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, Andrew Elliott

    Related profiles found in government register
  • Saville, Andrew Elliott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU

      IIF 1
  • Saville, Andrew Elliott
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit (068), Moat House, Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

      IIF 3
    • icon of address Unit H Ver House, London Road, Markyate, Hertfordshire, AL3 8JP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU

      IIF 8
  • Saville, Andrew Elliott
    British merchant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU, United Kingdom

      IIF 9
  • Saville, Andrew Elliott
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 10 IIF 11
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 12
  • Saville, Andrew Elliott
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 13
  • Mr Andrew Elliott Saville
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit (068), Moat House, Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 14
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU, United Kingdom

      IIF 15
  • Saville, Andrew Elliott
    British director

    Registered addresses and corresponding companies
    • icon of address 119 Margaret Road, New Barnet, Hertfordshire, EN4 9RA

      IIF 16
  • Saville, Andrew Elliott

    Registered addresses and corresponding companies
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU, United Kingdom

      IIF 17
    • icon of address Green Barn, 54 Manor Drive, Whetstone, London, N20 0DU

      IIF 18
  • Mr Andrew Elliott Saville
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 19 IIF 20
    • icon of address 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, United Kingdom

      IIF 21
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,214 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit (068), Moat House, Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    NEW PACIFIC INDUSTRIAL LIMITED - 2016-07-22
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,556 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,833 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 39a Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,887 GBP2019-06-30
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,217 GBP2024-06-30
    Officer
    icon of calendar 2000-11-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-10-23 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address 1 Bickenhall Mansions, Bickenhall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Suite H Ver House, London Road, Markyate, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Suite H Ver House, London Road, Markyate, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2005-10-06
    IIF 16 - Secretary → ME
  • 2
    icon of address Unit H Ver House, London Road, Markyate, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-11-21
    IIF 7 - Director → ME
  • 3
    icon of address Unit H Ver House, London Road, Markyate, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-11-21
    IIF 5 - Director → ME

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.