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

Sage, Adam David

    Related profiles found in government register
  • Sage, Adam David

    Registered addresses and corresponding companies
  • Sage, Adam

    Registered addresses and corresponding companies
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LH, England

      IIF 27 IIF 28 IIF 29
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LH, United Kingdom

      IIF 30 IIF 31
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LT, England

      IIF 32
  • Sage, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Asquith House, 34 Germain Street, Chesham, Buckinghamshire, HP5 1LH, England

      IIF 33 IIF 34
  • Sage, Adam David
    British ceo born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sage, Adam David
    British chief executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Montana Close, Great Sankey, Warrington, WA5 8GB, England

      IIF 47
  • Sage, Adam David
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 48
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 49
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 50
    • icon of address Elwood House, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 51
    • icon of address 9, Montana Close, Great Sankey, Warrington, WA5 8GB, England

      IIF 52
  • Sage, Adam David
    British finance director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam David Sage
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 72
    • icon of address 9, Montana Close, Great Sankey, Warrington, WA5 8GB, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,505,286 GBP2023-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 36 - Director → ME
  • 2
    MICHILD LIMITED - 2025-03-31
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382,715 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,469 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -859,100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 6
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,236,106 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,414 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,925 GBP2023-03-31
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -57,687 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,888 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 9 Montana Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,646 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,635 GBP2024-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 43 - Director → ME
Ceased 37
  • 1
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 54 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-09
    IIF 10 - Secretary → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 53 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 6 - Secretary → ME
  • 3
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-10
    IIF 29 - Secretary → ME
  • 4
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 61 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 7 - Secretary → ME
  • 5
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 60 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 26 - Secretary → ME
  • 6
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 65 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 4 - Secretary → ME
  • 7
    ASQUITH NEWCO LIMITED - 2012-10-16
    STEVTON (NO.513) LIMITED - 2012-06-13
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2016-11-10
    IIF 34 - Secretary → ME
  • 8
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 66 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 18 - Secretary → ME
  • 9
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 71 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 5 - Secretary → ME
  • 10
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-11-10
    IIF 30 - Secretary → ME
  • 11
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2016-11-10
    IIF 13 - Secretary → ME
  • 12
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 11 - Secretary → ME
  • 13
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 64 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 19 - Secretary → ME
  • 14
    NEWINCCO 934 LIMITED - 2009-06-29
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF 1 - Secretary → ME
    icon of calendar 2011-02-03 ~ 2016-11-10
    IIF 33 - Secretary → ME
  • 15
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 55 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 23 - Secretary → ME
  • 16
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    258 GBP2019-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-03-23
    IIF 51 - Director → ME
  • 17
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-10
    IIF 2 - Secretary → ME
  • 18
    MM&S (5299) LIMITED - 2007-11-26
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-10
    IIF 12 - Secretary → ME
  • 19
    PACIFIC SHELF 571 LIMITED - 1994-06-24
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-10
    IIF 3 - Secretary → ME
  • 20
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 59 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 22 - Secretary → ME
  • 21
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 63 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 17 - Secretary → ME
  • 22
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-11-10
    IIF 32 - Secretary → ME
  • 23
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,646 GBP2016-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2016-11-10
    IIF 70 - Director → ME
    icon of calendar 2016-10-18 ~ 2016-11-10
    IIF 8 - Secretary → ME
  • 24
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 56 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 16 - Secretary → ME
  • 25
    POLADAN LIMITED - 1992-11-03
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-10
    IIF 28 - Secretary → ME
  • 26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2016-11-10
    IIF 15 - Secretary → ME
  • 27
    icon of address Britannia House, Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-10
    IIF 27 - Secretary → ME
  • 28
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279,985 GBP2016-01-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-11-10
    IIF 9 - Secretary → ME
  • 29
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 58 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 14 - Secretary → ME
  • 30
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 57 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 25 - Secretary → ME
  • 31
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 69 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 21 - Secretary → ME
  • 32
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,409 GBP2019-04-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-03-23
    IIF 50 - Director → ME
  • 33
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 68 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 24 - Secretary → ME
  • 34
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 62 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 31 - Secretary → ME
  • 35
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-14
    IIF 67 - Director → ME
    icon of calendar 2010-02-01 ~ 2016-11-10
    IIF 20 - Secretary → ME
  • 36
    RICHMOND HOUSE INVESTMENTS LTD - 2019-05-29
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-03-23
    IIF 49 - Director → ME
  • 37
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,887,630 GBP2021-08-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-03-23
    IIF 48 - 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.