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, David Charles Lambert

    Related profiles found in government register
  • Savage, David Charles Lambert
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Anglo House, Mitton Street, Stourport On Severn, DY13 9AQ, England

      IIF 1
    • icon of address Wulfruna Street, Wolverhampton, WV1 1LY

      IIF 2
  • Savage, David Charles Lambert
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Whickens Barn, Main Street, West Ilsley, Berkshire, RG20 7AJ

      IIF 4 IIF 5
  • Savage, David Charles Lambert
    British chief operating officer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 217 Whiteknights House, University Of Reading, Reading, Berkshire, RG6 6AH, England

      IIF 6
    • icon of address Whiteknights House, Po Box 217, Whiteknights, Reading, Berkshire, RG6 6AH, United Kingdom

      IIF 7
  • Savage, David Charles Lambert
    British coo born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteknights House, Po Box 217 Whiteknights, Reading, Berkshire, RG6 6AH, United Kingdom

      IIF 8
  • Savage, David Charles Lambert
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G11 Whiteknights House, Po Box 217 Whiteknights, Reading, Berkshire, RG6 6AH, United Kingdom

      IIF 9
    • icon of address Whiteknights House, Whiteknights, Reading, RG6 6AH

      IIF 10
    • icon of address Whiteknights House (g11), Whiteknights, Reading, Berkshire, RG6 6AH

      IIF 11
  • Savage, David Charles Lambert
    British director/accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heathfield, Blakebrook, Kidderminster, Worcs, DY11 6AP, England

      IIF 12
  • Savage, David Charles Lambert
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 13 IIF 14
    • icon of address Whiteknights House, University Of Reading, Po Box 217, Reading Berkshire, RG6 6AH

      IIF 15
    • icon of address Po Box 217, Whiteknights, Reading, Berkshire, RG6 6AH

      IIF 16
    • icon of address University Of Reading, Whiteknights House, Whiteknights, Reading, RG6 6AH, United Kingdom

      IIF 17 IIF 18
    • icon of address Whickens Barn, Main Street, West Ilsley, Berkshire, RG20 7AJ

      IIF 19 IIF 20
  • Savage, David Charles Lambert
    British

    Registered addresses and corresponding companies
    • icon of address G11 Whiteknights House, Po Box 217 Whiteknights, Reading, Berkshire, RG6 6AH, United Kingdom

      IIF 21
    • icon of address Whiteknights House (g11), Whiteknights, Reading, Berkshire, RG6 6AH

      IIF 22
  • Savage, David Charles Lambert
    British director

    Registered addresses and corresponding companies
    • icon of address Whiteknights House, Whiteknights, Reading, RG6 6AH

      IIF 23
  • Savage, David Charles Lambert
    British finance director

    Registered addresses and corresponding companies
    • icon of address Po Box 217, Whiteknights, Reading, Berkshire, RG6 6AH

      IIF 24
  • Mr David Charles Lambert Savage
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire, DY13 9AQ, England

      IIF 25
  • Savage, David Charles Lambert

    Registered addresses and corresponding companies
    • icon of address Whiteknights House, Po Box 217 Whiteknights, Reading, Berkshire, RG6 6AH, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-07-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HENLEY MANAGEMENT COLLEGE LIMITED(THE) - 1994-08-09
    HENLEY BUSINESS SCHOOL LIMITED - 2009-10-01
    HENLEY MANAGEMENT COLLEGE (1945) LIMITED - 2008-08-01
    icon of address University Of Reading, Po Box 217 Whiteknights, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Wulfruna Street, Wolverhampton
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    414,717 GBP2022-07-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Whiteknights House, University Of Reading, Po Box 217, Reading Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2012-11-20
    IIF 5 - Director → ME
  • 2
    BCOMP CMS 01 LIMITED - 2015-09-16
    icon of address C/o Hardcastle Burton Lake House, Market Hill, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,763,259 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-13
    IIF 6 - Director → ME
  • 3
    icon of address G11 Whiteknights House, Whiteknights, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-27
    IIF 7 - Director → ME
    icon of calendar 2016-03-15 ~ 2017-02-27
    IIF 27 - Secretary → ME
  • 4
    HENLEY MANAGEMENT COLLEGE (1945) LIMITED - 2009-10-01
    icon of address G11 Whiteknights House, Whiteknights, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2017-02-27
    IIF 9 - Director → ME
    icon of calendar 2009-09-15 ~ 2017-02-27
    IIF 21 - Secretary → ME
  • 5
    icon of address 90 Langton Way, Blackheath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-07-31
    IIF 12 - Director → ME
  • 6
    STARTCAVE LIMITED - 2000-06-01
    icon of address Unit 10, Boldon Business Park, Boldon, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-29 ~ 2014-06-20
    IIF 20 - Director → ME
  • 7
    icon of address G11 Whiteknights House, Whiteknights, Reading, Berkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2017-02-27
    IIF 11 - Director → ME
    icon of calendar 2009-08-01 ~ 2017-02-27
    IIF 22 - Secretary → ME
  • 8
    icon of address Reading Enterprise Centre The University Of Reading, Whiteknights, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-12-06
    IIF 19 - Director → ME
  • 9
    icon of address G11 Whiteknights House, Whiteknights, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2017-02-27
    IIF 8 - Director → ME
    icon of calendar 2015-02-11 ~ 2017-02-27
    IIF 26 - Secretary → ME
  • 10
    READING UNIVERSITY INNOVATION CENTRE LIMITED - 2000-03-07
    icon of address University Of Reading, 217, Whiteknights House, Whiteknights, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-13 ~ 2017-02-27
    IIF 10 - Director → ME
    icon of calendar 2001-10-01 ~ 2017-02-27
    IIF 23 - Secretary → ME
  • 11
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2017-03-01
    IIF 17 - Director → ME
  • 12
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ 2017-03-01
    IIF 18 - Director → ME
  • 13
    JARVISHELF 48 LIMITED - 2003-03-21
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2024-08-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-03-01
    IIF 13 - Director → ME
  • 14
    TEAMPATH LIMITED - 2000-02-02
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ 2017-03-01
    IIF 14 - Director → ME
  • 15
    WHITFIELD SOLAR LIMITED - 2012-01-26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2007-12-19
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.