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

Savva, George Andrew

    Related profiles found in government register
  • Savva, George Andrew
    British chef born in September 1986

    Resident in England

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

      IIF 1
    • icon of address 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 2
  • Savva, George Andrew
    British director born in September 1986

    Resident in England

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

      IIF 3 IIF 4
  • Savva, George Andrew
    British electricial born in September 1986

    Resident in England

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

      IIF 5
  • Savva, George Andrew
    British general manager born in September 1986

    Resident in England

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

      IIF 6
  • Savva, George Andrew
    British manager born in September 1986

    Resident in England

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

      IIF 7
    • icon of address 134, Wardles Lane, Walsall, WS6 6DZ, England

      IIF 8 IIF 9
    • icon of address 134, Wardles Lane, Walsall, West Midlands, WS6 6DZ, United Kingdom

      IIF 10
    • icon of address 92, Wardles Lane, Walsall, WS6 6DY, United Kingdom

      IIF 11
  • Savva, George Andrew
    British none born in September 1986

    Resident in England

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

      IIF 12 IIF 13
  • Savva, George
    British general manager born in September 1986

    Resident in England

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

      IIF 14 IIF 15
  • Savva, Andrew
    British director born in September 1960

    Resident in England

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

      IIF 16
  • Savva, Andrew
    British manger born in September 1960

    Resident in England

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

      IIF 17
  • Savva, Andreas
    British company director born in September 1960

    Resident in England

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

      IIF 18
    • icon of address 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 19
  • Mr George Andrew Savva
    British born in September 1986

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 134, Wardles Lane, Walsall, WS6 6DZ, United Kingdom

      IIF 22
    • icon of address 134, Wardles Lane, Walsall, West Midlands, WS6 6DZ, United Kingdom

      IIF 23
    • icon of address 92, Wardles Lane, Walsall, WS6 6DY, England

      IIF 24
    • icon of address 92, Wardles Lane, Walsall, WS6 6DY, United Kingdom

      IIF 25
  • Mr George Savva
    British born in September 1986

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 167-170, Stafford Street, Wolverhampton, WV1 1NA, England

      IIF 28 IIF 29
  • Saava, George Andrew
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 30
  • Mr Andreas Savva
    British born in September 1960

    Resident in England

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

      IIF 31
    • icon of address 84, Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 32
  • Mr Andrew Savva
    British born in September 1960

    Resident in England

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

      IIF 33
  • Savva, Nicholas Andrew
    British

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

      IIF 34 IIF 35
  • Savva, Andrew
    British director born in September 1960

    Resident in United Kingdom

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

      IIF 36
  • Savva, Andreas
    British none born in September 1960

    Resident in United Kingdom

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

      IIF 37
  • Mr Andrew Savva
    British born in September 1960

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 17 Rosewood Park, Wasall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 134 Wardles Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,569 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 92 Wardles Lane, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 167-170 Stafford Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 92 Wardles Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 92 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,073 GBP2019-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 134 Wardles Lane, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 134 Wardles Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 167-170 Stafford Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 134 Wardles Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    icon of address C/o Thorpe Thompson & Co, 1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhamptonwv1 4sa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 3
  • 1
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,073 GBP2019-10-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-10-21
    IIF 19 - Director → ME
    icon of calendar 2021-04-25 ~ 2022-10-21
    IIF 2 - Director → ME
  • 2
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-10-25
    IIF 7 - Director → ME
    icon of calendar 2019-05-07 ~ 2022-10-25
    IIF 16 - Director → ME
  • 3
    icon of address Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,055 GBP2023-10-31
    Officer
    icon of calendar 2018-12-01 ~ 2020-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-01-01
    IIF 32 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.