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

Savident, Paul Stephen

    Related profiles found in government register
  • 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 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, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 7
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 8 IIF 9
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • 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 15
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 24
  • 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 25
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, United Kingdom

      IIF 26
  • 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 27
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 32
  • 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 33
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 34
  • 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 35
    • Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 36
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 37
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 38
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 40
    • 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 41
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 42
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 43
  • Savident, Paul Stephen

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

      IIF 44 IIF 45
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 46 IIF 47
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 48
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 49
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 50
    • 434, Finchley Road, London, NW2 2HY, England

      IIF 51
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 52
  • Savident, Paul

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

      IIF 53 IIF 54 IIF 55
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 57
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 58
    • 27, St. Dunstans Road, London, England, W7 2EY, United Kingdom

      IIF 59
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 60
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Innovation Centre Medway, Maidstone Road, Rochester, Chatham, ME5 9FD, England

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-04-01 ~ dissolved
    IIF 46 - secretary → ME
  • 2
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 47 - secretary → ME
  • 3
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 13 - director → ME
  • 4
    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 3 - director → ME
    2012-06-01 ~ dissolved
    IIF 55 - secretary → ME
  • 5
    29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,240 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 6
    The Bungalow 15, The Drive, Mayland, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -16,654 GBP2023-08-31
    Officer
    2014-04-07 ~ now
    IIF 59 - secretary → ME
  • 7
    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 14 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 11 - director → ME
  • 9
    434 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-10-01 ~ dissolved
    IIF 51 - secretary → ME
  • 10
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 2 - director → ME
    2012-08-31 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 11
    Small Barn Upper House Lane, Shamley Green, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    -113,548 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 60 - secretary → ME
  • 12
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 13
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 34 - director → ME
  • 14
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 4 - director → ME
  • 15
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-30 ~ dissolved
    IIF 21 - director → ME
    2012-03-01 ~ dissolved
    IIF 49 - secretary → ME
  • 16
    27 27 St Dunstan's Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,238 GBP2024-03-31
    Officer
    2012-03-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-06 ~ dissolved
    IIF 20 - director → ME
    2012-06-02 ~ dissolved
    IIF 44 - secretary → ME
  • 18
    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 33 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,701 GBP2021-02-28
    Officer
    2011-09-01 ~ dissolved
    IIF 18 - director → ME
  • 20
    27 St Dunstan's Road, London
    Corporate (3 parents)
    Equity (Company account)
    7,191 GBP2023-08-31
    Officer
    2011-08-01 ~ now
    IIF 62 - secretary → ME
  • 21
    The Office, 27 St Dunstans Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 10 - director → ME
  • 22
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-07-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or controlOE
  • 23
    27 St. Dunstans Road, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-13 ~ now
    IIF 63 - secretary → ME
  • 24
    Icm Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ 2013-01-31
    IIF 9 - director → ME
    2012-06-01 ~ 2014-08-31
    IIF 56 - secretary → ME
  • 2
    Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-15 ~ 2022-01-31
    IIF 24 - director → ME
  • 3
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED - 2009-12-29
    One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 27 - director → ME
  • 4
    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 (3 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 29 - director → ME
  • 5
    434 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-11-01 ~ 2015-11-01
    IIF 45 - secretary → ME
  • 6
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ 2013-03-01
    IIF 8 - director → ME
    2012-05-24 ~ 2014-07-01
    IIF 65 - secretary → ME
  • 7
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2012-06-01 ~ 2020-09-01
    IIF 57 - secretary → ME
  • 8
    BROCKET HALL FOODS LIMITED - 2023-08-22
    BROCKETS BANGERS LIMITED - 2007-03-26
    13 Gray's Inn Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,160 GBP2023-12-31
    Officer
    2007-03-21 ~ 2010-08-17
    IIF 25 - director → ME
  • 9
    258-274 Grays Inn Road, London, England
    Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,123 GBP2017-04-05
    Officer
    2019-04-09 ~ 2021-11-10
    IIF 30 - director → ME
  • 10
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ 2017-03-01
    IIF 64 - secretary → ME
  • 11
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2017-03-01
    IIF 53 - secretary → ME
  • 12
    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
    13 The Courtyard Stoke Road, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2014-05-08 ~ 2014-12-03
    IIF 12 - director → ME
  • 13
    100 100 Brambleside, Kettering, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-03-04 ~ 2021-04-12
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 28 - director → ME
  • 15
    Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-27 ~ 2016-08-31
    IIF 16 - director → ME
    2016-08-30 ~ 2017-01-31
    IIF 48 - secretary → ME
  • 16
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ 2013-02-09
    IIF 22 - director → ME
    2013-02-09 ~ 2014-09-30
    IIF 50 - secretary → ME
  • 17
    88 Harley Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    314 GBP2021-05-31
    Officer
    2012-05-03 ~ 2012-08-01
    IIF 61 - secretary → ME
  • 18
    27 St Dunstan's Road, London
    Corporate (3 parents)
    Equity (Company account)
    7,191 GBP2023-08-31
    Officer
    2011-08-01 ~ 2018-07-31
    IIF 23 - director → ME
  • 19
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS - 2018-06-20
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Corporate (5 parents)
    Equity (Company account)
    216,824 GBP2024-03-31
    Officer
    2016-11-14 ~ 2022-01-31
    IIF 17 - director → ME
  • 20
    APPOINTRACE LIMITED - 1994-03-10
    Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2009-05-29 ~ 2010-08-17
    IIF 31 - director → ME
  • 21
    The Office, 27 St Dunstans Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2013-11-26 ~ 2014-11-01
    IIF 52 - secretary → ME
  • 22
    MAYBURY GREEN LIMITED - 2016-02-01
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,649 GBP2017-05-31
    Officer
    2012-05-04 ~ 2017-02-28
    IIF 6 - director → ME
    2012-05-04 ~ 2017-02-28
    IIF 58 - secretary → ME
  • 23
    C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-08-17
    IIF 26 - director → ME
  • 24
    One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.