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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Saava, George Andrew

    Related profiles found in government register
  • Saava, George Andrew
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rosewood Park, Walsall, WS6 7HD, England

      IIF 1
  • Savva, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rosewood Park, Cheslyn Hay, Walsall, West Midlands, WS6 7HD

      IIF 2
  • Savva, Andreas
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Arlington Road, London, N14 5BB, United Kingdom

      IIF 3
  • Savva, George Andrew
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 K L Business, Pinfold Street, Sheffield, S1 2GU, England

      IIF 4
    • 134, Wardles Lane, Walsall, WS6 6DZ, England

      IIF 5 IIF 6
    • 134, Wardles Lane, Walsall, West Midlands, WS6 6DZ, United Kingdom

      IIF 7
    • 17, Rosewood Park, Cheslyn Hay, Walsall, West Midlands, WS6 7HD

      IIF 8 IIF 9
    • 92, Wardles Lane, Walsall, WS6 6DY, England

      IIF 10
    • 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 11
  • Savva, George Andrew
    British chef born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Wardles Lane, Walsall, WS6 6DZ, United Kingdom

      IIF 12
  • Savva, George Andrew
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Savva, George Andrew
    British electricial born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rosewood Park, Wasall, WS6 7HD, England

      IIF 15
  • Savva, George Andrew
    British manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Wardles Lane, Walsall, WS6 6DZ, England

      IIF 16
    • 92, Wardles Lane, Walsall, WS6 6DY, United Kingdom

      IIF 17
  • Mr Andrew Savva
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Church House, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 18
  • Savva, George
    British general manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 19 IIF 20
  • Savva, Andrew
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 K L Business, Pinfold Street, Sheffield, S1 2GU, England

      IIF 21
  • Savva, Andrew
    British manger born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 84, Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 22
  • Mr George Andrew Savva
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Wardles Lane, Walsall, WS6 6DZ, England

      IIF 23 IIF 24 IIF 25
    • 134, Wardles Lane, Walsall, WS6 6DZ, United Kingdom

      IIF 26
    • 134, Wardles Lane, Walsall, West Midlands, WS6 6DZ, United Kingdom

      IIF 27
    • 92, Wardles Lane, Walsall, WS6 6DY, England

      IIF 28
    • 92, Wardles Lane, Walsall, WS6 6DY, United Kingdom

      IIF 29
  • Mr George Savva
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92 Wardles Lane, Walsall, WS6 6DY, England

      IIF 30 IIF 31
    • 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 32 IIF 33
  • Savva, Andreas
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 34
  • Savva, Andreas
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 84, Queen Street, Sheffield, S1 2DW, England

      IIF 35
  • Savva, Nicholas Andrew
    British

    Registered addresses and corresponding companies
    • 17 Rosewood Park, Cheslyn Hay, Walsall, West Midlands, WS6 7HD

      IIF 36 IIF 37
  • Mr Andreas Savva
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 84, Queen Street, Sheffield, S1 2DW, England

      IIF 38
    • 84, Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 39
  • Mr Andrew Savva
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 84, Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    BONNER SOLUTIONS LIMITED
    07924326
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CAFE ROSEWOOD LIMITED
    17136991 14639745
    134 Wardles Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    2026-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-04-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    GEORGE ELECTRICAL INSTALLATION SERVICES LIMITED
    08702467
    17 Rosewood Park, Wasall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 4
    GEORGIOS CHIPPY LIMITED
    10402896
    92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 5
    GEORGIOS PIZZA PLACE LIMITED
    11075424
    134 Wardles Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    GMN 1 COMPANY LIMITED
    11490740
    92 Wardles Lane, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    GW1 MIDLANDS LIMITED
    08570978
    92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 1 - Director → ME
  • 8
    HAZELWOOD CATERING LIMITED
    13320793
    167-170 Stafford Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    HAZELWOOD TAKEAWAY LIMITED
    16371695
    92 Wardles Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    NICOS PIZZAS (MIDLANDS) LIMITED
    10400571
    92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 11
    ONE NORTH WEST LIMITED
    09838540
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 9 - Director → ME
    2017-12-01 ~ 2022-10-21
    IIF 34 - Director → ME
    2021-04-25 ~ 2022-10-21
    IIF 11 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    QUINTON CAFE LIMITED
    12252819
    134 Wardles Lane, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    QUINTON CATERING LIMITED
    15928086
    134 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-09-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    ROSEWOOD MIDLANDS LIMITED
    13320689
    167-170 Stafford Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    THE QUINTON CAFE LIMITED
    13782711
    134 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    THREE NORTHWEST LTD
    11979791
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Officer
    2022-10-25 ~ now
    IIF 8 - Director → ME
    2019-05-07 ~ 2022-10-25
    IIF 21 - Director → ME
    2021-05-03 ~ 2022-10-25
    IIF 4 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    TWO NORTH WEST LIMITED
    11182919
    84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    WALSALL GYM LIMITED
    11630221
    Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Liquidation Corporate (3 parents)
    Officer
    2018-12-01 ~ 2020-01-01
    IIF 35 - Director → ME
    Person with significant control
    2018-12-01 ~ 2020-01-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    WARDLES LANE FISH BAR LIMITED
    06416865
    1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    ZORBAS DANCE (WOLVERHAMPTON) LIMITED
    05697498
    C/o Thorpe Thompson & Co, 1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhamptonwv1 4sa
    Dissolved Corporate (1 parent)
    Officer
    2006-02-03 ~ dissolved
    IIF 2 - Director → ME
    2006-02-03 ~ dissolved
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.