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

Savage, Peter John

    Related profiles found in government register
  • Savage, Peter John
    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 1
    • 2-4, High Street, Datchet, Slough, SL3 9EA, England

      IIF 2
  • 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 3
    • E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

      IIF 4
  • Savage, Peter
    British born in April 1962

    Resident in United Kingdom

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

      IIF 5
  • Savage, Peter
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairholme, Hawks Hill, Hedsor, Buckinghamshire, SL8 5JQ

      IIF 6 IIF 7
  • 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 8
  • 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 9 IIF 10
  • Savage, Peter John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 15
  • 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 16
    • Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 17
    • 1st Floor, 2 - 4 High Street, Datchet, Slough, Berks, SL3 9EA, England

      IIF 18
    • 2-4, High Street, Datchet, Slough, SL3 9EA, England

      IIF 19
  • 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 20
  • Savage, Peter
    British consultant born in April 1962

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

      IIF 21
  • Savage, Peter
    British

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

      IIF 22
  • Savage, Peter
    British consultant

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

      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
  • Savage, Peter

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

      IIF 26 IIF 27 IIF 28
    • 28 Glade Road, Marlow, Buckinghamshire, SL7 1RB

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    AZULE CONSULTING LIMITED
    - now 05864731
    AZULE MEDIA LIMITED
    - 2008-05-13 05864731
    Tamara Windsor Road, Datchet, Slough, England
    Dissolved Corporate (6 parents)
    Officer
    2006-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    AZULE LIMITED
    - now 03151043
    SAVAGE TELEVISION LIMITED
    - 2004-05-05 03151043 05864902
    BROADWAY BUSINESS SOLUTIONS LIMITED
    - 2000-06-05 03151043
    TYRELL FINANCE LIMITED
    - 1997-09-16 03151043
    FINELINE COMPUTER FINANCE LIMITED
    - 1997-01-31 03151043
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    1996-01-25 ~ 1997-05-01
    IIF 21 - Director → ME
    1999-04-12 ~ 2018-10-31
    IIF 4 - Director → ME
    1996-01-25 ~ 1997-05-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    FINELINE HOLDINGS LIMITED
    - now 03217607
    FINELINE GROUP LIMITED
    - 1998-12-11 03217607
    12 Wellington Place, Leeds
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    1996-06-27 ~ 2003-10-03
    IIF 7 - Director → ME
    1996-06-27 ~ 1998-12-23
    IIF 29 - Secretary → ME
  • 4
    FINELINE MEDIA FINANCE LIMITED
    - now 02315924
    FINELINE SALES AND SERVICE LIMITED
    - 1998-12-01 02315924
    STORESPEED LIMITED - 1991-10-01
    12 Wellington Place, Leeds
    Dissolved Corporate (21 parents)
    Officer
    1994-02-28 ~ 2004-02-09
    IIF 6 - Director → ME
  • 5
    FLAMING PICTURES LIMITED - now
    POST COUTURE RENTAL LIMITED
    - 2011-09-07 07263249
    37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-24 ~ 2010-10-15
    IIF 10 - Director → ME
  • 6
    GARIBALDI PUB CO HEDSOR LIMITED
    08234209
    The Old Cottage, Hedsor Road, Bourne End, England
    Active Corporate (14 parents)
    Officer
    2012-10-01 ~ 2012-11-01
    IIF 8 - Director → ME
  • 7
    INFRASIGN HOLDINGS LIMITED
    11763295
    14 Union Walk, Hackney, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-01-14 ~ 2023-09-27
    IIF 15 - Director → ME
    Person with significant control
    2019-01-14 ~ 2023-09-27
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    INFRASIGN LIMITED
    07506360
    14 Union Walk, Hackney, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-04-29 ~ 2023-09-27
    IIF 12 - Director → ME
  • 9
    MONITOR AND SCREEN RENTAL LTD
    - now 07070228
    AZULE EXPORT FINANCE LTD
    - 2014-05-01 07070228
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2009-11-09 ~ 2014-07-11
    IIF 20 - Director → ME
    2020-11-05 ~ now
    IIF 11 - Director → ME
    2009-11-09 ~ 2014-07-11
    IIF 28 - Secretary → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    OVER THE LINE SPORTS MEDIA LIMITED
    07104422
    Tyas And Company, 5 East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ 2010-02-01
    IIF 9 - Director → ME
    2009-12-15 ~ 2010-05-01
    IIF 26 - Secretary → ME
  • 11
    PRO CENTRE LIMITED
    08922328
    14 Union Walk, Hackney, London, England
    Active Corporate (10 parents)
    Officer
    2020-11-14 ~ 2023-09-27
    IIF 14 - Director → ME
  • 12
    RICHMOND FILM SOUND SERVICES LIMITED
    10349199
    E3 The Premier Centre, Abbey Park, Romsey, England
    Dissolved Corporate (6 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 13
    STAND WELL BACK MEDIA LIMITED
    - now 05864902
    SAVAGE TELEVISION LIMITED
    - 2007-05-14 05864902 03151043
    1 Phoenix Street, 1 Phoenix Street, London
    Active Corporate (3 parents)
    Officer
    2006-07-03 ~ 2019-12-25
    IIF 5 - Director → ME
    2007-08-17 ~ 2019-12-25
    IIF 22 - Secretary → ME
  • 14
    THE PADEL PUB COMPANY LIMITED
    - now 07220698
    CROWD AZULE LIMITED
    - 2025-10-07 07220698
    NEXT RENEWABLE GENERATION LEASING LIMITED
    - 2014-05-16 07220698
    AZULE GREEN FINANCE LIMITED
    - 2011-02-01 07220698
    AZULE WORLDWIDE LIMITED
    - 2010-08-26 07220698
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    2010-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    UNIT MEDIA (GREAT MARLBOROUGH STREET) LIMITED
    07867685
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 3 - Director → ME
    2011-12-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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.