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 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

Bimaljit Singh Sandhu

    Related profiles found in government register
  • 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 1
  • 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 2
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 3
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 4 IIF 5
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 6
  • Mr. Bimaljit Singh Sandhu
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
  • 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 29
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

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

      IIF 30
  • Sandhu, Bimaljit Singh
    British born in February 1962

    Resident in England

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

      IIF 31
    • The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

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

    Resident in England

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

      IIF 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 43 IIF 44 IIF 45
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 47
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 48 IIF 49
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 50
  • 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 51
  • Sandhu, Bimaljit Singh, Mr.
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 61
  • 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 62 IIF 63
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 64
  • 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 75
  • 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 88 IIF 89
  • 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 90
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 91
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

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

      IIF 92
  • 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 93
    • 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 94 IIF 95
    • 56 Grange Road, London, W5 5BX

      IIF 96
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 97
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 98
  • 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 107
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 108
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 109 IIF 110 IIF 111
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 112
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 113
  • 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 123
  • 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 128
  • 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 131
  • Sandhu, Bimaljit Singh

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

      IIF 132
child relation
Offspring entities and appointments
Active 25
  • 1
    DUSMO LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    ~ now
    IIF 53 - Director → ME
    1992-09-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HERBEL LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Person with significant control
    2017-06-20 ~ now
    IIF 23 - 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
    Active Corporate (9 parents)
    Officer
    2017-05-16 ~ now
    IIF 30 - LLP Designated Member → ME
  • 4
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Officer
    2017-07-26 ~ now
    IIF 132 - Secretary → ME
  • 5
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,703,125 GBP2024-06-30
    Officer
    1994-12-03 ~ now
    IIF 112 - Secretary → ME
  • 6
    The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 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 94 - 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 13 - Ownership of shares – 75% or moreOE
    IIF 13 - 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
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 20 - 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
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-04-27 ~ now
    IIF 60 - Director → ME
  • 11
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 31 - Director → ME
  • 12
    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 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    SANTON DEVELOPMENTS PLC - 2023-03-16
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    2004-11-18 ~ now
    IIF 57 - Director → ME
  • 14
    Santon House, 53-55 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -317,178 GBP2024-05-31
    Person with significant control
    2017-05-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    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 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    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 (5 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    2009-09-18 ~ now
    IIF 59 - Director → ME
  • 17
    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 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    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
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    2000-01-19 ~ now
    IIF 58 - Director → ME
  • 19
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    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
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Person with significant control
    2017-01-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    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 64 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    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 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 49 - Director → ME
  • 23
    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 96 - LLP Designated Member → ME
  • 24
    Brock House, 19 Langham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-03-03 ~ now
    IIF 32 - Director → ME
  • 25
    130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2021-10-01 ~ now
    IIF 92 - LLP Member → ME
Ceased 67
  • 1
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 89 - Director → ME
  • 2
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 88 - 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
    Active Corporate (5 parents, 23 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    IIF 78 - Director → ME
  • 4
    HERBEL LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    ~ 2001-03-27
    IIF 90 - Director → ME
    1992-09-30 ~ 2004-03-08
    IIF 131 - Secretary → ME
  • 5
    Unit 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
    Person with significant control
    2022-02-02 ~ 2023-03-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLOBURN LIMITED - 1991-05-13
    7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    ~ 2001-03-27
    IIF 54 - Director → ME
    Person with significant control
    2016-10-25 ~ 2017-01-13
    IIF 11 - Has significant influence or control OE
  • 7
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-03-31 ~ 2001-03-02
    IIF 91 - Director → ME
    2003-05-01 ~ 2005-07-19
    IIF 81 - Director → ME
    1999-03-31 ~ 2001-03-02
    IIF 108 - 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 84 - Director → ME
    1995-01-08 ~ 2000-06-05
    IIF 122 - Secretary → ME
  • 9
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    1998-06-08 ~ 2001-04-06
    IIF 118 - Secretary → ME
  • 10
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    2017-03-31 ~ 2017-03-31
    IIF 28 - Director → ME
  • 11
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-08-18 ~ 2025-11-24
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,703,125 GBP2024-06-30
    Officer
    1994-12-03 ~ 1996-03-31
    IIF 42 - Director → ME
  • 13
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2018-08-08
    IIF 95 - LLP Member → ME
  • 14
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-01-18 ~ 2015-03-31
    IIF 93 - LLP Designated Member → ME
  • 15
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ 2024-10-03
    IIF 50 - Director → ME
  • 16
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-01-15
    IIF 98 - LLP Designated Member → ME
  • 17
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-02-24
    IIF 87 - Director → ME
  • 18
    GROUNDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-03-20
    89 Bridge Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1997-03-13 ~ 1999-04-15
    IIF 102 - Secretary → ME
  • 19
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 35 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-05-18
    IIF 6 - Has significant influence or control OE
  • 20
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 34 - Director → ME
  • 21
    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 74 - Director → ME
    2000-06-19 ~ 2000-08-04
    IIF 79 - Director → ME
    1995-11-16 ~ 2000-06-05
    IIF 114 - Secretary → ME
  • 22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-08-08 ~ 2009-08-06
    IIF 52 - Director → ME
  • 23
    Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-21
    IIF 97 - LLP Member → ME
  • 24
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2017-01-18 ~ 2019-04-01
    IIF 51 - Director → ME
  • 25
    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 86 - Director → ME
    1999-07-14 ~ 2000-06-05
    IIF 130 - Secretary → ME
  • 26
    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 75 - Director → ME
    1995-06-30 ~ 2000-06-05
    IIF 120 - Secretary → ME
  • 27
    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 65 - Director → ME
    1995-01-18 ~ 2000-06-05
    IIF 128 - Secretary → ME
  • 28
    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 83 - Director → ME
  • 29
    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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,399 GBP2023-12-31
    Officer
    2008-07-07 ~ 2009-07-31
    IIF 44 - Director → ME
  • 30
    RAVEN MOUNT PLC - 2008-10-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-11-10 ~ 2009-07-31
    IIF 43 - Director → ME
  • 31
    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
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2003-12-17 ~ 2009-07-31
    IIF 40 - Director → ME
  • 32
    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 80 - Director → ME
  • 33
    G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-19 ~ 2009-07-31
    IIF 66 - Director → ME
  • 34
    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 67 - Director → ME
  • 35
    21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-12 ~ 2008-11-26
    IIF 73 - Director → ME
  • 36
    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 69 - Director → ME
  • 37
    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
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1997-12-02 ~ 2000-05-05
    IIF 99 - Secretary → ME
  • 38
    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
    Liquidation Corporate (3 parents)
    Officer
    1998-05-11 ~ 2000-08-04
    IIF 41 - Director → ME
    1998-05-11 ~ 2000-06-05
    IIF 111 - Secretary → ME
  • 39
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    1995-01-18 ~ 2000-04-06
    IIF 103 - Secretary → ME
  • 40
    CURSITOR (ONE HUNDRED AND TWO) LIMITED - 1993-01-29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    1995-01-18 ~ 1998-12-08
    IIF 105 - Secretary → ME
  • 41
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ 2009-03-04
    IIF 85 - Director → ME
  • 42
    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
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    1996-03-29 ~ 2000-08-04
    IIF 45 - Director → ME
    1995-08-01 ~ 2000-06-05
    IIF 100 - Secretary → ME
  • 43
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ 2000-06-05
    IIF 109 - Secretary → ME
  • 44
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-01-12 ~ 2000-06-05
    IIF 104 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-11-24
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 45
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ 2026-01-30
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    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 (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-09 ~ 2000-06-05
    IIF 55 - Director → ME
    1995-09-21 ~ 2000-08-04
    IIF 117 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-08-22
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    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 61 - Director → ME
    1999-10-18 ~ 2000-06-05
    IIF 123 - Secretary → ME
  • 48
    SANTON DEVELOPMENTS PLC - 2023-03-16
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Person with significant control
    2016-11-18 ~ 2025-11-18
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    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 (5 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    1999-05-26 ~ 2001-02-16
    IIF 39 - Director → ME
    1999-05-26 ~ 2000-06-05
    IIF 110 - Secretary → ME
    Person with significant control
    2017-01-12 ~ 2026-01-12
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    1999-02-04 ~ 2001-02-16
    IIF 36 - Director → ME
    1999-02-04 ~ 2000-06-05
    IIF 107 - Secretary → ME
    Person with significant control
    2016-08-30 ~ 2025-09-01
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 51
    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 (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 101 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-11-24
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 52
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Person with significant control
    2016-11-06 ~ 2025-11-06
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 53
    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 63 - Director → ME
    1999-12-23 ~ 2000-06-05
    IIF 129 - Secretary → ME
  • 54
    SANTON SIGHTHILL LIMITED - 2021-07-21
    SANTON SITEHILL LIMITED - 2018-05-10
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Officer
    2018-04-26 ~ 2021-07-20
    IIF 37 - Director → ME
    2021-07-21 ~ 2022-04-19
    IIF 47 - Director → ME
    Person with significant control
    2018-04-26 ~ 2025-04-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 55
    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
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    1995-01-08 ~ 2000-06-05
    IIF 113 - Secretary → ME
    Person with significant control
    2017-01-15 ~ 2026-01-15
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    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
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    1998-05-01 ~ 2000-08-04
    IIF 46 - Director → ME
    1995-01-18 ~ 2000-06-05
    IIF 106 - Secretary → ME
  • 57
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,117 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ 2026-01-30
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    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 77 - Director → ME
    1998-05-29 ~ 2000-06-05
    IIF 126 - Secretary → ME
  • 59
    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 82 - Director → ME
  • 60
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    2017-06-23 ~ 2019-11-26
    IIF 48 - Director → ME
  • 61
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    1999-05-25 ~ 1999-11-19
    IIF 72 - Director → ME
    1999-05-25 ~ 1999-11-19
    IIF 127 - Secretary → ME
  • 62
    Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    1998-11-02 ~ 2000-06-05
    IIF 119 - Secretary → ME
  • 63
    ORIEL SECURITIES LIMITED - 2018-05-26
    INGLEBY (1485) LIMITED - 2002-03-12
    150 Cheapside, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2010-02-05 ~ 2012-10-10
    IIF 70 - Director → ME
  • 64
    Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    2000-07-01 ~ 2000-10-16
    IIF 76 - Director → ME
    1997-10-07 ~ 2000-06-05
    IIF 121 - Secretary → ME
  • 65
    LACE MARKET LOFTS LIMITED - 2004-07-05
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1999-07-16 ~ 2001-02-16
    IIF 71 - Director → ME
    1999-07-16 ~ 1999-07-19
    IIF 124 - Secretary → ME
    Person with significant control
    2017-04-17 ~ 2026-01-30
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 66
    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 68 - Director → ME
    1996-04-26 ~ 2002-04-03
    IIF 125 - Secretary → ME
  • 67
    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 62 - Director → ME
    1995-01-19 ~ 2000-06-05
    IIF 115 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.