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

Manners, Deborah Anne

    Related profiles found in government register
  • Manners, Deborah Anne
    English chief operating officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Manners, Deborah Anne
    English company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 12
  • Manners, Deborah Anne
    English consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer St, London, W1T 3BL, United Kingdom

      IIF 13
  • Manners, Deborah Anne
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen House, 24 North Road, Berkhamsted, Hertfordshire, HP4 3DX, United Kingdom

      IIF 14
    • icon of address 1st, Floor, 3 Downes Street, Bridport, Dorset, England

      IIF 15
    • icon of address 9-10, Great Sutton Street, London, EC1V 0BX, United Kingdom

      IIF 16
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 17
    • icon of address First & Second Floor, 11 Cliff Road, Newquay, Cornwall, TR7 2NE, United Kingdom

      IIF 18
  • Manners, Deborah Anne
    English investment director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Road, Berkhamsted, HP4 3DX, England

      IIF 19
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ

      IIF 20
    • icon of address The Tithe Barn, Mill Lane, Wingrave, Buckinghamshire, HP22 4PL, United Kingdom

      IIF 21
  • Manners, Deborah Anne
    English operations dorector born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Uphall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, CO6 1RY, United Kingdom

      IIF 24
  • Manners, Deborah Anne
    English television executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 25
    • icon of address 9-10, Great Sutton Street, London, EC1V 0BX, United Kingdom

      IIF 26 IIF 27
  • Manners, Deborah Anne
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 28
  • Manners, Deborah Anne
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Great Sutton Street, London, EC1V 0BX, United Kingdom

      IIF 29
  • Ms Deborah Anne Manners
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Uphall Farm, Salmons Lane, Colchester, Essex, CO6 1RY

      IIF 30
    • icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, CO6 1RY, United Kingdom

      IIF 31
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 32
    • icon of address 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 33
  • Ms Deborah Anne Manners
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    COLKER MEDIA LIMITED - 2020-03-26
    icon of address 254 High Street, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    464,604 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,609 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    GREAT MAP PRODUCTIONS LIMITED - 2019-11-25
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,592 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,826 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -166,855 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,637 GBP2018-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    7,081 GBP2024-01-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 10 Orange Street, Haymarket, London
    Active Corporate (5 parents)
    Equity (Company account)
    143,800 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 20 - Director → ME
Ceased 20
  • 1
    KEO PF.IT LIMITED - 2015-08-05
    icon of address 3 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    353,622 GBP2023-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-04-01
    IIF 14 - Director → ME
  • 2
    FIELD DAY PRODUCTIONS LIMITED - 2019-08-26
    icon of address Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-18
    IIF 26 - Director → ME
  • 3
    icon of address Unit 3 Uphall Farm, Salmons Lane, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,826 GBP2023-05-31
    Officer
    icon of calendar 2011-06-24 ~ 2024-02-28
    IIF 22 - Director → ME
  • 4
    HAT TRICK (WARREN) LIMITED - 2021-06-18
    HAT TRICK (LTBOS) LIMITED - 2018-02-07
    HAT TRICK (BAD TEETH) LIMITED - 2015-07-07
    KM FILMS LIMITED - 2012-09-14
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    620,861 GBP2023-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 5 - Director → ME
  • 5
    GREENLEAF PRODUCTIONS HOLDINGS LIMITED - 2003-07-22
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,072,575 GBP2023-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 4 - Director → ME
  • 6
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,737,122 GBP2023-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 9 - Director → ME
  • 7
    CHARGEWEST LIMITED - 1993-10-13
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 3 - Director → ME
  • 8
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 2 - Director → ME
  • 9
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 1 - Director → ME
  • 10
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    16,573,901 GBP2023-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 10 - Director → ME
  • 11
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    656,191 GBP2023-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 7 - Director → ME
  • 12
    icon of address 101 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663 GBP2020-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2017-06-09
    IIF 16 - Director → ME
  • 13
    icon of address Ground Floor Unit 3 Southview House, St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,561 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2015-01-30
    IIF 15 - Director → ME
  • 14
    icon of address Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,067 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2015-02-02
    IIF 18 - Director → ME
  • 15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2017-06-09
    IIF 29 - Director → ME
  • 16
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-01
    IIF 17 - Director → ME
  • 17
    HAT TRICK FILMS (HOLDINGS) LIMITED - 2002-06-12
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 11 - Director → ME
  • 18
    icon of address 2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2019-08-14
    IIF 27 - Director → ME
  • 19
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,420 GBP2021-12-31
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 6 - Director → ME
  • 20
    HTWA LIMITED - 2006-04-05
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2010-10-15
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.