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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Savident, Paul

    Related profiles found in government register
  • Savident, Paul

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 5
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 6
    • icon of address 27, St. Dunstans Road, London, England, W7 2EY, United Kingdom

      IIF 7
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 8
    • icon of address 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Innovation Centre Medway, Maidstone Road, Rochester, Chatham, ME5 9FD, England

      IIF 13
  • Savident, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 14 IIF 15
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16 IIF 17
    • icon of address Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 18
    • icon of address 27, St. Dunstans Road, London, W7 2EY

      IIF 19
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 20
    • icon of address 434, Finchley Road, London, NW2 2HY, England

      IIF 21
    • icon of address The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 22
  • Savident, Paul Stephen
    British business development born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 23 IIF 24 IIF 25
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 27
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 28
    • icon of address 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 29
    • icon of address 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 30 IIF 31
    • icon of address The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 32
  • Savident, Paul Stephen
    British business person born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 33
  • Savident, Paul Stephen
    British chairman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 34 IIF 35
  • Savident, Paul Stephen
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 36
  • Savident, Paul Stephen
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 37
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 38
  • Savident, Paul Stephen
    British consultant in pr, business strategy and renewables born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 39
  • Savident, Paul Stephen
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 40 IIF 41
  • Savident, Paul Stephen
    British marketing born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Savident, Paul Stephen
    British marketing and business development born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green House, Hereford Street, Bristol, BS3 4NA

      IIF 46
  • Savident, Paul Stephen
    British marketing consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 47
    • icon of address The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, United Kingdom

      IIF 48
  • Savident, Paul Stephen
    British music director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 49
    • icon of address 27 St. Dunstan's Road, London, W7 2EY

      IIF 50
  • Savident, Paul Stephen
    British operations manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 51
  • Savident, Paul Stephen
    British pr born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Dunstans Road, London, W7 2EY, England

      IIF 52
  • Savident, Paul Stephen
    British sales director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 53
    • icon of address 27 St. Dunstan's Road, London, W7 2EY

      IIF 54
  • Savident, Paul Stephen
    British strategist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Flr, 432-434, Ormeau Road, Belfast, BT7 3JD, Northern Ireland

      IIF 55
    • icon of address 27, St. Dunstans Road, London, W7 2EY

      IIF 56
  • Mr Paul Stephen Savident
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Flr, 432-434, Ormeau Road, Belfast, BT7 3JD, Northern Ireland

      IIF 57
    • icon of address Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 58
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 59
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 60
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 61
    • icon of address 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 62
    • icon of address 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 63
    • icon of address 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 64
    • icon of address 27, St. Dunstans Road, London, W7 2EY, England

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Bungalow 15, The Drive, Mayland, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 7 - Secretary → ME
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,111 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 434 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Small Barn Upper House Lane, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,648 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 8 - Secretary → ME
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 St. Dunstans Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 27 St. Dunstans Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    icon of address 27 27 St Dunstan's Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-06-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 2nd Flr, 432-434 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 27 St Dunstan's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 10 - Secretary → ME
  • 21
    icon of address The Office, 27 St Dunstans Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 27 St. Dunstans Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 11 - Secretary → ME
  • 24
    icon of address Icm Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-01-31
    IIF 31 - Director → ME
    icon of calendar 2012-06-01 ~ 2014-08-31
    IIF 4 - Secretary → ME
  • 2
    icon of address Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,111 GBP2023-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2022-01-31
    IIF 46 - Director → ME
  • 3
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED - 2009-12-29
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-08-17
    IIF 49 - Director → ME
  • 4
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-08-17
    IIF 51 - Director → ME
  • 5
    icon of address 434 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2015-11-01
    IIF 15 - Secretary → ME
  • 6
    icon of address Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2013-03-01
    IIF 30 - Director → ME
    icon of calendar 2012-05-24 ~ 2014-07-01
    IIF 13 - Secretary → ME
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2020-09-01
    IIF 5 - Secretary → ME
  • 8
    BROCKETS BANGERS LIMITED - 2007-03-26
    BROCKET HALL FOODS LIMITED - 2023-08-22
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2010-08-17
    IIF 47 - Director → ME
  • 9
    icon of address 258-274 Grays Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2021-11-10
    IIF 52 - Director → ME
  • 10
    icon of address 27 St. Dunstans Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2017-03-01
    IIF 12 - Secretary → ME
  • 11
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2017-03-01
    IIF 1 - Secretary → ME
  • 12
    NOVATO ENERGY LIMITED - 2016-04-09
    VIRIDION ENERGY LTD - 2015-07-01
    COURTFIELD ENERGY LIMITED - 2015-06-18
    ALS RENEWABLE ENERGY LIMITED - 2015-06-11
    icon of address 13 The Courtyard Stoke Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-12-03
    IIF 34 - Director → ME
  • 13
    icon of address 100 100 Brambleside, Kettering, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2021-04-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    icon of address Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-08-17
    IIF 50 - Director → ME
  • 15
    icon of address Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2016-08-31
    IIF 38 - Director → ME
    icon of calendar 2016-08-30 ~ 2017-01-31
    IIF 18 - Secretary → ME
  • 16
    icon of address Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2013-02-09
    IIF 44 - Director → ME
    icon of calendar 2013-02-09 ~ 2014-09-30
    IIF 20 - Secretary → ME
  • 17
    icon of address 88 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2012-08-01
    IIF 9 - Secretary → ME
  • 18
    icon of address 27 St Dunstan's Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2018-07-31
    IIF 45 - Director → ME
  • 19
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS - 2018-06-20
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    icon of address Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,824 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2022-01-31
    IIF 39 - Director → ME
  • 20
    APPOINTRACE LIMITED - 1994-03-10
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-08-17
    IIF 53 - Director → ME
  • 21
    icon of address The Office, 27 St Dunstans Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2014-11-01
    IIF 22 - Secretary → ME
  • 22
    MAYBURY GREEN LIMITED - 2016-02-01
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2017-02-28
    IIF 28 - Director → ME
    icon of calendar 2012-05-04 ~ 2017-02-28
    IIF 6 - Secretary → ME
  • 23
    icon of address C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2010-08-17
    IIF 48 - Director → ME
  • 24
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-08-17
    IIF 54 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.