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, Paul

    Related profiles found in government register
  • Savage, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 5 Shore Road, Strangford, BT30 7NL

      IIF 1
    • icon of address Apt 3 Balmoral Manor, 78 Balmoral Avenue, Belfast, BT9 6NY

      IIF 2
    • icon of address The Old Rectory, 3 Shore Road, Strangford, Downpatrick, BT30 7NL, Northern Ireland

      IIF 3
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 4 IIF 5 IIF 6
    • icon of address 43 Redwood Avenue, Milton Of Leys, Inverness, IV2 6HA

      IIF 10
  • Savage, Paul
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 11
  • Savage, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 12
  • Savage, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 13
  • Savage, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 14
  • Savage, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 15
  • Savage, Paul
    British pharmacist born in June 1970

    Registered addresses and corresponding companies
    • icon of address 16 Grangeville Gardens, Belfast, BT10 0HJ

      IIF 16
  • Savage, Paul
    British company secretary born in March 1974

    Registered addresses and corresponding companies
    • icon of address 43 Redwood Avenue, Milton Of Leys, Inverness, IV2 6HA

      IIF 17
  • Savage, Paul

    Registered addresses and corresponding companies
    • icon of address 16 Grangeville Gardens, Belfast, BT10 0MS

      IIF 18
    • icon of address The Old Rectory, 5 Shore Road, Strangford, BT30 7NL

      IIF 19
  • Savage, Paul
    British company director born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 20
  • Savage, Paul
    British managing director born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Orion House, Castleheather, Inverness, IV2 6AA

      IIF 21
    • icon of address 1 Mayfield Road, Inverness, IV2 4AE

      IIF 22
    • icon of address Orion House, Castleheather, Inverness, IV2 6AA, Scotland

      IIF 23
  • Savage, Paul
    British recruitment consultant born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom

      IIF 24
  • Savage, Paul
    British pharmacist born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 25
    • icon of address Apt 3 Balmoral Manor, 78 Balmoral Ave, Belfast, BT9 6NY

      IIF 26
    • icon of address Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 27
    • icon of address The Old Rectory, 5 Shore Road / Strangford, Downpatrick, Co Down, BT30 7NL

      IIF 28
    • icon of address The Old Rectory, 5 Shore Road, Strangford, BT30 7NL

      IIF 29
  • Savage, Paul
    British pharmacy born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Shore Road, Strangford, BT30 7NL

      IIF 30
  • Savage, Paul, Mrl
    British pharmaceutical chemist born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98-102, 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 31
    • icon of address Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 32
  • Savage, Paul, Mrl
    British pharmacist born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Annadale Avenue, Belfast, BT7 3JH

      IIF 33
    • icon of address 5, Shore Road, Strangford, Downpatrick, County Down, BT30 7NL, Northern Ireland

      IIF 34
  • Savage, Paul
    Northern Irish company director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 133, Ballylesson Road, Belfast, BT8 8JU, Northern Ireland

      IIF 35
  • Savage, Paul
    Northern Irish director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Edenderry House, 133 Ballylesson Road, Belfast, BT8 8JU, Northern Ireland

      IIF 36
  • Mr Paul Savage
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 37 IIF 38
    • icon of address Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 39
  • Mrl Paul Savage
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98-102, 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 40 IIF 41
    • icon of address Donegall House, Second Floor, 98-102 Donegall Street, Belfast, BT1 2GW, United Kingdom

      IIF 42
  • Mr Paul Savage
    Northern Irish born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 133, Ballylesson Road, Belfast, BT8 8JU, Northern Ireland

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Antrim Road Plaza, 471 (1) Antrim Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 98-102 Donegall House 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Donegall House Second Floor, 98-102 Donegall Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,024 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address 98-102 2nd Floor, Donegall House, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    CHERRYWOOD LIMITED - 2000-01-01
    icon of address 98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -171,684 GBP2023-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-03-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    GWENPINE LIMITED - 1986-04-24
    icon of address Orion House, Castleheather, Inverness
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Orion House, Castleheather, Inverness, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,626 GBP2023-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 English Street, Downpatrick, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    27,502 GBP2024-03-31
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 3 - Secretary → ME
  • 10
    WBPL LTD
    - now
    WOODBOURNE PHARMACY LIMITED - 2009-08-28
    icon of address 98-102 Donegall House 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,716,984 GBP2024-01-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address C/o Pinpoint Property Limited, 188, Cavehill Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2007-04-07 ~ 2012-03-21
    IIF 26 - Director → ME
    icon of calendar 2009-04-07 ~ 2012-03-21
    IIF 2 - Secretary → ME
  • 2
    icon of address Antrim Road Plaza, 471 (1) Antrim Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2008-06-17
    IIF 16 - Director → ME
    icon of calendar 2002-03-08 ~ 2008-06-17
    IIF 18 - Secretary → ME
  • 3
    CPNI
    - now
    PHARMACEUTICAL CONTRACTORS COMMITTEE (NI) - 2011-03-24
    icon of address 5 Annadale Avenue, Belfast
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    2,178,962 GBP2023-10-31
    Officer
    icon of calendar 2006-08-25 ~ 2019-02-14
    IIF 33 - Director → ME
  • 4
    ALBAWELL LIMITED - 1998-12-03
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2007-04-30
    IIF 20 - Director → ME
    icon of calendar 2002-10-08 ~ 2010-12-23
    IIF 12 - Secretary → ME
  • 5
    OILBASE 2011 LIMITED - 2011-02-11
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2015-12-31
    IIF 24 - Director → ME
  • 6
    BORDAX LIMITED - 2007-11-13
    icon of address Orion House, Castle Heather, Inverness
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-23
    IIF 5 - Secretary → ME
  • 7
    ORION SPORTS MANAGEMENT LTD. - 2005-02-16
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,791 GBP2018-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2005-03-17
    IIF 10 - Secretary → ME
  • 8
    INFOSTAFF LIMITED - 2001-03-14
    ROCKSEA LIMITED - 2000-08-15
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2010-12-23
    IIF 8 - Secretary → ME
  • 9
    GWENPINE LIMITED - 1986-04-24
    icon of address Orion House, Castleheather, Inverness
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2010-12-23
    IIF 22 - Director → ME
    icon of calendar 2000-09-01 ~ 2010-12-23
    IIF 7 - Secretary → ME
  • 10
    BLACK 5 LIMITED - 2017-01-23
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2006-07-31
    IIF 17 - Director → ME
    icon of calendar 2001-03-02 ~ 2010-12-23
    IIF 13 - Secretary → ME
  • 11
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2010-12-23
    IIF 15 - Secretary → ME
  • 12
    icon of address Orion House, Castleheather, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2010-12-23
    IIF 14 - Secretary → ME
  • 13
    ORION CONSULTANCY SERVICES LTD. - 2016-05-05
    icon of address Orion House, Castleheather, Inverness
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2010-12-23
    IIF 6 - Secretary → ME
  • 14
    ORION MANPOWER SERVICES LIMITED - 1997-09-30
    M AND O LIMITED - 1997-07-08
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-28 ~ 2010-12-23
    IIF 4 - Secretary → ME
  • 15
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2010-12-23
    IIF 11 - Secretary → ME
  • 16
    TESTSTAKE LIMITED - 2000-08-15
    icon of address Orion House, Castle Heather, Inverness
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2010-12-23
    IIF 9 - Secretary → ME
  • 17
    BALTIC D ENTERPRISES LIMITED - 2012-05-15
    icon of address 98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,408 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2012-01-12 ~ 2019-09-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2015-12-31
    IIF 27 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.