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

Mr Miles Christopher Savage

    Related profiles found in government register
  • Mr Miles Christopher Savage
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 1 IIF 2
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 3 IIF 4
    • icon of address Monks Eleigh Hall, Church Hill, Monks Eleigh, Ipswich, IP7 7JQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 8 IIF 9
  • Mr Miles Christopher Savage
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sternes Way, Stapleford, Cambridge, CB22 5DA, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Lee, Christopher James
    British chartered engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 12
  • Lee, Christopher James
    British engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF, United Kingdom

      IIF 13
  • Lee, Christopher James
    British structural engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Acre Farm Cottage, Lamesley Rd, Birtley, Chester Le Street, Co. Durham, DH3 1RQ, England

      IIF 14
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU, England

      IIF 15
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 16
  • Mr Christopher James Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 17
  • Savage, Miles Christopher
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Barn, Hartest, Bury St Edmunds, Suffolk, IP29 4JN, England

      IIF 18
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 19 IIF 20
  • Savage, Miles Christopher
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Savage, Miles Christopher
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 31
  • Savage, Miles Christopher
    British property investor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 32
  • Lee, Christopher
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grantham Drive, Gateshead, Tyne & Wear, NE9 6HQ

      IIF 33
  • Mr Christopher James Lee
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Acre Farm Cottage, Lamesley Rd, Birtley, Chester Le Street, Co. Durham, DH3 1RQ, England

      IIF 34
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF

      IIF 35
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU, England

      IIF 36
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 37
  • Savage, Miles Christopher
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Lee, Christopher
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF, Uk

      IIF 39
  • Lee, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 18 Grantham Drive, Gateshead, Tyne & Wear, NE9 6HQ

      IIF 40
  • Lee, Christopher

    Registered addresses and corresponding companies
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BF

      IIF 41
  • Lee, Chris

    Registered addresses and corresponding companies
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BF, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    BOWMANS (IPSWICH) LIMITED - 2018-05-26
    VICTORIANIC LTD - 2010-09-08
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,559 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St. Matthews House, Haugh Lane Industrial Estate, Hexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Long Acre Farm Cottage Lamesley Rd, Birtley, Chester Le Street, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,040 GBP2022-12-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,332 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address 204 Durham Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address St Matthew's House, Haugh Lane, Hexham, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    JCC FACADES LTD - 2021-09-01
    icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,965 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    12,046 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BOWMANS (IPSWICH) LIMITED - 2018-05-26
    VICTORIANIC LTD - 2010-09-08
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,559 GBP2016-03-31
    Officer
    icon of calendar 2010-08-03 ~ 2018-08-30
    IIF 31 - Director → ME
  • 2
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2018-08-30
    IIF 20 - Director → ME
  • 3
    icon of address Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2013-09-10
    IIF 21 - Director → ME
  • 4
    icon of address Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,583 GBP2024-07-31
    Officer
    icon of calendar 2004-01-12 ~ 2018-10-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,332 GBP2016-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 28 - Director → ME
  • 6
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 24 - Director → ME
  • 7
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 25 - Director → ME
  • 8
    MARINER CARE (HARTLEPOOL) LTD - 2017-11-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2014-07-08
    IIF 22 - Director → ME
  • 9
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-03-04
    IIF 26 - Director → ME
  • 10
    icon of address Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-08-30
    IIF 38 - Director → ME
  • 11
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2018-08-30
    IIF 32 - Director → ME
  • 12
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2018-08-30
    IIF 19 - Director → ME
  • 13
    MARINER (SEATON LANE) LIMITED - 2016-07-04
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,499,818 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 30 - Director → ME
  • 14
    MARINER (SEATON LANE) LOAN NOTE COMPANY LIMITED - 2016-07-04
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -346,617 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 29 - Director → ME
  • 15
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2014-03-17
    IIF 39 - Director → ME
    icon of calendar 2011-03-16 ~ 2014-03-17
    IIF 41 - Secretary → ME
  • 16
    icon of address Unit 16 The Stottie Shed Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,716 GBP2024-07-31
    Officer
    icon of calendar 2013-02-28 ~ 2018-08-31
    IIF 42 - Secretary → ME
  • 17
    icon of address Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-09-09
    IIF 18 - 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.