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 6
  • 1
    Cheverton, Katrina Joanne
    Born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
    Cheverton, Katrina Joanne
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Martin, Alexander Miles, George
    Born in August 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Donkin, Christopher Michael
    Born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
    Mr Christopher Michael Donkin
    Born in April 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Llewellyn-lloyd, Edward John
    Born in July 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Gough, Simon Michael
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
    Mr Simon Michael Gough
    Born in December 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Kacary, Marisa Louise
    Born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Draper, Richard
    Recruitment Consultant born in November 1970
    Individual
    Officer
    icon of calendar 2021-10-21 ~ 2022-06-01
    OF - Director → CIF 0
  • 2
    Online Nominees Limited
    Individual
    Officer
    icon of calendar 2002-09-05 ~ 2002-09-05
    OF - Director → CIF 0
  • 3
    Holley, Catherine
    Company Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2014-04-01
    OF - Director → CIF 0
  • 4
    Maxwell-davies, Victoria Ann
    Company Director born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2014-04-01
    OF - Director → CIF 0
    Davies, Victoria Ann
    Managing Partner born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2019-02-01
    OF - Director → CIF 0
    Maxwell-davies, Victoria Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2002-12-20
    OF - Secretary → CIF 0
  • 5
    Ellis, John Henry Gray
    Chairman born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2022-02-03
    OF - Director → CIF 0
    Ellis, John Henry Gray
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2022-02-03
    OF - Secretary → CIF 0
  • 6
    Gerhardt, Lisa Cheryl
    Recruitment Consultant born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Habboo, Patrique Mansoor
    Recruitment Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-27 ~ 2013-01-31
    OF - Director → CIF 0
  • 8
    Allen, Samantha Jane
    Recruitment Consultant born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2009-01-27
    OF - Director → CIF 0
  • 9
    icon of addressOctagon House, Fir Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2900 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    2002-09-05 ~ 2002-09-05
    PE - Secretary → CIF 0
parent relation
Company in focus

SAVANNAH GROUP LIMITED

Previous names
BOYDEN UK LIMITED - 2010-02-03
HOLLEY MAXWELL LIMITED - 2003-01-14
BOYDEN HOLDINGS LIMITED - 2017-06-01
ELLIS HOLLEY MAXWELL LIMITED - 2003-11-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
44,359 GBP2024-12-31
108,798 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
44,360 GBP2024-12-31
108,799 GBP2023-12-31
Debtors
Current
7,238,563 GBP2024-12-31
5,624,715 GBP2023-12-31
Cash at bank and in hand
258,039 GBP2024-12-31
54,399 GBP2023-12-31
Current Assets
7,496,602 GBP2024-12-31
5,679,114 GBP2023-12-31
Net Current Assets/Liabilities
1,672,040 GBP2024-12-31
609,830 GBP2023-12-31
Total Assets Less Current Liabilities
1,716,400 GBP2024-12-31
718,629 GBP2023-12-31
Net Assets/Liabilities
1,122,797 GBP2024-12-31
718,629 GBP2023-12-31
Equity
Called up share capital
1,027 GBP2024-12-31
1,355 GBP2023-12-31
1,925 GBP2022-12-31
Share premium
489,356 GBP2022-12-31
Capital redemption reserve
2,167 GBP2024-12-31
1,839 GBP2023-12-31
1,269 GBP2022-12-31
Retained earnings (accumulated losses)
1,119,603 GBP2024-12-31
1,040,435 GBP2023-12-31
887,986 GBP2022-12-31
Equity
1,122,797 GBP2024-12-31
718,629 GBP2023-12-31
230,536 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
404,768 GBP2024-01-01 ~ 2024-12-31
493,193 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
404,768 GBP2024-01-01 ~ 2024-12-31
493,193 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
4,714 GBP2024-12-31
Deferred Tax Liabilities
4,714 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
324,742 GBP2024-12-31
324,742 GBP2023-12-31
Tools/Equipment for furniture and fittings
434,895 GBP2024-12-31
426,760 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
759,637 GBP2024-12-31
751,502 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
316,624 GBP2024-12-31
284,150 GBP2023-12-31
Tools/Equipment for furniture and fittings
398,654 GBP2024-12-31
358,554 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
715,278 GBP2024-12-31
642,704 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
32,474 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
40,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
72,574 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
8,118 GBP2024-12-31
40,592 GBP2023-12-31
Tools/Equipment for furniture and fittings
36,241 GBP2024-12-31
68,206 GBP2023-12-31
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Cost valuation
1 GBP2023-12-31
Trade Debtors/Trade Receivables
2,316,777 GBP2024-12-31
1,826,493 GBP2023-12-31
Amounts Owed By Related Parties
4,005,146 GBP2024-12-31
3,011,182 GBP2023-12-31
Other Debtors
302,808 GBP2024-12-31
239,201 GBP2023-12-31
Prepayments
194,089 GBP2024-12-31
140,548 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
7,238,563 GBP2024-12-31
5,624,715 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
133,333 GBP2024-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
4,714 GBP2024-12-31
Number of Shares Issued (Fully Paid)
1,026,666 shares2024-12-31
1,354,948 shares2023-12-31
Nominal value of allotted share capital
1,027 GBP2024-01-01 ~ 2024-12-31
1,355 GBP2023-01-01 ~ 2023-12-31
Bank Borrowings
Non-current
588,889 GBP2024-12-31
Current
133,333 GBP2024-12-31

Related profiles found in government register
  • SAVANNAH GROUP LIMITED
    Info
    BOYDEN UK LIMITED - 2010-02-03
    HOLLEY MAXWELL LIMITED - 2010-02-03
    BOYDEN HOLDINGS LIMITED - 2010-02-03
    ELLIS HOLLEY MAXWELL LIMITED - 2010-02-03
    Registered number 04527016
    icon of address3 Lombard St, London EC3V 9AA
    PRIVATE LIMITED COMPANY incorporated on 2002-09-05 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • SAVANNAH GROUP LIMITED
    S
    Registered number 04527016
    icon of address3, Lombard St., London, United Kingdom, EC3V 9AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • BOYDEN HOLDINGS LIMITED
    S
    Registered number 04527016
    icon of address8, Old Jewry, London, England, EC2R 8DN
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address7th Floor 8 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3 Lombard St, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -430,092 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.