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

Savage, Michael Paul Patrick

    Related profiles found in government register
  • Savage, Michael Paul Patrick
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Morris Crescent, Motherwell, Lanarkshire, ML1 5NH, Scotland

      IIF 1
  • Savage, Michael Paul Patrick
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 376-378 Money Advice House, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 2
  • Savage, Michael Paul Patrick
    British property development born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 376, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 3
  • Savage, Michael Paul
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite G9 - Duart House, Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland

      IIF 4
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 5 IIF 6 IIF 7
  • Savage, Michael Paul
    British estate agent born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 376, Brandon Street, Motherwell, Lanarkshire, Scotland

      IIF 9
  • Savage, Michael Paul
    British finance broker born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3 - 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 10
  • Savage, Michael Paul
    British sales rep born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Argyll Wynd, Motherwell, Lanarkshire, ML1 4GJ, Scotland

      IIF 11
  • Savage, Michael Paul
    British salesman born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Hogan Way, Dalziel Park, Motherwell, North Lanarkshire, ML1 5TR, United Kingdom

      IIF 12
  • Mr Michael Paul Savage
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 13 IIF 14
    • icon of address Suite 2/3 - 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
  • Savage, Michael
    British director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 16
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 17
  • Mr Michael Paul Patrick Savage
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 18
  • Savage, Michael
    British sports person born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 19
  • Savage, Patrick
    British director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite G9 - Duart House, Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland

      IIF 20
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 21
  • Mr Michael Savage
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 22
  • Mr Michael Savage
    British born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1 (channel House), The Approach, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 23
  • Savage, Michael Paul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Moorhouse Close, Reepham, Norwich, NR10 4EG, England

      IIF 24
  • Savage, Michael
    British finance brooker born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G9 - Duart House, Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland

      IIF 25
  • Mr Michael Paul Savage
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Moorhouse Close, Reepham, Norwich, NR10 4EG, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Moorhouse Close, Reepham, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -413 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    AFS CORPORATE LIMITED - 2017-09-11
    ASSET FINANCE SOLUTIONS (SCOTLAND) LIMITED - 2017-08-25
    icon of address Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    54,404 GBP2019-05-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,129 GBP2024-05-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,528 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    130,692 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    821 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 201 Brandon Street, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 368 Alexandra Parade, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 376 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 376-378 Money Advice House Brandon Street, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 376 Brandon Street, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 13
    EXCEL SPORTS MANAGEMENT AGENCY LIMITED - 2023-03-02
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 2/3 - 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Cliftonhill Stadium, Main Street, Coatbridge, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    846,486 GBP2024-06-30
    Officer
    icon of calendar 2015-01-07 ~ 2016-01-18
    IIF 1 - Director → ME
  • 2
    AFS CORPORATE LIMITED - 2017-09-11
    ASSET FINANCE SOLUTIONS (SCOTLAND) LIMITED - 2017-08-25
    icon of address Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    54,404 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-11-27
    IIF 25 - Director → ME
  • 3
    icon of address Pavilion 1 (channel House) The Approach, Glasgow Business Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    130,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-12-04
    IIF 20 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-06-09
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.