The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sandhu, Bimaljit Singh, Mr.

    Related profiles found in government register
  • Sandhu, Bimaljit Singh, Mr.
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 1
  • Sandhu, Bimaljit Singh, Mr.
    British chartered accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 2 IIF 3
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 4
  • Sandhu, Bimaljit Singh, Mr.
    British chartered accountant/co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 5
  • Sandhu, Bimaljit Singh, Mr.
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British die born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 16
  • Sandhu, Bimaljit Singh, Mr.
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 30 IIF 31
  • Sandhu, Bimaljit Singh, Mr.
    British secretary born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 32
  • Sandhu, Bimaljit Singh
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh
    British ceo born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Santon Group, Santon House, 1st Floor, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 35 IIF 36
  • Sandhu, Bimaljit Singh
    British chartered accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 37
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 38
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 39
  • Sandhu, Bimaljit Singh
    British chief executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 40
    • The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

      IIF 41
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 42 IIF 43 IIF 44
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 47
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 48
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 49
  • Sandhu, Bimaljit Singh
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 50 IIF 51 IIF 52
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 54
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 55
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 56 IIF 57
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 58
  • Sandhu, Bimaljit Singh
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 59
  • Sandhu, Bimaljit Singh, Mr.
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland United Kingdom

      IIF 60
    • 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 61 IIF 62
    • 56 Grange Road, London, W5 5BX

      IIF 63
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 64
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 65
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 66
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Registered addresses and corresponding companies
    • 21 Knightsbridge, London, SW1X 7LY

      IIF 67
  • Sandhu, Bimaljit Singh, Mr.
    British

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British accountant

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 75
  • Sandhu, Bimaljit Singh, Mr.
    British company director

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 80
  • Sandhu, Bimaljit Singh, Mr.
    British director

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British secretary

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 83
  • Mr Bimaljit Singh Sandhu
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit J5, 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, E5 8BQ, United Kingdom

      IIF 84
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 85
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 86 IIF 87
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 88
  • Mr. Bimaljit Singh Sandhu
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Bimalajit Singh Sandhu
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 110
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St Vincent Street, Glasgow, G2 5SG

      IIF 111
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176 The Beacon, St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 112
  • Sandhu, Bimaljit Singh
    British

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 123
  • Sandhu, Bimaljit Singh
    British company director

    Registered addresses and corresponding companies
    • 21 Knightsbridge, London, SW1X 7LY

      IIF 124
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 125 IIF 126 IIF 127
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 128
  • Sandhu, Bimaljit Singh
    British company secretary

    Registered addresses and corresponding companies
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 129
  • Sandhu, Bimaljit Singh

    Registered addresses and corresponding companies
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 130
  • Bimaljit Singh Sandhu
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 131
child relation
Offspring entities and appointments
Active 32
  • 1
    DUSMO LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,452 GBP2023-09-30
    Officer
    ~ now
    IIF 5 - director → ME
    1992-09-30 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HERBEL LIMITED - 1990-11-26
    First Floor Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2023-09-30
    Person with significant control
    2017-06-20 ~ now
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Corporate (9 parents)
    Officer
    2017-05-16 ~ now
    IIF 111 - llp-designated-member → ME
  • 4
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (4 parents)
    Officer
    2017-07-26 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,707,243 GBP2023-06-30
    Officer
    1994-12-03 ~ now
    IIF 128 - secretary → ME
  • 6
    The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 61 - llp-member → ME
  • 8
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-04-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    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
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-22 ~ now
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    SANTON DEVELOPMENTS PLC - 2023-03-16
    Santon House 53-55 Uxbridge Road, Ealing, London
    Corporate (2 parents)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    2004-11-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    Santon House, 53-55 Uxbridge Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -317,178 GBP2024-05-31
    Person with significant control
    2017-05-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    SANTON PUB COMPANY LIMITED - 2009-07-29
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    GEOASSET LIMITED - 2001-08-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2017-06-10 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    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
    Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    2009-09-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED - 2003-10-20
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    AC&H 26 LIMITED - 1998-10-27
    C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Person with significant control
    2016-08-30 ~ now
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    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
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-22 ~ now
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    Santon House 53-55 Uxbridge Road, Ealing, London
    Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Person with significant control
    2016-11-06 ~ now
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    SANTON SIGHTHILL LIMITED - 2021-07-21
    SANTON SITEHILL LIMITED - 2018-05-10
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Person with significant control
    2018-04-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    2000-01-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Person with significant control
    2017-01-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 25
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    317,117 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ now
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    2009-09-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN PLACE PLC - 2003-10-30
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 57 - director → ME
  • 29
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    2004-02-27 ~ dissolved
    IIF 63 - llp-designated-member → ME
  • 30
    1 Duchess Street, Duchess Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-03-03 ~ now
    IIF 41 - director → ME
  • 31
    LACE MARKET LOFTS LIMITED - 2004-07-05
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2017-04-17 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 32
    130 Jermyn Street, London, England
    Corporate (49 parents, 2 offsprings)
    Officer
    2021-10-01 ~ now
    IIF 66 - llp-member → ME
Ceased 62
  • 1
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (6 parents)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 31 - director → ME
  • 2
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 30 - director → ME
  • 3
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    65 High Street, Egham, Surrey, United Kingdom
    Corporate (8 parents, 28 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    IIF 19 - director → ME
  • 4
    HERBEL LIMITED - 1990-11-26
    First Floor Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2023-09-30
    Officer
    ~ 2001-03-27
    IIF 32 - director → ME
    1992-09-30 ~ 2004-03-08
    IIF 83 - secretary → ME
  • 5
    Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,262,054 GBP2023-12-31
    Person with significant control
    2022-02-02 ~ 2023-03-24
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLOBURN LIMITED - 1991-05-13
    7 Montpelier Row, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    ~ 2001-03-27
    IIF 25 - director → ME
    Person with significant control
    2016-10-25 ~ 2017-01-13
    IIF 93 - Has significant influence or control OE
  • 7
    25 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-05-01 ~ 2005-07-19
    IIF 22 - director → ME
    1999-03-31 ~ 2001-03-02
    IIF 67 - director → ME
    1999-03-31 ~ 2001-03-02
    IIF 124 - secretary → ME
  • 8
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-22 ~ 2001-03-13
    IIF 26 - director → ME
    1995-01-08 ~ 2000-06-05
    IIF 74 - secretary → ME
  • 9
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    41,086 GBP2023-12-31
    Officer
    1998-06-08 ~ 2001-04-06
    IIF 119 - secretary → ME
  • 10
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    2017-03-31 ~ 2017-03-31
    IIF 112 - director → ME
  • 11
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,707,243 GBP2023-06-30
    Officer
    1994-12-03 ~ 1996-03-31
    IIF 46 - director → ME
  • 12
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2014-09-17 ~ 2018-08-08
    IIF 62 - llp-member → ME
  • 13
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-01-18 ~ 2015-03-31
    IIF 60 - llp-designated-member → ME
  • 14
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-11 ~ 2024-10-03
    IIF 58 - director → ME
  • 15
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-01-15
    IIF 65 - llp-designated-member → ME
  • 16
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-02-24
    IIF 29 - director → ME
  • 17
    GROUNDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-03-20
    89 Bridge Road, East Molesey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1997-03-13 ~ 1999-04-15
    IIF 116 - secretary → ME
  • 18
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 36 - director → ME
    Person with significant control
    2019-04-01 ~ 2021-05-18
    IIF 88 - Has significant influence or control OE
  • 19
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 35 - director → ME
  • 20
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    2017-01-09 ~ 2020-11-30
    IIF 15 - director → ME
    2000-06-19 ~ 2000-08-04
    IIF 20 - director → ME
    1995-11-16 ~ 2000-06-05
    IIF 68 - secretary → ME
  • 21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-08-08 ~ 2009-08-06
    IIF 43 - director → ME
  • 22
    Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-21
    IIF 64 - llp-member → ME
  • 23
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2017-01-18 ~ 2019-04-01
    IIF 59 - director → ME
  • 24
    STRINGJEWEL LIMITED - 1999-07-27
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved corporate (2 parents)
    Officer
    1999-07-14 ~ 2001-03-13
    IIF 28 - director → ME
    1999-07-14 ~ 2000-06-05
    IIF 82 - secretary → ME
  • 25
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2000-06-16 ~ 2000-08-04
    IIF 16 - director → ME
    1995-06-30 ~ 2000-06-05
    IIF 72 - secretary → ME
  • 26
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    1997-03-24 ~ 2000-08-04
    IIF 6 - director → ME
    1995-01-18 ~ 2000-06-05
    IIF 80 - secretary → ME
  • 27
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-04-19 ~ 2000-08-04
    IIF 24 - director → ME
  • 28
    RAVEN MOUNT GROUP PLC - 2009-10-30
    RAVEN ADMISSION PLC - 2008-10-29
    RAVEN ADMISSION LIMITED - 2008-08-20
    SHIELDWAVE LIMITED - 2008-08-15
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,399 GBP2023-12-31
    Officer
    2008-07-07 ~ 2009-07-31
    IIF 51 - director → ME
  • 29
    RAVEN MOUNT PLC - 2008-10-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-11-10 ~ 2009-07-31
    IIF 50 - director → ME
  • 30
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18
    RAVEN PROPERTY GROUP PLC - 2011-07-12
    SWAN HILL GROUP PLC - 2005-06-07
    HIGGS AND HILL PLC - 1997-01-17
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2003-12-17 ~ 2009-07-31
    IIF 44 - director → ME
  • 31
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-04-12 ~ 2009-07-31
    IIF 21 - director → ME
  • 32
    G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-19 ~ 2009-07-31
    IIF 7 - director → ME
  • 33
    RAVEN (260106) LIMITED - 2007-01-30
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-08-08 ~ 2009-07-31
    IIF 8 - director → ME
  • 34
    21 Knightsbridge, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-12 ~ 2008-11-26
    IIF 14 - director → ME
  • 35
    SJR 2 LIMITED - 2001-06-26
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved corporate (1 parent)
    Officer
    2001-06-28 ~ 2008-09-01
    IIF 10 - director → ME
  • 36
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    1997-12-02 ~ 2000-05-05
    IIF 113 - secretary → ME
  • 37
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (3 parents)
    Officer
    1998-05-11 ~ 2000-08-04
    IIF 45 - director → ME
    1998-05-11 ~ 2000-06-05
    IIF 127 - secretary → ME
  • 38
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    1995-01-18 ~ 2000-04-06
    IIF 117 - secretary → ME
  • 39
    CURSITOR (ONE HUNDRED AND TWO) LIMITED - 1993-01-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    1995-01-18 ~ 1998-12-08
    IIF 121 - secretary → ME
  • 40
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-23 ~ 2009-03-04
    IIF 27 - director → ME
  • 41
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN PUTNEY LIMITED - 2005-03-09
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,720,480 GBP2023-10-31
    Officer
    1996-03-29 ~ 2000-08-04
    IIF 52 - director → ME
    1995-08-01 ~ 2000-06-05
    IIF 114 - secretary → ME
  • 42
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ 2000-06-05
    IIF 125 - secretary → ME
  • 43
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-01-12 ~ 2000-06-05
    IIF 120 - secretary → ME
  • 44
    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
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-09 ~ 2000-06-05
    IIF 34 - director → ME
    1995-09-21 ~ 2000-08-04
    IIF 118 - secretary → ME
  • 45
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    1999-10-18 ~ 2000-08-04
    IIF 1 - director → ME
    1999-10-18 ~ 2000-06-05
    IIF 75 - secretary → ME
  • 46
    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
    Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    1999-05-26 ~ 2001-02-16
    IIF 42 - director → ME
    1999-05-26 ~ 2000-06-05
    IIF 126 - secretary → ME
  • 47
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED - 2003-10-20
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    AC&H 26 LIMITED - 1998-10-27
    C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    1999-02-04 ~ 2001-02-16
    IIF 37 - director → ME
    1999-02-04 ~ 2000-06-05
    IIF 123 - secretary → ME
  • 48
    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
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-09 ~ 2000-08-04
    IIF 33 - director → ME
    1995-09-21 ~ 2000-06-05
    IIF 115 - secretary → ME
  • 49
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2000-02-18 ~ 2000-12-20
    IIF 3 - director → ME
    1999-12-23 ~ 2000-06-05
    IIF 81 - secretary → ME
  • 50
    SANTON SIGHTHILL LIMITED - 2021-07-21
    SANTON SITEHILL LIMITED - 2018-05-10
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Officer
    2021-07-21 ~ 2022-04-19
    IIF 55 - director → ME
    2018-04-26 ~ 2021-07-20
    IIF 40 - director → ME
  • 51
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    1995-01-08 ~ 2000-06-05
    IIF 129 - secretary → ME
  • 52
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    1998-05-01 ~ 2000-08-04
    IIF 53 - director → ME
    1995-01-18 ~ 2000-06-05
    IIF 122 - secretary → ME
  • 53
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    2000-06-19 ~ 2001-03-27
    IIF 18 - director → ME
    1998-05-29 ~ 2000-06-05
    IIF 78 - secretary → ME
  • 54
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN PLACE PLC - 2003-10-30
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2003-11-10 ~ 2007-04-01
    IIF 23 - director → ME
  • 55
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    2017-06-23 ~ 2019-11-26
    IIF 56 - director → ME
  • 56
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Corporate (6 parents)
    Equity (Company account)
    104 GBP2023-12-31
    Officer
    1999-05-25 ~ 1999-11-19
    IIF 13 - director → ME
    1999-05-25 ~ 1999-11-19
    IIF 79 - secretary → ME
  • 57
    Radisson, Dilwyn, Hereford, England
    Corporate (6 parents)
    Equity (Company account)
    57,116 GBP2023-09-30
    Officer
    1998-11-02 ~ 2000-06-05
    IIF 71 - secretary → ME
  • 58
    ORIEL SECURITIES LIMITED - 2018-05-26
    INGLEBY (1485) LIMITED - 2002-03-12
    150 Cheapside, London
    Corporate (4 parents, 7 offsprings)
    Officer
    2010-02-05 ~ 2012-10-10
    IIF 11 - director → ME
  • 59
    Ocean's End, Rose Hill, Marazion, Cornwall
    Corporate (5 parents)
    Officer
    2000-07-01 ~ 2000-10-16
    IIF 17 - director → ME
    1997-10-07 ~ 2000-06-05
    IIF 73 - secretary → ME
  • 60
    LACE MARKET LOFTS LIMITED - 2004-07-05
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1999-07-16 ~ 2001-02-16
    IIF 12 - director → ME
    1999-07-16 ~ 1999-07-19
    IIF 76 - secretary → ME
  • 61
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    RACINGSTATE LIMITED - 1996-04-26
    First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    1996-04-26 ~ 2001-03-27
    IIF 9 - director → ME
    1996-04-26 ~ 2002-04-03
    IIF 77 - secretary → ME
  • 62
    DISCOMBOBULATE LIMITED - 2023-05-04
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN WHITEHALL LIMITED - 2003-07-29
    RAVEN TADMARTON LIMITED - 1997-10-20
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    1999-04-29 ~ 2000-08-04
    IIF 2 - director → ME
    1995-01-19 ~ 2000-06-05
    IIF 69 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.