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, Mr.

    Related profiles found in government register
  • Sandhu, Bimaljit Singh, Mr.
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh, Mr.
    British accountant born in February 1962

    Resident in England

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

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

      IIF 13
  • 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 24
  • 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 37 IIF 38
  • 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 39
  • Sandhu, Bimaljit Singh
    British born in February 1962

    Resident in England

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

      IIF 40
    • The Conygar Investment Company Plc, 1 Duchess Street, London, W1W 6AN, England

      IIF 41
  • 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 42
  • 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 43 IIF 44
  • 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 45
  • 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 46
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Bimaljit Singh
    British director born in February 1962

    Resident in England

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

      IIF 52 IIF 53 IIF 54
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 56
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 57 IIF 58
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 59
  • 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 60
  • 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 61
    • 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 62 IIF 63
    • 56 Grange Road, London, W5 5BX

      IIF 64
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 65
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 66
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in England

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

      IIF 67
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 68
  • 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 78
  • 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 83
  • 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 86
  • 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 87
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 88
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 89 IIF 90
    • Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 91
  • 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 113
  • Sandhu, Bimaljit Singh
    born in February 1962

    Resident in United Kingdom

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

      IIF 114
  • 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 115
  • 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 124
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 125
    • 56 Grange Road, Ealing, London, W5 5BX

      IIF 126 IIF 127 IIF 128
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 129
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 130
  • Sandhu, Bimaljit Singh

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

      IIF 131
  • 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 132
child relation
Offspring entities and appointments
Active 25
  • 1
    B & P INVESTMENTS LIMITED
    - now 02515129 02551931
    DUSMO LIMITED
    - 1990-11-26 02515129
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    ~ now
    IIF 2 - Director → ME
    1992-09-30 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    B & P TRADING LIMITED
    - now 02531143
    HERBEL LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Person with significant control
    2017-06-20 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    HCP HIGH YIELD CARRIED INTEREST NO3 LLP
    SO306081 SO306745
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2017-05-16 ~ now
    IIF 114 - LLP Designated Member → ME
  • 4
    HIGHLAND CLUB MANAGEMENT COMPANY LIMITED
    - now 05910774
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Officer
    2017-07-26 ~ now
    IIF 131 - Secretary → ME
  • 5
    HILLSIDE MANAGEMENT SERVICES LIMITED
    02996886
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,703,125 GBP2024-06-30
    Officer
    1994-12-03 ~ now
    IIF 129 - Secretary → ME
  • 6
    HINDLEY CEDAR HOMES LIMITED
    SC585466
    The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HINDLEY PREM 2 LLP
    SO304696 SO304192
    The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 62 - LLP Member → ME
  • 8
    LOCH NESS BOATHOUSE PROPERTIES LIMITED
    - now 03088814
    SANTON PROPERTY COMPANY LIMITED
    - 2021-04-19 03088814
    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 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    SANTON CAPITAL LIMITED
    - now 03364739
    SANTON CAPITAL PLC
    - 2024-03-14 03364739
    THE RAVEN PROPERTY GROUP PLC
    - 2005-03-09 03364739
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    SANTON CLOSE NOMINEES LIMITED
    - now SC135168
    RAVEN CLOSE NOMINEES LIMITED
    - 2005-03-10 SC135168
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-04-27 ~ now
    IIF 9 - Director → ME
  • 11
    SANTON COMMERCIAL PROPCO LIMITED
    11298533
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 40 - Director → ME
  • 12
    SANTON CONTRACTING LIMITED
    - now 03863200
    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 101 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    SANTON DEVELOPMENTS LIMITED
    - now 05290807
    SANTON DEVELOPMENTS PLC
    - 2023-03-16 05290807
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    2004-11-18 ~ now
    IIF 6 - Director → ME
  • 14
    SANTON EALING LIMITED
    10171728
    Santon House, 53-55 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -317,178 GBP2024-05-31
    Person with significant control
    2017-05-09 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    SANTON ESTATES LIMITED
    - now 04244831
    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 99 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    SANTON GROUP DEVELOPMENTS LIMITED
    - now SC192482
    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 SC188974
    C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (5 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    2009-09-18 ~ now
    IIF 8 - Director → ME
  • 17
    SANTON INVESTMENTS LIMITED
    - now 03861777
    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 104 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    SANTON MANAGEMENT LIMITED
    - now 02893374
    RAVEN MANAGEMENT SERVICES LIMITED
    - 2005-03-09 02893374
    RAVEN RETAIL LIMITED - 1999-08-26 03575203
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19 03575203
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    2000-01-19 ~ now
    IIF 7 - Director → ME
  • 19
    SANTON PROPERTY MANAGEMENT LIMITED
    - now 02688117
    SANTON PROPERTY INVESTMENTS LIMITED
    - 2025-04-25 02688117
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09 05504269
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Person with significant control
    2017-01-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    SANTON RETAIL LIMITED
    - now 03575203
    RAVEN RETAIL LIMITED - 2005-03-09 02893374
    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 13 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    SANTON UK LIMITED
    - now 04947464
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN MOUNT PLC - 2003-11-10 00055973, 04958934, 05633322
    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 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    SOLWAY INVESTMENTS PLC
    10818949
    Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 58 - Director → ME
  • 23
    TAL SE LAND DEVELOPMENT PARTNERSHIP LLP
    OC306116
    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 64 - LLP Designated Member → ME
  • 24
    THE CONYGAR INVESTMENT COMPANY PLC
    04907617
    Brock House, 19 Langham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-03-03 ~ now
    IIF 41 - Director → ME
  • 25
    VERMEER HOLDINGS LLP
    OC421167
    130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2021-10-01 ~ now
    IIF 67 - LLP Member → ME
Ceased 67
  • 1
    AEW UK REIT 2015 LIMITED
    09524699 09522515
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 38 - Director → ME
  • 2
    AEW UK REIT PLC
    09522515 09524699
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-04-09 ~ 2023-09-30
    IIF 37 - Director → ME
  • 3
    AUDLEY COURT LIMITED - now 02613679, 03772585
    AUDLEY COURT PLC - 2008-11-11 02613679, 03772585
    RAVEN AUDLEY COURT PLC
    - 2008-11-11 05160167
    ELEGY (NO. 11) PLC - 2004-07-09 02663107, 05935108, 04327587... (more)
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    IIF 27 - Director → ME
  • 4
    B & P TRADING LIMITED
    - now 02531143
    HERBEL LIMITED
    - 1990-11-26 02531143
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    ~ 2001-03-27
    IIF 39 - Director → ME
    1992-09-30 ~ 2004-03-08
    IIF 86 - Secretary → ME
  • 5
    BLOK LONDON LIMITED
    09823895
    Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Person with significant control
    2022-02-02 ~ 2023-03-24
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BP INVESTMENTS LIMITED
    - now 02551931 02515129
    CLOBURN LIMITED
    - 1991-05-13 02551931
    7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    ~ 2001-03-27
    IIF 3 - Director → ME
    Person with significant control
    2016-10-25 ~ 2017-01-13
    IIF 96 - Has significant influence or control OE
  • 7
    CASTLEQUEST LIMITED
    03734806
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-05-01 ~ 2005-07-19
    IIF 30 - Director → ME
    1999-03-31 ~ 2001-03-02
    IIF 68 - Director → ME
    1999-03-31 ~ 2001-03-02
    IIF 125 - Secretary → ME
  • 8
    FIBRENET SOLUTIONS LIMITED - now 11309183
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    COUNTRY HOUSE INVESTMENTS LIMITED
    - 2002-09-23 02863897
    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 33 - Director → ME
    1995-01-08 ~ 2000-06-05
    IIF 77 - Secretary → ME
  • 9
    FIFTY SEVEN MANAGEMENT LIMITED - now
    NORMAN CONSULTANTS LIMITED
    - 2003-05-22 03576851
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    1998-06-08 ~ 2001-04-06
    IIF 73 - Secretary → ME
  • 10
    HCP HIGH YIELD NO3 LIMITED
    10657831 SC632858, SC714981, SO305136... (more)
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    2017-03-31 ~ 2017-03-31
    IIF 115 - Director → ME
  • 11
    HIGHLAND CLUB MANAGEMENT COMPANY LIMITED
    - now 05910774
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-08-18 ~ 2025-11-24
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    HILLSIDE MANAGEMENT SERVICES LIMITED
    02996886
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,703,125 GBP2024-06-30
    Officer
    1994-12-03 ~ 1996-03-31
    IIF 51 - Director → ME
  • 13
    HINDLEY ENDURA LLP
    OC395336
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ 2018-08-08
    IIF 63 - LLP Member → ME
  • 14
    HINDLEY PREM LLP
    SO304192 SO304696
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-01-18 ~ 2015-03-31
    IIF 61 - LLP Designated Member → ME
  • 15
    HINDLEY PROSPECT HILL LIMITED
    10986298
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ 2024-10-03
    IIF 59 - Director → ME
  • 16
    HINDLEY REFURBTHAT LLP
    OC396430
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-01-15
    IIF 66 - LLP Designated Member → ME
  • 17
    HINDLEY SOLAR LIMITED
    09770494
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-02-24
    IIF 36 - Director → ME
  • 18
    HOTHAM HALL MANAGEMENT LIMITED
    - now 03325170
    GROUNDPURPOSE PROPERTY MANAGEMENT LIMITED
    - 1997-03-20 03325170
    89 Bridge Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1997-03-13 ~ 1999-04-15
    IIF 119 - Secretary → ME
  • 19
    HYPERDRIVE INNOVATION HOLDINGS LIMITED
    09973653 07948437
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 44 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-05-18
    IIF 91 - Has significant influence or control OE
  • 20
    HYPERDRIVE INNOVATION LTD
    07948437 09973653
    Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    2017-01-31 ~ 2021-05-18
    IIF 43 - Director → ME
  • 21
    LOCH NESS BOATHOUSE PROPERTIES LIMITED - now
    SANTON PROPERTY COMPANY LIMITED
    - 2021-04-19 03088814
    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 23 - Director → ME
    2000-06-19 ~ 2000-08-04
    IIF 28 - Director → ME
    1995-11-16 ~ 2000-06-05
    IIF 69 - Secretary → ME
  • 22
    MISEREAVERE LIMITED
    00935366
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-08-08 ~ 2009-08-06
    IIF 1 - Director → ME
  • 23
    PEAK INCOME PARTNERSHIP LLP
    OC412203
    Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-21
    IIF 65 - LLP Member → ME
  • 24
    PRINCES STREET SUITES LIMITED - now
    WATERLOO PLACE DEVELOPMENTS LIMITED
    - 2021-08-26 SC255681
    PACIFIC SHELF 1248 LIMITED - 2004-02-02 03386793, 06970480, 04523848... (more)
    Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2017-01-18 ~ 2019-04-01
    IIF 60 - Director → ME
  • 25
    RAVEN (BURGHILL) LIMITED
    - now 03715185
    STRINGJEWEL LIMITED
    - 1999-07-27 03715185
    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 35 - Director → ME
    1999-07-14 ~ 2000-06-05
    IIF 85 - Secretary → ME
  • 26
    RAVEN BRIGHTON CENTRAL LIMITED - now
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    RAVEN (PUTNEY) LIMITED
    - 2001-09-12 03040751 03040758
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25 03088817
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2000-06-16 ~ 2000-08-04
    IIF 24 - Director → ME
    1995-06-30 ~ 2000-06-05
    IIF 75 - Secretary → ME
  • 27
    RAVEN BRIGHTON LIMITED - now
    RAVEN SCOTLAND LIMITED
    - 2001-08-24 02911040
    TARGETJUDGE PROJECTS LIMITED
    - 1997-04-08 02911040
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1997-03-24 ~ 2000-08-04
    IIF 14 - Director → ME
    1995-01-18 ~ 2000-06-05
    IIF 83 - Secretary → ME
  • 28
    RAVEN LEISURE LIMITED - now
    RAVEN (MARKET HARBOROUGH) LIMITED
    - 2000-09-11 03757238
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-19 ~ 2000-08-04
    IIF 32 - Director → ME
  • 29
    RAVEN MOUNT GROUP LIMITED - now
    RAVEN MOUNT GROUP PLC
    - 2009-10-30 06626216
    RAVEN ADMISSION PLC
    - 2008-10-29 06626216
    RAVEN ADMISSION LIMITED
    - 2008-08-20 06626216
    SHIELDWAVE LIMITED
    - 2008-08-15 06626216
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,399 GBP2023-12-31
    Officer
    2008-07-07 ~ 2009-07-31
    IIF 53 - Director → ME
  • 30
    RAVEN MOUNT LIMITED
    - now 04958934 00055973, 04947464, 05633322
    RAVEN MOUNT PLC
    - 2008-10-22 04958934 00055973, 04947464, 05633322
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-11-10 ~ 2009-07-31
    IIF 52 - Director → ME
  • 31
    RAVEN MOUNT SERVICES COMPANY LIMITED - now 04947464, 04958934, 05633322
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18 11553012
    RAVEN PROPERTY GROUP PLC
    - 2011-07-12 00055973 11553012
    SWAN HILL GROUP PLC
    - 2005-06-07 00055973 00723655, 00879492
    HIGGS AND HILL PLC - 1997-01-17
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2003-12-17 ~ 2009-07-31
    IIF 49 - Director → ME
  • 32
    RAVEN PROPERTY HOLDINGS LIMITED - now
    RAVEN PROPERTY HOLDINGS PLC
    - 2011-07-12 04412353
    INDIGOPLANET PUBLIC LIMITED COMPANY
    - 2002-05-10 04412353
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-04-12 ~ 2009-07-31
    IIF 29 - Director → ME
  • 33
    RAVEN PROPERTY INVESTMENTS LIMITED
    05504269 02688117
    G Rabbetts, Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-19 ~ 2009-07-31
    IIF 15 - Director → ME
  • 34
    RAVEN RESORTS LIMITED
    - now 05690519
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-08-08 ~ 2009-07-31
    IIF 16 - Director → ME
  • 35
    RAVEN RUSSIA PROPERTY MANAGEMENT LIMITED
    05506390
    21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-12 ~ 2008-11-26
    IIF 22 - Director → ME
  • 36
    RAVEN TOWER LIMITED
    - now 04210734
    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 18 - Director → ME
  • 37
    RAVEN WHARF MANAGEMENT LIMITED - now
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED
    - 2000-05-15 03474959
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1997-12-02 ~ 2000-05-05
    IIF 116 - Secretary → ME
  • 38
    RAVEN WIMBOURNE LIMITED - now
    RAVEN MIDLANDS LIMITED
    - 2002-10-07 03518793
    CUCKFIELD (WEST MIDLANDS) LIMITED
    - 1999-05-27 03518793
    LUDGATE 159 LIMITED - 1998-04-09 01521053, 03044694, 03044696... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    1998-05-11 ~ 2000-08-04
    IIF 50 - Director → ME
    1998-05-11 ~ 2000-06-05
    IIF 128 - Secretary → ME
  • 39
    ROFFEY PARK MANAGEMENT (NO.1) LIMITED
    - now 02766979 02769264
    CURSITOR (ONE HUNDRED AND ONE) LIMITED - 1993-01-29 02769264
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    1995-01-18 ~ 2000-04-06
    IIF 120 - Secretary → ME
  • 40
    ROFFEY PARK MANAGEMENT (NO.2) LIMITED
    - now 02769264 02766979
    CURSITOR (ONE HUNDRED AND TWO) LIMITED - 1993-01-29 02766979
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    1995-01-18 ~ 1998-12-08
    IIF 122 - Secretary → ME
  • 41
    RUSSIAN PROPERTY MANAGEMENT LIMITED
    06626498
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ 2009-03-04
    IIF 34 - Director → ME
  • 42
    SALINAS GOLDMINE LIMITED - now
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN PUTNEY LIMITED - 2005-03-09 03040751
    RAVEN WHARF LIMITED
    - 2002-01-24 03040758
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    1996-03-29 ~ 2000-08-04
    IIF 54 - Director → ME
    1995-08-01 ~ 2000-06-05
    IIF 117 - Secretary → ME
  • 43
    SANTON CAPITAL LIMITED - now
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC
    - 2005-03-09 03364739
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-04-28 ~ 2000-06-05
    IIF 126 - Secretary → ME
  • 44
    SANTON CLOSE NOMINEES LIMITED - now
    RAVEN CLOSE NOMINEES LIMITED
    - 2005-03-10 SC135168
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-01-12 ~ 2000-06-05
    IIF 121 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-11-24
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
  • 45
    SANTON COMMERCIAL PROPCO LIMITED
    11298533
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,904 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ 2026-01-30
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    SANTON COMMERCIAL PROPERTIES LIMITED - now
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC
    - 2011-11-02 SC135169
    RAVEN CLOSE O2 PLC - 1998-05-15 SC135170
    PHOENIX CLOSE 02 PLC - 1991-12-16 SC135170
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-09 ~ 2000-06-05
    IIF 4 - Director → ME
    1995-09-21 ~ 2000-08-04
    IIF 72 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-08-22
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    SANTON CONTRACTING LIMITED - now
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED
    - 2005-03-09 03863200
    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 10 - Director → ME
    1999-10-18 ~ 2000-06-05
    IIF 78 - Secretary → ME
  • 48
    SANTON DEVELOPMENTS LIMITED
    - now 05290807
    SANTON DEVELOPMENTS PLC
    - 2023-03-16 05290807
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Person with significant control
    2016-11-18 ~ 2025-11-18
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    SANTON GROUP DEVELOPMENTS LIMITED - now
    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 SC192482
    AC&H 39 LIMITED - 1999-03-08 SC188974
    C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (5 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    1999-05-26 ~ 2001-02-16
    IIF 48 - Director → ME
    1999-05-26 ~ 2000-06-05
    IIF 127 - Secretary → ME
    Person with significant control
    2017-01-12 ~ 2026-01-12
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    SANTON HIGHLANDS LIMITED - now
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED
    - 2003-10-20 SC188974
    CUCKFIELD GLASGOW LIMITED
    - 1999-05-27 SC188974
    AC&H 26 LIMITED - 1998-10-27 SC192482
    C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    1999-02-04 ~ 2001-02-16
    IIF 45 - Director → ME
    1999-02-04 ~ 2000-06-05
    IIF 124 - Secretary → ME
    Person with significant control
    2016-08-30 ~ 2025-09-01
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 51
    SANTON HOMES LIMITED - now
    SANTON HOMES PLC - 2023-03-03
    RAVEN HOMES PLC
    - 2005-03-10 SC135170
    RAVEN CLOSE O1 PLC - 1998-05-15 SC135169
    PHOENIX CLOSE 01 PLC - 1991-12-16 SC135169
    C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-07-09 ~ 2000-08-04
    IIF 42 - Director → ME
    1995-09-21 ~ 2000-06-05
    IIF 118 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2025-11-24
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
  • 52
    SANTON INDUSTRIAL PROPERTIES LIMITED
    - now 09298586
    SANTON NEWTON AYCLIFFE LIMITED
    - 2017-11-28 09298586
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Person with significant control
    2016-11-06 ~ 2025-11-06
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
  • 53
    SANTON INVESTMENTS LIMITED - now
    RAVENHEATH LIMITED
    - 2005-03-09 03861777
    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 12 - Director → ME
    1999-12-23 ~ 2000-06-05
    IIF 84 - Secretary → ME
  • 54
    SANTON LOCH NESS LIMITED
    - now 11330832
    SANTON SIGHTHILL LIMITED
    - 2021-07-21 11330832
    SANTON SITEHILL LIMITED - 2018-05-10
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,319 GBP2024-03-31
    Officer
    2021-07-21 ~ 2022-04-19
    IIF 56 - Director → ME
    2018-04-26 ~ 2021-07-20
    IIF 46 - Director → ME
    Person with significant control
    2018-04-26 ~ 2025-04-29
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 55
    SANTON MANAGEMENT LIMITED - now
    RAVEN MANAGEMENT SERVICES LIMITED
    - 2005-03-09 02893374
    RAVEN RETAIL LIMITED
    - 1999-08-26 02893374 03575203
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19 03575203
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    1995-01-08 ~ 2000-06-05
    IIF 130 - Secretary → ME
    Person with significant control
    2017-01-15 ~ 2026-01-15
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    SANTON PROPERTY MANAGEMENT LIMITED - now
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09 05504269
    RAVEN RESIDENTIAL INVESTMENTS LIMITED
    - 2003-02-04 02688117
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    1998-05-01 ~ 2000-08-04
    IIF 55 - Director → ME
    1995-01-18 ~ 2000-06-05
    IIF 123 - Secretary → ME
  • 57
    SANTON PUBCO LIMITED
    11298527
    Santon House 53-55 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,117 GBP2024-03-31
    Person with significant control
    2018-04-09 ~ 2026-01-30
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    SANTON RETAIL LIMITED - now
    RAVEN RETAIL LIMITED - 2005-03-09 02893374
    RAVEN SOHO LIMITED
    - 2002-04-10 03575203
    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 26 - Director → ME
    1998-05-29 ~ 2000-06-05
    IIF 81 - Secretary → ME
  • 59
    SANTON UK LIMITED
    - now 04947464
    RAVEN MOUNT HOLDINGS LIMITED
    - 2006-04-29 04947464
    RAVEN MOUNT HOLDINGS PLC
    - 2004-02-19 04947464
    RAVEN MOUNT PLC
    - 2003-11-10 04947464 00055973, 04958934, 05633322
    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 31 - Director → ME
  • 60
    SOLWAY CAPITAL INVESTMENTS LTD - now
    SOLWAY CAPITAL INVESTMENTS PLC
    - 2023-04-26 10832380
    Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    2017-06-23 ~ 2019-11-26
    IIF 57 - Director → ME
  • 61
    ST ANDREWS SERVICES COMPANY LIMITED - now
    RAVEN NORWICH MANAGEMENT LIMITED
    - 2000-03-29 03777055
    18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    1999-05-25 ~ 1999-11-19
    IIF 21 - Director → ME
    1999-05-25 ~ 1999-11-19
    IIF 82 - Secretary → ME
  • 62
    ST. MARYS BURGHILL MANCO LIMITED
    03636264
    Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    1998-11-02 ~ 2000-06-05
    IIF 74 - Secretary → ME
  • 63
    STIFEL EUROPE HOLDINGS LIMITED - now
    ORIEL SECURITIES LIMITED
    - 2018-05-26 04373759
    INGLEBY (1485) LIMITED - 2002-03-12 00313430, 00388135, 01313033... (more)
    150 Cheapside, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2010-02-05 ~ 2012-10-10
    IIF 19 - Director → ME
  • 64
    TEHIDY PARK MANAGEMENT LIMITED
    03448699
    Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    2000-07-01 ~ 2000-10-16
    IIF 25 - Director → ME
    1997-10-07 ~ 2000-06-05
    IIF 76 - Secretary → ME
  • 65
    THE HIGHLAND CLUB LIMITED - now
    LACE MARKET LOFTS LIMITED
    - 2004-07-05 03759308
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1999-07-16 ~ 2001-02-16
    IIF 20 - Director → ME
    1999-07-16 ~ 1999-07-19
    IIF 79 - Secretary → ME
    Person with significant control
    2017-04-17 ~ 2026-01-30
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 66
    THE ORANGE PROPERTY TRADING HOLDINGS LIMITED - now
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED
    - 2002-10-24 03180125
    RACINGSTATE LIMITED
    - 1996-04-26 03180125
    First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    1996-04-26 ~ 2001-03-27
    IIF 17 - Director → ME
    1996-04-26 ~ 2002-04-03
    IIF 80 - Secretary → ME
  • 67
    XYZ1 LIMITED - now 04203279, 11787511
    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 02925214
    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 11 - Director → ME
    1995-01-19 ~ 2000-06-05
    IIF 70 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.