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 16
  • 1
    Down, Stephen Thomas
    Born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Marking, Justin
    Born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Bates, Jeremy Neil
    Born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mcginnis, Nicola
    Born in July 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Sparrow, James Simon Ward
    Born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Herward, Nicholas Peter
    Born in June 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Allen, Peter Hugh
    Born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ now
    OF - Director → CIF 0
  • 8
    Gulliford, James Alexander Guy
    Born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ now
    OF - Director → CIF 0
  • 9
    Williams, David John
    Born in January 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Cox, Christine Lynn
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ now
    OF - Secretary → CIF 0
  • 11
    Pearce, Philip Ian
    Born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Lee, Christopher Michael
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ now
    OF - Secretary → CIF 0
  • 13
    Rees, Richard Morgan
    Born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Director → CIF 0
  • 14
    Harle, Andrew Richard
    Born in January 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Collett, Simon
    Born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-16 ~ now
    OF - Director → CIF 0
  • 16
    icon of address33, Margaret Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 38
  • 1
    Michelson-carr, Ruth Tessa
    Individual
    Officer
    icon of calendar 2003-05-09 ~ 2008-07-14
    OF - Secretary → CIF 0
  • 2
    Hepher, Roger Antony
    Director born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    East, Michaela Frances
    Individual
    Officer
    icon of calendar 2006-10-27 ~ 2012-09-12
    OF - Secretary → CIF 0
  • 4
    Hildrey, Christina Elspeth
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-06 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 5
    Freeston, Roger John
    Chartered Surveyor born in July 1946
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 1995-03-13
    OF - Director → CIF 0
  • 6
    Lumby, Antony Michael Rawson
    Chartered Surveyor born in February 1943
    Individual
    Officer
    icon of calendar 1991-08-01 ~ 1995-03-13
    OF - Director → CIF 0
  • 7
    Hewlett, Jonathan Michael
    Estate Agent born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-31 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Ridley, John Jeremy Mark
    Born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 9
    Adams, Aubrey John
    Company Director born in October 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-05-15 ~ 2008-05-07
    OF - Director → CIF 0
  • 10
    Mitchell, Victoria Maureen
    Estate Agent born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 11
    Shaw, Michael Peter
    Chartered Surveyor born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-01 ~ 1995-03-13
    OF - Director → CIF 0
    Shaw, Michael Peter
    Surveyor born in June 1955
    Individual (1 offspring)
    icon of calendar 2008-01-01 ~ 2010-12-21
    OF - Director → CIF 0
  • 12
    Galbraith, Arthur Guy
    Chartered Surveyor born in December 1947
    Individual
    Officer
    icon of calendar 1991-08-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 13
    Jarman, Paul John
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 14
    Maynard, Timothy Sven
    Born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Cutler, Tina Lynne
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2004-02-24
    OF - Secretary → CIF 0
  • 16
    Stewart, Ian Esplin
    Estate Agent born in July 1950
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
    icon of calendar 1997-11-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 17
    Grace, Dominic Michael
    Estate Agent born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 18
    Clifton Brown, Anthony John
    Chartered Surveyor born in September 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 1995-03-13
    OF - Director → CIF 0
  • 19
    Sebag-montefiore, Rupert Owen
    Chartered Surveyor born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 20
    Monckton, Alan Stobart
    Chartered Surveyor born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-01 ~ 1995-08-31
    OF - Director → CIF 0
  • 21
    Hope, Simon Richard
    Born in July 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 22
    Donger, William Alan
    Chartered Surveyor born in June 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 23
    Jordan, Leslie Alan
    Surveyor born in October 1930
    Individual (18 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 1930-10-10
    OF - Director → CIF 0
  • 24
    Coghill, Hugh Murray Charles
    Chartered Surveyor born in December 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 25
    Inge, George Patrick Francis
    Chartered Surveyor born in August 1941
    Individual
    Officer
    icon of calendar 1991-05-15 ~ 2000-05-01
    OF - Director → CIF 0
  • 26
    Charlton, Christopher Charles Macdonald
    Chartered Surveyor born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 27
    Gready, Philip John
    Chartered Surveyor born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 28
    Mconnel, David Ian
    Surveyor born in September 1941
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 29
    Collins, Allan
    Accountant born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 30
    Young, Amilha
    Individual
    Officer
    icon of calendar 2017-04-10 ~ 2018-07-31
    OF - Secretary → CIF 0
  • 31
    Stanton, William Robert
    Chartered Surveyor born in May 1969
    Individual (100 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 32
    Ross, Walter Robert Alexander, Sir
    Chartered Surveyor born in February 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 1995-03-13
    OF - Director → CIF 0
  • 33
    Murden, Pamela Mary
    Chartered Accountant born in August 1956
    Individual
    Officer
    icon of calendar 1995-03-13 ~ 1998-05-01
    OF - Director → CIF 0
  • 34
    Latham, Clare Jacqueline
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-15 ~ 1997-11-06
    OF - Secretary → CIF 0
  • 35
    Van Cutsem, Geoffrey Neil
    Chartered Surveyor born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 2004-10-26
    OF - Director → CIF 0
  • 36
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-04-25 ~ 1991-05-15
    PE - Nominee Secretary → CIF 0
  • 37
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-04-25 ~ 1991-05-15
    PE - Nominee Director → CIF 0
  • 38
    AKMED - 1987-05-13
    icon of address33, Margaret Street, London, England
    Active Corporate (11 parents, 56 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SAVILLS (UK) LIMITED

Previous names
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
Standard Industrial Classification
68310 - Real Estate Agencies
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • SAVILLS (UK) LIMITED
    Info
    SAVILLS (L&P) LIMITED - 2012-12-31
    FPDSAVILLS LIMITED - 2012-12-31
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED - 2012-12-31
    SAVILLS LAND & PROPERTY LIMITED - 2012-12-31
    HAPPYROUND LIMITED - 2012-12-31
    Registered number 02605138
    icon of address33 Margaret Street, London W1G 0JD
    PRIVATE LIMITED COMPANY incorporated on 1991-04-25 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • SAVILLS (UK) LIMITED
    S
    Registered number missing
    icon of address33 Margaret Street, Margaret Street, London, England, W1G 0JD
    CIF 1
  • SAVILLS (UK) LIMITED
    S
    Registered number 36839
    icon of address33, Margaret Street, London, England, W1G 0JD
    CIF 2
  • SAVILLS (UK) LIMITED
    S
    Registered number 2605138
    icon of address33, Margaret Street, London, England, W1G 0JD
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    82,612 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address33 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    210,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Grosvenor Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 4
    icon of addressSpirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    CIF 14 - LLP Designated Member → ME
  • 5
    icon of addressC/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    327,686 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address33 Margaret Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address33 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,672 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    NASH BOND RETAIL PROPERTY CONSULTANTS LIMITED - 2010-04-30
    icon of address33 Margaret Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,413,374 GBP2023-11-27
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    RSIP AGREEMENT LIMITED - 2013-04-04
    RISP AGREEMENT LIMITED - 2011-12-06
    icon of addressCauseway Hosue, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressStuart House, City Road, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    21,081 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address33 Margaret Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    516,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address33 Margaret Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    197,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address9 Bonhill Street, London
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-06
    CIF 5 - Director → ME
    Officer
    icon of calendar 2018-07-06 ~ 2020-02-27
    CIF 10 - Secretary → ME
  • 2
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-19
    CIF 1 - Secretary → ME
  • 3
    icon of address17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2018-07-06 ~ 2019-10-01
    CIF 9 - Secretary → ME
  • 4
    icon of addressCharnwood House Charnwood House, Gadbrook Business Centre, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LOCAL DIALOGUE LLP - 2014-01-13
    DIALOGUE 2003 LLP - 2003-11-10
    icon of address10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2012-04-01
    CIF 18 - LLP Designated Member → ME
  • 6
    JSTS NUTRITION LIMITED - 2023-09-25
    icon of addressUnit 1 Britannia Business Park, Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,279 GBP2024-01-31
    Officer
    icon of calendar 2025-08-20 ~ 2025-08-27
    CIF 2 - Secretary → ME
  • 7
    icon of addressC/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-01-26
    CIF 12 - Secretary → ME
  • 8
    icon of address17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-06
    CIF 3 - Director → ME
    Officer
    icon of calendar 2018-07-06 ~ 2020-08-17
    CIF 11 - Secretary → ME
  • 9
    icon of addressMills & Reeve Llp 7th & 8th Floors, 24 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2013-07-31
    CIF 17 - LLP Designated Member → ME
  • 10
    icon of addressEarn House Broxden Business Park, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-15
    CIF 16 - Director → ME
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-15
    CIF 15 - Secretary → ME
  • 11
    KINCARDINESHIRE INVESTMENT COMPANY LIMITED - 2012-04-05
    CASTLELAW (NO.275) LIMITED - 2000-01-13
    icon of addressKincardine House, Aberargie, Perth, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    22,955,262 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2021-12-20
    CIF 13 - Secretary → ME
  • 12
    icon of address3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-06
    CIF 4 - Director → ME
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-01
    CIF 7 - Secretary → ME
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-26
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-18
    CIF 6 - Director → ME
    Officer
    icon of calendar 2018-07-06 ~ 2019-02-01
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.