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 2
  • 1
    Patel, Ravi Shirishkumar
    Born in February 1984
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ now
    OF - Director → CIF 0
    Patel, Ravi Shirishkumar
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Sandhu, Bimaljit Singh, Mr.
    Born in March 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 2000-01-19 ~ now
    OF - Director → CIF 0
    Mr. Bimaljit Singh Sandhu
    Born in March 1962
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 13
  • 1
    Pereira, Alan Dennis
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 2
    Cursitor Secretarial Services Limited
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 1994-03-24
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 1994-02-01 ~ 1996-05-17
    OF - Nominee Secretary → CIF 0
  • 3
    Donnelly, Vincent John
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2010-02-16 ~ 2021-05-01
    OF - Director → CIF 0
  • 4
    Carey, Sean
    Accountant born in June 1955
    Individual (32 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    OF - Director → CIF 0
    Carey, Sean
    Individual (32 offsprings)
    Officer
    icon of calendar 1999-05-06 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 5
    Patel, Himakshu
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    OF - Secretary → CIF 0
  • 6
    Bilton, Anton John Godfrey
    Company Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-24 ~ 2009-03-06
    OF - Director → CIF 0
  • 7
    Kennedy, Rachel
    Individual
    Officer
    icon of calendar 2005-11-11 ~ 2007-12-10
    OF - Secretary → CIF 0
  • 8
    Bilton, Laurence James
    Property Investor born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-02-14 ~ 1999-04-27
    OF - Director → CIF 0
  • 9
    Patel, Ravi
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 10
    Cursitor Nominees Limited
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 1994-03-24
    OF - Nominee Director → CIF 0
  • 11
    Mobberley, Andrew George
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2000-08-04 ~ 2003-04-25
    OF - Director → CIF 0
    Mobberley, Andrew George
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 12
    Sandhu, Bimaljit Singh
    Company Secretary
    Individual (28 offsprings)
    Officer
    icon of calendar 1995-01-08 ~ 2000-06-05
    OF - Secretary → CIF 0
  • 13
    JADETONE LIMITED - 1985-03-05
    icon of address99, Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1996-05-17 ~ 2014-01-13
    PE - Secretary → CIF 0
parent relation
Company in focus

SANTON MANAGEMENT LIMITED

Previous names
RAVEN RETAIL LIMITED - 1994-10-19
CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
RAVEN RETAIL LIMITED - 1999-08-26
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Property, Plant & Equipment
29,522 GBP2024-03-31
37,059 GBP2023-03-31
Debtors
410,080 GBP2024-03-31
500,767 GBP2023-03-31
Cash at bank and in hand
19,300 GBP2024-03-31
70,142 GBP2023-03-31
Current Assets
429,380 GBP2024-03-31
570,909 GBP2023-03-31
Net Current Assets/Liabilities
213,884 GBP2024-03-31
314,725 GBP2023-03-31
Total Assets Less Current Liabilities
243,406 GBP2024-03-31
351,784 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
243,404 GBP2024-03-31
351,782 GBP2023-03-31
Equity
243,406 GBP2024-03-31
351,784 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
53,206 GBP2024-03-31
51,344 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
23,684 GBP2024-03-31
14,285 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,399 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
29,522 GBP2024-03-31
37,059 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
777 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed By Related Parties
263,310 GBP2024-03-31
354,193 GBP2023-03-31
Other Debtors
Current
145,993 GBP2024-03-31
146,574 GBP2023-03-31
Trade Creditors/Trade Payables
Current
9,261 GBP2024-03-31
141 GBP2023-03-31
Corporation Tax Payable
Current
1,056 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
205,179 GBP2024-03-31
256,043 GBP2023-03-31
Creditors
Current
215,496 GBP2024-03-31
256,184 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • SANTON MANAGEMENT LIMITED
    Info
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-10-19
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-10-19
    RAVEN MANAGEMENT SERVICES LIMITED - 1994-10-19
    RAVEN RETAIL LIMITED - 1994-10-19
    Registered number 02893374
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London W5 5SA
    PRIVATE LIMITED COMPANY incorporated on 1994-02-01 (31 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • SANTON MANAGEMENT LIMITED
    S
    Registered number missing
    icon of addressC/o The Santon Group, 3rd Floor, Saunders House, 52-53 The Mall, London, Great Britain, W5 3TA
    CIF 1
  • SANTON MANAGEMENT LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, 21 Knightsbridge, London, SW1X 7LY
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressAbbey Church 2 C/o The Sanctuary Reception, The Highland Club St Benedict's Abbey, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    CIF 18 - Director → ME
  • 2
    icon of addressAbbey Church 16 C/o The Sanctuary Reception, The Highland Club, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    CIF 8 - Director → ME
  • 3
    icon of addressC/o The Sanctuary Reception, Abbey Church 15 The Highland Club St. Benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    CIF 17 - Director → ME
  • 4
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2000-08-04 ~ dissolved
    CIF 11 - Director → ME
  • 5
    icon of addressC/o The Sanctuary Reception, Abbey Church 3 The Highland Club St.benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    CIF 16 - Director → ME
  • 6
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    AUDLEY COURT LIMITED - 2008-11-10
    icon of address52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-10 ~ dissolved
    CIF 7 - Secretary → ME
  • 7
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    CIF 24 - Director → ME
  • 8
    PHOENIX CLOSE 02 PLC - 1991-12-16
    RAVEN CLOSE O2 PLC - 1998-05-15
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    icon of addressC/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ now
    CIF 12 - Director → ME
  • 9
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2000-08-04 ~ dissolved
    CIF 5 - Director → ME
  • 10
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    GEOASSET LIMITED - 2001-08-24
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    SANTON PUB COMPANY LIMITED - 2009-07-29
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2001-07-20 ~ dissolved
    CIF 20 - Director → ME
  • 11
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    AC&H 39 LIMITED - 1999-03-08
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    icon of addressC/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ now
    CIF 14 - Director → ME
  • 12
    RAVEN GLASGOW LIMITED - 2003-10-20
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    AC&H 26 LIMITED - 1998-10-27
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    icon of addressC/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ now
    CIF 10 - Director → ME
  • 13
    RAVEN HOMES PLC - 2005-03-10
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    SANTON HOMES PLC - 2023-03-03
    icon of addressC/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ now
    CIF 13 - Director → ME
  • 14
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    CIF 15 - Director → ME
  • 15
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    CIF 22 - Director → ME
  • 16
    SANTON SITEHILL LIMITED - 2018-05-10
    SANTON SIGHTHILL LIMITED - 2021-07-21
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    CIF 9 - Director → ME
  • 17
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 2000-08-04 ~ now
    CIF 19 - Director → ME
  • 18
    icon of addressSanton House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,117 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    CIF 23 - Director → ME
  • 19
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN PLACE PLC - 2003-10-30
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    CIF 25 - Director → ME
  • 20
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of addressSanton House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ now
    CIF 21 - Director → ME
Ceased 5
  • 1
    icon of address25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2008-03-05
    CIF 3 - Director → ME
  • 2
    STRINGJEWEL LIMITED - 1999-07-27
    icon of address52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2011-02-10
    CIF 6 - Director → ME
  • 3
    SJR 2 LIMITED - 2001-06-26
    icon of address52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-04-01
    CIF 1 - Director → ME
  • 4
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    icon of address8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    icon of calendar 2000-08-04 ~ 2009-03-06
    CIF 4 - Director → ME
  • 5
    RACINGSTATE LIMITED - 1996-04-26
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    icon of addressFirst Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2008-10-10
    CIF 2 - Director → ME

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.