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, Robert Mark

    Related profiles found in government register
  • 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 1 IIF 2
    • 10, Eagle Brow, Lymm, Cheshire, WA13 0LI

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

      IIF 4
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 5
    • Suite 7, Oak Tree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 6
  • 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 7
  • 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 8
    • 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, England

      IIF 9 IIF 10 IIF 11
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 12 IIF 13
    • 41, Thorntree Green, Appleton Thorn, Warrington, WA4 4QU, England

      IIF 14
    • 58 Savannah Place, Great Sankey, Warrington, Cheshire, WA5 8GN, United Kingdom

      IIF 15
    • 58, Savannah Place, Great Sankey, Warrington, WA5 8GN, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

      IIF 22
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE, United Kingdom

      IIF 23
  • 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 24
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 25
    • 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 26
    • 46 High Street, High Street, Holbeach, Spalding, Lincolnshire, PE12 7ED, England

      IIF 27
  • 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 28
  • Savage, Robert Mark
    British

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

      IIF 29
  • 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 30 IIF 31
    • 2a, Unit, Osborne Court, Thelwall New Road, Grappenhall, Warrington, Cheshire, WA4 2LS, United Kingdom

      IIF 32
    • Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 33
    • 41 Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, England

      IIF 34
    • 41, Hillside Road, Appleton, Warrington, Cheshire, WA4 5PX, United Kingdom

      IIF 35
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 36
    • 41 Hillside Road, Warrington, WA4 5PX, United Kingdom

      IIF 37
  • 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 38
    • 2, Willowbrook Drive, Whittlesey, Peterborough, PE7 2JG, England

      IIF 39
    • 29, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 40
    • 46 High Street, High Street, Holbeach, Spalding, Lincolnshire, PE12 7ED, England

      IIF 41
  • Savage, Robert Mark

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

      IIF 42
    • 18, Church Street, Ashton-under-lyne, Lancashire, OL6 6XE

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

      IIF 44
    • 41, Hillside Road, Appleton, Warrington, WA4 5PX, England

      IIF 45
  • 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 46
child relation
Offspring entities and appointments 30
  • 1
    BMS SOLUTIONS LIMITED
    - now 04185230
    TIMESBERRY LTD - 2001-04-11
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-01-31 ~ dissolved
    IIF 23 - Director → ME
    2017-01-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    BMSI EOT LIMITED
    14504825
    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 4 - Director → ME
    Person with significant control
    2022-11-24 ~ 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
  • 3
    BUILDING AUTOMATION SOLUTIONS LIMITED
    05827765
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (15 parents)
    Officer
    2006-05-24 ~ 2010-11-30
    IIF 7 - Director → ME
    2006-05-24 ~ 2010-11-30
    IIF 29 - Secretary → ME
  • 4
    BUILDING ENERGY SERVICES GROUP LIMITED
    - now 09794174
    BUILDING ENERGY SERVICES LIMITED
    - 2017-01-12 09794174
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,443,685 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-18
    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
  • 5
    BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED
    - now 03584156
    BRITISH GAS ENERGY SERVICES LIMITED - 2017-01-18
    BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD - 2011-12-02
    Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    1,334,730 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 20 - Director → ME
    2017-01-31 ~ now
    IIF 45 - Secretary → ME
  • 6
    HALEBANK DEVELOPMENTS (CREWE) LIMITED
    - now 06922924
    HALEBANK DEVELOPMENTS (MOLD) LIMITED - 2011-03-08
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -149,546 GBP2021-06-30
    Officer
    2011-06-13 ~ 2019-11-25
    IIF 10 - Director → ME
  • 7
    HALEBANK DEVELOPMENTS (HELSBY) LTD
    - now 06846426
    BALFOUR HOMES (MICKLE TRAFFORD) LIMITED - 2011-04-19
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -578,188 GBP2024-06-30
    Officer
    2011-05-24 ~ 2019-11-25
    IIF 8 - Director → ME
  • 8
    HALEBANK DEVELOPMENTS (STALLINGTON) LIMITED
    07709550
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136,443 GBP2021-07-31
    Officer
    2013-01-18 ~ 2019-11-25
    IIF 14 - Director → ME
  • 9
    HALEBANK DEVELOPMENTS (WARRINGTON) LIMITED
    07703988
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -737 GBP2024-09-30
    Officer
    2011-09-01 ~ 2015-10-14
    IIF 9 - Director → ME
  • 10
    LAS ESTATES LIMITED
    - now 09591048
    LINDSEY DEVELOPMENTS LIMITED
    - 2016-02-19 09591048
    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 13 - Director → ME
  • 11
    LOGICAL PROPERTY SOULTIONS LTD
    16905032
    46 High Street High Street, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    M & G ESTATES LIMITED
    - now 06066263
    MG TECHNOLOGIES LIMITED - 2011-02-21
    Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -125,922 GBP2021-01-31
    Officer
    2011-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    N & C ESTATES LIMITED
    09326877
    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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    NEWNOVA LTD
    04185171
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 22 - Director → ME
    2017-01-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    NEWNOVA OLD LIMITED
    - now 06530257
    NEWNOVA GROUP LIMITED - 2012-02-02
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 21 - Director → ME
    2017-01-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    PARKLEIGH DEVELOPMENTS LIMITED - now
    HALEBANK DEVELOPMENTS (TARPORLE) LIMITED
    - 2014-02-06 06935614
    2 Haig Court, Haig Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-05-29 ~ 2013-09-02
    IIF 11 - Director → ME
  • 17
    QUALITY NISHIKIGOI LIMITED
    - now 09789304
    QUALITY NISHIKGOI LIMITED - 2015-10-16
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,409 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QUEENSGATE CENTRE ASSOCIATION LIMITED
    01632036
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (181 parents)
    Equity (Company account)
    33,488 GBP2021-09-30
    Officer
    2013-05-29 ~ 2017-01-11
    IIF 28 - Director → ME
  • 19
    SADLER GROUP LTD
    - now 01512430
    R.G. & M.F. SADLER (ELECTRICAL) LIMITED
    - 2025-07-08 01512430
    ELVON SECURITY LIMITED - 1987-06-25
    29 Nene Valley Business Park, Oundle, Peterborough
    Active Corporate (7 parents)
    Equity (Company account)
    18,212 GBP2024-11-30
    Officer
    2025-06-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-20 ~ 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 directors OE
  • 20
    SAVAGE PROPERTY SERVICES LIMITED
    14060229
    2 Willowbrook Drive, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 21
    SAVAGE WORKS LTD
    14034562
    98 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    775 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    TAC PRODUCTS LIMITED
    - now 00081433 05665438
    SATCHWELL CONTROL SYSTEMS LIMITED
    - 2006-01-17 00081433 00786406... (more)
    SATCHWELL CONTROLS SYSTEMS LIMITED - 1997-05-02
    SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED - 1997-04-04
    BARBER & COLMAN LIMITED - 1988-07-01
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (28 parents)
    Officer
    2005-08-01 ~ 2006-01-24
    IIF 18 - Director → ME
  • 23
    TEAM PIE PROPERTIES LIMITED
    16103862
    2 Willowbrook Drive, Coates, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THE ENERGY SOLUTIONS GROUP TOPCO LIMITED
    - now 07419528
    BAS TOPCO LIMITED
    - 2011-05-13 07419528
    DE FACTO 1809 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (25 parents, 1 offspring)
    Officer
    2010-11-30 ~ 2014-07-31
    IIF 17 - Director → ME
  • 25
    THE GOLF PROJX LIMITED
    13165912
    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 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    THE HATTON ARMS LTD
    10623610
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,431 GBP2024-03-31
    Officer
    2017-02-16 ~ now
    IIF 2 - Director → ME
  • 27
    TOTAL LIVING SOLUTIONS LIMITED
    14008259
    Suite 7, Oak Tree Barns Hatton Lane, Hatton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,033 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-01-01
    IIF 6 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WELD FARM BARNS DEVELOPMENT LIMITED
    09593033
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 29
    WILD BIKES (UK) LTD
    08630867
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ 2015-08-19
    IIF 15 - Director → ME
  • 30
    ZACHARY DANIELS FINANCE LIMITED
    11698083
    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 1 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.