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 1, Sternes Way, Stapleford, Cambridge, CB22 5DA, England

      IIF 1
    • icon of address 34a, Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, England

      IIF 2
    • icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 3 IIF 4
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 5 IIF 6
    • icon of address Monks Eleigh Hall, Church Hill, Monks Eleigh, Ipswich, IP7 7JQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 10 IIF 11
  • Mr Miles Christopher Savage
    British 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 12
  • 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 13
  • 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 14
  • 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 15
    • icon of address First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 16
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 17
  • Mr Christopher James Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 18
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 19
  • 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 20
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 21 IIF 22
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF

      IIF 37
    • icon of address F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 38
  • 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 39
  • 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 40
  • Lee, Christopher
    British

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

      IIF 41
  • Lee, Christopher

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

      IIF 42
  • Lee, Chris

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

      IIF 43
child relation
Offspring entities and appointments
Active 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 11 - 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)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 9 - 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)
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 7 - 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)
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 8 - 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 12 - 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 6 - 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 10 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - 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 35 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 41 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JCC FACADES LTD - 2021-09-01
    icon of address First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (2 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – 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)
    Officer
    icon of calendar 2010-08-03 ~ 2018-08-30
    IIF 33 - Director → ME
  • 2
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2018-08-30
    IIF 22 - 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 23 - 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)
    Retained earnings (accumulated losses)
    154,382 GBP2024-07-31
    Officer
    icon of calendar 2004-01-12 ~ 2018-10-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-10-12
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – 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)
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 30 - Director → ME
  • 6
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 26 - Director → ME
  • 7
    icon of address Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2018-08-30
    IIF 27 - 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 24 - Director → ME
  • 9
    MARINER CARE LIMITED - 2015-04-02
    MYLIFE (NORTH) LIMITED - 2015-07-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,520,972 GBP2016-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-03-04
    IIF 28 - 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 39 - 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 34 - 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 21 - 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)
    Retained earnings (accumulated losses)
    -1,499,918 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 32 - 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)
    Retained earnings (accumulated losses)
    -346,717 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 31 - 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 40 - Director → ME
    icon of calendar 2011-03-16 ~ 2014-03-17
    IIF 42 - Secretary → ME
  • 16
    icon of address Unit 16 The Stottie Shed Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2018-08-31
    IIF 43 - 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 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.