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
    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
  • 2
    Steele, Nichola
    Individual (8 offsprings)
    Officer
    2021-05-04 ~ now
    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
    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
  • 5
    Pereira, Alan Dennis
    Accountant
    Individual (36 offsprings)
    Officer
    2007-12-01 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 6
    Bilton, Laurence James
    Property Investor born in February 1967
    Individual (21 offsprings)
    Officer
    1997-05-06 ~ 1999-04-27
    OF - Director → CIF 0
  • 7
    Carey, Sean
    Accountant born in June 1955
    Individual (96 offsprings)
    Officer
    2005-03-11 ~ 2016-08-31
    OF - Director → CIF 0
    Carey, Sean
    Individual (96 offsprings)
    Officer
    1999-05-06 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 8
    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
  • 9
    Silverstone, Michael Sheldon
    Chartered Accountant born in January 1953
    Individual (537 offsprings)
    Officer
    1997-05-02 ~ 1997-05-06
    OF - Director → CIF 0
  • 10
    Patel, Himakshu
    Individual (39 offsprings)
    Officer
    2003-12-02 ~ 2005-04-15
    OF - Secretary → CIF 0
  • 11
    Kennedy, Rachel
    Individual (17 offsprings)
    Officer
    2005-11-11 ~ 2007-12-10
    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
Intangible Assets
1,086,544 GBP2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-320,107 GBP2023-04-01 ~ 2024-03-31
1,150,670 GBP2022-04-01 ~ 2023-03-31
Fixed Assets
18,956,251 GBP2024-03-31
18,643,612 GBP2023-03-31
Net Current Assets/Liabilities
-2,301,428 GBP2024-03-31
-220,042 GBP2023-03-31
Total Assets Less Current Liabilities
16,654,823 GBP2024-03-31
18,423,570 GBP2023-03-31
Fixed Assets - Investments
4,530,476 GBP2024-03-31
4,607,440 GBP2023-03-31
Debtors
16,620,181 GBP2024-03-31
15,721,616 GBP2023-03-31
Current assets - Investments
351,750 GBP2024-03-31
426,125 GBP2023-03-31
Cash at bank and in hand
1,610,294 GBP2024-03-31
3,134,417 GBP2023-03-31
Current Assets
18,582,225 GBP2024-03-31
19,282,158 GBP2023-03-31
Equity
Called up share capital
124,002 GBP2024-03-31
124,002 GBP2023-03-31
124,002 GBP2022-03-31
Capital redemption reserve
92,000 GBP2024-03-31
92,000 GBP2023-03-31
92,000 GBP2022-03-31
Retained earnings (accumulated losses)
17,172,426 GBP2024-03-31
18,836,795 GBP2023-03-31
18,792,687 GBP2022-03-31
Share premium
195,053 GBP2022-03-31
Other miscellaneous reserve
407,684 GBP2022-03-31
Equity
17,388,428 GBP2024-03-31
19,052,797 GBP2023-03-31
19,008,689 GBP2022-03-31
Profit/Loss
-213,546 GBP2023-04-01 ~ 2024-03-31
123,469 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
132023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Investments in Subsidiaries
726,818 GBP2024-03-31
726,818 GBP2023-03-31
Amounts invested in assets
4,530,476 GBP2024-03-31
4,607,440 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
7,233,204 GBP2024-03-31
6,661,788 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
192 GBP2024-03-31
192 GBP2023-03-31
Other Creditors
Current
3,412,488 GBP2024-03-31
3,083,672 GBP2023-03-31
Creditors
Current
5,724,273 GBP2024-03-31
4,836,801 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31
Non-current, Amounts falling due after one year
0 GBP2024-03-31

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 (28 years 10 months). The company status 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 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors 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 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more 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 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 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 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 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 - 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
  • 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 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 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 voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.