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

Saggs, Mark Andrew

    Related profiles found in government register
  • Saggs, Mark Andrew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 1 IIF 2
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 3 IIF 4
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 5
    • 43 Knighton Way Lane, Denham, Buckinghamshire, UB9 4EQ, United Kingdom

      IIF 6
    • 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY

      IIF 7 IIF 8
  • Saggs, Mark Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 9
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Bucks, SL8 5AS, United Kingdom

      IIF 10
    • 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY

      IIF 11 IIF 12 IIF 13
    • 26, Croft Gardens, Ruislip, Middlesex, HA4 8EY, United Kingdom

      IIF 14
  • Saggs, Mark Andrew
    British printer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saggs, Mark Andrew
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 18
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 19
  • Mr Mark Andrew Saggs
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, England

      IIF 20
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 21
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 22
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Bucks, SL8 5AS, United Kingdom

      IIF 23
  • Saggs, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY

      IIF 24
  • Mr Mark Andrew Saggs
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 25
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 26
    • Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 27
  • Mr Mark Saggs
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 28
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 29
  • Saggs, Mark Andrew

    Registered addresses and corresponding companies
    • 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    CREATIVE PRINT GROUP LIMITED
    - now 01227806
    CREATIVE PRINT LIMITED
    - 1999-08-05 01227806
    PETERHURST LIMITED
    - 1995-10-01 01227806
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (16 parents)
    Officer
    (before 1991-02-16) ~ now
    IIF 7 - Director → ME
  • 2
    FREEDOM MASKS LIMITED
    12731635
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    INCOL MEDIA LIMITED
    - now 05428441
    CPG PRINT MANAGEMENT LIMITED
    - 2011-04-12 05428441
    CREATIVE PRINT MANAGEMENT LTD
    - 2007-11-30 05428441
    CPG TWO LIMITED
    - 2007-09-26 05428441
    262 Water Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 4
    INVESTMENT TUBE LIMITED
    - now 03749625
    CPG ON-LINE LIMITED
    - 2011-06-24 03749625
    CPG ONE LIMITED
    - 2007-12-14 03749625
    SHOOT THE MOON LIMITED
    - 2005-05-06 03749625 05396274
    FENSHELF 122 LTD
    - 1999-08-04 03749625 03869835... (more)
    262 Water Road, Wembley, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    1999-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 5
    KEYDATA.CO.UK LTD
    16993540
    Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    LANEMOUNT LIMITED
    08699672
    26 Croft Gardens, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MELVILLE ASSOCIATES LIMITED
    - now 15634664
    TWO ALTEA LIMITED
    - 2025-11-26 15634664
    CORAZON DEL CASA PORTFOLIO LIMITED
    - 2025-04-07 15634664
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Has significant influence or control OE
  • 8
    MOON COMMUNICATIONS LIMITED
    - now 05428556
    CREATIVE MOON LIMITED
    - 2010-09-20 05428556
    KANDU HOLDINGS LIMITED
    - 2009-05-06 05428556
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 11 - Director → ME
    2005-04-19 ~ 2007-12-01
    IIF 24 - Secretary → ME
  • 9
    ONE ALTEA LIMITED
    - now 09321031
    OPAL IMAGE LIMITED
    - 2019-11-12 09321031 07976174
    SLAROM LIMITED
    - 2017-08-03 09321031
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    OPAL PRINT & PRODUCTION LTD
    16929610
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 4 - Director → ME
  • 11
    OPAL X LIMITED
    - now 07976174
    OPAL IMAGE LIMITED
    - 2017-08-03 07976174 09321031
    OPAL ASSET MANAGEMENT LIMITED
    - 2013-05-15 07976174
    Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-23 ~ now
    IIF 19 - Director → ME
    2012-03-05 ~ 2019-05-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 12
    PAPER CAFE LIMITED
    - now 04244851
    CREASETECH LIMITED
    - 2024-05-07 04244851
    Thames House, Cores End Road, Bourne End, England
    Active Corporate (9 parents)
    Officer
    2021-06-17 ~ now
    IIF 6 - Director → ME
    2001-07-02 ~ 2003-01-08
    IIF 16 - Director → ME
  • 13
    PETERHURST HOLDINGS LIMITED
    - now 09204290
    OPAL ARTS LTD
    - 2017-07-28 09204290
    VALUECARD.LONDON LTD
    - 2016-04-24 09204290
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2016-04-06 ~ 2018-02-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    SECOND FRONT PUBLISHING LTD
    07402031
    Mercury House, 19/21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SHOOT THE MOON LIMITED
    - now 05396274 03749625
    MASDMP LIMITED
    - 2005-05-16 05396274
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-10-07 ~ now
    IIF 2 - Director → ME
    2009-01-31 ~ 2012-03-16
    IIF 13 - Director → ME
    2005-03-17 ~ 2008-05-31
    IIF 17 - Director → ME
    2005-03-17 ~ 2008-05-31
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STROMA LIMITED
    - now 03549991
    IMAGE IN LIMITED
    - 2000-12-08 03549991
    DEEFA LIMITED
    - 1999-08-05 03549991
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire
    Liquidation Corporate (8 parents)
    Officer
    1998-04-21 ~ 2003-01-08
    IIF 8 - Director → ME

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.