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

    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 IIF 15
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16 IIF 17
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 18
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 19
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 20
    • 434, Finchley Road, London, NW2 2HY, England

      IIF 21
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 22
  • 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 23 IIF 24 IIF 25
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 27
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 28
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 29
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 30 IIF 31
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 38
  • 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 39
  • 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 40 IIF 41
  • 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 46
  • 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 47
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, United Kingdom

      IIF 48
  • 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 49
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 50
  • 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 51
  • 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 52
  • 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 53
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 54
  • 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 55
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 56
  • 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 57
    • Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 58
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 59
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 60
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 61
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 62
    • 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 63
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 64
    • 27, St. Dunstans Road, London, W7 2EY, 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 16 - secretary → ME
  • 2
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 35 - 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 25 - director → ME
    2012-06-01 ~ dissolved
    IIF 3 - 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 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - 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 7 - 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 36 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 33 - 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 21 - 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 24 - director → ME
    2012-08-31 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 8 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 13
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 56 - director → ME
  • 14
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 26 - director → ME
  • 15
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-30 ~ dissolved
    IIF 43 - director → ME
    2012-03-01 ~ dissolved
    IIF 19 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - 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 42 - director → ME
    2012-06-02 ~ dissolved
    IIF 14 - 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 55 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 40 - 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 10 - 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 32 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - 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 11 - secretary → ME
  • 24
    Icm Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 31 - director → ME
    2012-06-01 ~ 2014-08-31
    IIF 4 - secretary → ME
  • 2
    Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-15 ~ 2022-01-31
    IIF 46 - 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 49 - 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 51 - 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 15 - 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 30 - director → ME
    2012-05-24 ~ 2014-07-01
    IIF 13 - 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 5 - 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 47 - 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 52 - director → ME
  • 10
    27 St. Dunstans Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ 2017-03-01
    IIF 12 - secretary → ME
  • 11
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2017-03-01
    IIF 1 - 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 34 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 50 - 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 38 - director → ME
    2016-08-30 ~ 2017-01-31
    IIF 18 - 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 44 - director → ME
    2013-02-09 ~ 2014-09-30
    IIF 20 - 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 9 - 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 45 - 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 39 - 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 53 - 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 22 - 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 28 - director → ME
    2012-05-04 ~ 2017-02-28
    IIF 6 - 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 48 - director → ME
  • 24
    One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 54 - 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.