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

Savage, Robert Mark

    Related profiles found in government register
  • Savage, Robert Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 1
  • Savage, Robert Mark
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 2
    • icon of address 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 3
    • icon of address 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 4
  • Savage, Robert Mark
    British born in October 1963

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 10, Eagle Brow, Lymm, Cheshire, WA13 0LI

      IIF 7
    • icon of address Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 8
    • icon of address 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 9
  • Savage, Robert Mark
    British company director born in October 1963

    Resident in England

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

      IIF 10
  • Savage, Robert Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ

      IIF 11
    • icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 15 IIF 16
    • icon of address 41, Thorntree Green, Appleton Thorn, Warrington, WA4 4QU, England

      IIF 17
    • icon of address 58 Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN, United Kingdom

      IIF 18
    • icon of address 58, Savannah Place, Great Sankey, Warrington, WA5 8GN, England

      IIF 19
    • icon of address Suite 7, Oak Tree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 20
  • Savage, Robert Mark
    British none born in October 1963

    Resident in England

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

      IIF 21
  • Savage, Robert Mark
    British operations director born in October 1963

    Resident in England

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

      IIF 22
  • Savage, Robert Mark
    British born in November 1993

    Resident in Wales

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

      IIF 23
  • Savage, Robert Mark
    British

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

      IIF 24
  • Savage, Martin Robert
    British born in October 1976

    Resident in England

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

      IIF 25
    • icon of address 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 26
    • icon of address 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 27
  • Savage, Martin Robert
    British retail manager born in October 1976

    Resident in England

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

      IIF 28
  • Mr Robert Mark Savage
    British born in October 1963

    Resident in England

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

      IIF 29 IIF 30
    • icon of address 2a, Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2LS, United Kingdom

      IIF 31
    • icon of address Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 32
    • icon of address 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 33
    • icon of address 41, Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, United Kingdom

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

      IIF 35
    • icon of address 41 Hillside Road, Warrington, WA4 5PX, United Kingdom

      IIF 36
  • Mr Martin Robert Savage
    British born in October 1976

    Resident in England

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

      IIF 37
    • icon of address 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 38
    • icon of address 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 39
  • Savage, Robert Mark

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

      IIF 40
    • icon of address 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 41
    • icon of address 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 42
    • icon of address 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 43
  • Mr Robert Mark Savage
    British born in November 1993

    Resident in Wales

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

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    TIMESBERRY LTD - 2001-04-11
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,347,161 GBP2023-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BUILDING ENERGY SERVICES LIMITED - 2017-01-12
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,443,685 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 9 - Director → ME
  • 4
    BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD - 2011-12-02
    BRITISH GAS ENERGY SERVICES LIMITED - 2017-01-18
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,334,730 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 43 - Secretary → ME
  • 5
    LINDSEY DEVELOPMENTS LIMITED - 2016-02-19
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    MG TECHNOLOGIES LIMITED - 2011-02-21
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,922 GBP2021-01-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Eagle Brow, Lymm, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    848,270 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    NEWNOVA GROUP LIMITED - 2012-02-02
    icon of address Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    QUALITY NISHIKGOI LIMITED - 2015-10-16
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,409 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    R.G. & M.F. SADLER (ELECTRICAL) LIMITED - 2025-07-08
    ELVON SECURITY LIMITED - 1987-06-25
    icon of address 29 Nene Valley Business Park, Oundle, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    18,212 GBP2024-11-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Willowbrook Drive, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 98 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Willowbrook Drive, Coates, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 2a Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,589 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,431 GBP2024-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Riverside Court, Chester Road, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    271,854 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-11-30
    IIF 10 - Director → ME
    icon of calendar 2006-05-24 ~ 2010-11-30
    IIF 24 - Secretary → ME
  • 2
    BUILDING ENERGY SERVICES LIMITED - 2017-01-12
    icon of address Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,443,685 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-18
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HALEBANK DEVELOPMENTS (MOLD) LIMITED - 2011-03-08
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,546 GBP2021-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2019-11-25
    IIF 13 - Director → ME
  • 4
    BALFOUR HOMES (MICKLE TRAFFORD) LIMITED - 2011-04-19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -578,188 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ 2019-11-25
    IIF 11 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,443 GBP2021-07-31
    Officer
    icon of calendar 2013-01-18 ~ 2019-11-25
    IIF 17 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -737 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2015-10-14
    IIF 12 - Director → ME
  • 7
    HALEBANK DEVELOPMENTS (TARPORLE) LIMITED - 2014-02-06
    icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-09-02
    IIF 14 - Director → ME
  • 8
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (3 parents)
    Equity (Company account)
    33,488 GBP2021-09-30
    Officer
    icon of calendar 2013-05-29 ~ 2017-01-11
    IIF 28 - Director → ME
  • 9
    SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED - 1997-04-04
    SATCHWELL CONTROLS SYSTEMS LIMITED - 1997-05-02
    BARBER & COLMAN LIMITED - 1988-07-01
    SATCHWELL CONTROL SYSTEMS LIMITED - 2006-01-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-01-24
    IIF 22 - Director → ME
  • 10
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2014-07-31
    IIF 21 - Director → ME
  • 11
    icon of address Suite 7, Oak Tree Barns Hatton Lane, Hatton, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,033 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-01-01
    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
  • 12
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-08-19
    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 12 November 2025 and licensed under the Open Government Licence v3.0.