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

Ms Julie Savage

    Related profiles found in government register
  • Ms Julie Savage
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 1
  • Miss Julie Savage
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sandringham Close, Hoylake, Wirral, CH47 3DA, England

      IIF 2
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 3
  • Ms Julie Savage
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, CH63 6HX, United Kingdom

      IIF 4
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, Merseyside, CH63 6HX, United Kingdom

      IIF 5
  • Miss Julie Elizabeth Savage
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Canter, Liverpool Road North, Liverpool, L31 2HB, England

      IIF 6
    • icon of address Maghull Business Centre, Liverpool Road, North Maghull, Liverpool, L31 2HB, England

      IIF 7
  • Savage, Julie
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Keepers Cottage, Red Hill Road, Wirral, Merseyside, CH63 6HG, England

      IIF 8
  • Savage, Julie
    British director and company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandringham Close, Hoylake, Wirral, CH47 3DA, England

      IIF 9
  • Miss Julie Savage
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Woodchurch Road, C/o Fd Analytical, Wirral, Merseyside, CH42 9LE, United Kingdom

      IIF 10 IIF 11
  • Savage, Julie Elizabeth
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gladstone House, Church Road, Wavertree, Liverpool, Merseyside, L15 9EG, United Kingdom

      IIF 12
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Liverpool, L31 2HB, United Kingdom

      IIF 13
    • icon of address Maghull Business Centre, Liverpool Road, North Maghull, Liverpool, L31 2HB, England

      IIF 14
  • Miss Julie Elizabeth Savage
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ilchester Road, Childwall, Liverpool, L16 3NG, England

      IIF 15
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 16 IIF 17
    • icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, England

      IIF 18 IIF 19
    • icon of address 6a, The Rake Precinct, Bromborough, Wirral, CH62 7AD, United Kingdom

      IIF 20
    • icon of address 8 Sandringham Close, Hoylake, Wirral, CH47 3DA, England

      IIF 21
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 22
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, United Kingdom

      IIF 23
  • Savage, Julie
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champion Business Park, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 24
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, Merseyside, CH63 6HX, United Kingdom

      IIF 25
  • Savage, Julie
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, Merseyside, CH63 6HX, United Kingdom

      IIF 26
  • Savage, Julie
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maghull Business Centre, Liverpool Road North, Liverpool, L31 2HB, England

      IIF 27
  • Savage, Julie
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Woodchurch Road, C/o Fd Analytical, Wirral, Merseyside, CH42 9LE, United Kingdom

      IIF 28
  • Savage, Julie Elizabeth
    British company dircetor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, England

      IIF 29
  • Savage, Julie Elizabeth
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ilchester Road, Childwall, Liverpool, L16 3NG, England

      IIF 30
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 31 IIF 32
    • icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, England

      IIF 33
    • icon of address 6a, The Rake Precinct, Bromborough, Wirral, CH62 7AD, United Kingdom

      IIF 34
    • icon of address Woodthorn Workshop, Red Hill Road, Storeton, Wirral, Cheshire, CH63 6HG, England

      IIF 35
  • Savage, Julie Elizabeth
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, United Kingdom

      IIF 36 IIF 37
    • icon of address Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 38 IIF 39
  • Savage, Julie

    Registered addresses and corresponding companies
    • icon of address 8 Sandringham Close, Hoylake, Wirral, CH47 3DA, England

      IIF 40
    • icon of address Champion Business Park, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 41
    • icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    REDHILL COMMERCIAL GARDENING SERVICES LTD - 2016-08-01
    icon of address 2 Keepers Cottage, Red Hill Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 281 Woodchurch Road, C/o Fd Analytical, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Keepers Cottage Redhill Raod Storeton Wirral 2 Keepers Cottage Redhill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-11-26 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 15
  • 1
    icon of address 13 The Rake Precinct, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    HARGRAVE BUTCHERS BOX LTD - 2022-12-19
    THE BUTCHER'S BOX (NW) LTD - 2022-10-25
    icon of address Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ 2023-02-01
    IIF 36 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-02-01
    IIF 42 - Secretary → ME
  • 3
    HARGRAVE CONTRACTORS LTD - 2023-02-23
    icon of address Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-02-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Workshop Redhill Road, Red Hill Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,683 GBP2022-09-30
    Officer
    icon of calendar 2023-02-03 ~ 2023-04-17
    IIF 35 - Director → ME
    icon of calendar 2020-09-07 ~ 2023-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-02-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address Pine View Nursery, Keepers Lane, Storeton, Wirral, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-02-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    HARGRAVE FIREWOOD MAN LTD - 2022-12-19
    FIREWOOD MAN LTD - 2022-10-25
    icon of address Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-02-01
    IIF 25 - Director → ME
    icon of calendar 2021-03-25 ~ 2022-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2022-08-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 Sandringham Close, Hoylake, Wirral, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2019-10-11
    IIF 9 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-10-11
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-11-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-16 ~ 2019-08-16
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Ilchester Road, Childwall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ 2024-01-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-01-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ 2024-02-24
    IIF 27 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-12 ~ 2024-02-20
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Workshop, Red Hill Road, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ 2024-02-12
    IIF 12 - Director → ME
  • 11
    icon of address Unit 29 Dinsdale Road Bromborough Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-04-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-01-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Workshop Red Hill Road, Storeton, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    THE TREE SURGEONS MAN LTD - 2020-02-21
    icon of address Unit 29 Dinsdale Road Bromborough, Croft Business Park, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ 2021-04-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-02 ~ 2021-01-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address 475 Hamilton Square, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2024-02-12
    IIF 13 - Director → ME
  • 15
    icon of address 475 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ 2023-12-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-12-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.