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

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

      IIF 1 IIF 2 IIF 3
    • 28 Glade Road, Marlow, Buckinghamshire, SL7 1RB

      IIF 4
  • Savage, Peter
    British company director

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

      IIF 5
  • Savage, Peter
    British consultant

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

      IIF 6
  • Savage, Peter
    British consultant born in April 1962

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

      IIF 7
  • Savage, Peter
    British none born in April 1962

    Resident in England

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

      IIF 8
  • Savage, Peter John
    British director born in April 1962

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 12
    • S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 13
  • Savage, Peter
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 14
    • Fairholme, Hawks Hill, Hedsor, Buckinghamshire, SL8 5JQ

      IIF 15 IIF 16
  • Savage, Peter
    British leasing specialist born in April 1962

    Resident in United Kingdom

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

      IIF 17
  • Savage, Peter
    British none born in April 1962

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Savage, Peter John
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 20
  • Savage, Peter John
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 21
    • E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

      IIF 22
  • Savage, Peter John
    British none born in April 1962

    Resident in United Kingdom

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

      IIF 23
  • Mr Peter John Savage
    British born in April 1962

    Resident in England

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

      IIF 24
    • S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 25
  • Mr Peter John Savage
    British born in April 1962

    Resident in United Kingdom

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

      IIF 26
    • Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 27
    • 1st Floor, 2 - 4 High Street, Datchet, Slough, Berks, SL3 9EA, England

      IIF 28
    • 2-4, High Street, Datchet, Slough, SL3 9EA, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    AZULE MEDIA LIMITED - 2008-05-13
    Tamara Windsor Road, Datchet, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-06-30
    Officer
    2006-07-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    NEXT RENEWABLE GENERATION LEASING LIMITED - 2014-05-16
    AZULE GREEN FINANCE LIMITED - 2011-02-01
    AZULE WORLDWIDE LIMITED - 2010-08-26
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2023-04-30
    Officer
    2010-04-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    AZULE EXPORT FINANCE LTD - 2014-05-01
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,787 GBP2023-06-30
    Officer
    2020-11-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    E3 The Premier Centre, Abbey Park, Romsey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,106 GBP2021-12-31
    Officer
    2019-04-29 ~ dissolved
    IIF 10 - director → ME
  • 5
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 21 - director → ME
    2011-12-01 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SAVAGE TELEVISION LIMITED - 2004-05-05
    BROADWAY BUSINESS SOLUTIONS LIMITED - 2000-06-05
    TYRELL FINANCE LIMITED - 1997-09-16
    FINELINE COMPUTER FINANCE LIMITED - 1997-01-31
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,474,229 GBP2017-06-30
    Officer
    1999-04-12 ~ 2018-10-31
    IIF 22 - director → ME
    1996-01-25 ~ 1997-05-01
    IIF 7 - director → ME
    1996-01-25 ~ 1997-05-01
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    FINELINE GROUP LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    1996-06-27 ~ 2003-10-03
    IIF 16 - director → ME
    1996-06-27 ~ 1998-12-23
    IIF 4 - secretary → ME
  • 3
    FINELINE SALES AND SERVICE LIMITED - 1998-12-01
    STORESPEED LIMITED - 1991-10-01
    12 Wellington Place, Leeds
    Corporate (3 parents)
    Officer
    1994-02-28 ~ 2004-02-09
    IIF 15 - director → ME
  • 4
    POST COUTURE RENTAL LIMITED - 2011-09-07
    37 Warren Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ 2010-10-15
    IIF 19 - director → ME
  • 5
    The Old Cottage, Hedsor Road, Bourne End, England
    Corporate (6 parents)
    Equity (Company account)
    -3,443 GBP2023-10-31
    Officer
    2012-10-01 ~ 2012-11-01
    IIF 17 - director → ME
  • 6
    14 Union Walk, Hackney, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,588,636 GBP2023-12-31
    Officer
    2019-01-14 ~ 2023-09-27
    IIF 12 - director → ME
    Person with significant control
    2019-01-14 ~ 2023-09-27
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    14 Union Walk, Hackney, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,095,170 GBP2023-12-31
    Officer
    2019-04-29 ~ 2023-09-27
    IIF 9 - director → ME
  • 8
    AZULE EXPORT FINANCE LTD - 2014-05-01
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,787 GBP2023-06-30
    Officer
    2009-11-09 ~ 2014-07-11
    IIF 8 - director → ME
    2009-11-09 ~ 2014-07-11
    IIF 3 - secretary → ME
  • 9
    Tyas And Company, 5 East Park, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2010-02-01
    IIF 18 - director → ME
    2009-12-15 ~ 2010-05-01
    IIF 1 - secretary → ME
  • 10
    14 Union Walk, Hackney, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,401,834 GBP2023-12-31
    Officer
    2020-11-14 ~ 2023-09-27
    IIF 11 - director → ME
  • 11
    SAVAGE TELEVISION LIMITED - 2007-05-14
    1 Phoenix Street, 1 Phoenix Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,110 GBP2024-07-31
    Officer
    2006-07-03 ~ 2019-12-25
    IIF 14 - director → ME
    2007-08-17 ~ 2019-12-25
    IIF 5 - secretary → 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.