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.

Jump to: Offsprings
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
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

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

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

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

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

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

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

      IIF 13
  • Savident, Paul Stephen

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

      IIF 14
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 15
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 16
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 17
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 18
  • Savident, Paul Stephen
    British born in July 1966

    Resident in England

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

      IIF 19
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 20
  • Savident, Paul Stephen
    British business development born in July 1966

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 24
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 25
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 26 IIF 27
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 28
  • Savident, Paul Stephen
    British business person born in July 1966

    Resident in England

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

      IIF 29
  • Savident, Paul Stephen
    British chairman born in July 1966

    Resident in England

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

      IIF 30 IIF 31
  • Savident, Paul Stephen
    British company director born in July 1966

    Resident in England

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

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

    Resident in England

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

      IIF 33
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 34
  • Savident, Paul Stephen
    British consultant in pr, business strategy and renewables born in July 1966

    Resident in England

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

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

    Resident in England

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

      IIF 36 IIF 37
  • 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
    • The Green House, Hereford Street, Bristol, BS3 4NA

      IIF 42
  • Savident, Paul Stephen
    British marketing consultant born in July 1966

    Resident in England

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

      IIF 43
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, United Kingdom

      IIF 44
  • Savident, Paul Stephen
    British music director born in July 1966

    Resident in England

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

      IIF 45
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 46
  • Savident, Paul Stephen
    British operations manager born in July 1966

    Resident in England

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

      IIF 47
  • Savident, Paul Stephen
    British pr born in July 1966

    Resident in England

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

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 51
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 52
  • Mr Paul Stephen Savident
    British born in July 1966

    Resident in England

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

      IIF 53
    • Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 54
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 55
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 56
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 57
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 58
    • 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 59
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 60
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 61
child relation
Offspring entities and appointments 38
  • 1
    ALS ENERGY PLC
    09091966
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 2
    AMAZENTERTAINMENT LIMITED
    08092406
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 22 - Director → ME
    2012-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    ASTUTE GLOBAL ENERGY SOLUTIONS (UK) LTD
    08593909
    29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,240 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 4
    BADSHOT LEA TRADING LIMITED
    08981860
    The Bungalow 15, The Drive, Mayland, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,654 GBP2024-08-31
    Officer
    2014-04-07 ~ now
    IIF 7 - Secretary → ME
  • 5
    BARNCROFT CONSULTING LIMITED
    12004949
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COMMERCIAL RENEWABLES LIMITED
    08092281
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-01-31
    IIF 27 - Director → ME
    2012-06-01 ~ 2014-08-31
    IIF 4 - Secretary → ME
  • 7
    CULTIVATING COMMUNITIES C.I.C.
    07292005
    Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -1,110 GBP2023-03-31
    Officer
    2018-03-15 ~ 2022-01-31
    IIF 42 - Director → ME
    2022-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 8
    ELM STREET MEDIA GROUP LIMITED
    - now 06789963
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED
    - 2009-12-29 06789963
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 45 - Director → ME
  • 9
    ELM STREET MEDIA LIMITED
    - now 03884455
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 47 - Director → ME
  • 10
    ENYGEN LIMITED
    08197648
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 21 - Director → ME
    2012-08-31 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    FOR EARTH'S SAKE CIC
    11698425
    Small Barn Upper House Lane, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,548 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 8 - Secretary → ME
  • 12
    FUSION PRODUCTIONS LIMITED
    08082486
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ 2013-03-01
    IIF 26 - Director → ME
    2012-05-24 ~ 2014-07-01
    IIF 13 - Secretary → ME
  • 13
    GENIGEN LIMITED
    08092166
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 24 - Director → ME
    2012-06-01 ~ 2020-09-01
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Has significant influence or control OE
  • 14
    H PROCUREMENT SERVICES LIMITED - now
    BROCKET HALL FOODS LIMITED
    - 2023-08-22 06011213
    BROCKETS BANGERS LIMITED
    - 2007-03-26 06011213 06209453... (more)
    13 Gray's Inn Square, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    2007-03-21 ~ 2010-08-17
    IIF 43 - Director → ME
  • 15
    LONDON CITY FARMS AND COMMUNITY GARDENS ASSOCIATION
    06236320
    258-274 Grays Inn Road, London, England
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    1,123 GBP2017-04-05
    Officer
    2019-04-09 ~ 2021-11-10
    IIF 48 - Director → ME
  • 16
    MAXAM PRODUCTIONS LIMITED
    08556808
    27 St. Dunstans Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 52 - Director → ME
    2013-06-05 ~ 2017-03-01
    IIF 12 - Secretary → ME
  • 17
    MAYBURY BLUE LIMITED
    08058361
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 23 - Director → ME
    2012-05-04 ~ 2017-03-01
    IIF 1 - Secretary → ME
  • 18
    MY MOANS LIMITED
    06240963
    27 St. Dunstans Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-30 ~ dissolved
    IIF 39 - Director → ME
    2012-03-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    NOVATO SERVICES LIMITED - now
    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 09031029
    13 The Courtyard Stoke Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2014-05-08 ~ 2014-12-03
    IIF 30 - Director → ME
  • 20
    P2ST CREATIVE LIMITED
    08427563
    100 100 Brambleside, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-03-04 ~ 2021-04-12
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    PAUL SAVIDENT LIMITED
    07986281
    27 27 St Dunstan's Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,238 GBP2024-03-31
    Officer
    2012-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 60 - Right to appoint or remove directors OE
  • 22
    PEGASUS ENTERTAINMENT LIMITED
    06790011
    Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 46 - Director → ME
  • 23
    POSTSCRIPT MEDIA SERVICES LIMITED
    06584537
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,899 GBP2015-05-31
    Officer
    2008-05-06 ~ dissolved
    IIF 38 - Director → ME
    2012-06-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 24
    PRODUCTION PLACE LIMITED
    NI644436
    2nd Flr, 432-434 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    QUORON ENERGY LIMITED
    09973583
    Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-27 ~ 2016-08-31
    IIF 34 - Director → ME
    2016-08-30 ~ 2017-01-31
    IIF 15 - Secretary → ME
  • 26
    RENEWABLES TECHNOLOGY LIMITED
    07521750
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-02-09
    IIF 40 - Director → ME
    2013-02-09 ~ 2014-09-30
    IIF 17 - Secretary → ME
  • 27
    RENT MY ITEMS LIMITED
    07529209
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,701 GBP2021-02-28
    Officer
    2011-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 28
    S EDMONDSON LIMITED
    08056668
    88 Harley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    314 GBP2021-05-31
    Officer
    2012-05-03 ~ 2012-08-01
    IIF 9 - Secretary → ME
  • 29
    SHAISDEN RENOVATIONS LIMITED
    07723827
    27 St Dunstan's Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,772 GBP2024-08-31
    Officer
    2011-08-01 ~ 2018-07-31
    IIF 41 - Director → ME
    2011-08-01 ~ now
    IIF 10 - Secretary → ME
  • 30
    SOCIAL FARMS AND GARDENS
    - now 02011023
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS
    - 2018-06-20 02011023
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Active Corporate (83 parents)
    Equity (Company account)
    216,824 GBP2024-03-31
    Officer
    2016-11-14 ~ 2022-01-31
    IIF 35 - Director → ME
  • 31
    SONGS FOR TODAY LIMITED
    - now 02871016
    APPOINTRACE LIMITED - 1994-03-10
    Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2009-05-29 ~ 2010-08-17
    IIF 49 - Director → ME
  • 32
    TDG PRODUCTIONS (UK) LIMITED
    08790219
    The Office, 27 St Dunstans Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 28 - Director → ME
    2013-11-26 ~ 2014-11-01
    IIF 18 - Secretary → ME
  • 33
    TECHXON LIMITED
    - now 08058673
    MAYBURY GREEN LIMITED
    - 2016-02-01 08058673
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    44,649 GBP2017-05-31
    Officer
    2012-05-04 ~ 2017-02-28
    IIF 25 - Director → ME
    2012-05-04 ~ 2017-02-28
    IIF 6 - Secretary → ME
  • 34
    TKO LICENSING LIMITED
    03161449
    C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (10 parents)
    Officer
    2010-03-05 ~ 2010-08-17
    IIF 44 - Director → ME
  • 35
    TKO PUBLISHING LIMITED
    02608799
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (14 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 50 - Director → ME
  • 36
    TYRGEN LIMITED
    09683805
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-07-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VINTAGE MEDIA DIRECT LIMITED
    08647618
    27 St. Dunstans Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2013-08-13 ~ now
    IIF 11 - Secretary → ME
  • 38
    WE ARE MAGIC FLYING CARPETS LIMITED
    11745890
    Icm Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.