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, Peter

    Related profiles found in government register
  • Savage, Peter
    British asset manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freshwater House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 1
  • Savage, Peter
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, Oxon, OX11 8RN, United Kingdom

      IIF 2
  • Savage, Peter Daniel
    British business consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Woodstock, OX20 1SU, England

      IIF 3
  • Savage, Peter Daniel
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, OX11 8RN, England

      IIF 4
  • Savage, Peter Daniel
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Lakes, Straight Drove, Somerset, Chilton Trinity, TA5 2BQ, United Kingdom

      IIF 5 IIF 6
  • Savage, Peter
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, Oxfordshire, OX11 8RN, England

      IIF 7
  • Mr Peter Savage
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Savage, Daniel Peter
    English events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Yarrow Business Centre, Yarrow Road, Chorley, PR6 0LP, England

      IIF 16
  • Savage, Daniel Peter
    English managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 17
    • icon of address 81, Kirkstall Road, Leeds, LS3 1LH, United Kingdom

      IIF 18
  • Savage, Daniel
    Uk events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 19
    • icon of address Unit 14, Penraevon Industrial Estate, Meanwood Road, Leeds, West Yorkshire, LS7 2AW

      IIF 20
  • Savage, Peter Daniel
    British business management born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Lakes, Straight Drove, Chilton Trinity, Somerset, TA5 2BQ, England

      IIF 21 IIF 22
  • Savage, Peter Daniel
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Savage, Peter Daniel
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Straight Dove, Chilton Trinity, Somerset, TA5 2BQ

      IIF 26
  • Savage, Peter Daniel
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Savage, Peter Daniel
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Savage, Peter Daniel
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, Oxfordshire, OX11 8RN, England

      IIF 42
    • icon of address 208, Broadway, Didcot, Oxfordshire, OX11 8RN, United Kingdom

      IIF 43
  • Savage, Peter Daniel
    British project manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, OX11 8RN, England

      IIF 44
  • Mr Peter Daniel Savage
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, OX11 8RN, England

      IIF 45
    • icon of address Lower Lakes, Straight Drove, Somerset, Chilton Trinity, TA5 2BQ, United Kingdom

      IIF 46 IIF 47
  • Savage, Daniel Peter
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fairfield Road, Heckmondwike, WF16 9NP, England

      IIF 48
  • Savage, Daniel Peter
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14887730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Daniel Peter Savage
    English born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20b, Yarrow Business Centre, Yarrow Road, Chorley, PR6 0LP, England

      IIF 50
    • icon of address 32, Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 51
    • icon of address 81, Kirkstall Road, Leeds, LS3 1LH, United Kingdom

      IIF 52
  • Savage, Peter Daniel

    Registered addresses and corresponding companies
    • icon of address Lexworthy Villa, Enmore, Bridgwater, TA5 2AJ, United Kingdom

      IIF 53
    • icon of address Lower Lakes, Straight Drove, Chilton Trinity, Somerset, TA5 2BQ, England

      IIF 54
    • icon of address Straight Dove, Chilton Trinity, Somerset, TA5 2BQ

      IIF 55
    • icon of address 208, Broadway, Didcot, OX11 8RN, England

      IIF 56
  • Mr Peter Savage
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Broadway, Didcot, OX11 8RN, England

      IIF 57
    • icon of address 208, Broadway, Didcot, Oxfordshire, OX11 8RN, England

      IIF 58
    • icon of address 208, Broadway, Didcot, Oxfordshire, OX11 8RN, United Kingdom

      IIF 59
    • icon of address 17, Market Street, Woodstock, OX20 1SU, England

      IIF 60
  • Savage, Peter

    Registered addresses and corresponding companies
    • icon of address Lower Lakes, Straight Drove, Chilton Trinity, Bridgwater, Somerset, TA5 2BQ, England

      IIF 61
    • icon of address Lower Lakes, Straight Drove, Chilton Trinity, Somerset, TA5 2BQ, England

      IIF 62
  • Mr Daniel Peter Savage
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14887730 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 19, Fairfield Road, Heckmondwike, WF16 9NP, England

      IIF 64
  • Mr Peter Daniel Savage
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -385,265 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Lower Lakes, Straight Drove, Chilton Trinity, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,939 GBP2024-05-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    LOWER LAKES TRADING LIMITED - 2023-03-22
    LOWER LAKES HOLIDAYS LTD - 2015-07-02
    icon of address 208 Broadway, Didcot, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,993 GBP2024-02-28
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Park Cross Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,390 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Penraevon Street, Penraevon Industrial Estate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 208 Broadway, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 208 Broadway, Didcot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,603 GBP2025-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-05-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,613 GBP2024-04-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 81 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19 Fairfield Road, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 20b Yarrow Business Centre, Yarrow Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,777 GBP2017-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    LANDED CAPITAL NOMINEES LTD - 2021-04-03
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,800 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 17 Market Street, Woodstock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit 14 Penraevon Industrial Estate, Meanwood Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Lower Lakes, Straight Drove, Chilton Trinity, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,817,121 GBP2024-02-29
    Officer
    icon of calendar 2006-02-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-02-09 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 208 Broadway, Didcot, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,709 GBP2024-10-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address 17 Market Street, Woodstock, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -192,666 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-04-05 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    icon of address 208 Broadway, Didcot, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,398 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 208 Broadway, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address 208 Broadway, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    94,399,556 GBP2024-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,190 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14887730 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,001 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 208 Broadway, Didcot, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,966 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 208 Broadway, Didcot, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,321 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 27 - Director → ME
Ceased 4
  • 1
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,823 GBP2024-08-31
    Officer
    icon of calendar 2021-09-15 ~ 2021-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-11-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address 208 Broadway, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,709 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-09-20
    IIF 69 - Has significant influence or control OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address 208 Broadway, Didcot, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,398 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-11-15
    IIF 53 - Secretary → ME
  • 4
    GODARD, PEDDIE & JONES LTD - 2022-07-01
    icon of address 1 Pond Close, Headington, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2024-05-17 ~ 2025-04-17
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.