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 8
  • 1
    Peters, Michael
    Born in February 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Ingleby, Philip Alexander
    Born in August 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Steve
    Born in April 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
  • 4
    Lee, Christopher Michael
    Born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    OF - Director → CIF 0
  • 5
    Russell, Matthew Anthony
    Born in May 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 6
    Cox, Christine Lynn
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    OF - Secretary → CIF 0
  • 7
    RECORDTOTAL LIMITED - 1989-05-08
    icon of address33, Margaret Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    CLUTTONS MANAGEMENT LIMITED - 2018-06-27
    icon of address33, Margaret Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 2
    Ward, Peter Martin
    Company Director born in January 1960
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2016-02-01
    OF - Director → CIF 0
    Ward, Peter Martin
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 3
    Constable, Jamie Christopher
    Company Director born in October 1964
    Individual (176 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2016-02-01
    OF - Director → CIF 0
    Constable, Jamie Christopher
    Individual (176 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2017-07-25
    OF - Secretary → CIF 0
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Gray, James Richard
    Born in May 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    O'donnell, Danny
    Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Campbell, Christopher
    Company Director born in September 1981
    Individual (119 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 7
    Watson, Craig Antony
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2018-05-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    SAVENAY LLP - 2017-05-04
    icon of addressPortman House, 2 Portman Street, London, England, England
    Active Corporate (18 parents)
    Equity (Company account)
    2,273,036 GBP2024-03-31
    Officer
    2017-06-19 ~ 2018-05-31
    PE - Director → CIF 0
    Person with significant control
    2017-04-28 ~ 2018-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of address5th Floor, 24 Old Bond, Mayfair, London
    Active Corporate (2 parents, 41 offsprings)
    Officer
    2014-09-16 ~ 2016-02-01
    PE - Director → CIF 0
  • 10
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of address2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-09-16 ~ 2018-05-31
    PE - Secretary → CIF 0
  • 11
    icon of address5th, Floor, 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-02-01 ~ 2017-07-25
    PE - Director → CIF 0
  • 12
    R CAPITAL LIMITED - 2008-02-14
    DECKFLOWER LIMITED - 2004-07-21
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
parent relation
Company in focus

SAVILLS MIDDLE EAST HOLDINGS LIMITED

Previous names
GANDOLF LIMITED - 2017-04-18
CLUTTONS INTERNATIONAL HOLDINGS LIMITED - 2018-06-27
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SAVILLS MIDDLE EAST HOLDINGS LIMITED
    Info
    GANDOLF LIMITED - 2017-04-18
    CLUTTONS INTERNATIONAL HOLDINGS LIMITED - 2017-04-18
    Registered number 09221468
    icon of address33 Margaret Street, London W1G 0JD
    PRIVATE LIMITED COMPANY incorporated on 2014-09-16 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • SAVILLS MIDDLE EAST HOLDINGS LIMITED
    S
    Registered number 09221468
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CLUTTONS LIMITED - 2017-05-04
    CLUTTONS INDIA LIMITED - 2018-06-27
    icon of address33 Margaret Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    QUINTAIN LIMITED - 2013-07-09
    CLUTTONS KSA LIMITED - 2018-06-27
    DIKAPPA (NUMBER 418) LIMITED - 1986-09-04
    icon of address33 Margaret Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.