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

Miss Julie Elizabeth Savage

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

    Resident in United Kingdom

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

      IIF 1
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 2 IIF 3
    • Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, England

      IIF 4 IIF 5
    • 6a, The Rake Precinct, Bromborough, Wirral, CH62 7AD, United Kingdom

      IIF 6
    • 8 Sandringham Close, Hoylake, Wirral, CH47 3DA, England

      IIF 7
    • Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 8
    • Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, United Kingdom

      IIF 9
  • Miss Julie Elizabeth Savage
    British born in May 1968

    Resident in England

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

      IIF 10
    • Maghull Business Centre, Liverpool Road, North Maghull, Liverpool, L31 2HB, England

      IIF 11
  • Miss Julie Savage
    British born in April 1968

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Ms Julie Savage
    British born in May 1968

    Resident in United Kingdom

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

      IIF 14
    • Workshop, Red Hill Road, Storeton, Wirral, Merseyside, CH63 6HX, United Kingdom

      IIF 15
  • Savage, Julie Elizabeth
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 16
    • 5-7, Old Chester Road, Bebington, Wirral, CH63 7LA, England

      IIF 17
    • Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 18
  • Savage, Julie Elizabeth
    British company dircetor born in May 1968

    Resident in United Kingdom

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

      IIF 19
  • Savage, Julie Elizabeth
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 20
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, England

      IIF 21
    • Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, England

      IIF 22
    • 6a, The Rake Precinct, Bromborough, Wirral, CH62 7AD, United Kingdom

      IIF 23
    • Woodthorn Workshop, Red Hill Road, Storeton, Wirral, Cheshire, CH63 6HG, England

      IIF 24
  • Savage, Julie Elizabeth
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 27
  • Miss Julie Savage
    British born in May 1968

    Resident in England

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

      IIF 28
    • Workshop, Red Hill Road, Storeton, Wirral, CH63 6HG, England

      IIF 29
  • Ms Julie Savage
    British born in May 1968

    Resident in England

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

      IIF 30
  • Savage, Julie
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 31
    • Workshop, Red Hill Road, Storeton, Wirral, Merseyside, CH63 6HX, United Kingdom

      IIF 32
  • Savage, Julie
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 33
  • Savage, Julie
    British managing director born in May 1968

    Resident in United Kingdom

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

      IIF 34
  • Savage, Julie
    British director born in April 1968

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 36
  • Savage, Julie Elizabeth
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maghull Business Centre, 1 Liverpool Road North, Liverpool, L31 2HB, United Kingdom

      IIF 37
    • Maghull Business Centre, Liverpool Road, North Maghull, Liverpool, L31 2HB, England

      IIF 38
  • Savage, Julie
    British company director born in May 1968

    Resident in England

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

      IIF 39
  • Savage, Julie
    British director and company secretary born in May 1968

    Resident in England

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

      IIF 40
  • Savage, Julie

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

      IIF 41
    • Champion Business Park, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 42
    • Pine View Nursery, Keepers Lane, Storeton, Wirral, CH63 6HX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 19
  • 1
    CHESHIRE SEWING LTD
    15314088
    13 The Rake Precinct, Bromborough, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-28 ~ 2024-02-12
    IIF 23 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    COMMERCIAL GARDEN SERVICE LIMITED
    - now 10186469
    REDHILL COMMERCIAL GARDENING SERVICES LTD
    - 2016-08-01 10186469
    2 Keepers Cottage, Red Hill Road, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    HARGRAVE CORPORATE INVESTMENTS LTD
    - now 14293552
    HARGRAVE BUTCHERS BOX LTD
    - 2022-12-19 14293552
    THE BUTCHER'S BOX (NW) LTD
    - 2022-10-25 14293552
    Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-12 ~ 2023-02-01
    IIF 25 - Director → ME
    2022-09-01 ~ 2023-02-01
    IIF 43 - Secretary → ME
  • 4
    HARGRAVE FARM CONTRACTORS LTD - now
    HARGRAVE CONTRACTORS LTD
    - 2023-02-23 14442410
    Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2022-10-25 ~ 2023-02-01
    IIF 22 - Director → ME
    Person with significant control
    2022-10-25 ~ 2023-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    HARGRAVE FARM LIMITED
    12861265
    C/o Workshop Redhill Road, Red Hill Road, Wirral, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2023-02-03 ~ 2023-04-17
    IIF 24 - Director → ME
    2020-09-07 ~ 2023-02-01
    IIF 26 - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-02-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    HARGRAVE HOLDINGS NORTHWEST LTD
    14442402
    Pine View Nursery, Keepers Lane, Storeton, Wirral, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2022-10-25 ~ 2023-06-27
    IIF 19 - Director → ME
    Person with significant control
    2022-10-25 ~ 2023-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    HARGRAVE PROPERTIES NORTH LTD
    - now 13290699
    HARGRAVE FIREWOOD MAN LTD
    - 2022-12-19 13290699 14614776
    FIREWOOD MAN LTD
    - 2022-10-25 13290699
    Woodthorn Workshop Red Hill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-25 ~ 2022-07-01
    IIF 33 - Director → ME
    2022-08-01 ~ 2023-02-01
    IIF 32 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2021-03-25 ~ 2022-07-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    KINDLED FARM LIMITED
    12862263
    281 Woodchurch Road, C/o Fd Analytical, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    KINDLING MAN LTD
    11106248
    8 Sandringham Close, Hoylake, Wirral, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-08-16 ~ 2019-10-11
    IIF 40 - Director → ME
    2019-06-01 ~ 2019-10-11
    IIF 41 - Secretary → ME
    Person with significant control
    2017-12-11 ~ 2018-11-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-16 ~ 2019-08-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    MR NO SMEARS LTD
    15016174
    31 Ilchester Road, Childwall, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ 2024-01-02
    IIF 20 - Director → ME
    Person with significant control
    2023-07-20 ~ 2024-01-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    PENINSULA DISTILLERY LTD
    15026018
    Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-12 ~ 2024-02-24
    IIF 34 - Director → ME
    2023-07-25 ~ 2023-12-01
    IIF 21 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-12-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2024-02-12 ~ 2024-02-20
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    REDHILL TREE CARE LIMITED
    09891134
    2 Keepers Cottage Redhill Raod Storeton Wirral 2 Keepers Cottage Redhill Road, Storeton, Wirral, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 31 - Director → ME
    2015-11-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    RUM WEALTH CLUB LIMITED
    15113105
    C/o Workshop, Red Hill Road, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-04 ~ 2024-02-12
    IIF 36 - Director → ME
  • 14
    THE FIRE STICK MAN LTD
    12410835
    Unit 29 Dinsdale Road Bromborough Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-01-17 ~ 2021-04-30
    IIF 27 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-01-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    THE GENTLEMEN'S RUM CLUB LTD
    15026009
    C/o Workshop Red Hill Road, Storeton, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ 2023-12-14
    IIF 16 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-12-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    THE PROPERTIES OF BLACK PEARL LIMITED
    16649311
    5-7 Old Chester Road, Bebington, Wirral, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ 2026-02-02
    IIF 17 - Director → ME
  • 17
    THE TREE SURGEON MAN LTD
    - now 12460393
    THE TREE SURGEONS MAN LTD
    - 2020-02-21 12460393
    Unit 29 Dinsdale Road Bromborough, Croft Business Park, Wirral, England
    Active Corporate (4 parents)
    Officer
    2020-02-13 ~ 2021-04-29
    IIF 18 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-01-05
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2020-02-13 ~ 2020-02-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    THE WHISKEY WEALTH CLUB LIMITED
    15145282 15149725
    475 Hamilton Square, Birkenhead, England
    Dissolved Corporate (7 parents)
    Officer
    2023-09-18 ~ 2024-02-12
    IIF 37 - Director → ME
  • 19
    THE WHISKY WEALTH CLUB LTD
    15149725 15145282
    475 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-09-20 ~ 2023-12-15
    IIF 38 - Director → ME
    Person with significant control
    2023-09-20 ~ 2023-12-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.