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

Maugham, Deborah Michelle

    Related profiles found in government register
  • Maugham, Deborah Michelle
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 20, Tib Lane, Manchester, Greater Manchester, M2 4JA, United Kingdom

      IIF 2 IIF 3
    • icon of address 41, Hilton Street, Manchester, M1 2EE, England

      IIF 4
    • icon of address 42-44, Kennedy Street, Manchester, M2 4BQ, United Kingdom

      IIF 5
    • icon of address 97 Piccadilly Approach, Piccadilly, Manchester, M1 2DB, United Kingdom

      IIF 6
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 7
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 8
    • icon of address 181, Claremont Road, Salford, Lancashire, M6 8PA, United Kingdom

      IIF 9
  • Maugham, Deborah Michelle
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Claremont Road, Salford, Lancashire, M6 8PA

      IIF 10
  • Maugham, Deborah Michelle
    British coy director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Gloucester Road, Salford, Lancashire, M6 8PP

      IIF 11
  • Maugham, Deborah Michelle
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lloyd Street, Manchester, M2 5ND, United Kingdom

      IIF 12 IIF 13
    • icon of address 41, Hilton Street, Manchester, M1 2EE, United Kingdom

      IIF 14 IIF 15
    • icon of address 60-62, High Street, Manchester, M4 1EA, United Kingdom

      IIF 16
    • icon of address Unit 77 Gariocca Business Park, Sawley Road, Manchester, M40 8BB

      IIF 17
  • Maugham, Deborah Michelle
    British publican born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Broughton Lane, Manchester, M7 1UF, United Kingdom

      IIF 18
    • icon of address 60, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 19
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, United Kingdom

      IIF 20
    • icon of address Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 21
    • icon of address Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom

      IIF 22
  • Maugham, Deborah Michelle
    British sales born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Westminster House, 47 Portland Street, Manchester, M1 3DY, United Kingdom

      IIF 23
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 24 IIF 25
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 26
  • Mrs Deborah Michelle Maugham
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lloyd Street, Manchester, M2 5ND, United Kingdom

      IIF 27 IIF 28
    • icon of address 41, Hilton Street, Manchester, M1 2EE, United Kingdom

      IIF 29 IIF 30
    • icon of address 42-44, Kennedy Street, Manchester, M2 4BQ, United Kingdom

      IIF 31
    • icon of address 60-62, High Street, Manchester, M4 1EA, United Kingdom

      IIF 32
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 33 IIF 34 IIF 35
  • Mrs Deborah Michelle Maughan
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Westminster House, 47 Portland Street, Manchester, M1 3DY, United Kingdom

      IIF 36
    • icon of address 97 Piccadilly Approach, Piccadilly, Manchester, M1 2DB, United Kingdom

      IIF 37
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 38
  • Deborah Michelle Maugham
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
    • icon of address 20, Tib Lane, Manchester, Greater Manchester, M2 4JA, United Kingdom

      IIF 40 IIF 41
    • icon of address 181, Claremont Road, Salford, M6 8PA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 41 Hilton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 41 Hilton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,216 GBP2022-01-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 41 Hilton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    STOVE PIPE MANCHESTER LTD - 2018-06-14
    icon of address 60-62 High Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,853 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 181 Claremont Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 Lloyd Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 77 Gariocca Business Park, Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 33, Back Piccadilly, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Portland Bar & Grill, Minshull Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Lloyd Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 74/76 Holland Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 16
    THE BLACK HORSE (SALFORD) LTD - 2014-02-18
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 58 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,146 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 97 Piccadilly Approach Piccadilly, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,249 GBP2023-08-30
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 42-44 Kennedy Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Tib Lane, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20 Tib Lane, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 41 Hilton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,216 GBP2022-01-31
    Officer
    icon of calendar 2012-02-16 ~ 2013-04-09
    IIF 22 - Director → ME
  • 2
    FAVELA MANCHESTER LTD - 2016-06-09
    icon of address 57 Hilton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,814 GBP2017-06-30
    Officer
    icon of calendar 2016-10-27 ~ 2017-08-02
    IIF 26 - Director → ME
  • 3
    icon of address Unit 77 Gariocca Business Park, Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-09
    IIF 18 - Director → ME
  • 4
    HIGH STREET TAVERN LIMITED - 2019-11-26
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -259,750 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2024-09-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2024-09-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OUR HOUSE (MANCHESTER) LTD - 2012-09-06
    icon of address First Floor, 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2013-04-09
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.