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.

Jump to: Offsprings
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
    • 34a, Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, England

      IIF 18 IIF 19
    • Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 20 IIF 21
    • 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 22 IIF 23
    • Monks Eleigh Hall, Church Hill, Monks Eleigh, Ipswich, IP7 7JQ, England

      IIF 24 IIF 25 IIF 26
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 27 IIF 28
  • Lee, Christopher James
    British 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 29
    • First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 30
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 31
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 32
  • 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 33
  • 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 34
  • Mr Christopher James Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 35
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 36
    • F26-f27, Toffee Factory, Lower Steenberg's Yard, Ouseburn, Newcastle-upon-tyne, NE1 2DF, England

      IIF 37
  • Lee, Christopher
    British

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

      IIF 38
  • Mr Miles Christopher Savage
    British born in December 1973

    Resident in United Kingdom

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

      IIF 39
  • Lee, Christopher

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

      IIF 40
  • 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 41
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, Tyne And Wear, NE9 5BF

      IIF 42
  • Lee, Chris

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

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    BAR IPSWICH LIMITED
    - now 07243828
    BOWMANS (IPSWICH) LIMITED
    - 2018-05-26 07243828
    VICTORIANIC LTD
    - 2010-09-08 07243828
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2010-08-03 ~ 2018-08-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C J LEE CONSULTING ENGINEERS LTD
    16188428
    St. Matthews House, Haugh Lane Industrial Estate, Hexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAVENDISH ROSE LIMITED
    07225573
    Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ 2018-08-30
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HOLYROOD CARE LIMITED
    07961304
    Bdo Llp, 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (5 parents)
    Officer
    2012-02-23 ~ 2013-09-10
    IIF 4 - Director → ME
  • 5
    INGENIEUR CONSULTING LIMITED
    09892756
    Long Acre Farm Cottage Lamesley Rd, Birtley, Chester Le Street, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    JAMES CHRISTOPHER CONSULTING LTD
    05007350
    Unit 16, The Stottie Shed, Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2004-01-12 ~ 2018-10-12
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-10-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MARINER CARE GROUP LTD
    08536644
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 11 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 8
    MARINER CARE SERVICES (HARTLEPOOL) LTD
    08537058 08537068... (more)
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 7 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 9
    MARINER DAY CARE (HARTLEPOOL) LTD
    08537068 08536952... (more)
    Monks Eleigh Hall Church Hill, Monks Eleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ 2018-08-30
    IIF 8 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 10
    MYHOME NORTH LIMITED - now
    MARINER CARE (HARTLEPOOL) LTD
    - 2017-11-15 08536952 08537068... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2013-05-20 ~ 2014-07-08
    IIF 5 - Director → ME
  • 11
    MYLIFE SUPPORTED LIVING LIMITED - now
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED
    - 2015-04-02 08920281
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2014-03-03 ~ 2015-03-04
    IIF 9 - Director → ME
  • 12
    PERIZON LTD
    10712085
    Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2018-08-30
    IIF 16 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRIMASOL LIMITED
    07273661
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ 2018-08-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SALUS HEALTHCARE INVESTMENTS LIMITED
    07443690
    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
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SEATON LANE HEALTHCARE LIMITED - now
    MARINER (SEATON LANE) LIMITED
    - 2016-07-04 09557834
    Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (5 parents)
    Officer
    2015-04-23 ~ 2016-04-08
    IIF 13 - Director → ME
  • 16
    SEATON LANE LOAN NOTE COMPANY LIMITED - now
    MARINER (SEATON LANE) LOAN NOTE COMPANY LIMITED
    - 2016-07-04 09557905
    Unit 3 Halstead Business Centre, Factory Lane West, Halstead, England
    Active Corporate (5 parents)
    Officer
    2015-04-23 ~ 2016-04-08
    IIF 12 - Director → ME
  • 17
    SEATON2 LIMITED
    10078672 10078874
    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 20 - Has significant influence or control OE
  • 18
    SEATON3 LIMITED
    10078874 10078672
    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 21 - Has significant influence or control OE
  • 19
    STABLE CONSTRUCTION LIMITED
    07567181
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2014-03-17
    IIF 34 - Director → ME
    2011-03-16 ~ 2014-03-17
    IIF 40 - Secretary → ME
  • 20
    STABLE STRUCTURES COMMERCIAL LIMITED
    06622926
    204 Durham Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 17 - Director → ME
    2008-06-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    STRUCTIC INNOVATIONS LTD
    15361558
    First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    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
    IIF 37 - Right to appoint or remove directors OE
  • 22
    STRUCTIC LTD
    - now 11519754
    JCC FACADES LTD
    - 2021-09-01 11519754
    First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    2018-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 35 - Right to appoint or remove directors OE
    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
  • 23
    SWT ESTATE MANAGEMENT LTD
    15051290
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (2 parents, 25 offsprings)
    Person with significant control
    2024-04-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SWT ESTATES CONSULTANCY LTD
    16252443
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE HOME DESIGNERS (NE) LIMITED
    08423491 09744461
    Unit 16 The Stottie Shed Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2013-02-28 ~ 2018-08-31
    IIF 43 - Secretary → ME
  • 26
    TRINITY HEALTHCARE INVESTMENTS LIMITED
    07669350
    Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ 2013-09-09
    IIF 1 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.