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, Mark Patrick

    Related profiles found in government register
  • Savage, Mark Patrick
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 1
    • icon of address Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 2 IIF 3
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 4
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 42-44, 5th Floor Grosvenor Gardens, London, SW1W 0EB, England

      IIF 7
    • icon of address 6, Booth Rise, Northampton, NN3 6HR, England

      IIF 8
    • icon of address Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 9
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 10 IIF 11
  • Savage, Mark Patrick
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 12
    • icon of address Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

      IIF 13
  • Savage, Mark Patrick
    British commercial manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Conisborough Crescent, London, SE6 2SP, England

      IIF 14
  • Savage, Mark Patrick
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT

      IIF 15
    • icon of address 154/158, Sydenham Road, Sydenham, London, SE26 5JZ, United Kingdom

      IIF 16
  • Savage, Mark Patrick
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ, England

      IIF 17
  • Mr Mark Patrick Savage
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT, England

      IIF 18
    • icon of address Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 19
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 20
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 22
    • icon of address 42-44, 5th Floor Grosvenor Gardens, London, SW1W 0EB, England

      IIF 23
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 24
  • Savage, Mark Patrick
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT, England

      IIF 25
  • Savage, Mark
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5, 42-44 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 26
  • Savage, Mark
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 27
  • Mr Mark Patrick Savage
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Ash Row, Ash Row, Bromley, BR2 8DZ, England

      IIF 28
  • Savage, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,003 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address Gs House, Moorside, Colchester, Essex, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    427,511 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 42-44 5th Floor Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 67 Ash Row Ash Row, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,792 GBP2024-09-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-13 ~ 2024-09-30
    IIF 8 - Director → ME
  • 2
    icon of address Oliver House Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,454 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-07-18
    IIF 3 - Director → ME
  • 3
    icon of address Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,003 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-07-18
    IIF 2 - Director → ME
  • 4
    icon of address Unit 1 Guildprime Business Centre, Southend Road, Great Burstead, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,257 GBP2023-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2024-10-11
    IIF 5 - Director → ME
  • 5
    HYDRA ONE LIMITED - 2016-03-01
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    711,393 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-02-23
    IIF 6 - Director → ME
  • 6
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    icon of address Unit 1 Guildprime Business Centre, Southend Road, Great Burstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279,037 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-10-11
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    2,531,054 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-10-11
    IIF 25 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ 2024-10-11
    IIF 18 - Has significant influence or control OE
  • 8
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    icon of address Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    107,938 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-10-11
    IIF 27 - Director → ME
  • 9
    icon of address Longbeck Trading Estate Redcar Avenue, Marske-by-the-sea, Redcar, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    166,123 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-10-11
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 9 - Director → ME
  • 11
    icon of address Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ 2024-10-11
    IIF 1 - Director → ME
    icon of calendar 2021-12-16 ~ 2024-10-11
    IIF 29 - Secretary → ME
  • 12
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-08-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-06-13 ~ 2023-12-08
    IIF 26 - Director → ME
  • 14
    O'ROURKE CONTRACTING LIMITED - 2012-05-04
    O'ROURKE CONSTRUCTION AND SURFACING LIMITED - 2012-05-04
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,105,950 GBP2023-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2017-10-26
    IIF 17 - Director → ME
    icon of calendar 2008-06-16 ~ 2011-11-17
    IIF 16 - Director → ME
  • 15
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-27
    IIF 11 - 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.