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 61
  • 1
    Barkshire, Robert Renny St John
    Banker born in August 1935
    Individual (23 offsprings)
    Officer
    ~ 1995-09-06
    OF - Director → CIF 0
  • 2
    Ferguson, Nicholas Eustace Haddon
    Born in October 1948
    Individual (23 offsprings)
    Officer
    2016-01-26 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Ray, Richard Bardrick
    Individual (36 offsprings)
    Officer
    2007-05-09 ~ 2008-05-15
    OF - Secretary → CIF 0
  • 4
    Orders, Richard
    Born in January 1954
    Individual (1 offspring)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Adams, Aubrey John
    Company Director born in October 1949
    Individual (51 offsprings)
    Officer
    ~ 2008-05-07
    OF - Director → CIF 0
  • 6
    Freshwater, Timothy George
    Company Director born in October 1944
    Individual (13 offsprings)
    Officer
    2012-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Hope, Simon Richard
    Chartered Surveyor born in July 1964
    Individual (52 offsprings)
    Officer
    1999-05-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 8
    Wong, David
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    2000-04-07 ~ 2003-06-30
    OF - Director → CIF 0
  • 9
    Belcher, Edward Stevenson
    Real Estate born in December 1958
    Individual (2 offsprings)
    Officer
    2001-03-01 ~ 2002-08-28
    OF - Director → CIF 0
  • 10
    Healy, Michael John Anthony
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    2000-04-07 ~ 2001-03-13
    OF - Director → CIF 0
  • 11
    Blackwell, Pryor
    Commercial Real Estate Agent born in April 1961
    Individual (1 offspring)
    Officer
    2000-06-30 ~ 2001-02-28
    OF - Director → CIF 0
  • 12
    Dean, Robert Lewis
    Chartered Surveyor born in February 1940
    Individual (20 offsprings)
    Officer
    ~ 1999-04-30
    OF - Director → CIF 0
  • 13
    Cutler, Tina Lynne
    Individual (24 offsprings)
    Officer
    2001-07-01 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 14
    Hildrey, Christina Elspeth
    Individual (46 offsprings)
    Officer
    1997-11-06 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 15
    Waters, John Macdonald
    Born in December 1965
    Individual (2 offsprings)
    Officer
    2023-12-13 ~ now
    OF - Director → CIF 0
  • 16
    Ingram, Timothy Charles William
    Company Director born in June 1947
    Individual (43 offsprings)
    Officer
    2002-06-27 ~ 2012-05-09
    OF - Director → CIF 0
  • 17
    Latham, Clare Jacqueline
    Individual (12 offsprings)
    Officer
    ~ 1997-11-06
    OF - Secretary → CIF 0
  • 18
    Mcclain, Derek Ray
    Lawyer born in August 1955
    Individual (3 offsprings)
    Officer
    2002-08-28 ~ 2006-12-20
    OF - Director → CIF 0
  • 19
    Eastlake, David Gordon
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    2000-04-07 ~ 2001-03-13
    OF - Director → CIF 0
  • 20
    Blott, Godfrey Alexander
    Managing Director born in August 1956
    Individual (26 offsprings)
    Officer
    1997-10-23 ~ 2000-04-07
    OF - Director → CIF 0
  • 21
    Lee, Philip
    Born in April 1962
    Individual (1 offspring)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 22
    Fields Wicker Miurin, Jane
    Company Director born in July 1958
    Individual (24 offsprings)
    Officer
    2002-06-27 ~ 2010-05-05
    OF - Director → CIF 0
  • 23
    Lumby, Antony Michael Rawson
    Chartered Surveyor born in February 1943
    Individual (12 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 24
    Jewson, Richard Wilson, Sir
    Company Director born in August 1944
    Individual (64 offsprings)
    Officer
    1994-05-01 ~ 2004-10-31
    OF - Director → CIF 0
  • 25
    Marland, James Hardy
    Chartered Surveyor born in May 1951
    Individual (3 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 26
    Kentish, Paul Duncan
    Chartered Surveyor born in April 1952
    Individual (4 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 27
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual (19 offsprings)
    Officer
    ~ 1995-01-31
    OF - Director → CIF 0
  • 28
    Van Cutsem, Geoffrey Neil
    Chartered Surveyor born in November 1944
    Individual (14 offsprings)
    Officer
    ~ 2000-09-07
    OF - Director → CIF 0
  • 29
    Robson, Rupert Hugo Wynne
    Company Director born in February 1961
    Individual (29 offsprings)
    Officer
    2015-06-23 ~ 2021-05-12
    OF - Director → CIF 0
  • 30
    Hollingsworth, Clare Margaret
    Non Executive Director born in April 1960
    Individual (60 offsprings)
    Officer
    2012-04-02 ~ 2014-05-12
    OF - Director → CIF 0
  • 31
    Sanderson, Charles Ian James
    Chartered Surveyor born in October 1951
    Individual (20 offsprings)
    Officer
    ~ 1999-04-30
    OF - Director → CIF 0
  • 32
    Wilson, Peter
    Chartered Surveyor born in April 1945
    Individual (3 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 33
    Mitchell, Victoria Maureen
    Estate Agent born in September 1950
    Individual (16 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 34
    Helsby, Jeremy Charles
    Chartered Surveyor born in July 1955
    Individual (13 offsprings)
    Officer
    1999-05-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 35
    Sebag-montefiore, Rupert Owen
    Chartered Surveyor born in November 1953
    Individual (33 offsprings)
    Officer
    1995-05-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 36
    Aitchison, Jeremy David
    Chartered Surveyor born in April 1959
    Individual (21 offsprings)
    Officer
    ~ 1993-08-20
    OF - Director → CIF 0
  • 37
    Lee, Christopher Michael
    Individual (1 offspring)
    Officer
    2008-06-24 ~ now
    OF - Secretary → CIF 0
  • 38
    Mcveigh Iii, Charles Senff
    Banker born in July 1942
    Individual (20 offsprings)
    Officer
    2000-08-01 ~ 2019-05-08
    OF - Director → CIF 0
  • 39
    Cartwright, Stacey
    Born in November 1963
    Individual (4 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 40
    Roffman, Dana Gottlieb
    Born in May 1966
    Individual (1 offspring)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 41
    Shaw, Simon James Blouet
    Born in February 1965
    Individual (24 offsprings)
    Officer
    2009-03-16 ~ now
    OF - Director → CIF 0
  • 42
    Inge, George Patrick Francis
    Chartered Surveyor born in August 1941
    Individual (10 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 43
    Davies, David Stanley
    Company Chairman born in February 1943
    Individual (6 offsprings)
    Officer
    1997-10-23 ~ 2000-06-20
    OF - Director → CIF 0
  • 44
    Angle, Martin David
    Company Director born in April 1950
    Individual (25 offsprings)
    Officer
    2007-01-02 ~ 2016-05-11
    OF - Director → CIF 0
  • 45
    Mckellar, Robert Alexander James
    Director born in May 1959
    Individual (8 offsprings)
    Officer
    2000-06-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 46
    East, Michaela Frances
    Individual (39 offsprings)
    Officer
    2006-10-31 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 47
    Michelson-carr, Ruth Tessa
    Individual (53 offsprings)
    Officer
    2003-05-09 ~ 2008-07-14
    OF - Secretary → CIF 0
  • 48
    Tondu-melique, Florence
    Born in December 1976
    Individual (2 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 49
    Ridley, John Jeremy Mark
    Born in March 1962
    Individual (22 offsprings)
    Officer
    2018-05-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 50
    Smith, Peter Alan
    Chartered Accountant born in August 1946
    Individual (22 offsprings)
    Officer
    2004-05-24 ~ 2016-05-11
    OF - Director → CIF 0
  • 51
    Roberts, Justin Anthony Crofts
    Chartered Surveyor born in October 1947
    Individual (5 offsprings)
    Officer
    1993-09-09 ~ 2000-12-31
    OF - Director → CIF 0
  • 52
    Jordan, Leslie Alan
    Chartered Surveyor born in October 1930
    Individual (22 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 53
    Craig, David John Alastair
    Fund Manager born in November 1947
    Individual (18 offsprings)
    Officer
    1995-09-06 ~ 2002-06-30
    OF - Director → CIF 0
  • 54
    Galbraith, Arthur Guy
    Chartered Surveyor born in December 1947
    Individual (2 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 55
    Sperber, Marcus
    Born in March 1966
    Individual (29 offsprings)
    Officer
    2022-12-15 ~ now
    OF - Director → CIF 0
  • 56
    Dean, James Fitzroy
    Chartered Surveyor born in August 1954
    Individual (53 offsprings)
    Officer
    ~ 1999-04-30
    OF - Director → CIF 0
  • 57
    Concannon, William
    Executive born in November 1955
    Individual (2 offsprings)
    Officer
    2000-06-30 ~ 2006-12-20
    OF - Director → CIF 0
  • 58
    Dearsley, Arthur Mark
    Finance Director born in June 1961
    Individual (24 offsprings)
    Officer
    2007-09-03 ~ 2009-02-13
    OF - Director → CIF 0
  • 59
    Hewitt, Elizabeth Anne
    Non-Executive Director born in November 1956
    Individual (11 offsprings)
    Officer
    2014-06-24 ~ 2019-05-08
    OF - Director → CIF 0
  • 60
    Karaboutis, Adriana
    Born in August 1962
    Individual (1 offspring)
    Officer
    2024-03-14 ~ now
    OF - Director → CIF 0
  • 61
    Stewart, Ian Esplin
    Estate Agent born in July 1950
    Individual (6 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
parent relation
Company in focus

SAVILLS PLC

Period: 1987-05-13 ~ now
Company number: 02122174
Registered names
SAVILLS PLC - now
AKMED - 1987-05-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments 58
  • 1
    BUCKLEY'S (ESTATE AGENTS) LIMITED
    - now 05014742
    TWB VENTURES LIMITED - 2004-06-01
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    CHESTERFIELD & CO. (RENTALS) LIMITED
    - now 02425361
    CHESTERFIELD & CO. (RELOCATIONS) LIMITED - 1990-11-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    COLLIER & MADGE HOLDINGS LIMITED
    08559301
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    COLLIER & MADGE PLC
    - now 03515315
    MORSCOTT 7 LIMITED - 1998-03-05
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    CORDEA SAVILLS INVESTMENTS LIMITED
    - now 04805099
    KITESERVE LIMITED - 2006-02-27
    33 Margaret Street, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    GBR PHOENIX BEARD
    - now 01268721 07136715
    PHOENIX BEARD - 2010-09-01
    PHOENIX, BEARD MANAGEMENT SERVICES LIMITED - 1981-12-31
    CHEWCOURT LIMITED - 1976-12-31
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (50 parents, 1 offspring)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    GBR PHOENIX BEARD GROUP LIMITED
    - now 02867696
    PHOENIX BEARD GROUP LIMITED - 2010-09-01
    INGLEBY (719) LIMITED - 1993-12-24
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (36 parents, 11 offsprings)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    GBR PHOENIX BEARD HOLDINGS LIMITED
    - now 07136715
    GBR PHOENIX BEARD LIMITED - 2010-09-01
    SHOO 499 LIMITED - 2010-05-26
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    GBR PHOENIX BEARD RESIDENTIAL LIMITED
    - now 07723663
    SHOO 542 LIMITED - 2012-01-27
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    GBR PROPERTY CONSULTANTS LIMITED
    04859773
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    GRANVILLE RESIDENTIAL LIMITED
    - now 05099403
    GRANVILLE RESIDENTIAL LETTING LIMITED - 2006-07-12
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    GROSVENOR HILL VENTURES LIMITED
    - now 02899912
    TALKMUCH PROJECTS LIMITED - 1994-03-11
    33 Margaret Street, London
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    HANOVER FACILITIES MANAGEMENT LIMITED
    05802909
    55 Baker Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    HEPHER DIXON LIMITED
    03701328
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    HOLDEN MATTHEWS ESTATE AGENTS LIMITED
    - now 03331274
    HOLDEN MATTHEWS ESTATES AGENTS LIMITED - 1997-03-13
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    HUMPHRISS & RYDE LTD
    04579815
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    JAGO DEAN PR LIMITED
    - now 02425280
    JAGO D'ARCY HALE PUBLIC RELATIONS LIMITED - 2002-09-13
    JAGO, D'ARCY PUBLIC RELATIONS LIMITED - 1996-12-31
    JAGO, FORBES & D'ARCY LIMITED - 1990-11-20
    CHESTERFIELD AND CO (PUBLIC RELATIONS) LIMITED - 1990-10-18
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    LIBRA HOUSING ADVISORY SERVICES LIMITED
    03455155
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    MANSFIELD ELSTOB MAIN LIMITED
    - now 02204437
    PRIMEHIT LIMITED - 1988-01-18
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    MIHOME GLOBAL LIMITED
    - now 07003227
    UC GLOBAL LIMITED - 2010-02-24
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    MOOR HOUSE MANAGEMENT SERVICES LIMITED
    - now 04130887
    PRECIS (1971) LIMITED - 2001-06-06
    33 Margaret Street, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    OPTIC ASSET MANAGEMENT LIMITED
    04608599
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    PCA HOLDINGS LIMITED
    04751527
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    PCA MANAGEMENT CONSULTANTS LIMITED
    03296287
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    PHOENIX BEARD LANDSCAPING LIMITED
    - now 02171995
    QUINTREALM LIMITED - 1988-03-21
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    PHOENIX BEARD MANPOWER LIMITED
    - now 02171808
    DOVEGRANGE LIMITED - 1988-03-21
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    PHOENIX BEARD TRUSTEES LIMITED
    - now 02106844
    PHOENIX BEARD HOLDINGS LIMITED - 2001-04-02
    PHOENIX BEARD MANAGEMENT LIMITED - 1987-12-24
    USEFULMUSTER LIMITED - 1987-07-14
    55 Baker Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 28
    PORTNALLS LIMITED
    04150470
    33 Margaret Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    PRIME LONDON RESIDENTIAL DEVELOPMENT II GP LLP
    OC394130 OC371612... (more)
    33 Margaret Street, London
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 30
    PRIME PURCHASE LIMITED
    - now 03479090
    P S SEARCH LIMITED - 2002-01-31
    PLANTCO LIMITED - 2001-12-06
    33 Margaret Street, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 31
    RICKITT GRANT & COMPANY LIMITED
    - now 03516255
    SLATERSHELFCO 364 LIMITED - 1998-03-04
    33 Margaret Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 32
    S F SECURITIES LIMITED
    - now 03069004
    PRIDEAWARD LIMITED - 1995-10-24
    33 Margaret Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 33
    SAVILLS (EUROPE) LIMITED
    - now 02351555
    BAYDEAL LIMITED - 1989-12-06
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-05-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    SAVILLS (L&P) LIMITED
    - now 06679695 02605138... (more)
    SAVILLS (UK) LIMITED - 2012-12-31
    SAVILLS A.S. LIMITED - 2012-07-06
    SECURED SOLUTIONS LIMITED - 2009-07-23
    SAVILLS LENDING SOLUTIONS LIMITED - 2008-09-09
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 35
    SAVILLS (OVERSEAS HOLDINGS) LIMITED
    - now 02316653
    RECORDTOTAL LIMITED - 1989-05-08
    33 Margaret Street, London
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 36
    SAVILLS (UK) LIMITED
    - now 02605138 06679695
    SAVILLS (L&P) LIMITED - 2012-12-31
    FPDSAVILLS LIMITED - 2004-12-29
    SAVILLS LAND & PROPERTY LIMITED - 1998-01-01
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED - 1996-03-04
    HAPPYROUND LIMITED - 1991-07-31
    33 Margaret Street, London
    Active Corporate (54 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 37
    SAVILLS ADVISORY SERVICES (L&P) LIMITED
    - now 05269583 06215875
    FPDSAVILLS LIMITED - 2011-10-11
    SAVILLS (L&P) LIMITED - 2004-12-29
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 38
    SAVILLS ADVISORY SERVICES LIMITED
    - now 06215875 05269583
    SAVILLS COMMERCIAL PROPERTIES LIMITED - 2010-07-13
    WILSCO 501 LIMITED - 2010-04-30
    33 Margaret Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 39
    SAVILLS ASSET WAREHOUSE 1 LIMITED
    05642401 04837434
    33 Margaret Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 40
    SAVILLS CAPITAL ADVISORS LIMITED
    - now 02828896
    SAVILLS FINANCIAL CONSULTANTS LIMITED
    - 2016-09-02 02828896
    SAVILLS CAPITAL ADVISORS LIMITED
    - 2016-08-27 02828896
    SAVILLS FINANCE LIMITED - 2008-10-03
    BATCHLETTER SERVICES LIMITED - 1993-08-20
    33 Margaret Street, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 41
    SAVILLS CO-INVESTMENT HOLDINGS LIMITED
    - now 04837434
    SAVILLS ASSET WAREHOUSE 2 LIMITED
    - 2021-08-02 04837434 05642401
    SAVILLS VENTURES LIMITED - 2005-12-01
    SAVILLS SYNDICATE MANAGEMENT LIMITED - 2003-09-01
    33 Margaret Street, London
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 42
    SAVILLS COMMERCIAL (LEEDS) LIMITED
    - now 01899829
    PETER LUND AND PARTNERS LIMITED - 2004-12-20
    CUE DEVELOPMENTS LIMITED - 1989-08-11
    EDITIONBUILD LIMITED - 1985-05-17
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 43
    SAVILLS COMMERCIAL LIMITED
    - now 02605125
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    33 Margaret Street, London
    Active Corporate (57 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 44
    SAVILLS FINANCE HOLDINGS PLC
    - now 02794955
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    33 Margaret Street, London
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 45
    SAVILLS FINANCIAL SERVICES LIMITED
    - now 04013646 02202644
    SAVILLS FINANCIAL SERVICES PLC - 2012-03-19
    NETMORTGAGE GROUP PLC - 2000-12-21
    VENTUREFUTURE PUBLIC LIMITED COMPANY - 2000-08-17
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 46
    SAVILLS HOLDING COMPANY LIMITED
    06503533
    33 Margaret Street, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 47
    SAVILLS IM HOLDINGS LIMITED - now
    SIML NEW CO LIMITED
    - 2016-05-07 09660111
    33 Margaret Street, London, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 48
    SAVILLS IM INVESTCO LIMITED
    - now 04966147
    SAVILLS INVESTMENT LIMITED
    - 2016-05-07 04966147
    SAVILLS INVESTMENT MANAGEMENT LIMITED - 2015-06-15
    SAVILLS INVESTMENTS LIMITED - 2014-12-03
    33 Margaret Street, London
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 49
    SAVILLS LENDING SOLUTIONS LIMITED
    - now 06371896 06679695
    SECURED SOLUTIONS LIMITED - 2008-09-09
    33 Margaret Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 50
    SAVILLS MANAGEMENT RESOURCE NORTHERN IRELAND LIMITED
    NI660052
    Longbridge House 2nd Floor, 16-24 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2019-03-26 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 51
    SAVILLS MANAGEMENT RESOURCES LIMITED
    - now 03533411
    SITE MANAGEMENT RESOURCES LIMITED - 2002-12-19
    33 Margaret Street, London
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 52
    SAVILLS PENSION TRUST COMPANY LIMITED
    06546968
    33 Margaret Street, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 53
    SAVILLS TELECOM LIMITED
    - now 06258354
    SAVILLS TELECOMS LIMITED - 2012-01-17
    GUARDIAN HOUSING DEVELOPMENT LIMITED - 2011-05-05
    33 Margaret Street, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 54
    SAVILLS TRUST COMPANY LIMITED
    - now 07840032
    SAVILLS NOMINEE COMPANY LIMITED
    - 2018-11-08 07840032
    33 Margaret Street, London
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 55
    SMITH WOOLLEY LIMITED
    05553540
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 56
    SMITHS GORE LIMITED
    - now 04152359
    CHRISTOPHER ROWLAND LIMITED
    - 2017-10-31 04152359
    33 Margaret Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 57
    THE LONDON PLANNING PRACTICE LIMITED
    - now 07183179
    LONDON PLANNING CONSULTANTS LIMITED - 2010-04-06
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 58
    WELLINGTON HOLDINGS LIMITED
    06506015
    33 Margaret Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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