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, Steven Richard

    Related profiles found in government register
  • Saville, Steven Richard
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address 1, Cunard Square, Chelmsford, CM1 1AQ, England

      IIF 2
    • icon of address 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 3
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 4 IIF 5 IIF 6
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 18
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Pinnacle Housing Ltd As Agent For, Marconi (chelmsford) Management Company Limited, London, WC1V 6PL, England

      IIF 29
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 30
  • Saville, Steven Richard
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Djc Property Management Ltd, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 31
  • Saville, Steven Richard
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 32
  • Saville, Steven Richard
    British technical director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 33
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 34
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 43
  • Saville, Steven
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited (essex), Bellway House, 1 Cunard Square, Townfield Street, Essex, Chelmsford, CM1 1AQ, United Kingdom

      IIF 44
  • Saville, Steven Richard
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Saville, Steven Richard
    British architectural technologist born in November 1968

    Registered addresses and corresponding companies
    • icon of address 10 Langdale Gardens, Chelmsford, Essex, CM2 9QH

      IIF 48
  • Mr Steven Richard Saville
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 49
    • icon of address 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 50
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AG, England

      IIF 51
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 52 IIF 53 IIF 54
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 57
    • icon of address Bellway House, 1cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 58
    • icon of address Bellway House, Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 59
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 65
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 66
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 67
  • Saville, Steven Richard
    British architectural technologist

    Registered addresses and corresponding companies
    • icon of address 10 Langdale Gardens, Chelmsford, Essex, CM2 9QH

      IIF 68
  • Saville, Steven
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 29, Goodier Road, Chelmsford, Essex, CM1 2GG

      IIF 69
  • Saville, Steven
    British technical director born in November 1968

    Registered addresses and corresponding companies
  • Mr Steven Saville
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cunard Square, Chelmsford, CM1 1AQ, England

      IIF 76
  • Mr Steven Richard Saville
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 77
  • Saville, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 29, Goodier Road, Chelmsford, Essex, CM1 2GG

      IIF 78
child relation
Offspring entities and appointments
Active 34
Ceased 37
  • 1
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2020-06-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-13
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2025-03-28
    IIF 42 - Director → ME
  • 3
    icon of address C/o Pinnacle Housing Ltd As Agent For Barking (201) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-06-28
    IIF 33 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-02-20
    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
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2023-08-01
    IIF 41 - Director → ME
  • 6
    icon of address 2 Frederic Mews, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2020-01-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-15
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-05-14
    IIF 70 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-04-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-05-15
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ 2024-02-21
    IIF 76 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Blockmanagement Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-01-16
    IIF 32 - Director → ME
  • 13
    HONEYPOT CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2021-07-22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-02-20
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KINGSWOOD HEALTH (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2016-12-01
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-12-06
    IIF 50 - Has significant influence or control OE
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-03 ~ 2024-02-21
    IIF 56 - Has significant influence or control OE
  • 16
    icon of address Tanners Grange, Tanyard Hill, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-09-12 ~ 2009-05-14
    IIF 72 - Director → ME
  • 17
    M0102 GREENWICH PENINSULAR MANAGEMENT COMPANY LIMITED - 2009-02-12
    M0102 GREENWICH PENINSULA MANAGEMENT COMPANY LIMITED - 2011-10-27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-05-14
    IIF 69 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2019-07-03
    IIF 40 - Director → ME
  • 19
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-14 ~ 2024-02-21
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-02-20
    IIF 52 - Has significant influence or control OE
  • 21
    OAKWOOD FARM (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-02-03
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-01-21
    IIF 31 - Director → ME
  • 22
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2021-05-06
    IIF 39 - Director → ME
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2021-05-19
    IIF 43 - Director → ME
  • 24
    icon of address 1 Edelin Road, Bearsted, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-05-14
    IIF 75 - Director → ME
  • 25
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-02-21
    IIF 53 - Has significant influence or control OE
  • 26
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2024-02-21
    IIF 55 - Has significant influence or control OE
  • 27
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-12 ~ 2024-02-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-09-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-19
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-01-10
    IIF 78 - Secretary → ME
  • 30
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-09-29 ~ 2019-01-16
    IIF 35 - Director → ME
  • 31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2024-02-20
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-07-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-06-05
    IIF 48 - Director → ME
    icon of calendar 2006-07-07 ~ 2008-11-01
    IIF 68 - Secretary → ME
  • 33
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-05-14
    IIF 73 - Director → ME
  • 34
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Attwood Property Services, 20 London Road, Grays, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-10-29
    IIF 74 - Director → ME
  • 36
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-04-16
    IIF 71 - Director → ME
  • 37
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-02-20
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE

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.