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

Mr John Christopher Savage

    Related profiles found in government register
  • Mr John Christopher Savage
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 219, Church Road, Frampton Cotterell, Bristol, BS36 2BJ, England

      IIF 1
    • Lpw House, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 2 IIF 3
    • Brooks House, 1 Albion Place, Maidstone, Kent, ME14 5DY

      IIF 4
  • Savage, John Christopher
    British chairman born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 5
    • Lpw House, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 6 IIF 7
  • Savage, John Christopher
    British company chairman born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 219, Church Road, Frampton Cotterell, Bristol, BS36 2BJ, England

      IIF 8
    • Leigh Court, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 9
  • Savage, John Christopher
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 10 IIF 11
    • Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

      IIF 12 IIF 13
    • 70, Wadham Grove, Emersons Green, South Gloucestershire, BS16 7DW, England

      IIF 14
  • Savage, John Christopher
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 219, Church Road, Frampton Cotterell, Bristol, BS36 2BJ, England

      IIF 15 IIF 16
    • Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

      IIF 17
  • Savage, John Christopher
    British treasurer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Gate House, Bristol Cathedral, College Green, Bristol, BS1 5TJ

      IIF 18
  • Savage, John Christopher, Dr
    British chief executive born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 17, Westway, Nailsea, Bristol, BS48 2NA, United Kingdom

      IIF 19
    • Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

      IIF 20
  • Savage, John Christopher, Dr
    British co director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ

      IIF 21
  • Savage, John Christopher, Dr
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 17 Westway, Nailsea, Bristol, BS48 2NA

      IIF 22
  • Savage, John Christopher, Dr
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Great Western Business Centre, Emlyn Square, Swindon, Wiltshire, SN1 5BP

      IIF 23
  • Savage, John Christopher
    British chief executive born in December 1944

    Registered addresses and corresponding companies
  • Savage, John Christopher
    British company director born in December 1944

    Registered addresses and corresponding companies
    • 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX

      IIF 27
  • Savage, John Christopher
    British director born in December 1944

    Registered addresses and corresponding companies
    • 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX

      IIF 28
  • Savage, John Christopher
    British management consultant born in December 1944

    Registered addresses and corresponding companies
    • 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX

      IIF 29
  • Savage, John Christopher
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Metford Place, Redland, Bristol, BS6 7LE

      IIF 30
  • Savage, John Christopher
    British chief executive

    Registered addresses and corresponding companies
    • 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX

      IIF 31
  • Page, Christopher John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fernihough Close, Weybridge, Surrey, KT13 0UY

      IIF 32
  • Page, Christopher John
    British director of finance born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor, One Station Square, Bracknell, RG12 1QB, United Kingdom

      IIF 33
  • Savage, John
    British chief executive born in December 1944

    Registered addresses and corresponding companies
    • 16 Clifton Park, Bristol, Avon, BS8 3BY

      IIF 34
  • Savage, John
    British director born in December 1944

    Registered addresses and corresponding companies
    • 3 Linton Road, Balsham, Cambridge, Cambridgeshire, CB21 4HA

      IIF 35
  • Savage, John Christopher, Dr

    Registered addresses and corresponding companies
    • 17 Westway, Nailsea, Bristol, BS48 2NA

      IIF 36
  • Savage Cba, John Christopher, Canon Doctor
    British retired company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bristol Cathedral, College Green, Bristol, BS1 5TJ, United Kingdom

      IIF 37
  • Savage, John
    British director

    Registered addresses and corresponding companies
    • 3 Linton Road, Balsham, Cambridge, Cambridgeshire, CB21 4HA

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    Colston's Girl's School, Cheltenham Road, Bristol
    Dissolved corporate (13 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 11 - director → ME
  • 2
    19 Sorrel Gardens, Portishead, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    907 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    2 Fernihough Close, Weybridge, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    -311 GBP2024-12-31
    Officer
    2000-12-07 ~ dissolved
    IIF 32 - director → ME
  • 4
    162 Pennywell Road, Easton, Bristol
    Dissolved corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 14 - director → ME
  • 5
    CONSULTVIEW LIMITED - 2005-11-14
    Begbies Traynor (central) Llp, Harbourside House, 4-5 The Grove, Bristol
    Dissolved corporate (9 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 21 - director → ME
  • 6
    Brooks House, 1 Albion Place, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    9,136 GBP2023-12-31
    Officer
    ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 7
    The Park Centre Daventry Road, Knowle, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 10 - director → ME
  • 8
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved corporate (5 parents)
    Officer
    1995-07-19 ~ dissolved
    IIF 12 - director → ME
Ceased 21
  • 1
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Corporate (7 parents)
    Equity (Company account)
    21,044 GBP2023-12-31
    Officer
    2022-01-20 ~ 2025-02-01
    IIF 17 - director → ME
  • 2
    9 Derry Street, Kensington, London, United Kingdom
    Corporate (1 parent)
    Officer
    ~ 1991-08-01
    IIF 28 - director → ME
  • 3
    Abbey Gate House, Bristol Cathedral, College Green, Bristol
    Corporate (3 parents)
    Equity (Company account)
    -41,167 GBP2020-12-31
    Officer
    2014-02-01 ~ 2023-05-31
    IIF 18 - director → ME
  • 4
    Narrow Quay House Vwv, Narrow Quay House, Narrow Quay, Bristol, Bs1 4qa, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-10-27 ~ 2023-10-18
    IIF 37 - director → ME
  • 5
    OVAL (1617) LIMITED - 2001-03-14
    Bristol Old Vic, King Street, Bristol, England
    Corporate (8 parents)
    Officer
    2001-03-20 ~ 2003-12-16
    IIF 25 - director → ME
  • 6
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    Bristol Old Vic, King Street, Bristol, England
    Corporate (16 parents, 3 offsprings)
    Officer
    1997-11-13 ~ 2003-04-03
    IIF 24 - director → ME
    ~ 1995-04-20
    IIF 29 - director → ME
  • 7
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    1998-05-27 ~ 2025-02-01
    IIF 13 - director → ME
  • 8
    One Arlington Square 2nd Floor, Downshire Way, Bracknell, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,211,431 GBP2022-12-31
    Officer
    2012-07-01 ~ 2023-10-02
    IIF 33 - director → ME
  • 9
    LEARNING PARTNERSHIP WEST LIMITED - 2010-04-01
    CONNEXIONS WEST OF ENGLAND LIMITED - 2001-04-18
    ACRAMAN (225) LIMITED - 2000-08-15
    Lpw House Princess Street, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-09-16 ~ 2021-03-25
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-25
    IIF 2 - Has significant influence or control OE
  • 10
    KINGSWOOD FOUNDATION LIMITED - 2011-09-06
    KINGSWOOD SCHOOLS FOUNDATION (INCORPORATED)LIMITED - 1993-05-01
    20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol, United Kingdom
    Corporate (10 parents)
    Officer
    2011-11-10 ~ 2014-01-16
    IIF 9 - director → ME
  • 11
    THE ENURESIS RESOURCE AND INFORMATION CENTRE - 2004-03-29
    36 Old School House, Britannia Road, Bristol
    Corporate (8 parents)
    Officer
    1991-06-25 ~ 1993-02-07
    IIF 26 - director → ME
    ~ 2010-06-21
    IIF 19 - director → ME
  • 12
    STARTMODE LIMITED - 2007-12-27
    Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Corporate (13 parents, 9 offsprings)
    Officer
    2007-12-11 ~ 2011-05-01
    IIF 23 - director → ME
  • 13
    LEARNING PARTNERSHIP WEST - 2011-08-12
    CONNEXIONS WEST OF ENGLAND - 2010-04-01
    LEARNING PARTNERSHIP WEST - 2001-04-18
    WESTERN EDUCATION AND TRAINING PARTNERSHIP - 1996-04-22
    Lpw House Princess Street, Bedminster, Bristol, England
    Corporate (8 parents)
    Officer
    2012-07-19 ~ 2021-03-25
    IIF 7 - director → ME
    2001-04-01 ~ 2010-05-26
    IIF 30 - director → ME
    1997-07-16 ~ 2001-03-31
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-25
    IIF 3 - Has significant influence or control OE
  • 14
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Corporate (9 parents)
    Officer
    2004-10-05 ~ 2008-05-08
    IIF 36 - secretary → ME
  • 15
    41 Medway Drive Frampton Cotterell, Bristol
    Corporate (2 parents)
    Equity (Company account)
    888 GBP2023-05-31
    Officer
    2018-05-03 ~ 2023-03-15
    IIF 15 - director → ME
  • 16
    NORTON LEES LIMITED - 2008-04-24
    C1 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved corporate (4 parents)
    Officer
    2000-03-14 ~ 2008-04-04
    IIF 35 - director → ME
    2000-03-14 ~ 2008-04-04
    IIF 38 - secretary → ME
  • 17
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved corporate (5 parents)
    Officer
    1995-07-19 ~ 1996-07-10
    IIF 31 - secretary → ME
  • 18
    Leigh Court Business West, Abbots Leigh, Bristol
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-11-11 ~ 2014-07-02
    IIF 20 - director → ME
  • 19
    DESTINATION BRISTOL - 2025-03-11
    THE BRISTOL TOURISM AND CONFERENCE BUREAU - 2004-12-20
    Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Corporate (7 parents)
    Officer
    1999-03-09 ~ 2025-02-01
    IIF 5 - director → ME
  • 20
    THE ROYAL HOSPITAL FOR CHILDREN, BRISTOL APPEAL LIMITED - 2014-12-30
    THE ROYAL HOSPITAL FOR SICK CHILDREN BRISTOL APPEALLIMITED - 2002-02-20
    THE HOSPITAL FOR SICK CHILDREN, BRISTOL APPEAL LIMITED - 1995-07-28
    30/32 Upper Maudlin Street, Bristol, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-09 ~ 2010-12-16
    IIF 22 - director → ME
  • 21
    WELLS CATHEDRAL & STANSELL LIMITED - 1985-07-15
    GEARSTATE LIMITED - 1984-03-21
    Brunel Stoneworks, Station Road, Cheddar, Somerset
    Corporate (3 parents)
    Equity (Company account)
    786,176 GBP2024-03-31
    Officer
    1994-12-12 ~ 1995-07-07
    IIF 27 - 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.