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
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-05-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Sandhu, Bimaljit Singh, Mr.
    Born in February 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ now
    OF - Director → CIF 0
    Mr. Bimaljit Singh Sandhu
    Born in February 1962
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 18
  • 1
    Periera, Alan Dennis
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 2
    Mabbott, Stephen
    Born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-11-22 ~ 1991-12-23
    OF - Nominee Director → CIF 0
  • 3
    Cursitor Secretarial Services Limited
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 1996-05-17
    OF - Nominee Secretary → CIF 0
  • 4
    Jacobs, Clodach
    Individual
    Officer
    icon of calendar 1992-08-13 ~ 1992-11-20
    OF - Secretary → CIF 0
  • 5
    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 1999-05-07 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 6
    Bilton, Anton John Godfrey
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-12-23 ~ 2009-03-06
    OF - Director → CIF 0
  • 7
    Reid, Brian
    Individual (21 offsprings)
    Officer
    icon of calendar 1991-11-22 ~ 1991-12-23
    OF - Nominee Secretary → CIF 0
  • 8
    Kerr, Julia Mary
    Personal Assistant born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-23 ~ 1994-10-04
    OF - Director → CIF 0
    Kerr, Julia Mary
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-10 ~ 1995-12-31
    OF - Secretary → CIF 0
  • 9
    Kennedy, Rachel
    Individual
    Officer
    icon of calendar 2005-11-11 ~ 2007-12-10
    OF - Secretary → CIF 0
  • 10
    White-turner, Jori Elaine
    Individual
    Officer
    icon of calendar 1992-11-20 ~ 1993-11-10
    OF - Secretary → CIF 0
  • 11
    Bilton, Laurence James
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-08 ~ 1994-03-10
    OF - Director → CIF 0
    Bilton, Laurence James
    Property Investor born in February 1967
    Individual (2 offsprings)
    icon of calendar 1994-06-02 ~ 1999-04-27
    OF - Director → CIF 0
  • 12
    Hemsley, Oliver Alexander
    Stockbroker born in September 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-16 ~ 1995-12-31
    OF - Director → CIF 0
  • 13
    Patel, Ravi
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 14
    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
  • 15
    Sturges, Jeremy Bruce
    Director born in June 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-12-23 ~ 1992-06-26
    OF - Director → CIF 0
  • 16
    Sandhu, Bimaljit Singh
    Individual (28 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 2000-06-05
    OF - Secretary → CIF 0
  • 17
    icon of address6 Park Circus Place, Glasgow, Strathclyde
    Corporate
    Officer
    1991-12-23 ~ 1992-08-13
    PE - Secretary → CIF 0
  • 18
    JADETONE LIMITED - 1985-03-05
    icon of address99, Gresham Street, London, Great Britain
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1996-05-17 ~ 2015-05-20
    PE - Secretary → CIF 0
parent relation
Company in focus

SANTON CLOSE NOMINEES LIMITED

Previous names
RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Current Assets
2 GBP2024-03-31
2 GBP2023-03-31
Net Current Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Total Assets Less Current Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • SANTON CLOSE NOMINEES LIMITED
    Info
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 2005-03-10
    Registered number SC135168
    icon of addressC/o Dla, Rutland Square, Edinburgh EH1 2AA
    PRIVATE LIMITED COMPANY incorporated on 1991-11-22 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • SANTON CLOSE NOMINEES LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, 21 Knightsbridge, London, SW1X 7LY
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 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 30 - Director → ME
  • 2
    icon of addressUnit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    CIF 15 - Director → ME
  • 3
    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 19 - Director → ME
  • 4
    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 29 - Director → ME
  • 5
    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 22 - Director → ME
  • 6
    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 28 - Director → ME
  • 7
    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 1999-05-22 ~ dissolved
    CIF 18 - 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 24 - 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 23 - 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 31 - 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 26 - 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 21 - 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 25 - 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 27 - Director → ME
  • 15
    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 14 - Director → ME
  • 16
    RAVEN SOHO LIMITED - 2002-04-10
    RAVEN RETAIL LIMITED - 2005-03-09
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    CIF 20 - Director → ME
  • 17
    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 32 - Director → ME
Ceased 15
  • 1
    icon of address25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2008-03-05
    CIF 7 - Director → ME
    Officer
    icon of calendar 2001-03-02 ~ 2008-03-05
    CIF 6 - Secretary → ME
  • 2
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    icon of addressDavid Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2002-04-30
    CIF 5 - Director → ME
  • 3
    icon of addressThe Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2019-07-26
    CIF 16 - LLP Designated Member → ME
  • 4
    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 17 - Director → ME
  • 5
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2003-11-07
    CIF 9 - Director → ME
  • 6
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2005-06-14
    CIF 10 - Director → ME
  • 7
    STAMPFENCE LIMITED - 2004-04-15
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2005-06-14
    CIF 33 - Director → ME
  • 8
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2005-06-14
    CIF 12 - Director → ME
  • 9
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2005-06-14
    CIF 1 - Director → ME
  • 10
    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 2001-06-01 ~ 2001-06-28
    CIF 2 - Director → ME
  • 11
    LUDGATE 159 LIMITED - 1998-04-09
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2005-06-14
    CIF 11 - Director → ME
  • 12
    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 13 - Director → ME
  • 13
    RAVEN SOHO LIMITED - 2002-04-10
    RAVEN RETAIL LIMITED - 2005-03-09
    icon of addressSanton House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2001-03-27 ~ 2002-05-16
    CIF 3 - Director → ME
  • 14
    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 4 - Director → ME
  • 15
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN TADMARTON LIMITED - 1997-10-20
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    RAVEN WHITEHALL LIMITED - 2003-07-29
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    DISCOMBOBULATE LIMITED - 2023-05-04
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    icon of address12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    icon of calendar 2000-08-04 ~ 2003-04-30
    CIF 8 - Director → ME

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.