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 13
  • 1
    Steele, Nichola
    Individual (8 offsprings)
    Officer
    2021-05-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Patel, Himakshu
    Individual (39 offsprings)
    Officer
    2003-12-02 ~ 2005-04-15
    OF - Secretary → CIF 0
  • 3
    Bilton, Anton John Godfrey
    Company Director born in August 1964
    Individual (53 offsprings)
    Officer
    1997-05-06 ~ 2009-03-06
    OF - Director → CIF 0
  • 4
    Silverstone, Alexandra
    Secretary born in January 1953
    Individual (415 offsprings)
    Officer
    1997-05-02 ~ 1997-05-06
    OF - Director → CIF 0
    Silverstone, Alexandra
    Individual (415 offsprings)
    Officer
    1997-05-02 ~ 1997-05-06
    OF - Secretary → CIF 0
  • 5
    Bilton, Laurence James
    Property Investor born in February 1967
    Individual (21 offsprings)
    Officer
    1997-05-06 ~ 1999-04-27
    OF - Director → CIF 0
  • 6
    Pereira, Alan Dennis
    Accountant
    Individual (36 offsprings)
    Officer
    2007-12-01 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 7
    Patel, Ravi Shirishkumar
    Born in February 1984
    Individual (32 offsprings)
    Officer
    2016-08-31 ~ now
    OF - Director → CIF 0
    Patel, Ravi
    Individual (32 offsprings)
    Officer
    2015-10-07 ~ now
    OF - Secretary → CIF 0
  • 8
    Carey, Sean
    Accountant born in June 1955
    Individual (97 offsprings)
    Officer
    2005-03-11 ~ 2016-08-31
    OF - Director → CIF 0
    Carey, Sean
    Individual (97 offsprings)
    Officer
    1999-05-06 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 9
    Kennedy, Rachel
    Individual (17 offsprings)
    Officer
    2005-11-11 ~ 2007-12-10
    OF - Secretary → CIF 0
  • 10
    Silverstone, Michael Sheldon
    Chartered Accountant born in January 1953
    Individual (537 offsprings)
    Officer
    1997-05-02 ~ 1997-05-06
    OF - Director → CIF 0
  • 11
    Mobberley, Andrew George
    Director born in May 1962
    Individual (30 offsprings)
    Officer
    2000-08-04 ~ 2003-04-25
    OF - Director → CIF 0
    Mobberley, Andrew George
    Individual (30 offsprings)
    Officer
    2000-06-05 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 12
    Sandhu, Bimaljit Singh, Mr.
    Born in February 1962
    Individual (77 offsprings)
    Officer
    1998-04-28 ~ now
    OF - Director → CIF 0
    Sandhu, Bimaljit Singh
    Company Director
    Individual (77 offsprings)
    Officer
    1998-04-28 ~ 2000-06-05
    OF - Secretary → CIF 0
    Mr. Bimaljit Singh Sandhu
    Born in February 1962
    Individual (77 offsprings)
    Person with significant control
    2017-04-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    FINANCIAL AND LEGAL SERVICES LIMITED
    - now 01884202
    JADETONE LIMITED - 1985-03-05
    99, Gresham Street, London, United Kingdom
    Dissolved Corporate (33 parents, 76 offsprings)
    Officer
    1997-05-06 ~ 2015-10-07
    OF - Secretary → CIF 0
parent relation
Company in focus

SANTON CAPITAL LIMITED

Period: 2024-03-14 ~ now
Company number: 03364739
Registered names
SANTON CAPITAL LIMITED - now
SANTON CAPITAL PLC - 2024-03-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
4,102,858 GBP2025-03-31
4,530,476 GBP2024-03-31
Debtors
18,216,252 GBP2025-03-31
16,620,181 GBP2024-03-31
Current assets - Investments
0 GBP2025-03-31
351,750 GBP2024-03-31
Cash at bank and in hand
1,035,443 GBP2025-03-31
1,610,294 GBP2024-03-31
Current Assets
19,251,695 GBP2025-03-31
18,582,225 GBP2024-03-31
Creditors
Amounts falling due within one year
-6,003,592 GBP2025-03-31
-5,724,273 GBP2024-03-31
Net Current Assets/Liabilities
13,248,103 GBP2025-03-31
12,857,952 GBP2024-03-31
Total Assets Less Current Liabilities
17,350,961 GBP2025-03-31
17,388,428 GBP2024-03-31
Equity
Called up share capital
124,002 GBP2025-03-31
124,002 GBP2024-03-31
Capital redemption reserve
92,000 GBP2025-03-31
92,000 GBP2024-03-31
Retained earnings (accumulated losses)
17,134,959 GBP2025-03-31
17,172,426 GBP2024-03-31
Equity
17,350,961 GBP2025-03-31
17,388,428 GBP2024-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Investments in group undertakings and participating interests
726,818 GBP2025-03-31
726,818 GBP2024-03-31
Other Investments Other Than Loans
3,376,040 GBP2025-03-31
3,803,658 GBP2024-03-31
Amounts invested in assets
Non-current
4,102,858 GBP2025-03-31
4,530,476 GBP2024-03-31
Amounts Owed By Related Parties
9,087,926 GBP2025-03-31
Current
7,736,758 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
7,430,601 GBP2025-03-31
7,233,204 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
16,518,527 GBP2025-03-31
14,969,962 GBP2024-03-31
Amounts owed to group undertakings
Current
2,407,600 GBP2025-03-31
1,792,282 GBP2024-03-31
Corporation Tax Payable
Current
192 GBP2025-03-31
192 GBP2024-03-31
Other Taxation & Social Security Payable
Current
45,746 GBP2025-03-31
18,988 GBP2024-03-31
Other Creditors
Current
3,412,488 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
508,380 GBP2025-03-31
500,323 GBP2024-03-31
Creditors
Current
6,003,593 GBP2025-03-31
5,724,273 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
248,004 shares2025-03-31
Par Value of Share
Class 1 ordinary share
50 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • SANTON CAPITAL LIMITED
    Info
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2024-03-14
    Registered number 03364739
    Santon House 53/55 Uxbridge Road, Ealing, London W5 5SA
    PRIVATE LIMITED COMPANY incorporated on 1997-05-02 (29 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • SANTON CAPITAL PLC
    S
    Registered number 03364739
    53/55, Uxbridge Road, Ealing, London, W5 5SA
    CIF 1
  • SANTON CAPITAL PLC
    S
    Registered number 03364739
    Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA
    PUBLIC LIMITED COMPANY in UNITED KINGDOM
    CIF 2
  • SANTON CAPITAL LIMITED
    S
    Registered number 03364739
    Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA
    Private Company Limited By Shares in Uk Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    ALEXANDER AC TWO LIMITED
    SC846136
    Abbey Church 2 C/o The Sanctuary Reception, The Highland Club St Benedict's Abbey, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-04-23 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    FAIRLIE AC SIXTEEN LIMITED
    SC846408
    Abbey Church 16 C/o The Sanctuary Reception, The Highland Club, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-04-25 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    HIGHLAND CLUB MANAGEMENT COMPANY LIMITED
    - now 05910774
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (11 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    HINDLEY CEDAR PROPERTY LLP
    SO306564
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Officer
    2019-03-05 ~ 2022-07-28
    CIF 1 - LLP Member → ME
  • 5
    HINDLEY REFURBTHAT LLP
    OC396430
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (27 parents)
    Officer
    2015-01-15 ~ 2018-02-07
    CIF 2 - LLP Designated Member → ME
  • 6
    LINSE AC FIFTEEN LIMITED
    SC846391
    C/o The Sanctuary Reception, Abbey Church 15 The Highland Club St. Benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Person with significant control
    2025-04-25 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    RATISBON AC THREE LIMITED
    SC846389
    C/o The Sanctuary Reception, Abbey Church 3 The Highland Club St.benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Person with significant control
    2025-04-25 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    SANTON COMMERCIAL PROPCO LIMITED
    11298533
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-30 ~ now
    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
  • 9
    SANTON COMMERCIAL PROPERTIES LIMITED
    - now SC135169
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    RAVEN CLOSE O2 PLC - 1998-05-15
    PHOENIX CLOSE 02 PLC - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (20 parents)
    Person with significant control
    2025-08-22 ~ 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
  • 10
    SANTON DEVELOPMENTS LIMITED
    - now 05290807
    SANTON DEVELOPMENTS PLC - 2023-03-16
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2025-11-18 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    SANTON GROUP DEVELOPMENTS LIMITED
    - now SC192482
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    AC&H 39 LIMITED - 1999-03-08
    C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (17 parents)
    Person with significant control
    2026-01-12 ~ 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
  • 12
    SANTON HOMES LIMITED
    - now SC135170
    SANTON HOMES PLC - 2023-03-03
    RAVEN HOMES PLC - 2005-03-10
    RAVEN CLOSE O1 PLC - 1998-05-15
    PHOENIX CLOSE 01 PLC - 1991-12-16
    C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2025-11-24 ~ 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
  • 13
    SANTON INDUSTRIAL PROPERTIES LIMITED
    - now 09298586
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (9 parents)
    Person with significant control
    2025-11-06 ~ 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
  • 14
    SANTON LOCH NESS LIMITED
    - now 11330832
    SANTON SIGHTHILL LIMITED - 2021-07-21
    SANTON SITEHILL LIMITED - 2018-05-10
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-04-29 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    SANTON PUBCO LIMITED
    11298527
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.