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

Mr. Bimaljit Singh Sandhu

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 22
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 23
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 24 IIF 25
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 26
  • 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 27
  • Sandhu, Bimaljit Singh
    British accountant born in February 1962

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Santon Group, Santon House, 1st Floor, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 30 IIF 31
  • Sandhu, Bimaljit Singh
    British chartered accountant born in February 1962

    Resident in England

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

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

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

      IIF 34
  • Sandhu, Bimaljit Singh
    British chief executive born in February 1962

    Resident in England

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

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

      IIF 36
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

    Resident in England

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

      IIF 37
    • icon of address 56 Grange Road, Ealing, London, W5 5BX

      IIF 38 IIF 39 IIF 40
    • icon of address Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

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

      IIF 44
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, United Kingdom

      IIF 45
  • 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 46 IIF 47 IIF 48
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 50
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 51
    • icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 52 IIF 53
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
    • icon of address Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

      IIF 59
  • 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 60
  • 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 71
  • 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 85 IIF 86
  • 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 87
  • 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 88
  • 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 89
  • Sandhu, Bimaljit Singh
    British company director born in February 1962

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

      IIF 90
  • 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 91
    • icon of address 56, Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 92 IIF 93
    • icon of address 56 Grange Road, London, W5 5BX

      IIF 94
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 95
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 96
  • 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 97
  • 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 98
  • 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 109
  • Sandhu, Bimaljit Singh
    British company director

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

      IIF 110
    • icon of address 56 Grange Road, Ealing, London, W5 5BX

      IIF 111 IIF 112 IIF 113
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 114
  • Sandhu, Bimaljit Singh
    British company secretary

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

      IIF 115
  • 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 123
  • 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 128
  • 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 131
  • Sandhu, Bimaljit Singh

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

      IIF 132
child relation
Offspring entities and appointments
Active 29
  • 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 60 - Director → ME
    icon of calendar 1992-09-30 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HERBEL LIMITED - 1990-11-26
    icon of address 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
    icon of calendar 2017-06-20 ~ now
    IIF 17 - 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 97 - 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 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 19 - 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 114 - Secretary → ME
  • 6
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – 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 92 - 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 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    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 1998-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    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 1999-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 3 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    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 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    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 2004-11-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    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 21 - Ownership of shares – 75% or moreOE
  • 15
    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 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    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 2009-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    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
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    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 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    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 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    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 2000-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    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
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    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 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    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
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    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 53 - Director → ME
  • 26
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (27 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 27
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 36 - Director → ME
  • 28
    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 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 29
    icon of address 130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 89 - LLP Member → ME
Ceased 62
  • 1
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2023-09-30
    IIF 86 - Director → ME
  • 2
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-09 ~ 2023-09-30
    IIF 85 - Director → ME
  • 3
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    IIF 74 - Director → ME
  • 4
    HERBEL LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-03-27
    IIF 87 - Director → ME
    icon of calendar 1992-09-30 ~ 2004-03-08
    IIF 131 - 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 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-01-13
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-31 ~ 2001-03-02
    IIF 90 - Director → ME
    icon of calendar 2003-05-01 ~ 2005-07-19
    IIF 77 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-03-02
    IIF 110 - 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 81 - Director → ME
    icon of calendar 1995-01-08 ~ 2000-06-05
    IIF 122 - 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)
    48,194 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 2001-04-06
    IIF 105 - Secretary → ME
  • 10
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 98 - 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 42 - 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 93 - 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 91 - 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 54 - 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 96 - 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 84 - 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 102 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-05-18
    IIF 26 - 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 30 - Director → ME
  • 20
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    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 2000-06-19 ~ 2000-08-04
    IIF 75 - Director → ME
    icon of calendar 2017-01-09 ~ 2020-11-30
    IIF 70 - Director → ME
    icon of calendar 1995-11-16 ~ 2000-06-05
    IIF 116 - 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 39 - 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 95 - 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 55 - 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 83 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-06-05
    IIF 130 - 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 71 - Director → ME
    icon of calendar 1995-06-30 ~ 2000-06-05
    IIF 120 - 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 61 - Director → ME
    icon of calendar 1995-01-18 ~ 2000-06-05
    IIF 128 - 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 79 - Director → ME
  • 28
    RAVEN MOUNT GROUP PLC - 2009-10-30
    RAVEN ADMISSION LIMITED - 2008-08-20
    RAVEN ADMISSION PLC - 2008-10-29
    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 47 - 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 46 - Director → ME
  • 30
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18
    SWAN HILL GROUP PLC - 2005-06-07
    HIGGS AND HILL PLC - 1997-01-17
    RAVEN PROPERTY GROUP PLC - 2011-07-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2009-07-31
    IIF 40 - 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 76 - 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 62 - 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 63 - Director → ME
  • 34
    icon of address 21 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2008-11-26
    IIF 69 - 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 65 - Director → ME
  • 36
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    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 99 - 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 41 - Director → ME
    icon of calendar 1998-05-11 ~ 2000-06-05
    IIF 113 - 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)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 1995-01-18 ~ 2000-04-06
    IIF 103 - 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 107 - 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 82 - Director → ME
  • 41
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN WHARF LIMITED - 2002-01-24
    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 48 - Director → ME
    icon of calendar 1995-08-01 ~ 2000-06-05
    IIF 100 - Secretary → ME
  • 42
    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 1998-04-28 ~ 2000-06-05
    IIF 111 - Secretary → ME
  • 43
    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 1995-01-12 ~ 2000-06-05
    IIF 106 - Secretary → ME
  • 44
    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 1999-07-09 ~ 2000-06-05
    IIF 29 - Director → ME
    icon of calendar 1995-09-21 ~ 2000-08-04
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2025-08-22
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 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 56 - Director → ME
    icon of calendar 1999-10-18 ~ 2000-06-05
    IIF 123 - Secretary → ME
  • 46
    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 1999-05-26 ~ 2001-02-16
    IIF 38 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-06-05
    IIF 112 - 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 32 - Director → ME
    icon of calendar 1999-02-04 ~ 2000-06-05
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2025-09-01
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    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 1999-07-09 ~ 2000-08-04
    IIF 28 - Director → ME
    icon of calendar 1995-09-21 ~ 2000-06-05
    IIF 101 - 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 58 - Director → ME
    icon of calendar 1999-12-23 ~ 2000-06-05
    IIF 129 - 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 2018-04-26 ~ 2021-07-20
    IIF 35 - Director → ME
    icon of calendar 2021-07-21 ~ 2022-04-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2025-04-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 51
    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 1995-01-08 ~ 2000-06-05
    IIF 115 - Secretary → ME
  • 52
    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 1998-05-01 ~ 2000-08-04
    IIF 49 - Director → ME
    icon of calendar 1995-01-18 ~ 2000-06-05
    IIF 108 - 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 73 - Director → ME
    icon of calendar 1998-05-29 ~ 2000-06-05
    IIF 126 - 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)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2007-04-01
    IIF 78 - 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 52 - Director → ME
  • 56
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    icon of address 18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-11-19
    IIF 68 - Director → ME
    icon of calendar 1999-05-25 ~ 1999-11-19
    IIF 127 - 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 119 - Secretary → ME
  • 58
    ORIEL SECURITIES LIMITED - 2018-05-26
    INGLEBY (1485) LIMITED - 2002-03-12
    icon of address 150 Cheapside, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2010-02-05 ~ 2012-10-10
    IIF 66 - 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 72 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-06-05
    IIF 121 - 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 67 - Director → ME
    icon of calendar 1999-07-16 ~ 1999-07-19
    IIF 124 - 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 64 - Director → ME
    icon of calendar 1996-04-26 ~ 2002-04-03
    IIF 125 - Secretary → ME
  • 62
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN TADMARTON LIMITED - 1997-10-20
    RAVEN WHITEHALL LIMITED - 2003-07-29
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    DISCOMBOBULATE LIMITED - 2023-05-04
    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 57 - Director → ME
    icon of calendar 1995-01-19 ~ 2000-06-05
    IIF 117 - 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.