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

Saville, Ian David

    Related profiles found in government register
  • Saville, Ian David

    Registered addresses and corresponding companies
    • icon of address C/o C A Blackwell Contracts Ltd, Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX, United Kingdom

      IIF 1
    • icon of address Coggeshall Road, Earls Colne, Colchester, CO6 2JX

      IIF 2
    • icon of address Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX

      IIF 3 IIF 4
    • icon of address Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX, United Kingdom

      IIF 5
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o C A Blackwell (contracts) Ltd, Coggeshall Road, Earls Colne, Essex, CO6 2JX, United Kingdom

      IIF 12
    • icon of address Coggeshall Road, Earls Colne, Essex, CO6 2JX

      IIF 13
    • icon of address Ivy Green Farm, Middle Green, Wakes Colne, Essex, CO6 2BJ, United Kingdom

      IIF 14
    • icon of address C/o John F Hunt Ltd, Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 15
    • icon of address Europa Park, Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 16
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 17 IIF 18 IIF 19
    • icon of address Europa Park, London Road, Grays, RM20 4DB, England

      IIF 28
    • icon of address 284-288, High Holborn, New Penderel House (3rd Floor), London, WC1V 7HP, England

      IIF 29
  • Saville, Ian

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, England

      IIF 30
    • icon of address C/o C A Blackwell (contracts) Ltd, Coggeshall Road, Earls Colne, Essex, CO6 2JX, England

      IIF 31
    • icon of address The Works, Coggeshall Road, Earls Colne, Essex, CO6 2JX, England

      IIF 32
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 33
    • icon of address Europa Park, London Road, Grays, RM20 4DB, England

      IIF 34
  • Saville, Ian David
    British

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, England

      IIF 35
  • Saville, Ian David
    British accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o C A Blackwell (contracts) Ltd, Coggeshall Road, Earls Colne, Essex, CO6 2JX, England

      IIF 36
    • icon of address C/o John F Hunt Group Ltd, London Road, Grays, Essex, RM20 4DB, England

      IIF 37
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3DP

      IIF 38
  • Saville, Ian David
    British certified chartered accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Saville, Ian David
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Green Farm, Middle Green, Wakes Colne, Essex, CO6 2BJ, United Kingdom

      IIF 47
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 48
  • Saville, Ian David
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX

      IIF 49
    • icon of address Europa Park, London Road, Grays, RM20 4DB, England

      IIF 50
  • Saville, Ian David
    British finance director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian David Saville
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Europa Park, London Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    JOHN F. HUNT ASSOCIATES LTD - 2022-04-01
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -111,563 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 59 - Director → ME
  • 3
    ACEPSI GROUP LIMITED - 2014-02-27
    ACE PSI GROUP LTD - 2012-09-18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 23 - Secretary → ME
  • 4
    BAKER DOUGAN (NUCLEAR) LIMITED - 2013-11-05
    icon of address 1 Oyster Estate, Jackson Close, Portsmouth
    Active Corporate (6 parents)
    Equity (Company account)
    648,121 GBP2017-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    686,601 GBP2024-02-28
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 34 - Secretary → ME
  • 6
    C.A. BLACKWELL (CONSTRUCTION) LIMITED - 2012-08-06
    icon of address Coggeshall Road, Earls Colne, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address Coggeshall Road, Earls Colne, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address Anderson Agnew & Company, 25 Mill Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    11,830 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 56 - Director → ME
  • 10
    JOHN F HUNT LTD - 2017-10-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Secretary → ME
  • 11
    JOHN F. HUNT DEMOLITION LTD - 2017-10-31
    JOHN F. HUNT (DEMOLITION) LIMITED - 1999-02-12
    JOHN F. HUNT (CONTRACTING) LIMITED - 1984-01-26
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Secretary → ME
  • 12
    icon of address Europa Park London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 14 - Secretary → ME
  • 13
    JOHN F. HUNT POWER SERVICES LTD - 2013-08-12
    icon of address Europa Park, Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 16 - Secretary → ME
  • 14
    JOHN F HUNT REMEDIATION LIMITED - 2019-07-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Secretary → ME
  • 15
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JOHN F. HUNT (DEVELOPMENTS) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,460 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 60 - Director → ME
  • 18
    JOHN F. HUNT ENVIRONMENTAL LTD - 2021-03-17
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -913,477 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 26 - Secretary → ME
  • 19
    JOHN F. HUNT (HIRE CENTRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Secretary → ME
  • 20
    JOHN F. HUNT I.T. LIMITED - 2005-08-25
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,258 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 45 - Director → ME
  • 21
    JOHN F. HUNT (PLANT HIRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Secretary → ME
  • 22
    icon of address 113 New London Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 28 - Secretary → ME
  • 23
    MARDYKE VALLEY GOLF CENTRE LIMITED - 2003-03-26
    ROMFORD OFFICE SERVICES LIMITED - 1992-05-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -480,269 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 63 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Secretary → ME
  • 24
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    991,844 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 68 - Director → ME
    icon of calendar 2023-01-30 ~ now
    IIF 29 - Secretary → ME
  • 26
    RUUZ LIMITED - 2017-08-22
    icon of address C/o John F Hunt Group Ltd, London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2017-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 37 - Director → ME
  • 27
    THAMESIDE LIFTING GEAR SERVICES LIMITED - 2002-09-18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Secretary → ME
  • 28
    JOHN F HUNT FIXINGS LIMITED - 2016-07-12
    ACEPSI LIMITED - 2015-11-05
    ASBESTOS CONSULTANTS EUROPE LIMITED - 2014-02-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Secretary → ME
Ceased 16
  • 1
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2016-10-28
    IIF 51 - Director → ME
    icon of calendar 2012-04-02 ~ 2016-10-28
    IIF 8 - Secretary → ME
  • 2
    C.A. BLACKWELL GROUP LTD - 2001-06-01
    LONG COMPANIES 183 LIMITED - 2001-05-16
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2016-10-28
    IIF 41 - Director → ME
    icon of calendar 2013-05-03 ~ 2016-10-28
    IIF 10 - Secretary → ME
  • 3
    PREMIER LIME & STONE COMPANY LIMITED - 2001-06-01
    FAVERSHAM AGGREGATES LIMITED - 1982-06-01
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-28
    IIF 42 - Director → ME
    icon of calendar 2012-10-19 ~ 2016-10-28
    IIF 30 - Secretary → ME
  • 4
    icon of address Centenary Court, Croft Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2016-10-28
    IIF 36 - Director → ME
    icon of calendar 2013-11-29 ~ 2016-10-28
    IIF 31 - Secretary → ME
  • 5
    C.L.C. CONSTRUCTION LIMITED - 2012-01-12
    icon of address Codham Hall, Great Warley, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    4,022,091 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2014-05-30
    IIF 43 - Director → ME
    icon of calendar 2012-01-09 ~ 2014-05-30
    IIF 1 - Secretary → ME
  • 6
    LONG COMPANIES 118 LIMITED - 1997-01-02
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-09
    IIF 49 - Director → ME
    icon of calendar 2012-04-02 ~ 2016-10-28
    IIF 2 - Secretary → ME
  • 7
    RENAISSANCE LAND (D20) LIMITED - 2019-05-13
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2016-10-28
    IIF 9 - Secretary → ME
  • 8
    RENAISSANCE (PADIHAM) LIMITED - 2019-05-16
    MULLER RENAISSANCE (PADIHAM) LIMITED - 2010-12-13
    EGERTON LODGE PROPERTY INVESTMENT LIMITED - 2006-10-31
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2016-10-28
    IIF 35 - Secretary → ME
  • 9
    HEIJMANS BLACKWELL REMEDIATION LIMITED - 2010-08-23
    HEIJHAMS BLACKWELL REMEDIATION LIMITED - 2002-03-27
    LONG COMPANIES 198 LIMITED - 2002-03-20
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-10-28
    IIF 40 - Director → ME
    icon of calendar 2012-04-02 ~ 2016-10-28
    IIF 3 - Secretary → ME
  • 10
    icon of address Magnet Road, West Thurrock, Grays, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,766 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-01-17
    IIF 15 - Secretary → ME
  • 11
    JOHN F. HUNT HAULAGE LTD - 2002-02-26
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    881,857 GBP2021-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-10-30
    IIF 57 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-10-30
    IIF 33 - Secretary → ME
  • 12
    icon of address West Terrace, Esh Winning, Durham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2016-10-28
    IIF 32 - Secretary → ME
  • 13
    UPPERCLASS LIMITED - 1996-10-15
    icon of address G03 Expressway, Waterfront Studios, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599,492 GBP2021-09-30
    Officer
    icon of calendar 2019-01-10 ~ 2021-07-21
    IIF 53 - Director → ME
  • 14
    C.A. BLACKWELL (PLANT) LIMITED - 2001-06-01
    EGANS (CONTRACTORS) LIMITED - 1976-12-31
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-31 ~ 2016-10-28
    IIF 6 - Secretary → ME
  • 15
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2016-10-28
    IIF 11 - Secretary → ME
  • 16
    SPEED 9840 LIMITED - 2004-07-22
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2016-10-28
    IIF 39 - Director → ME
    icon of calendar 2012-04-02 ~ 2016-10-28
    IIF 7 - Secretary → ME
    icon of calendar 2012-01-27 ~ 2012-04-02
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.