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

Sandhu, Bimaljit Singh

    Related profiles found in government register
  • Sandhu, Bimaljit Singh
    British

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

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

      IIF 11
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 12
    • icon of address 56 Grange Road, Ealing, London, W5 5BX

      IIF 13 IIF 14 IIF 15
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 16
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 17
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 18
  • Sandhu, Bimaljit Singh, Mr.
    British

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

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

      IIF 26
  • Sandhu, Bimaljit Singh, Mr.
    British company director

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

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

      IIF 31
  • Sandhu, Bimaljit Singh, Mr.
    British director

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

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

      IIF 34
  • Sandhu, Bimaljit Singh

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

      IIF 35
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

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

      IIF 36
  • 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
    • icon of address The Santon Group, Santon House, 1st Floor, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 39 IIF 40
  • Sandhu, Bimaljit Singh
    British chartered accountant born in February 1962

    Resident in England

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

      IIF 41
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

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

      IIF 43
  • Sandhu, Bimaljit Singh
    British chief executive born in February 1962

    Resident in England

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

      IIF 44
    • icon of address The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

      IIF 45
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in England

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

      IIF 46 IIF 47 IIF 48
    • icon of address Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 51
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 52
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 53
  • Sandhu, Bimaljit Singh
    British director born in February 1962

    Resident in England

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

      IIF 54 IIF 55 IIF 56
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 58
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 59
    • icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 60 IIF 61
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 62
  • Sandhu, Bimaljit Singh
    British none born in February 1962

    Resident in England

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

      IIF 63
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

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

      IIF 64
  • Sandhu, Bimaljit Singh, Mr.
    born in February 1962

    Resident in England

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

      IIF 65
    • icon of address 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 66 IIF 67
    • icon of address 56 Grange Road, London, W5 5BX

      IIF 68
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 69
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 70
  • Sandhu, Bimaljit Singh, Mr.
    British accountant born in February 1962

    Resident in England

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

      IIF 71
  • Sandhu, Bimaljit Singh, Mr.
    British chartered accountant born in February 1962

    Resident in England

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

      IIF 72 IIF 73
    • icon of address Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 74
  • Sandhu, Bimaljit Singh, Mr.
    British chartered accountant/co director born in February 1962

    Resident in England

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

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

      IIF 86
  • 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
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England

      IIF 100 IIF 101
  • Sandhu, Bimaljit Singh, Mr.
    British secretary born in February 1962

    Resident in England

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

      IIF 102
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in United Kingdom

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

      IIF 103
  • Mr Bimaljit Singh Sandhu
    British born in February 1962

    Resident in England

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

      IIF 104
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 105
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 106 IIF 107
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 108
  • 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
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 130
  • Bimaljit Singh Sandhu
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    icon of calendar 1992-09-30 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HERBEL LIMITED - 1990-11-26
    icon of address First Floor Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 64 - LLP Designated Member → ME
  • 4
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 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
    icon of calendar 1994-12-03 ~ now
    IIF 16 - Secretary → ME
  • 6
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 66 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 10
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-04-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 106 - 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
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 110 - 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
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    SANTON DEVELOPMENTS PLC - 2023-03-16
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 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
    icon of calendar 2017-05-09 ~ now
    IIF 129 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 117 - 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
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 125 - 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
    icon of address 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
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 109 - 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
    icon of address 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
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 112 - 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
    icon of address 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
    icon of calendar 2016-11-06 ~ now
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 122 - 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
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2000-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 115 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2018-04-09 ~ now
    IIF 107 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 118 - 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
    icon of address 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
    icon of calendar 2016-10-29 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 61 - Director → ME
  • 29
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 30
    icon of address 1 Duchess Street, Duchess Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 45 - Director → ME
  • 31
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 32
    icon of address 130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 36 - LLP Member → ME
Ceased 62
  • 1
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2023-09-30
    IIF 101 - Director → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-09 ~ 2023-09-30
    IIF 100 - Director → ME
  • 3
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    IIF 89 - Director → ME
  • 4
    HERBEL LIMITED - 1990-11-26
    icon of address First Floor Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-03-27
    IIF 102 - Director → ME
    icon of calendar 1992-09-30 ~ 2004-03-08
    IIF 34 - Secretary → ME
  • 5
    icon of address 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
    icon of calendar 2022-02-02 ~ 2023-03-24
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLOBURN LIMITED - 1991-05-13
    icon of address 7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar ~ 2001-03-27
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-01-13
    IIF 113 - Has significant influence or control OE
  • 7
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2005-07-19
    IIF 92 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-03-02
    IIF 18 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-03-02
    IIF 12 - 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
    icon of address David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2001-03-13
    IIF 96 - Director → ME
    icon of calendar 1995-01-08 ~ 2000-06-05
    IIF 25 - Secretary → ME
  • 9
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,086 GBP2023-12-31
    Officer
    icon of calendar 1998-06-08 ~ 2001-04-06
    IIF 7 - Secretary → ME
  • 10
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 103 - Director → ME
  • 11
    icon of address 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
    icon of calendar 1994-12-03 ~ 1996-03-31
    IIF 50 - Director → ME
  • 12
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2018-08-08
    IIF 67 - LLP Member → ME
  • 13
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2015-03-31
    IIF 65 - LLP Designated Member → ME
  • 14
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ 2024-10-03
    IIF 62 - Director → ME
  • 15
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-01-15
    IIF 70 - LLP Designated Member → ME
  • 16
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-02-24
    IIF 99 - Director → ME
  • 17
    GROUNDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-03-20
    icon of address 89 Bridge Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1997-03-13 ~ 1999-04-15
    IIF 4 - Secretary → ME
  • 18
    icon of address 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
    icon of calendar 2017-01-31 ~ 2021-05-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-05-18
    IIF 108 - Has significant influence or control OE
  • 19
    icon of address 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
    icon of calendar 2017-01-31 ~ 2021-05-18
    IIF 39 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-11-30
    IIF 85 - Director → ME
    icon of calendar 2000-06-19 ~ 2000-08-04
    IIF 90 - Director → ME
    icon of calendar 1995-11-16 ~ 2000-06-05
    IIF 19 - Secretary → ME
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2009-08-06
    IIF 47 - Director → ME
  • 22
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2018-03-21
    IIF 69 - LLP Member → ME
  • 23
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2019-04-01
    IIF 63 - Director → ME
  • 24
    STRINGJEWEL LIMITED - 1999-07-27
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2001-03-13
    IIF 98 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-06-05
    IIF 33 - 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
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-08-04
    IIF 86 - Director → ME
    icon of calendar 1995-06-30 ~ 2000-06-05
    IIF 23 - Secretary → ME
  • 26
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2000-08-04
    IIF 76 - Director → ME
    icon of calendar 1995-01-18 ~ 2000-06-05
    IIF 31 - Secretary → ME
  • 27
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2000-08-04
    IIF 94 - 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
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,399 GBP2023-12-31
    Officer
    icon of calendar 2008-07-07 ~ 2009-07-31
    IIF 55 - Director → ME
  • 29
    RAVEN MOUNT PLC - 2008-10-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2009-07-31
    IIF 54 - 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
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-12-17 ~ 2009-07-31
    IIF 48 - Director → ME
  • 31
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-12 ~ 2009-07-31
    IIF 91 - Director → ME
  • 32
    icon of address G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2009-07-31
    IIF 77 - Director → ME
  • 33
    RAVEN (260106) LIMITED - 2007-01-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2009-07-31
    IIF 78 - Director → ME
  • 34
    icon of address 21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2008-11-26
    IIF 84 - Director → ME
  • 35
    SJR 2 LIMITED - 2001-06-26
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-28 ~ 2008-09-01
    IIF 80 - Director → ME
  • 36
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2000-05-05
    IIF 1 - Secretary → ME
  • 37
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2000-08-04
    IIF 49 - Director → ME
    icon of calendar 1998-05-11 ~ 2000-06-05
    IIF 15 - Secretary → ME
  • 38
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-18 ~ 2000-04-06
    IIF 5 - Secretary → ME
  • 39
    CURSITOR (ONE HUNDRED AND TWO) LIMITED - 1993-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 1998-12-08
    IIF 9 - Secretary → ME
  • 40
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-03-04
    IIF 97 - 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
    icon of address 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
    icon of calendar 1996-03-29 ~ 2000-08-04
    IIF 56 - Director → ME
    icon of calendar 1995-08-01 ~ 2000-06-05
    IIF 2 - Secretary → ME
  • 42
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ 2000-06-05
    IIF 13 - Secretary → ME
  • 43
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 2000-06-05
    IIF 8 - 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
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-07-09 ~ 2000-06-05
    IIF 38 - Director → ME
    icon of calendar 1995-09-21 ~ 2000-08-04
    IIF 6 - Secretary → ME
  • 45
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-08-04
    IIF 71 - Director → ME
    icon of calendar 1999-10-18 ~ 2000-06-05
    IIF 26 - 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
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 1999-05-26 ~ 2001-02-16
    IIF 46 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-06-05
    IIF 14 - 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
    icon of address 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
    icon of calendar 1999-02-04 ~ 2001-02-16
    IIF 41 - Director → ME
    icon of calendar 1999-02-04 ~ 2000-06-05
    IIF 11 - 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
    icon of address 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
    icon of calendar 1999-07-09 ~ 2000-08-04
    IIF 37 - Director → ME
    icon of calendar 1995-09-21 ~ 2000-06-05
    IIF 3 - Secretary → ME
  • 49
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-12-20
    IIF 73 - Director → ME
    icon of calendar 1999-12-23 ~ 2000-06-05
    IIF 32 - Secretary → ME
  • 50
    SANTON SIGHTHILL LIMITED - 2021-07-21
    SANTON SITEHILL LIMITED - 2018-05-10
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-04-19
    IIF 59 - Director → ME
    icon of calendar 2018-04-26 ~ 2021-07-20
    IIF 44 - 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
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 1995-01-08 ~ 2000-06-05
    IIF 17 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 1998-05-01 ~ 2000-08-04
    IIF 57 - Director → ME
    icon of calendar 1995-01-18 ~ 2000-06-05
    IIF 10 - Secretary → ME
  • 53
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2000-06-19 ~ 2001-03-27
    IIF 88 - Director → ME
    icon of calendar 1998-05-29 ~ 2000-06-05
    IIF 29 - 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
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2007-04-01
    IIF 93 - Director → ME
  • 55
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    icon of address Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-11-26
    IIF 60 - Director → ME
  • 56
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    icon of address 18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2023-12-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-11-19
    IIF 83 - Director → ME
    icon of calendar 1999-05-25 ~ 1999-11-19
    IIF 30 - Secretary → ME
  • 57
    icon of address Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    icon of calendar 1998-11-02 ~ 2000-06-05
    IIF 22 - Secretary → ME
  • 58
    ORIEL SECURITIES LIMITED - 2018-05-26
    INGLEBY (1485) LIMITED - 2002-03-12
    icon of address 150 Cheapside, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2012-10-10
    IIF 81 - Director → ME
  • 59
    icon of address Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2000-10-16
    IIF 87 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-06-05
    IIF 24 - Secretary → ME
  • 60
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-07-16 ~ 2001-02-16
    IIF 82 - Director → ME
    icon of calendar 1999-07-16 ~ 1999-07-19
    IIF 27 - Secretary → ME
  • 61
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    RACINGSTATE LIMITED - 1996-04-26
    icon of address First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 2001-03-27
    IIF 79 - Director → ME
    icon of calendar 1996-04-26 ~ 2002-04-03
    IIF 28 - 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
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    icon of calendar 1999-04-29 ~ 2000-08-04
    IIF 72 - Director → ME
    icon of calendar 1995-01-19 ~ 2000-06-05
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.