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
    Managing Director born in November 1968
    Individual (13 offsprings)
    Officer
    2012-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Grayson, Hilary Ann
    Director Of Surveying Services born in March 1959
    Individual (3 offsprings)
    Officer
    2016-05-16 ~ now
    OF - Director → CIF 0
  • 3
    SEEBECK 137 LIMITED - 2016-03-13
    4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    200,000 GBP2023-10-31
    Person with significant control
    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
    Kirk, Simon Robert
    Management Consultant born in December 1944
    Individual (2 offsprings)
    Officer
    2000-05-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 2
    Gordon, Tobias James
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    2012-03-29 ~ 2014-10-03
    OF - Director → CIF 0
  • 3
    Lunel, Temucin
    Ceo National Energy Foundation born in August 1965
    Individual (1 offspring)
    Officer
    2005-07-08 ~ 2011-06-30
    OF - Director → CIF 0
  • 4
    Hughes, Dyfrig Griffith
    Product Development Director born in July 1953
    Individual (2 offsprings)
    Officer
    2016-05-16 ~ 2016-10-17
    OF - Director → CIF 0
  • 5
    Flook, Andrew Stephen
    Business Development Director born in January 1973
    Individual (4 offsprings)
    Officer
    2016-01-31 ~ 2024-03-14
    OF - Director → CIF 0
  • 6
    Bell, Robbie Ian
    Director born in May 1973
    Individual (9 offsprings)
    Officer
    2011-06-30 ~ 2012-03-29
    OF - Director → CIF 0
  • 7
    Baggett, Austin
    Managing Director born in November 1968
    Individual (13 offsprings)
    Officer
    2012-11-09 ~ 2012-11-09
    OF - Director → CIF 0
  • 8
    Marsh, Bruce
    Finance Director Planning & Performance born in January 1968
    Individual (9 offsprings)
    Officer
    2012-03-29 ~ 2015-06-26
    OF - Director → CIF 0
  • 9
    Willett, Steven Barry
    Managing Director born in August 1959
    Individual (2 offsprings)
    Officer
    2011-06-30 ~ 2012-03-29
    OF - Director → CIF 0
  • 10
    Parsons, Jeremy Peter
    Company Director born in September 1968
    Individual
    Officer
    2014-11-17 ~ 2016-01-31
    OF - Director → CIF 0
  • 11
    Chapman, Eva Maria
    Director born in January 1947
    Individual
    Officer
    ~ 1994-11-09
    OF - Director → CIF 0
  • 12
    Brooks, Lee Richard James
    Commercial Director born in August 1966
    Individual (2 offsprings)
    Officer
    2016-05-16 ~ 2018-04-04
    OF - Director → CIF 0
  • 13
    Cordeschi, Richard
    Individual
    Officer
    2015-08-07 ~ 2016-01-31
    OF - Secretary → CIF 0
  • 14
    Chapman, Peter Frederick
    Professor born in October 1944
    Individual
    Officer
    ~ 2011-06-30
    OF - Director → CIF 0
    Chapman, Peter Frederick
    Individual
    Officer
    ~ 1994-11-09
    OF - Secretary → CIF 0
  • 15
    Morris, David
    Individual (38 offsprings)
    Officer
    2012-03-29 ~ 2015-08-07
    OF - Secretary → CIF 0
  • 16
    Byrne, Ian William
    Individual (7 offsprings)
    Officer
    1994-11-09 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 17
    Cutland, Neil Graham, Dr
    Technical Director born in September 1959
    Individual (1 offspring)
    Officer
    1997-12-17 ~ 2001-06-01
    OF - Director → CIF 0
  • 18
    Potter, James Gerrard
    Economist born in March 1944
    Individual
    Officer
    1994-11-09 ~ 2000-08-31
    OF - Director → CIF 0
  • 19
    Smith, Matthew Thomas Giles
    Individual (20 offsprings)
    Officer
    2011-12-20 ~ 2012-03-29
    OF - Secretary → CIF 0
  • 20
    Wilkinson, Peter John Lawton
    Finance Director born in February 1958
    Individual (6 offsprings)
    Officer
    2016-05-16 ~ 2024-07-08
    OF - Director → CIF 0
    Wilkinson, Peter John Lawton
    Individual (6 offsprings)
    Officer
    2016-04-28 ~ 2024-07-08
    OF - Secretary → CIF 0
  • 21
    Scannell, Brian Daniel
    Director born in August 1961
    Individual (1 offspring)
    Officer
    1997-12-17 ~ 2012-11-09
    OF - Director → CIF 0
  • 22
    Pawlenka, Johannes Andreas
    Company Director born in June 1970
    Individual
    Officer
    2015-09-24 ~ 2016-01-31
    OF - Director → CIF 0
  • 23
    Tinson, Richard
    Director born in November 1933
    Individual
    Officer
    1994-11-09 ~ 2005-07-08
    OF - Director → CIF 0
  • 24
    Jolly, David James
    Individual
    Officer
    2011-06-30 ~ 2011-11-30
    OF - Secretary → CIF 0
parent relation
Company in focus

SAVA LIMITED

Previous names
NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
Standard Industrial Classification
85590 - Other Education N.e.c.
94990 - Activities Of Other Membership Organisations N.e.c.
Brief company account
Intangible Assets
79,995 GBP2023-10-31
119,992 GBP2022-10-31
Property, Plant & Equipment
255,978 GBP2023-10-31
378,247 GBP2022-10-31
Fixed Assets - Investments
100 GBP2023-10-31
1,319,991 GBP2022-10-31
Fixed Assets
336,073 GBP2023-10-31
1,818,230 GBP2022-10-31
Debtors
1,375,427 GBP2023-10-31
1,448,361 GBP2022-10-31
Cash at bank and in hand
3,278,645 GBP2023-10-31
1,079,282 GBP2022-10-31
Current Assets
4,654,072 GBP2023-10-31
2,527,643 GBP2022-10-31
Creditors
-3,306,876 GBP2023-10-31
-2,658,626 GBP2022-10-31
Net Current Assets/Liabilities
1,347,196 GBP2023-10-31
-130,983 GBP2022-10-31
Total Assets Less Current Liabilities
1,683,269 GBP2023-10-31
1,687,247 GBP2022-10-31
Creditors
Non-current
-12,570 GBP2022-10-31
Net Assets/Liabilities
1,683,269 GBP2023-10-31
1,674,677 GBP2022-10-31
Equity
Called up share capital
180,435 GBP2023-10-31
180,435 GBP2022-10-31
Share premium
200,790 GBP2023-10-31
200,790 GBP2022-10-31
Capital redemption reserve
19,040 GBP2023-10-31
19,040 GBP2022-10-31
Retained earnings (accumulated losses)
1,283,004 GBP2023-10-31
1,251,713 GBP2022-10-31
Average Number of Employees
222022-11-01 ~ 2023-10-31
212021-11-01 ~ 2022-10-31
Intangible Assets - Gross Cost
Net goodwill
159,990 GBP2023-10-31
159,990 GBP2022-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
79,995 GBP2023-10-31
39,998 GBP2022-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
39,997 GBP2022-11-01 ~ 2023-10-31
Intangible Assets
Net goodwill
79,995 GBP2023-10-31
119,992 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
442,217 GBP2023-10-31
434,222 GBP2022-10-31
Furniture and fittings
215,764 GBP2023-10-31
200,297 GBP2022-10-31
Computers
66,077 GBP2023-10-31
68,115 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
724,058 GBP2023-10-31
702,634 GBP2022-10-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-938 GBP2022-11-01 ~ 2023-10-31
Computers
-14,495 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Disposals
-15,433 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
262,359 GBP2023-10-31
151,804 GBP2022-10-31
Furniture and fittings
152,911 GBP2023-10-31
120,697 GBP2022-10-31
Computers
52,810 GBP2023-10-31
51,886 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
468,080 GBP2023-10-31
324,387 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
110,555 GBP2022-11-01 ~ 2023-10-31
Furniture and fittings
33,152 GBP2022-11-01 ~ 2023-10-31
Computers
15,419 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
159,126 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-938 GBP2022-11-01 ~ 2023-10-31
Computers
-14,495 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,433 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Motor vehicles
179,858 GBP2023-10-31
282,418 GBP2022-10-31
Furniture and fittings
62,853 GBP2023-10-31
79,600 GBP2022-10-31
Computers
13,267 GBP2023-10-31
16,229 GBP2022-10-31
Investments in Subsidiaries
Cost valuation
100 GBP2023-10-31
100 GBP2022-10-31
Investments in Subsidiaries
100 GBP2023-10-31
100 GBP2022-10-31
Amounts invested in assets
100 GBP2023-10-31
1,319,991 GBP2022-10-31
Trade Debtors/Trade Receivables
Current
383,597 GBP2023-10-31
662,353 GBP2022-10-31
Debtors
Current
853,005 GBP2023-10-31
925,939 GBP2022-10-31
Finance Lease Liabilities - Total Present Value
Current
190 GBP2022-10-31
Trade Creditors/Trade Payables
Current
204,613 GBP2023-10-31
219,305 GBP2022-10-31
Bank Borrowings/Overdrafts
Current
27,158 GBP2023-10-31
Amounts owed to group undertakings
Current
1,100,550 GBP2023-10-31
74 GBP2022-10-31
Other Taxation & Social Security Payable
Current
85,649 GBP2023-10-31
184,445 GBP2022-10-31
Creditors
Current
3,306,876 GBP2023-10-31
2,658,626 GBP2022-10-31
Amounts owed to group undertakings
Non-current
12,570 GBP2022-10-31
Minimum gross finance lease payments owing
Amounts falling due within one year
190 GBP2022-10-31

Related profiles found in government register
  • SAVA LIMITED
    Info
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    Registered number 01753762
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZD
    Private Limited Company incorporated on 1983-09-16 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-30
    CIF 0
  • SAVA LIMITED
    S
    Registered number 01753762
    4, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD
    Company Limited By Shares in England And Wales Company Registry, England
    CIF 1
  • SAVA LIMITED
    S
    Registered number 1753762
    4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD
    Private Limited Company in Register Of Companies, England
    CIF 2
  • NATIONAL ENERGY SERVICES LTD
    S
    Registered number 1753762
    The National Energy Centre, Davy Avenue, Milton Keynes, United Kingdom, MK5 8NA
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    4 Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    162 GBP2022-10-31
    Person with significant control
    2021-08-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    GUIDEMAIL LIMITED - 2000-05-15
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,435 GBP2024-01-31
    Person with significant control
    2018-02-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2016-08-01 ~ 2018-07-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    GUIDEMAIL LIMITED - 2000-05-15
    4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,435 GBP2024-01-31
    Person with significant control
    2016-04-15 ~ 2018-02-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.