
    OF - Director → CIF 0
  • 19
    Constantine, Joseph
    Company Director born in February 1928
    Individual (12 offsprings)
    Officer
    (before 1991-09-27) ~ 1995-12-07
    OF - Director → CIF 0
  • 20
    Sutton, Timothy James
    Finanace Director born in July 1961
    Individual (34 offsprings)
    Officer
    1996-05-13 ~ 2000-01-27
    OF - Director → CIF 0
    Sutton, Timothy James
    Finanace Director
    Individual (34 offsprings)
    Officer
    1996-05-13 ~ 1999-08-03
    OF - Secretary → CIF 0
  • 21
    Akers-douglas, Dominic Lovett
    Born in July 1979
    Individual (86 offsprings)
    Officer
    2009-04-23 ~ now
    OF - Director → CIF 0
  • 22
    Constantine, David Loudon
    Company Director born in May 1963
    Individual (7 offsprings)
    Officer
    1995-12-07 ~ 2003-08-07
    OF - Director → CIF 0
  • 23
    Milliken, Richard Julian Western
    Born in February 1964
    Individual (9 offsprings)
    Officer
    2023-07-05 ~ now
    OF - Director → CIF 0
  • 24
    Simson, John Henry Francis
    Company Director born in October 1931
    Individual (22 offsprings)
    Officer
    (before 1991-09-27) ~ 2001-03-15
    OF - Director → CIF 0
  • 25
    Lancaster, James Edward
    Individual (4 offsprings)
    Officer
    2016-01-09 ~ 2016-05-12
    OF - Secretary → CIF 0
  • 26
    Williams, Robin George Walton
    Company Director born in June 1957
    Individual (46 offsprings)
    Officer
    2004-03-11 ~ 2010-02-24
    OF - Director → CIF 0
  • 27
    Vernon, James
    Company Director born in October 1940
    Individual (1 offspring)
    Officer
    (before 1991-09-27) ~ 1995-12-31
    OF - Director → CIF 0
  • 28
    Constantine, Marie Leonie Francoise
    Company Director born in November 1997
    Individual (1 offspring)
    Officer
    (before 1991-09-27) ~ 1993-04-17
    OF - Director → CIF 0
  • 29
    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 GROUP LIMITED

Period: 2008-03-20 ~ now
Company number: 00649369 01899758
Registered names
CONSTANTINE GROUP LIMITED - now 01899758
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
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1960-02-12 (66 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-27
    CIF 0
  • CONSTANTINE GROUP LIMITED
    S
    Registered number 649369
    First 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
    First 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
    First 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 11
  • 1
    CLLG LIMITED - now
    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
    2016-04-06 ~ 2017-08-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    CONSTANTINE ENERGY LIMITED
    07312483 07663015
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    CONSTANTINE HOLDINGS (2008) LIMITED
    - now 00727277 00649369... (more)
    LONDON & CLEVELAND PROPERTIES LIMITED - 2008-03-28
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    CONSTANTINE HOLDINGS LIMITED
    - now 11043460 00649369... (more)
    CGLDC1 LIMITED
    - 2017-11-15 11043460
    River Court, Mill Lane, Godalming, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-02 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    CONSTANTINE INTERNATIONAL LIMITED
    - now 05635315 00172270
    CONSTANTINE LOGISTICS LIMITED - 2009-08-17
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    CONSTANTINE LAND LIMITED
    - now 00334258 03676844
    LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
    LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
    LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (16 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    2017-10-02 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    CONSTANTINE LIMITED
    - now 00948446
    WINGATE & JOHNSTON LTD - 1999-09-01
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    EUROCONTAINER LINES LIMITED - 1980-12-31
    EUROCONTAINER LINES LIMITED - 1979-12-31
    20-26 Sandgate Street, London
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    CONSTANTINE STORAGE SERVICES LIMITED
    - now 11243197
    MARGARITA PROPERTY LIMITED - 2020-11-24
    20-26 Sandgate Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2021-01-06 ~ now
    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
  • 9
    ERWIN HYMER GROUP UK LTD - now
    THE EXPLORER GROUP LIMITED
    - 2017-08-01 02433663
    CARISFIELD LIMITED - 1998-06-11
    Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (39 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-08
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    SIMTEX INTERNATIONAL LIMITED
    - now 03134171 03139370
    PMDG LIMITED - 2009-09-01
    PETERS & MAY (DANGEROUS GOODS) LIMITED - 2009-08-17
    AMPLEDELL LIMITED - 1996-01-04
    4 West Links, The Business Village Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    STOCKBRIDGE LAND LIMITED
    11310995
    2-4 City Gates Southgate, Chichester, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    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

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.