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 11
  • 1
    Roffman, Dana Gottlieb
    Born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Cartwright, Stacey
    Born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Ridley, John Jeremy Mark
    Born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Karaboutis, Adriana
    Born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 5
    Lee, Christopher Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ now
    OF - Secretary → CIF 0
  • 6
    Shaw, Simon James Blouet
    Born in February 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ now
    OF - Director → CIF 0
  • 7
    Orders, Richard
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Lee, Philip
    Born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Sperber, Marcus
    Born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    OF - Director → CIF 0
  • 10
    Tondu-melique, Florence
    Born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Waters, John Macdonald
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
Ceased 50
  • 1
    Michelson-carr, Ruth Tessa
    Individual
    Officer
    icon of calendar 2003-05-09 ~ 2008-07-14
    OF - Secretary → CIF 0
  • 2
    Mckellar, Robert Alexander James
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2000-06-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 3
    Robson, Rupert Hugo Wynne
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2021-05-12
    OF - Director → CIF 0
  • 4
    East, Michaela Frances
    Individual
    Officer
    icon of calendar 2006-10-31 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 5
    Mcclain, Derek Ray
    Lawyer born in August 1955
    Individual
    Officer
    icon of calendar 2002-08-28 ~ 2006-12-20
    OF - Director → CIF 0
  • 6
    Wong, David
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2000-04-07 ~ 2003-06-30
    OF - Director → CIF 0
  • 7
    Hildrey, Christina Elspeth
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-06 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 8
    Lumby, Antony Michael Rawson
    Chartered Surveyor born in February 1943
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 9
    Aitchison, Jeremy David
    Chartered Surveyor born in April 1959
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1993-08-20
    OF - Director → CIF 0
  • 10
    Smith, Peter Alan
    Chartered Accountant born in August 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2016-05-11
    OF - Director → CIF 0
  • 11
    Belcher, Edward Stevenson
    Real Estate born in December 1958
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2002-08-28
    OF - Director → CIF 0
  • 12
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 13
    Craig, David John Alastair
    Fund Manager born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-06 ~ 2002-06-30
    OF - Director → CIF 0
  • 14
    Healy, Michael John Anthony
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2000-04-07 ~ 2001-03-13
    OF - Director → CIF 0
  • 15
    Adams, Aubrey John
    Company Director born in October 1949
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2008-05-07
    OF - Director → CIF 0
  • 16
    Mitchell, Victoria Maureen
    Estate Agent born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 17
    Angle, Martin David
    Company Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2016-05-11
    OF - Director → CIF 0
  • 18
    Dean, James Fitzroy
    Chartered Surveyor born in August 1954
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 19
    Barkshire, Robert Renny St John
    Banker born in August 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-06
    OF - Director → CIF 0
  • 20
    Dean, Robert Lewis
    Chartered Surveyor born in February 1940
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 21
    Hollingsworth, Clare Margaret
    Non Executive Director born in April 1960
    Individual
    Officer
    icon of calendar 2012-04-02 ~ 2014-05-12
    OF - Director → CIF 0
  • 22
    Blackwell, Pryor
    Commercial Real Estate Agent born in April 1961
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2001-02-28
    OF - Director → CIF 0
  • 23
    Galbraith, Arthur Guy
    Chartered Surveyor born in December 1947
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 24
    Wilson, Peter
    Chartered Surveyor born in April 1945
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 25
    Sanderson, Charles Ian James
    Chartered Surveyor born in October 1951
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 26
    Cutler, Tina Lynne
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 27
    Stewart, Ian Esplin
    Estate Agent born in July 1950
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 28
    Blott, Godfrey Alexander
    Managing Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-23 ~ 2000-04-07
    OF - Director → CIF 0
  • 29
    Dearsley, Arthur Mark
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2009-02-13
    OF - Director → CIF 0
  • 30
    Ray, Richard Bardrick
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2008-05-15
    OF - Secretary → CIF 0
  • 31
    Sebag-montefiore, Rupert Owen
    Chartered Surveyor born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 32
    Ferguson, Nicholas Eustace Haddon
    Born in October 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2023-12-31
    OF - Director → CIF 0
  • 33
    Helsby, Jeremy Charles
    Chartered Surveyor born in July 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 34
    Marland, James Hardy
    Chartered Surveyor born in May 1951
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 35
    Hope, Simon Richard
    Chartered Surveyor born in July 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 36
    Ingram, Timothy Charles William
    Company Director born in June 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2012-05-09
    OF - Director → CIF 0
  • 37
    Jewson, Richard Wilson, Sir
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 2004-10-31
    OF - Director → CIF 0
  • 38
    Mcveigh Iii, Charles Senff
    Banker born in July 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2019-05-08
    OF - Director → CIF 0
  • 39
    Davies, David Stanley
    Company Chairman born in February 1943
    Individual
    Officer
    icon of calendar 1997-10-23 ~ 2000-06-20
    OF - Director → CIF 0
  • 40
    Jordan, Leslie Alan
    Chartered Surveyor born in October 1930
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 41
    Concannon, William
    Executive born in November 1955
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2006-12-20
    OF - Director → CIF 0
  • 42
    Inge, George Patrick Francis
    Chartered Surveyor born in August 1941
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 43
    Roberts, Justin Anthony Crofts
    Chartered Surveyor born in October 1947
    Individual
    Officer
    icon of calendar 1993-09-09 ~ 2000-12-31
    OF - Director → CIF 0
  • 44
    Hewitt, Elizabeth Anne
    Non-Executive Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ 2019-05-08
    OF - Director → CIF 0
  • 45
    Fields Wicker Miurin, Jane
    Company Director born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-05-05
    OF - Director → CIF 0
  • 46
    Kentish, Paul Duncan
    Chartered Surveyor born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 47
    Freshwater, Timothy George
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 48
    Eastlake, David Gordon
    Director born in December 1963
    Individual
    Officer
    icon of calendar 2000-04-07 ~ 2001-03-13
    OF - Director → CIF 0
  • 49
    Latham, Clare Jacqueline
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-11-06
    OF - Secretary → CIF 0
  • 50
    Van Cutsem, Geoffrey Neil
    Chartered Surveyor born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-09-07
    OF - Director → CIF 0
parent relation
Company in focus

SAVILLS PLC

Previous name
AKMED - 1987-05-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 56
  • 1
    TWB VENTURES LIMITED - 2004-06-01
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    CHESTERFIELD & CO. (RELOCATIONS) LIMITED - 1990-11-21
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    MORSCOTT 7 LIMITED - 1998-03-05
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    KITESERVE LIMITED - 2006-02-27
    icon of address33 Margaret Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    PHOENIX, BEARD MANAGEMENT SERVICES LIMITED - 1981-12-31
    PHOENIX BEARD - 2010-09-01
    CHEWCOURT LIMITED - 1976-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    INGLEBY (719) LIMITED - 1993-12-24
    PHOENIX BEARD GROUP LIMITED - 2010-09-01
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    GBR PHOENIX BEARD LIMITED - 2010-09-01
    SHOO 499 LIMITED - 2010-05-26
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    SHOO 542 LIMITED - 2012-01-27
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    GRANVILLE RESIDENTIAL LETTING LIMITED - 2006-07-12
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    847,966 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    TALKMUCH PROJECTS LIMITED - 1994-03-11
    icon of address33 Margaret Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    HOLDEN MATTHEWS ESTATES AGENTS LIMITED - 1997-03-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    JAGO, FORBES & D'ARCY LIMITED - 1990-11-20
    CHESTERFIELD AND CO (PUBLIC RELATIONS) LIMITED - 1990-10-18
    JAGO, D'ARCY PUBLIC RELATIONS LIMITED - 1996-12-31
    JAGO D'ARCY HALE PUBLIC RELATIONS LIMITED - 2002-09-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 19
    PRIMEHIT LIMITED - 1988-01-18
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    UC GLOBAL LIMITED - 2010-02-24
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,441 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    PRECIS (1971) LIMITED - 2001-06-06
    icon of address33 Margaret Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    QUINTREALM LIMITED - 1988-03-21
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 26
    DOVEGRANGE LIMITED - 1988-03-21
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    PHOENIX BEARD HOLDINGS LIMITED - 2001-04-02
    USEFULMUSTER LIMITED - 1987-07-14
    PHOENIX BEARD MANAGEMENT LIMITED - 1987-12-24
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address33 Margaret Street, London
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 30
    PLANTCO LIMITED - 2001-12-06
    P S SEARCH LIMITED - 2002-01-31
    icon of address33 Margaret Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    SLATERSHELFCO 364 LIMITED - 1998-03-04
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 32
    PRIDEAWARD LIMITED - 1995-10-24
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 33
    BAYDEAL LIMITED - 1989-12-06
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    SECURED SOLUTIONS LIMITED - 2009-07-23
    SAVILLS A.S. LIMITED - 2012-07-06
    SAVILLS LENDING SOLUTIONS LIMITED - 2008-09-09
    SAVILLS (UK) LIMITED - 2012-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 35
    RECORDTOTAL LIMITED - 1989-05-08
    icon of address33 Margaret Street, London
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 36
    SAVILLS (L&P) LIMITED - 2004-12-29
    FPDSAVILLS LIMITED - 2011-10-11
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 37
    SAVILLS COMMERCIAL PROPERTIES LIMITED - 2010-07-13
    WILSCO 501 LIMITED - 2010-04-30
    icon of address33 Margaret Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 39
    SAVILLS FINANCE LIMITED - 2008-10-03
    SAVILLS FINANCIAL CONSULTANTS LIMITED - 2016-09-02
    SAVILLS CAPITAL ADVISORS LIMITED - 2016-08-27
    BATCHLETTER SERVICES LIMITED - 1993-08-20
    icon of address33 Margaret Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 40
    SAVILLS VENTURES LIMITED - 2005-12-01
    SAVILLS ASSET WAREHOUSE 2 LIMITED - 2021-08-02
    SAVILLS SYNDICATE MANAGEMENT LIMITED - 2003-09-01
    icon of address33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 41
    EDITIONBUILD LIMITED - 1985-05-17
    PETER LUND AND PARTNERS LIMITED - 2004-12-20
    CUE DEVELOPMENTS LIMITED - 1989-08-11
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 42
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 43
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    icon of address33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 44
    SAVILLS FINANCIAL SERVICES PLC - 2012-03-19
    NETMORTGAGE GROUP PLC - 2000-12-21
    VENTUREFUTURE PUBLIC LIMITED COMPANY - 2000-08-17
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address33 Margaret Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 46
    SAVILLS INVESTMENT LIMITED - 2016-05-07
    SAVILLS INVESTMENT MANAGEMENT LIMITED - 2015-06-15
    SAVILLS INVESTMENTS LIMITED - 2014-12-03
    icon of address33 Margaret Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 47
    SECURED SOLUTIONS LIMITED - 2008-09-09
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of addressLongbridge House 2nd Floor, 16-24 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 49
    SITE MANAGEMENT RESOURCES LIMITED - 2002-12-19
    icon of address33 Margaret Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address33 Margaret Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 51
    GUARDIAN HOUSING DEVELOPMENT LIMITED - 2011-05-05
    SAVILLS TELECOMS LIMITED - 2012-01-17
    icon of address33 Margaret Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 52
    SAVILLS NOMINEE COMPANY LIMITED - 2018-11-08
    icon of address33 Margaret Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 54
    CHRISTOPHER ROWLAND LIMITED - 2017-10-31
    icon of address33 Margaret Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 55
    LONDON PLANNING CONSULTANTS LIMITED - 2010-04-06
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    SAVILLS (L&P) LIMITED - 2012-12-31
    FPDSAVILLS LIMITED - 2004-12-29
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED - 1996-03-04
    SAVILLS LAND & PROPERTY LIMITED - 1998-01-01
    HAPPYROUND LIMITED - 1991-07-31
    icon of address33 Margaret Street, London
    Active Corporate (16 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    SIML NEW CO LIMITED - 2016-05-07
    icon of address33 Margaret Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 54 - Ownership of voting rights - 75% or more OE

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.