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

Mr. Bimalajit Singh Sandhu

    Related profiles found in government register
  • 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 1
  • Mr. Bimaljit 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, England

      IIF 2
    • C/o Dla, Rutland Square, Edinburgh, EH1 2AA

      IIF 3 IIF 4
    • C/o The Sanctuary, Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, PH32 4DE, Scotland

      IIF 5
    • 13, Nicholas Gardens, Ealing, London, W5 5HY, England

      IIF 6
    • First Floor Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 7
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 8 IIF 9 IIF 10
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 18 IIF 19 IIF 20
    • Santon House, 53-55 Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 22
  • 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 23
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 24
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 25 IIF 26
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 27
  • 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 30 IIF 31
  • 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 32
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 33
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 34
  • 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 35
    • The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

      IIF 36
  • 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 37 IIF 38 IIF 39
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 42
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 43
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 44
  • 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 45 IIF 46 IIF 47
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 49
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 50
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 51 IIF 52
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 53
  • 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 54
  • 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 55
  • 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 56 IIF 57
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 58
  • 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 59
  • 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 70
  • 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 84 IIF 85
  • 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 86
  • 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 87
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

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

      IIF 88
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 89
  • 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 90
    • 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 91 IIF 92
    • 56 Grange Road, London, W5 5BX

      IIF 93
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 94
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 95
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

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

      IIF 96
  • 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 97
  • 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 108
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 109
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 110 IIF 111 IIF 112
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 113
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 114
  • 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 122
  • 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 127
  • 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 130
  • Sandhu, Bimaljit Singh

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

      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 59 - director → ME
    1992-09-30 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 19 - 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 7 - 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 96 - 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 131 - secretary → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 20 - 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 113 - secretary → ME
  • 6
    The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 91 - 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 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 42 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 16 - 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 43 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 4 - 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 44 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 25 - 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 3 - 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 12 - 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 49 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 14 - 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 22 - 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 10 - 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 34 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 18 - 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 2 - 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 5 - 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 1 - 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 15 - 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 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 33 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 8 - 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 17 - 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 26 - 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 58 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 11 - 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 13 - 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 52 - 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 93 - llp-designated-member → ME
  • 30
    1 Duchess Street, Duchess Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-03-03 ~ now
    IIF 36 - 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 21 - 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 88 - 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 85 - director → ME
  • 2
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 84 - 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 73 - 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 86 - director → ME
    1992-09-30 ~ 2004-03-08
    IIF 130 - 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 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 79 - director → ME
    Person with significant control
    2016-10-25 ~ 2017-01-13
    IIF 6 - 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 76 - director → ME
    1999-03-31 ~ 2001-03-02
    IIF 89 - director → ME
    1999-03-31 ~ 2001-03-02
    IIF 109 - 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 80 - director → ME
    1995-01-08 ~ 2000-06-05
    IIF 121 - 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 104 - 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 97 - 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 41 - director → ME
  • 12
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2014-09-17 ~ 2018-08-08
    IIF 92 - 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 90 - llp-designated-member → ME
  • 14
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-11 ~ 2024-10-03
    IIF 53 - director → ME
  • 15
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-01-15
    IIF 95 - llp-designated-member → ME
  • 16
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-02-24
    IIF 83 - 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 101 - 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 31 - director → ME
    Person with significant control
    2019-04-01 ~ 2021-05-18
    IIF 27 - 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 30 - 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 69 - director → ME
    2000-06-19 ~ 2000-08-04
    IIF 74 - director → ME
    1995-11-16 ~ 2000-06-05
    IIF 115 - 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 38 - director → ME
  • 22
    Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-21
    IIF 94 - 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 54 - 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 82 - director → ME
    1999-07-14 ~ 2000-06-05
    IIF 129 - 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 70 - director → ME
    1995-06-30 ~ 2000-06-05
    IIF 119 - 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 60 - director → ME
    1995-01-18 ~ 2000-06-05
    IIF 127 - 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 78 - 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 46 - 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 45 - 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 39 - 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 75 - 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 61 - 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 62 - director → ME
  • 34
    21 Knightsbridge, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-12 ~ 2008-11-26
    IIF 68 - 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 64 - 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 98 - 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 40 - director → ME
    1998-05-11 ~ 2000-06-05
    IIF 112 - 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 102 - 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 106 - secretary → ME
  • 40
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-23 ~ 2009-03-04
    IIF 81 - 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 47 - director → ME
    1995-08-01 ~ 2000-06-05
    IIF 99 - 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 110 - 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 105 - 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 29 - director → ME
    1995-09-21 ~ 2000-08-04
    IIF 103 - 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 55 - director → ME
    1999-10-18 ~ 2000-06-05
    IIF 122 - 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 37 - director → ME
    1999-05-26 ~ 2000-06-05
    IIF 111 - 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 32 - director → ME
    1999-02-04 ~ 2000-06-05
    IIF 108 - 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 28 - director → ME
    1995-09-21 ~ 2000-06-05
    IIF 100 - 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 57 - director → ME
    1999-12-23 ~ 2000-06-05
    IIF 128 - 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 50 - director → ME
    2018-04-26 ~ 2021-07-20
    IIF 35 - 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 114 - 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 48 - director → ME
    1995-01-18 ~ 2000-06-05
    IIF 107 - 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 72 - director → ME
    1998-05-29 ~ 2000-06-05
    IIF 125 - 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 77 - 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 51 - 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 67 - director → ME
    1999-05-25 ~ 1999-11-19
    IIF 126 - 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 118 - 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 65 - director → ME
  • 59
    Ocean's End, Rose Hill, Marazion, Cornwall
    Corporate (5 parents)
    Officer
    2000-07-01 ~ 2000-10-16
    IIF 71 - director → ME
    1997-10-07 ~ 2000-06-05
    IIF 120 - 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 66 - director → ME
    1999-07-16 ~ 1999-07-19
    IIF 123 - 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 63 - director → ME
    1996-04-26 ~ 2002-04-03
    IIF 124 - 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 56 - director → ME
    1995-01-19 ~ 2000-06-05
    IIF 116 - 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.