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

Savage, Peter

    Related profiles found in government register
  • Savage, Peter
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2-4 High Street, Datchet, Berkshire, SL3 9EA

      IIF 1
    • icon of address Fairholme, Hawks Hill, Hedsor, Buckinghamshire, SL8 5JQ

      IIF 2 IIF 3
  • Savage, Peter
    British leasing specialist born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 4
  • Savage, Peter
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 5 IIF 6
  • Savage, Peter John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, High Street, Datchet, Slough, SL3 9EA, England

      IIF 7
  • Savage, Peter John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 8
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

      IIF 9
  • Savage, Peter John
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 10
  • Savage, Peter
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 11
  • Savage, Peter
    British consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 28 Glade Road, Marlow, Buckinghamshire, SL7 1RB

      IIF 12
  • Savage, Peter John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 13 IIF 14 IIF 15
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 16
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 17
  • Mr Peter John Savage
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 18
    • icon of address Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 19
    • icon of address 1st Floor, 2 - 4 High Street, Datchet, Slough, Berks, SL3 9EA, England

      IIF 20
    • icon of address 2-4, High Street, Datchet, Slough, SL3 9EA, England

      IIF 21
  • Savage, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2-4 High Streetq, Datchet, Berkshire, SL3 9EA

      IIF 22
  • Savage, Peter
    British consultant

    Registered addresses and corresponding companies
    • icon of address 28 Glade Road, Marlow, Buckinghamshire, SL7 1RB

      IIF 23
  • Savage, Peter

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2-4 High Street, Datchet, Berks, SL3 9EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 28 Glade Road, Marlow, Buckinghamshire, SL7 1RB

      IIF 27
  • Mr Peter John Savage
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 28
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    AZULE MEDIA LIMITED - 2008-05-13
    icon of address Tamara Windsor Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2025-06-30
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 7 - 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 voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    NEXT RENEWABLE GENERATION LEASING LIMITED - 2014-05-16
    AZULE GREEN FINANCE LIMITED - 2011-02-01
    AZULE WORLDWIDE LIMITED - 2010-08-26
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-04-30
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    AZULE EXPORT FINANCE LTD - 2014-05-01
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-06-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address E3 The Premier Centre, Abbey Park, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,106 GBP2021-12-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BROADWAY BUSINESS SOLUTIONS LIMITED - 2000-06-05
    FINELINE COMPUTER FINANCE LIMITED - 1997-01-31
    TYRELL FINANCE LIMITED - 1997-09-16
    SAVAGE TELEVISION LIMITED - 2004-05-05
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,474,229 GBP2017-06-30
    Officer
    icon of calendar 1996-01-25 ~ 1997-05-01
    IIF 12 - Director → ME
    icon of calendar 1999-04-12 ~ 2018-10-31
    IIF 9 - Director → ME
    icon of calendar 1996-01-25 ~ 1997-05-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    FINELINE GROUP LIMITED - 1998-12-11
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-27 ~ 2003-10-03
    IIF 3 - Director → ME
    icon of calendar 1996-06-27 ~ 1998-12-23
    IIF 27 - Secretary → ME
  • 3
    FINELINE SALES AND SERVICE LIMITED - 1998-12-01
    STORESPEED LIMITED - 1991-10-01
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 2004-02-09
    IIF 2 - Director → ME
  • 4
    POST COUTURE RENTAL LIMITED - 2011-09-07
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2010-10-15
    IIF 6 - Director → ME
  • 5
    icon of address The Old Cottage, Hedsor Road, Bourne End, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,167 GBP2024-10-31
    Officer
    icon of calendar 2012-10-01 ~ 2012-11-01
    IIF 4 - Director → ME
  • 6
    icon of address 14 Union Walk, Hackney, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,586,743 GBP2024-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2023-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2023-09-27
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 14 Union Walk, Hackney, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,093,717 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-09-27
    IIF 13 - Director → ME
  • 8
    AZULE EXPORT FINANCE LTD - 2014-05-01
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-06-30
    Officer
    icon of calendar 2009-11-09 ~ 2014-07-11
    IIF 11 - Director → ME
    icon of calendar 2009-11-09 ~ 2014-07-11
    IIF 26 - Secretary → ME
  • 9
    icon of address Tyas And Company, 5 East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-02-01
    IIF 5 - Director → ME
    icon of calendar 2009-12-15 ~ 2010-05-01
    IIF 24 - Secretary → ME
  • 10
    icon of address 14 Union Walk, Hackney, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,353,600 GBP2024-12-31
    Officer
    icon of calendar 2020-11-14 ~ 2023-09-27
    IIF 15 - Director → ME
  • 11
    SAVAGE TELEVISION LIMITED - 2007-05-14
    icon of address 1 Phoenix Street, 1 Phoenix Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,110 GBP2024-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2019-12-25
    IIF 1 - Director → ME
    icon of calendar 2007-08-17 ~ 2019-12-25
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.