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 Robert Mark Savage

    Related profiles found in government register
  • Mr Robert Mark Savage
    British born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 98, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HW, Wales

      IIF 1
  • Mr Robert Mark Savage
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 2 IIF 3
    • 2a, Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2LS, United Kingdom

      IIF 4
    • Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 5
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 6
    • 41, Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, United Kingdom

      IIF 7
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 8
    • 41 Hillside Road, Warrington, WA4 5PX, United Kingdom

      IIF 9
  • Savage, Robert Mark
    British mechanical engineer born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 98, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HW, Wales

      IIF 10
  • Mr Martin Robert Savage
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 11
  • Savage, Robert Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN

      IIF 12
  • Savage, Robert Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 13 IIF 14
    • 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ

      IIF 15
    • 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, England

      IIF 16 IIF 17 IIF 18
    • 10, Eagle Brow, Lymm, Cheshire, WA13 0LI

      IIF 19
    • Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 20
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 21 IIF 22
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 23
    • 41, Thorntree Green, Appleton Thorn, Warrington, WA4 4QU, England

      IIF 24
    • 58 Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN, United Kingdom

      IIF 25
    • 58, Savannah Place, Great Sankey, Warrington, WA5 8GN, England

      IIF 26
    • Suite 7, Oak Tree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 27
  • Savage, Robert Mark
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Court, Caspian Road, Atlantic Street, Altricham, Cheshire, WA14 5HH, Great Britain

      IIF 28
  • Savage, Robert Mark
    British operations director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41 Cartier Close, Old Hall, Warrington, Cheshire, WA5 8TD

      IIF 29
  • Savage, Robert Mark
    British

    Registered addresses and corresponding companies
    • 58, Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN

      IIF 30
  • Mr Martin Robert Savage
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willowbrook Drive, Coates, Peterborough, PE7 2JG, United Kingdom

      IIF 31
  • Savage, Robert Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Street, Ashton Under Lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 32
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 33
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 34
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 35
  • Savage, Robert Mark

    Registered addresses and corresponding companies
    • 18, Church Street, Ashton Under Lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 36
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 37
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 38
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 39
  • Savage, Martin Robert
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willowbrook Drive, Coates, Peterborough, PE7 2JG, United Kingdom

      IIF 40
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 41
  • Savage, Martin Robert
    British retail manager born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willowbrook Drive, Coates, Whittlesey, Peterborough, Cambs, PE7 2JG, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    TIMESBERRY LTD - 2001-04-11
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-01-31 ~ dissolved
    IIF 34 - director → ME
    2017-01-31 ~ dissolved
    IIF 36 - secretary → ME
  • 2
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,347,161 GBP2023-12-31
    Officer
    2022-11-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BUILDING ENERGY SERVICES LIMITED - 2017-01-12
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    10,010 GBP2022-12-31
    Officer
    2015-09-24 ~ now
    IIF 23 - director → ME
  • 4
    BRITISH GAS ENERGY SERVICES LIMITED - 2017-01-18
    BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD - 2011-12-02
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,964,310 GBP2022-12-31
    Officer
    2017-01-31 ~ now
    IIF 35 - director → ME
    2017-01-31 ~ now
    IIF 39 - secretary → ME
  • 5
    LINDSEY DEVELOPMENTS LIMITED - 2016-02-19
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-14 ~ dissolved
    IIF 22 - director → ME
  • 6
    MG TECHNOLOGIES LIMITED - 2011-02-21
    Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -125,922 GBP2021-01-31
    Officer
    2011-03-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    10 Eagle Brow, Lymm, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,654 GBP2023-11-30
    Officer
    2014-11-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 33 - director → ME
    2017-01-31 ~ dissolved
    IIF 37 - secretary → ME
  • 9
    NEWNOVA GROUP LIMITED - 2012-02-02
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 32 - director → ME
    2017-01-31 ~ dissolved
    IIF 38 - secretary → ME
  • 10
    QUALITY NISHIKGOI LIMITED - 2015-10-16
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    109,681 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Willowbrook Drive, Whittlesey, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    98 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    2 Willowbrook Drive, Coates, Peterborough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    2a Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    77,589 GBP2024-01-31
    Person with significant control
    2021-02-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 15
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -11,431 GBP2024-03-31
    Officer
    2017-02-16 ~ now
    IIF 14 - director → ME
  • 16
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 21 - director → ME
  • 17
    Riverside Court, Chester Road, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    267,875 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (4 parents)
    Officer
    2006-05-24 ~ 2010-11-30
    IIF 12 - director → ME
    2006-05-24 ~ 2010-11-30
    IIF 30 - secretary → ME
  • 2
    BUILDING ENERGY SERVICES LIMITED - 2017-01-12
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    10,010 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HALEBANK DEVELOPMENTS (MOLD) LIMITED - 2011-03-08
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -149,546 GBP2021-06-30
    Officer
    2011-06-13 ~ 2019-11-25
    IIF 17 - director → ME
  • 4
    BALFOUR HOMES (MICKLE TRAFFORD) LIMITED - 2011-04-19
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -578,134 GBP2023-06-30
    Officer
    2011-05-24 ~ 2019-11-25
    IIF 15 - director → ME
  • 5
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    136,443 GBP2021-07-31
    Officer
    2013-01-18 ~ 2019-11-25
    IIF 24 - director → ME
  • 6
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -732 GBP2023-09-30
    Officer
    2011-09-01 ~ 2015-10-14
    IIF 16 - director → ME
  • 7
    HALEBANK DEVELOPMENTS (TARPORLE) LIMITED - 2014-02-06
    2 Haig Court, Haig Road, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-09-02
    IIF 18 - director → ME
  • 8
    C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    33,488 GBP2021-09-30
    Officer
    2013-05-29 ~ 2017-01-11
    IIF 42 - director → ME
  • 9
    SATCHWELL CONTROL SYSTEMS LIMITED - 2006-01-17
    SATCHWELL CONTROLS SYSTEMS LIMITED - 1997-05-02
    SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED - 1997-04-04
    BARBER & COLMAN LIMITED - 1988-07-01
    Schneider Electric, Stafford Park 5, Telford, England
    Corporate (3 parents)
    Officer
    2005-08-01 ~ 2006-01-24
    IIF 29 - director → ME
  • 10
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2010-11-30 ~ 2014-07-31
    IIF 28 - director → ME
  • 11
    Suite 7, Oak Tree Barns Hatton Lane, Hatton, Warrington, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -11,033 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-01-01
    IIF 27 - director → ME
    Person with significant control
    2022-03-29 ~ 2023-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ 2015-08-19
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.