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, John

    Related profiles found in government register
  • Savage, John
    British chief executive born in December 1944

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

      IIF 1
  • Savage, John
    British director born in December 1944

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

      IIF 2
  • Savage, John
    British director

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

      IIF 3
  • Savage, John Christopher
    British chief executive

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

      IIF 4
  • 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
    • icon of address 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX

      IIF 8
  • Savage, John Christopher
    British director born in December 1944

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

      IIF 9
  • Savage, John Christopher
    British management consultant born in December 1944

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

      IIF 10
  • Savage, John Christopher, Dr

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

      IIF 11
  • Savage, John Christopher
    British chairman born in December 1944

    Resident in England

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

      IIF 12
    • icon of address Lpw House, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 13 IIF 14
  • Savage, John Christopher
    British company chairman born in December 1944

    Resident in England

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

      IIF 15
    • icon of address Leigh Court, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 16
  • Savage, John Christopher
    British company director born in December 1944

    Resident in England

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

      IIF 17 IIF 18
    • icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

      IIF 19 IIF 20
    • icon of address 70, Wadham Grove, Emersons Green, South Gloucestershire, BS16 7DW, England

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

    Resident in England

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

      IIF 22 IIF 23
    • icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

      IIF 24
  • Savage, John Christopher
    British treasurer born in December 1944

    Resident in England

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

      IIF 25
  • Savage, John Christopher, Dr
    British chief executive born in December 1944

    Resident in England

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

      IIF 26
    • icon of address Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

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

    Resident in England

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

      IIF 28
  • Savage, John Christopher, Dr
    British company director born in December 1944

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Savage, John Christopher
    British company director born in December 1944

    Resident in United Kingdom

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

      IIF 31
  • Mr John Christopher Savage
    British born in December 1944

    Resident in England

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

      IIF 32
    • icon of address Lpw House, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 33 IIF 34
    • icon of address Brooks House, 1 Albion Place, Maidstone, Kent, ME14 5DY

      IIF 35
  • Page, Christopher John
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 36
  • Page, Christopher John
    British director of finance born in April 1966

    Resident in United Kingdom

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

      IIF 37
  • Savage Cba, John Christopher, Canon Doctor
    British retired company director born in December 1944

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Colston's Girl's School, Cheltenham Road, Bristol
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 19 Sorrel Gardens, Portishead, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    907 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Fernihough Close, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -311 GBP2024-12-31
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 162 Pennywell Road, Easton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CONSULTVIEW LIMITED - 2005-11-14
    icon of address Begbies Traynor (central) Llp, Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Brooks House, 1 Albion Place, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,129 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address The Park Centre Daventry Road, Knowle, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-19 ~ dissolved
    IIF 19 - Director → ME
Ceased 21
  • 1
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    21,044 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-02-01
    IIF 24 - Director → ME
  • 2
    icon of address 9 Derry Street, Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-08-01
    IIF 9 - Director → ME
  • 3
    icon of address Abbey Gate House, Bristol Cathedral, College Green, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -41,167 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2023-05-31
    IIF 25 - Director → ME
  • 4
    icon of address Narrow Quay House Vwv, Narrow Quay House, Narrow Quay, Bristol, Bs1 4qa, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-10-18
    IIF 38 - Director → ME
  • 5
    OVAL (1617) LIMITED - 2001-03-14
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2003-12-16
    IIF 6 - Director → ME
  • 6
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ 2003-04-03
    IIF 5 - Director → ME
    icon of calendar ~ 1995-04-20
    IIF 10 - Director → ME
  • 7
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    icon of calendar 1998-05-27 ~ 2025-02-01
    IIF 20 - Director → ME
  • 8
    icon of address One Arlington Square 2nd Floor, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,211,431 GBP2022-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2023-10-02
    IIF 37 - Director → ME
  • 9
    LEARNING PARTNERSHIP WEST LIMITED - 2010-04-01
    CONNEXIONS WEST OF ENGLAND LIMITED - 2001-04-18
    ACRAMAN (225) LIMITED - 2000-08-15
    icon of address Lpw House Princess Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2021-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 33 - Has significant influence or control OE
  • 10
    KINGSWOOD FOUNDATION LIMITED - 2011-09-06
    KINGSWOOD SCHOOLS FOUNDATION (INCORPORATED)LIMITED - 1993-05-01
    icon of address 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2014-01-16
    IIF 16 - Director → ME
  • 11
    THE ENURESIS RESOURCE AND INFORMATION CENTRE - 2004-03-29
    icon of address 36 Old School House, Britannia Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1993-02-07
    IIF 7 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 26 - Director → ME
  • 12
    STARTMODE LIMITED - 2007-12-27
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2011-05-01
    IIF 30 - 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
    icon of address Lpw House Princess Street, Bedminster, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2021-03-25
    IIF 14 - Director → ME
    icon of calendar 2001-04-01 ~ 2010-05-26
    IIF 31 - Director → ME
    icon of calendar 1997-07-16 ~ 2001-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 34 - Has significant influence or control OE
  • 14
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2008-05-08
    IIF 11 - Secretary → ME
  • 15
    icon of address 41 Medway Drive Frampton Cotterell, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    17,505 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2023-03-15
    IIF 22 - Director → ME
  • 16
    NORTON LEES LIMITED - 2008-04-24
    icon of address C1 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2008-04-04
    IIF 2 - Director → ME
    icon of calendar 2000-03-14 ~ 2008-04-04
    IIF 3 - Secretary → ME
  • 17
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-19 ~ 1996-07-10
    IIF 4 - Secretary → ME
  • 18
    icon of address Leigh Court Business West, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2014-07-02
    IIF 27 - Director → ME
  • 19
    DESTINATION BRISTOL - 2025-03-11
    THE BRISTOL TOURISM AND CONFERENCE BUREAU - 2004-12-20
    icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2025-02-01
    IIF 12 - 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
    icon of address 30/32 Upper Maudlin Street, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-09 ~ 2010-12-16
    IIF 29 - Director → ME
  • 21
    WELLS CATHEDRAL & STANSELL LIMITED - 1985-07-15
    GEARSTATE LIMITED - 1984-03-21
    icon of address Brunel Stoneworks, Station Road, Cheddar, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    786,176 GBP2024-03-31
    Officer
    icon of calendar 1994-12-12 ~ 1995-07-07
    IIF 8 - 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.