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

Saggs, Mark Andrew

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

    Resident in England

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

      IIF 1
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 2
  • Saggs, Mark Andrew
    British born in March 1965

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

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

      IIF 6
  • Saggs, Mark Andrew
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 7
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Bucks, SL8 5AS, United Kingdom

      IIF 8
    • icon of address 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY

      IIF 9 IIF 10 IIF 11
    • icon of address 26, Croft Gardens, Ruislip, Middlesex, HA4 8EY, United Kingdom

      IIF 12
  • Saggs, Mark Andrew
    British printer born in March 1965

    Resident in United Kingdom

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

    Resident in England

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

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

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

      IIF 20
  • Mr Mark Saggs
    British born in March 1965

    Resident in England

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

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

      IIF 22
  • Saggs, Mark Andrew
    British

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

      IIF 23
  • Saggs, Mark Andrew

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

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Bucks, SL8 5AS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    CREATIVE PRINT LIMITED - 1999-08-05
    PETERHURST LIMITED - 1995-10-01
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    CPG TWO LIMITED - 2007-09-26
    CPG PRINT MANAGEMENT LIMITED - 2011-04-12
    CREATIVE PRINT MANAGEMENT LTD - 2007-11-30
    icon of address 262 Water Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    SHOOT THE MOON LIMITED - 2005-05-06
    CPG ONE LIMITED - 2007-12-14
    CPG ON-LINE LIMITED - 2011-06-24
    FENSHELF 122 LTD - 1999-08-04
    icon of address 262 Water Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 26 Croft Gardens, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 6
    KANDU HOLDINGS LIMITED - 2009-05-06
    CREATIVE MOON LIMITED - 2010-09-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SLAROM LIMITED - 2017-08-03
    OPAL IMAGE LIMITED - 2019-11-12
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    194,053 GBP2024-02-29
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    OPAL IMAGE LIMITED - 2017-08-03
    OPAL ASSET MANAGEMENT LIMITED - 2013-05-15
    icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,357 GBP2024-06-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    CREASETECH LIMITED - 2024-05-07
    icon of address Thames House, Cores End Road, Bourne End, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,777 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 6 - Director → ME
  • 10
    VALUECARD.LONDON LTD - 2016-04-24
    OPAL ARTS LTD - 2017-07-28
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    236,766 GBP2024-09-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Mercury House, 19/21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -14,833 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MASDMP LIMITED - 2005-05-16
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    917,795 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 4 - Director → ME
  • 13
    CORAZON DEL CASA PORTFOLIO LIMITED - 2025-04-07
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    KANDU HOLDINGS LIMITED - 2009-05-06
    CREATIVE MOON LIMITED - 2010-09-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ 2007-12-01
    IIF 23 - Secretary → ME
  • 2
    OPAL IMAGE LIMITED - 2017-08-03
    OPAL ASSET MANAGEMENT LIMITED - 2013-05-15
    icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,357 GBP2024-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2019-05-31
    IIF 7 - Director → ME
  • 3
    CREASETECH LIMITED - 2024-05-07
    icon of address Thames House, Cores End Road, Bourne End, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,777 GBP2024-03-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-01-08
    IIF 15 - Director → ME
  • 4
    VALUECARD.LONDON LTD - 2016-04-24
    OPAL ARTS LTD - 2017-07-28
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    236,766 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    MASDMP LIMITED - 2005-05-16
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    917,795 GBP2024-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2012-03-16
    IIF 11 - Director → ME
    icon of calendar 2005-03-17 ~ 2008-05-31
    IIF 17 - Director → ME
    icon of calendar 2005-03-17 ~ 2008-05-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IMAGE IN LIMITED - 2000-12-08
    DEEFA LIMITED - 1999-08-05
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    123,969 GBP2024-12-31
    Officer
    icon of calendar 1998-04-21 ~ 2003-01-08
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.