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

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 IIF 4
  • 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 5
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 6
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 7
  • 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 8
    • The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

      IIF 9
  • 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 10 IIF 11 IIF 12
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 15
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 16
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 17
  • 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 18 IIF 19 IIF 20
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

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

      IIF 23
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 24 IIF 25
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29 IIF 30
    • Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 31
  • 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 32
  • 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 43
  • 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 57 IIF 58
  • 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 59
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

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

      IIF 60
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 61
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

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

      IIF 62
  • 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 63
  • 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 74
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 75
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 76 IIF 77 IIF 78
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 79
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 80
  • 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 88
  • 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 93
  • 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 96
  • 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 97
    • 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 98 IIF 99
    • 56 Grange Road, London, W5 5BX

      IIF 100
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 101
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 102
  • 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 103
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 104
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 105 IIF 106
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

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