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

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

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

      IIF 1
  • Saville, Steven
    British technical director born in November 1968

    Registered addresses and corresponding companies
  • Saville, Steven
    British

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

      IIF 8
  • Saville, Steven Richard
    British architectural technologist

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

      IIF 9
  • Saville, Steven Richard
    British architectural technologist born in November 1968

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

      IIF 10
  • Saville, Steven
    British technical director 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 11
  • Mr Steven Saville
    British born in November 1968

    Resident in England

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

      IIF 12
  • 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 13
  • Saville, Steven Richard
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 14
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 15
  • Saville, Steven Richard
    British technical director born in November 1968

    Resident in United Kingdom

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

      IIF 16
  • Saville, Steven Richard
    British technical director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 56
  • 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 57
    • 1 Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, United Kingdom

      IIF 58
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AG, England

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

      IIF 60 IIF 61 IIF 62
    • Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, Essex, CM1 1AQ, England

      IIF 65
    • Bellway House, 1cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 66
    • Bellway House, Cunard Square, Townfield Street, Chelmsford, CM1 1AQ, England

      IIF 67
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 73
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 74
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 31
Ceased 37
  • 1
    8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-01 ~ 2020-06-03
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-13
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-23 ~ 2025-03-28
    IIF 47 - 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
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-05-14 ~ 2021-06-28
    IIF 19 - director → ME
  • 4
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ 2024-02-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-19 ~ 2023-08-01
    IIF 46 - director → ME
  • 6
    2 Frederic Mews, London, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-07-01 ~ 2020-01-09
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-15
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 2 - director → ME
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-03-23 ~ 2019-04-08
    IIF 20 - director → ME
    Person with significant control
    2016-10-19 ~ 2017-05-15
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-09-15
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2021-12-29 ~ 2024-02-21
    IIF 12 - 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
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 65 - 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
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-10-26 ~ 2019-01-16
    IIF 15 - director → ME
  • 13
    HONEYPOT CHASE (COLCHESTER) MANAGEMENT COMPANY LIMITED - 2021-07-22
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2020-05-18 ~ 2024-02-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - 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
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2016-11-18 ~ 2017-12-06
    IIF 58 - Has significant influence or control OE
  • 15
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2022-10-03 ~ 2024-02-21
    IIF 64 - Has significant influence or control OE
  • 16
    C/o Xl @ Property Limited, Tanners Grange, Tanyard Hill, Shorne, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 4 - 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
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-01-09 ~ 2009-05-14
    IIF 1 - director → ME
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-15 ~ 2019-07-03
    IIF 44 - director → ME
  • 19
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2022-07-14 ~ 2024-02-21
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2022-10-10 ~ 2024-02-20
    IIF 60 - 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
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-04-18 ~ 2019-01-21
    IIF 13 - director → ME
  • 22
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-05-31 ~ 2021-05-06
    IIF 42 - director → ME
  • 23
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2015-05-19 ~ 2021-05-19
    IIF 48 - director → ME
  • 24
    1 Edelin Road, Bearsted, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 7 - director → ME
  • 25
    Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2021-07-01 ~ 2024-02-21
    IIF 61 - Has significant influence or control OE
  • 26
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2021-10-22 ~ 2024-02-21
    IIF 63 - Has significant influence or control OE
  • 27
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2021-11-12 ~ 2024-02-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-07-01 ~ 2018-09-11
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-19
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    8 Cumbrian House, 217 Marsh Wall, London
    Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-09-30
    Officer
    2005-12-12 ~ 2008-01-10
    IIF 8 - secretary → ME
  • 30
    Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-09-29 ~ 2019-01-16
    IIF 36 - director → ME
  • 31
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ 2024-02-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    8,012 GBP2023-07-31
    Officer
    2006-07-07 ~ 2008-06-05
    IIF 10 - director → ME
    2006-07-07 ~ 2008-11-01
    IIF 9 - secretary → ME
  • 33
    2 Hills Road, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    52 GBP2023-12-31
    Officer
    2008-09-12 ~ 2009-05-14
    IIF 5 - director → ME
  • 34
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-06-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Attwood Property Services, 20 London Road, Grays, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-09-12 ~ 2008-10-29
    IIF 6 - director → ME
  • 36
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-09-12 ~ 2009-04-16
    IIF 3 - director → ME
  • 37
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2019-10-09 ~ 2024-02-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.