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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Baggett, Austin
    Born in November 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Grayson, Hilary Ann
    Born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Director → CIF 0
  • 3
    SEEBECK 137 LIMITED - 2016-03-13
    icon of address4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Cordeschi, Richard
    Individual
    Officer
    icon of calendar 2015-08-07 ~ 2016-01-31
    OF - Secretary → CIF 0
  • 2
    Tinson, Richard
    Director born in November 1933
    Individual
    Officer
    icon of calendar 1994-11-09 ~ 2005-07-08
    OF - Director → CIF 0
  • 3
    Flook, Andrew Stephen
    Business Development Director born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ 2024-03-14
    OF - Director → CIF 0
  • 4
    Chapman, Peter Frederick
    Professor born in October 1944
    Individual
    Officer
    icon of calendar ~ 2011-06-30
    OF - Director → CIF 0
    Chapman, Peter Frederick
    Individual
    Officer
    icon of calendar ~ 1994-11-09
    OF - Secretary → CIF 0
  • 5
    Jolly, David James
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2011-11-30
    OF - Secretary → CIF 0
  • 6
    Wilkinson, Peter John Lawton
    Finance Director born in February 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2024-07-08
    OF - Director → CIF 0
    Wilkinson, Peter John Lawton
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2024-07-08
    OF - Secretary → CIF 0
  • 7
    Brooks, Lee Richard James
    Commercial Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2018-04-04
    OF - Director → CIF 0
  • 8
    Pawlenka, Johannes Andreas
    Company Director born in June 1970
    Individual
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-31
    OF - Director → CIF 0
  • 9
    Gordon, Tobias James
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2014-10-03
    OF - Director → CIF 0
  • 10
    Cutland, Neil Graham, Dr
    Technical Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-17 ~ 2001-06-01
    OF - Director → CIF 0
  • 11
    Hughes, Dyfrig Griffith
    Product Development Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2016-10-17
    OF - Director → CIF 0
  • 12
    Parsons, Jeremy Peter
    Company Director born in September 1968
    Individual
    Officer
    icon of calendar 2014-11-17 ~ 2016-01-31
    OF - Director → CIF 0
  • 13
    Lunel, Temucin
    Ceo National Energy Foundation born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-08 ~ 2011-06-30
    OF - Director → CIF 0
  • 14
    Scannell, Brian Daniel
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-17 ~ 2012-11-09
    OF - Director → CIF 0
  • 15
    Potter, James Gerrard
    Economist born in March 1944
    Individual
    Officer
    icon of calendar 1994-11-09 ~ 2000-08-31
    OF - Director → CIF 0
  • 16
    Chapman, Eva Maria
    Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 1994-11-09
    OF - Director → CIF 0
  • 17
    Willett, Steven Barry
    Managing Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-29
    OF - Director → CIF 0
  • 18
    Smith, Matthew Thomas Giles
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-29
    OF - Secretary → CIF 0
  • 19
    Morris, David
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2015-08-07
    OF - Secretary → CIF 0
  • 20
    Kirk, Simon Robert
    Management Consultant born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 21
    Baggett, Austin
    Managing Director born in November 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-09
    OF - Director → CIF 0
  • 22
    Byrne, Ian William, Dr.
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 23
    Bell, Robbie Ian
    Director born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-29
    OF - Director → CIF 0
  • 24
    Marsh, Bruce
    Finance Director Planning & Performance born in January 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2015-06-26
    OF - Director → CIF 0
parent relation
Company in focus

SAVA LIMITED

Previous names
ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
Standard Industrial Classification
85590 - Other Education N.e.c.
94990 - Activities Of Other Membership Organizations N.e.c.
Brief company account
Intangible Assets
39,997 GBP2024-10-31
79,995 GBP2023-10-31
Property, Plant & Equipment
183,545 GBP2024-10-31
255,978 GBP2023-10-31
Fixed Assets - Investments
100 GBP2024-10-31
100 GBP2023-10-31
Fixed Assets
223,642 GBP2024-10-31
336,073 GBP2023-10-31
Debtors
1,024,455 GBP2024-10-31
1,375,427 GBP2023-10-31
Cash at bank and in hand
2,447,161 GBP2024-10-31
3,278,645 GBP2023-10-31
Current Assets
3,471,616 GBP2024-10-31
4,654,072 GBP2023-10-31
Creditors
-2,914,669 GBP2024-10-31
-3,306,876 GBP2023-10-31
Net Current Assets/Liabilities
556,947 GBP2024-10-31
1,347,196 GBP2023-10-31
Total Assets Less Current Liabilities
780,589 GBP2024-10-31
1,683,269 GBP2023-10-31
Net Assets/Liabilities
779,544 GBP2024-10-31
1,683,269 GBP2023-10-31
Equity
Called up share capital
180,435 GBP2024-10-31
180,435 GBP2023-10-31
Share premium
200,790 GBP2024-10-31
200,790 GBP2023-10-31
Capital redemption reserve
19,040 GBP2024-10-31
19,040 GBP2023-10-31
Retained earnings (accumulated losses)
379,279 GBP2024-10-31
1,283,004 GBP2023-10-31
Average Number of Employees
222023-11-01 ~ 2024-10-31
222022-11-01 ~ 2023-10-31
Intangible Assets - Gross Cost
Net goodwill
159,990 GBP2024-10-31
159,990 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
119,993 GBP2024-10-31
79,995 GBP2023-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
39,998 GBP2023-11-01 ~ 2024-10-31
Intangible Assets
Net goodwill
39,997 GBP2024-10-31
79,995 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
278,866 GBP2024-10-31
442,217 GBP2023-10-31
Furniture and fittings
217,463 GBP2024-10-31
215,764 GBP2023-10-31
Computers
81,630 GBP2024-10-31
66,077 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
577,959 GBP2024-10-31
724,058 GBP2023-10-31
Property, Plant & Equipment - Disposals
Motor vehicles
-286,890 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Disposals
-286,890 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
139,872 GBP2024-10-31
262,359 GBP2023-10-31
Furniture and fittings
185,831 GBP2024-10-31
152,911 GBP2023-10-31
Computers
68,711 GBP2024-10-31
52,810 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
394,414 GBP2024-10-31
468,080 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
90,134 GBP2023-11-01 ~ 2024-10-31
Furniture and fittings
32,920 GBP2023-11-01 ~ 2024-10-31
Computers
15,901 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
138,955 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-212,621 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-212,621 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Motor vehicles
138,994 GBP2024-10-31
179,858 GBP2023-10-31
Furniture and fittings
31,632 GBP2024-10-31
62,853 GBP2023-10-31
Computers
12,919 GBP2024-10-31
13,267 GBP2023-10-31
Investments in Subsidiaries
Cost valuation
100 GBP2024-10-31
100 GBP2023-10-31
Investments in Subsidiaries
100 GBP2024-10-31
100 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
302,303 GBP2024-10-31
383,597 GBP2023-10-31
Debtors
Current
502,033 GBP2024-10-31
853,005 GBP2023-10-31
Trade Creditors/Trade Payables
Current
93,963 GBP2024-10-31
204,613 GBP2023-10-31
Bank Borrowings/Overdrafts
Current
30,287 GBP2024-10-31
27,158 GBP2023-10-31
Amounts owed to group undertakings
Current
1,145,845 GBP2024-10-31
1,100,550 GBP2023-10-31
Other Taxation & Social Security Payable
Current
148,764 GBP2024-10-31
85,649 GBP2023-10-31
Creditors
Current
2,914,669 GBP2024-10-31
3,306,876 GBP2023-10-31

  • SAVA LIMITED
    Info
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 1994-12-16
    Registered number 01753762
    icon of address4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZD
    PRIVATE LIMITED COMPANY incorporated on 1983-09-16 (42 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.