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, Mark Patrick

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

    Resident in United Kingdom

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

      IIF 1
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 2
  • Savage, Mark Patrick
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 3 IIF 4
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

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

      IIF 6
    • 6, Booth Rise, Northampton, NN3 6HR, England

      IIF 7
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 8 IIF 9
  • Savage, Mark Patrick
    born in September 1970

    Resident in United Kingdom

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

      IIF 10
    • Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Gs House, Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 12 IIF 13
    • Unit 28 - 32, Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ, England

      IIF 14
    • Floor 5, 42-44 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 15
    • 6, Booth Rise, Northampton, Northamptonshire, NN3 6HR, England

      IIF 16
    • 154/158, Sydenham Road, Sydenham, London, SE26 5JZ, United Kingdom

      IIF 17
  • Savage, Mark Patrick
    British director born in September 1970

    Resident in England

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

      IIF 18
  • Mr Mark Patrick Savage
    British born in September 1970

    Resident in United Kingdom

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

      IIF 19
    • Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 20
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 21
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 22
    • Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 23
    • 42-44, 5th Floor Grosvenor Gardens, London, SW1W 0EB, England

      IIF 24
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 25
  • Savage, Mark Patrick
    born in September 1970

    Resident in England

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

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

    Resident in England

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

      IIF 28
  • Savage, Mark

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

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    BLOOMSBURY FESTIVAL
    07977987
    8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (34 parents)
    Officer
    2023-06-13 ~ 2024-09-30
    IIF 7 - Director → ME
  • 2
    C-ELECT ASSOCIATES LTD
    05348595
    Oliver House Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Active Corporate (8 parents)
    Officer
    2023-02-20 ~ 2024-07-18
    IIF 4 - Director → ME
  • 3
    C-ELECT HOLDINGS LTD
    13878490
    Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-28 ~ 2024-07-18
    IIF 3 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 20 - Has significant influence or control OE
  • 4
    G.S. CONTRACTS (JOINERY) LIMITED
    02734245
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (11 parents)
    Officer
    2020-06-12 ~ 2024-10-11
    IIF 12 - Director → ME
  • 5
    G.S. CONTRACTS HOLDINGS LIMITED
    - now 09542269
    HYDRA ONE LIMITED - 2016-03-01
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-10-15 ~ 2024-02-23
    IIF 13 - Director → ME
  • 6
    G.S. CONTRACTS PARTNERS LLP
    OC439574
    Gs House, Moorside, Colchester, Essex, England
    Dissolved Corporate (20 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 7
    GAYSHA LIMITED
    - now 05367609 07555879
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    C/o Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross Ocean Way, Southampton
    Liquidation Corporate (11 parents)
    Officer
    2019-10-14 ~ 2024-10-11
    IIF 18 - Director → ME
  • 8
    GAYSHA PARTNERS LLP
    OC429269
    10 St Helens Road, Swansea
    Liquidation Corporate (26 parents)
    Officer
    2019-11-01 ~ 2024-10-11
    IIF 26 - LLP Member → ME
    Person with significant control
    2022-12-31 ~ 2024-10-11
    IIF 19 - Has significant influence or control OE
  • 9
    HOLMES JOINERY AND MANUFACTURING CO. LIMITED
    - now 01567176 13801146
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    C/o Expedium Limited, Gable House, 239, Regents Park Road, London
    Liquidation Corporate (10 parents)
    Officer
    2021-12-16 ~ 2024-10-11
    IIF 27 - Director → ME
  • 10
    HOLMES JOINERY PARTNERS LLP
    OC439993
    Longbeck Trading Estate Redcar Avenue, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (16 parents)
    Officer
    2023-01-01 ~ 2024-10-11
    IIF 11 - LLP Designated Member → ME
  • 11
    HOLMES MANUFACTURING LTD
    13801146 01567176
    Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-14 ~ 2024-10-11
    IIF 2 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HOLMES MTE VENTURES LIMITED
    13129946
    Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-12-16 ~ 2024-10-11
    IIF 1 - Director → ME
    2021-12-16 ~ 2024-10-11
    IIF 29 - Secretary → ME
  • 13
    LCH1 LIMITED
    14521169
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAXPAN LIMITED
    02663355
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2023-06-23 ~ 2024-08-27
    IIF 8 - Director → ME
    Person with significant control
    2023-06-23 ~ 2024-08-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MILBRIDGE CONSTRUCTION LIMITED
    - now 13900793
    OPULENTIA SPV 7 LTD
    - 2022-06-14 13900793 13898292... (more)
    Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-06-13 ~ 2023-12-08
    IIF 15 - Director → ME
  • 16
    O'ROURKE CONTRACTING PLC
    - now 01524781 07889397... (more)
    O'ROURKE CONSTRUCTION AND SURFACING LIMITED - 2012-05-04
    O'ROURKE CONTRACTING LIMITED
    - 2012-05-04 01524781 07889397... (more)
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (18 parents)
    Officer
    2013-10-21 ~ 2017-10-26
    IIF 14 - Director → ME
    2008-06-16 ~ 2011-11-17
    IIF 17 - Director → ME
  • 17
    PAXMAN JOINERIES LIMITED
    01344113
    C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (10 parents)
    Officer
    2023-06-23 ~ 2024-08-27
    IIF 9 - Director → ME
  • 18
    RECOLINA LTD
    14169547
    42-44 5th Floor Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    ST PAULS CRAY RUGBY CLUB LTD
    10375815
    67 Ash Row Ash Row, Bromley, England
    Active Corporate (4 parents)
    Officer
    2018-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.