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

Patel, Ravi Shirishkumar

    Related profiles found in government register
  • Patel, Ravi Shirishkumar
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ravi Shirishkumar
    British director born in February 1984

    Resident in England

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

      IIF 22
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 23 IIF 24
    • icon of address 4, Bishop Ramsey Close, Ruislip, HA4 8GY, England

      IIF 25
  • Patel, Ravi Shirishkumar
    British group financial controller born in February 1984

    Resident in England

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

      IIF 26
  • Patel, Ravi Shirishkumar
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr Ravi Shirishkumar Patel
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bishop Ramsey Close, Ruislip, HA4 8GY, England

      IIF 28
  • Patel, Ravi Shirishkumar, Mr.

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

      IIF 29
  • Patel, Ravi Shirishkumar

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

      IIF 30 IIF 31
    • icon of address Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 32 IIF 33 IIF 34
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 40 IIF 41
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 42 IIF 43
    • icon of address Santon House, First Floor, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 44
    • icon of address 4, Bishop Ramsey Close, Ruislip, HA4 8GY, England

      IIF 45
  • Patel, Ravi
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 46
  • Patel, Ravi
    Other financial controller

    Registered addresses and corresponding companies
  • Patel, Ravi

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

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

      IIF 59
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 60 IIF 61 IIF 62
    • icon of address Santon House, 53-55 Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 64
    • icon of address 4, Bishop Ramsey Close, Ruislip, Middlesex, HA4 8GY, United Kingdom

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Abbey Church 2 C/o The Sanctuary Reception, The Highland Club St Benedict's Abbey, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Abbey Church 16 C/o The Sanctuary Reception, The Highland Club, Fort Augustus, Inverness-shire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 58 - Secretary → ME
  • 4
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,364 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 63 - Secretary → ME
  • 5
    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 2016-08-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address C/o The Sanctuary Reception, Abbey Church 15 The Highland Club St. Benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 24 - Director → ME
  • 7
    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 2016-08-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-02-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address C/o The Sanctuary Reception, Abbey Church 3 The Highland Club St.benedict's Abbey, Fort Augustus, Inverness-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 23 - Director → ME
  • 9
    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 2009-09-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    icon of address 4 Bishop Ramsey Close, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-03-08 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    AUDLEY COURT LIMITED - 2008-11-10
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    SANTON CAPITAL PLC - 2024-03-14
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-10-07 ~ now
    IIF 59 - Secretary → ME
  • 13
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-05-20 ~ now
    IIF 62 - Secretary → ME
  • 14
    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 2018-04-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-04-09 ~ now
    IIF 42 - Secretary → ME
  • 15
    RAVEN CLOSE O2 PLC - 1998-05-15
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    PHOENIX CLOSE 02 PLC - 1991-12-16
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    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 2016-08-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 31 - Secretary → ME
  • 16
    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 2016-08-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    SANTON DEVELOPMENTS PLC - 2023-03-16
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 34 - Secretary → ME
  • 18
    icon of address Santon House, 53-55 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -317,178 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2016-05-10 ~ now
    IIF 64 - Secretary → ME
  • 19
    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
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN CHELSEA LIMITED - 2003-03-17
    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 2016-08-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-09-18 ~ now
    IIF 49 - Secretary → ME
  • 21
    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 2015-07-13 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 44 - Secretary → ME
  • 22
    SANTON HOMES PLC - 2023-03-03
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    RAVEN HOMES PLC - 2005-03-10
    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 2016-08-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 30 - Secretary → ME
  • 23
    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
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-05-13 ~ now
    IIF 60 - Secretary → ME
  • 24
    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 2016-08-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 25
    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 2022-04-19 ~ now
    IIF 18 - Director → ME
  • 26
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    RAVEN RETAIL LIMITED - 1999-08-26
    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, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 35 - Secretary → ME
  • 27
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    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 2016-08-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 33 - Secretary → ME
  • 28
    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
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-04-09 ~ now
    IIF 43 - Secretary → ME
  • 29
    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 2016-08-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 30
    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)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 36 - Secretary → 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
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 40 - Secretary → ME
Ceased 14
  • 1
    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 2009-09-18 ~ 2012-10-01
    IIF 67 - Secretary → ME
  • 2
    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 2009-09-18 ~ 2012-10-01
    IIF 53 - Secretary → ME
  • 3
    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 2009-09-18 ~ 2010-08-12
    IIF 47 - Secretary → ME
  • 4
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    IIF 68 - Secretary → ME
  • 5
    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 2009-09-18 ~ 2012-10-01
    IIF 48 - Secretary → ME
  • 6
    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
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    IIF 57 - Secretary → ME
  • 7
    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 2009-09-18 ~ 2012-10-01
    IIF 69 - Secretary → ME
  • 8
    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 2009-09-18 ~ 2012-10-01
    IIF 51 - Secretary → ME
  • 9
    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 2018-04-26 ~ 2021-07-21
    IIF 16 - Director → ME
    icon of calendar 2018-04-26 ~ 2021-07-21
    IIF 61 - Secretary → ME
  • 10
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    RAVEN RETAIL LIMITED - 1999-08-26
    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, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    IIF 66 - Secretary → ME
  • 11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    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 2009-09-18 ~ 2012-10-01
    IIF 65 - Secretary → ME
  • 12
    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 ~ 2012-10-01
    IIF 52 - Secretary → ME
  • 13
    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)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2012-10-01
    IIF 55 - Secretary → ME
  • 14
    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 2009-09-18 ~ 2012-10-01
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.