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 Martin Robert Savage

    Related profiles found in government register
  • Mr Martin Robert Savage
    British born in October 1976

    Resident in England

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

      IIF 1
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 2
    • 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 3
    • 46 High Street, High Street, Holbeach, Spalding, Lincolnshire, PE12 7ED, England

      IIF 4
  • 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 5 IIF 6
    • 2a, Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2LS, United Kingdom

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

      IIF 8
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 9
    • 41, Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, United Kingdom

      IIF 10
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 11
    • 41 Hillside Road, Warrington, WA4 5PX, United Kingdom

      IIF 12
  • Savage, Martin Robert
    British born in October 1976

    Resident in England

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

      IIF 13
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 14
    • 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 15
    • 46 High Street, High Street, Holbeach, Spalding, Lincolnshire, PE12 7ED, England

      IIF 16
  • Savage, Martin Robert
    British retail manager born in October 1976

    Resident in England

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

      IIF 17
  • Savage, Robert Mark
    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 18 IIF 19
    • 10, Eagle Brow, Lymm, Cheshire, WA13 0LI

      IIF 20
    • Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

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

      IIF 22
    • Suite 7, Oak Tree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 23
  • 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 24
  • Savage, Robert Mark
    British director born in October 1963

    Resident in England

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

      IIF 25
    • 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, England

      IIF 26 IIF 27 IIF 28
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 29 IIF 30
    • 41, Thorntree Green, Appleton Thorn, Warrington, WA4 4QU, England

      IIF 31
    • 58 Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN, United Kingdom

      IIF 32
    • 58, Savannah Place, Great Sankey, Warrington, WA5 8GN, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • Savage, Robert Mark
    British born in November 1993

    Resident in Wales

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

      IIF 37
  • Savage, Robert Mark
    British

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

      IIF 38
  • Savage, Robert Mark
    British born in October 1963

    Resident in United Kingdom

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

      IIF 39
  • 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 40
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

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

      IIF 42
  • Savage, Robert Mark

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

      IIF 43
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 44
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 45
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 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 42 - Director → ME
    2017-01-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    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
    2022-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    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
    BUILDING ENERGY SERVICES LIMITED - 2017-01-12
    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
    2015-09-24 ~ now
    IIF 22 - Director → ME
  • 4
    BRITISH GAS ENERGY SERVICES LIMITED - 2017-01-18 06719644, 03159317
    BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD - 2011-12-02
    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
    2017-01-31 ~ now
    IIF 39 - Director → ME
    2017-01-31 ~ now
    IIF 46 - 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 30 - Director → ME
  • 6
    46 High Street High Street, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Eagle Brow, Lymm, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    848,270 GBP2024-11-30
    Officer
    2014-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 41 - Director → ME
    2017-01-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    NEWNOVA GROUP LIMITED - 2012-02-02
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 40 - Director → ME
    2017-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    QUALITY NISHIKGOI LIMITED - 2015-10-16
    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
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    R.G. & M.F. SADLER (ELECTRICAL) LIMITED - 2025-07-08
    ELVON SECURITY LIMITED - 1987-06-25
    29 Nene Valley Business Park, Oundle, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    18,212 GBP2024-11-30
    Officer
    2025-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    2 Willowbrook Drive, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    98 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    2 Willowbrook Drive, Coates, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 16
    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
    2021-02-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,431 GBP2024-03-31
    Officer
    2017-02-16 ~ now
    IIF 19 - Director → ME
  • 18
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 19
    Riverside Court, Chester Road, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    271,854 GBP2024-12-31
    Officer
    2018-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12

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 9 February 2026 and licensed under the Open Government Licence v3.0.