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
    • C/o Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • 1 Cunard Square, Chelmsford, CM1 1AQ

      IIF 2
    • 1, Cunard Square, Chelmsford, CM1 1AQ, England

      IIF 3
    • 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 4
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 5 IIF 6 IIF 7
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 19 IIF 20
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • C/o Pinnacle Housing Ltd As Agent For, Marconi (chelmsford) Management Company Limited, London, WC1V 6PL, England

      IIF 31
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Saville, Steven Richard
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 34
  • Saville, Steven Richard
    British technical director born in November 1968

    Resident in United Kingdom

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

      IIF 35
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 36
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 37 IIF 38 IIF 39
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 44
  • Saville, Steven
    British born in November 1968

    Resident in United Kingdom

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

      IIF 45
  • 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
    • 10 Langdale Gardens, Chelmsford, Essex, CM2 9QH

      IIF 49
  • Mr Steven Richard Saville
    British born in November 1968

    Resident in United Kingdom

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

      IIF 50
    • 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 51
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AG, England

      IIF 52
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ

      IIF 53 IIF 54 IIF 55
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 58
    • Bellway House, 1cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 59
    • Bellway House, Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 60
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 66
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 67
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 68
  • Saville, Steven Richard
    British architectural technologist

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

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

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

      IIF 70
  • 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
    • 1, Cunard Square, Chelmsford, CM1 1AQ, England

      IIF 77
  • Mr Steven Richard Saville
    British born in November 1968

    Resident in England

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

      IIF 78
  • Saville, Steven
    British

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

      IIF 79
child relation
Offspring entities and appointments
Active 35
Ceased 37
  • 1
    8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-01 ~ 2020-06-03
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-13
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-23 ~ 2025-03-28
    IIF 43 - Director → ME
  • 3
    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
    2018-05-14 ~ 2021-06-28
    IIF 35 - Director → ME
  • 4
    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
    2022-11-09 ~ 2024-02-20
    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
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-19 ~ 2023-08-01
    IIF 42 - Director → ME
  • 6
    2 Frederic Mews, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-07-01 ~ 2020-01-09
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-15
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 71 - Director → ME
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-03-23 ~ 2019-04-08
    IIF 36 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-05-15
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2018-09-15
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2021-12-29 ~ 2024-02-21
    IIF 77 - Right to appoint or remove directors OE
  • 11
    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
    2016-04-06 ~ 2016-09-30
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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
    2018-10-26 ~ 2019-01-16
    IIF 34 - Director → ME
  • 13
    HONEYPOT CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2021-07-22
    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
    2020-05-18 ~ 2024-02-20
    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
  • 14
    KINGSWOOD HEALTH (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2016-12-01
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-11-18 ~ 2017-12-06
    IIF 51 - Has significant influence or control OE
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2022-10-03 ~ 2024-02-21
    IIF 57 - Has significant influence or control OE
  • 16
    Tanners Grange, Tanyard Hill, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 73 - Director → ME
  • 17
    M0102 GREENWICH PENINSULA MANAGEMENT COMPANY LIMITED - 2011-10-27
    M0102 GREENWICH PENINSULAR MANAGEMENT COMPANY LIMITED - 2009-02-12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-01-09 ~ 2009-05-14
    IIF 70 - Director → ME
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-15 ~ 2019-07-03
    IIF 41 - Director → ME
  • 19
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2022-07-14 ~ 2024-02-21
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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
    2022-10-10 ~ 2024-02-20
    IIF 53 - Has significant influence or control OE
  • 21
    OAKWOOD FARM (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-02-03
    Sapphire House, Whitehall Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-04-18 ~ 2019-01-21
    IIF 33 - Director → ME
  • 22
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-31 ~ 2021-05-06
    IIF 40 - Director → ME
  • 23
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-05-19 ~ 2021-05-19
    IIF 44 - Director → ME
  • 24
    1 Edelin Road, Bearsted, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 76 - Director → ME
  • 25
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2021-07-01 ~ 2024-02-21
    IIF 54 - Has significant influence or control OE
  • 26
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2021-10-22 ~ 2024-02-21
    IIF 56 - Has significant influence or control OE
  • 27
    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
    2021-11-12 ~ 2024-02-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2015-07-01 ~ 2018-09-11
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-19
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    2005-12-12 ~ 2008-01-10
    IIF 79 - Secretary → ME
  • 30
    Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-09-29 ~ 2019-01-16
    IIF 37 - Director → ME
  • 31
    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
    2019-01-07 ~ 2024-02-20
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-07-31
    Officer
    2006-07-07 ~ 2008-06-05
    IIF 49 - Director → ME
    2006-07-07 ~ 2008-11-01
    IIF 69 - Secretary → ME
  • 33
    2 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 74 - Director → ME
  • 34
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-06-03
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Attwood Property Services, 20 London Road, Grays, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-09-12 ~ 2008-10-29
    IIF 75 - Director → ME
  • 36
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-09-12 ~ 2009-04-16
    IIF 72 - Director → ME
  • 37
    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
    2019-10-09 ~ 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

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.