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

Mr Peter Michael Savage

    Related profiles found in government register
  • Mr Peter Michael Savage
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 1
    • icon of address 1 Broadsands Park Road, Paignton, Devon, TQ4 6JG, United Kingdom

      IIF 2
  • Mr Peter Michael Savage
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 3
  • Savage, Peter Michael
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 4
  • Savage, Peter Michael
    British retailer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadsands Park Road, Paignton, Devon, TQ4 6JG, United Kingdom

      IIF 5
  • Savage, Peter
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Savage, Peter Michael
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 10
  • Savage, Peter Charles
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greene King Stadium, Leicester Road, Hinckley, Leicestershire, LE10 3DR

      IIF 11
  • Savage, Peter Charles
    British non-executive director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 12
  • Savage, Peter Charles
    British quality director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homes Support Centre, 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, LE10 2DJ, England

      IIF 13
    • icon of address The Emporium, Stockwell Head, Hinckley, Leicestershire, LE10 1RG, England

      IIF 14
  • Savage, Peter Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, Broadsands Park Road, Paignton, Devon, TQ4 6JG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    DKL CARE SERVICES LIMITED - 2006-12-08
    ADEPT CARE GROUP LIMITED - 2013-10-03
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,243,821 GBP2025-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Mariners Court North Quay, Sutton Harbour, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,522 GBP2019-04-29
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-03-02 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Broadsands Park Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,824 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,562 GBP2019-12-31
    Officer
    icon of calendar 2018-05-17 ~ 2022-03-31
    IIF 12 - Director → ME
  • 2
    icon of address The Emporium, Stockwell Head, Hinckley, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2024-12-17
    IIF 14 - Director → ME
  • 3
    HINCKLEY ATHLETIC FOOTBALL CLUB.LIMITED - 1998-06-30
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2011-06-01
    IIF 11 - Director → ME
  • 4
    INSPIRE PUBLISHING LIMITED - 2008-06-20
    LOUTH LEARNING CENTRE LIMITED - 2005-11-28
    IMMAGE TELEVISION NETWORKS LIMITED - 2003-04-16
    DIAMOND NATIONAL NETWORKS LIMITED - 1998-11-24
    MIGHTPAPER LIMITED - 1996-09-24
    icon of address Grimsby Instutute, Nuns Corner, Grimsby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-30
    Officer
    icon of calendar 1998-09-09 ~ 1998-11-06
    IIF 6 - Director → ME
  • 5
    icon of address Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2001-08-03
    IIF 7 - Director → ME
  • 6
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED - 1999-06-02
    WORKCLEAR LIMITED - 1989-04-28
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-16 ~ 2000-06-20
    IIF 8 - Director → ME
  • 7
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-04 ~ 2000-12-09
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.