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, Miles Christopher

    Related profiles found in government register
  • Savage, Miles Christopher
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elm Barn, Hartest, Bury St Edmunds, Suffolk, IP29 4JN, England

      IIF 1
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 2 IIF 3
  • Savage, Miles Christopher
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Savage, Miles Christopher
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 14
  • Savage, Miles Christopher
    British property investor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 15
  • Savage, Miles Christopher
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Lee, Christopher
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18 Grantham Drive, Gateshead, Tyne & Wear, NE9 6HQ

      IIF 17
  • Mr Miles Christopher Savage
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 18 IIF 19
    • 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 20 IIF 21
    • Monks Eleigh Hall, Church Hill, Monks Eleigh, Ipswich, IP7 7JQ, England

      IIF 22 IIF 23 IIF 24
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 25 IIF 26
  • Lee, Christopher James
    British chartered engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 27
  • Lee, Christopher James
    British engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF, United Kingdom

      IIF 28
  • Lee, Christopher James
    British structural engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Long Acre Farm Cottage, Lamesley Rd, Birtley, Chester Le Street, Co. Durham, DH3 1RQ, England

      IIF 29
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU, England

      IIF 30
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 31
  • Lee, Christopher
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF, Uk

      IIF 32
  • Mr Christopher James Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 33
  • Lee, Christopher
    British

    Registered addresses and corresponding companies
    • 18 Grantham Drive, Gateshead, Tyne & Wear, NE9 6HQ

      IIF 34
  • Mr Miles Christopher Savage
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sternes Way, Stapleford, Cambridge, CB22 5DA, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Lee, Christopher

    Registered addresses and corresponding companies
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BF

      IIF 37
  • Mr Christopher James Lee
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Acre Farm Cottage, Lamesley Rd, Birtley, Chester Le Street, Co. Durham, DH3 1RQ, England

      IIF 38
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF

      IIF 39
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU, England

      IIF 40
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 41
  • Lee, Chris

    Registered addresses and corresponding companies
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne & Wear, NE9 5BF, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    BOWMANS (IPSWICH) LIMITED - 2018-05-26
    VICTORIANIC LTD - 2010-09-08
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,559 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    St. Matthews House, Haugh Lane Industrial Estate, Hexham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Long Acre Farm Cottage Lamesley Rd, Birtley, Chester Le Street, Co. Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,040 GBP2022-12-31
    Officer
    2015-11-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,332 GBP2016-05-31
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 6
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 7
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 8
    Sfp 9 Ensign House, Admirals Way, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 13
    204 Durham Road, Gateshead, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 17 - director → ME
    2008-06-18 ~ dissolved
    IIF 34 - secretary → ME
  • 14
    St Matthew's House, Haugh Lane, Hexham, Northumberland, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    JCC FACADES LTD - 2021-09-01
    St Matthews House, Haugh Lane Industrial Estate, Hexham, England
    Corporate (2 parents)
    Equity (Company account)
    133,549 GBP2023-08-31
    Officer
    2018-08-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    34a Woollards Lane, Great Shelford, Cambridge, England
    Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    12,046 GBP2024-08-31
    Person with significant control
    2024-04-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BOWMANS (IPSWICH) LIMITED - 2018-05-26
    VICTORIANIC LTD - 2010-09-08
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,559 GBP2016-03-31
    Officer
    2010-08-03 ~ 2018-08-30
    IIF 14 - director → ME
  • 2
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2010-04-16 ~ 2018-08-30
    IIF 3 - director → ME
  • 3
    Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ 2013-09-10
    IIF 4 - director → ME
  • 4
    Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    100,854 GBP2023-07-31
    Officer
    2004-01-12 ~ 2018-10-12
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-10-12
    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
  • 5
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,332 GBP2016-05-31
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 11 - director → ME
  • 6
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 7 - director → ME
  • 7
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 8 - director → ME
  • 8
    MARINER CARE (HARTLEPOOL) LTD - 2017-11-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-05-20 ~ 2014-07-08
    IIF 5 - director → ME
  • 9
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    2014-03-03 ~ 2015-03-04
    IIF 9 - director → ME
  • 10
    Sfp 9 Ensign House, Admirals Way, London
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ 2018-08-30
    IIF 16 - director → ME
  • 11
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ 2018-08-30
    IIF 15 - director → ME
  • 12
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-11-18 ~ 2018-08-30
    IIF 2 - director → ME
  • 13
    MARINER (SEATON LANE) LIMITED - 2016-07-04
    Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    -1,499,818 GBP2024-04-30
    Officer
    2015-04-23 ~ 2016-04-08
    IIF 13 - director → ME
  • 14
    MARINER (SEATON LANE) LOAN NOTE COMPANY LIMITED - 2016-07-04
    Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Corporate (1 parent)
    Equity (Company account)
    -346,617 GBP2024-04-30
    Officer
    2015-04-23 ~ 2016-04-08
    IIF 12 - director → ME
  • 15
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-03-17
    IIF 32 - director → ME
    2011-03-16 ~ 2014-03-17
    IIF 37 - secretary → ME
  • 16
    Unit 16 The Stottie Shed Christon Road, Gosforth, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    25,810 GBP2023-07-31
    Officer
    2013-02-28 ~ 2018-08-31
    IIF 42 - secretary → ME
  • 17
    Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ 2013-09-09
    IIF 1 - 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.