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

Mrs Deborah Gaughan

    Related profiles found in government register
  • Mrs Deborah Gaughan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 1
  • Mr Paul Gaughan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 2
    • icon of address 38, Perry Road, Buckden, St. Neots, PE19 5XG, England

      IIF 3 IIF 4
  • Mr Paul Michael Gaughan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 5 IIF 6
  • Gaughan, Deborah Jane
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Road, Buckden, Cambridgeshire, PE19 5SS

      IIF 7
    • icon of address Jubilee House, Merrion Avenue, Stanmore, HA74RY, United Kingdom

      IIF 8
  • Gaughan, Deborah
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 9
  • Gaughan, Deborah
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, United Kingdom

      IIF 10
  • Gaughan, Paul
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 11
    • icon of address 38, Perry Road, Buckden, St. Neots, PE19 5XG, England

      IIF 12 IIF 13
  • Gaughan, Paul
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, United Kingdom

      IIF 14
  • Mrs Deborah Paul Gaughan
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 15
  • Gaughan, Paul Michael
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Road, Buckden, Cambridgeshire, PE19 5SS

      IIF 16 IIF 17
    • icon of address 5, Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5SS, United Kingdom

      IIF 18
  • Gaughan, Paul Michael
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 19 IIF 20
  • Gaughan, Paul Michael
    British fit out contractor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Road, Buckden, Cambridgeshire, PE19 5SS

      IIF 21
  • Gaughan, Paul Michael
    British quantity surveyor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 22
  • Mr Paul Gaughan
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 23
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 24
  • Gaughan, Deborah Paul
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 25
  • Gaughan, Deborah Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Mill Road, Buckden, Cambridgeshire, PE19 5SS

      IIF 26
  • Gaughan, Paul
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 27
  • Gaughan, Paul
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 28
  • Gaughan, Paul Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Mill Road, Buckden, Cambridgeshire, PE19 5SS

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Newmans, Jubilee House, Merrion Avenue, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 10 - Director → ME
    IIF 14 - Director → ME
  • 3
    icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 25 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Newmans, Jubilee House, Merrion Avenue, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-08-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,793 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 11 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Newmans, Jubilee House, Merrion Avenue, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-05-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    J H A CONTRACTS LIMITED - 2013-02-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,354,055 GBP2020-12-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    930,042 GBP2020-12-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    TWENTY 1 REFURBISHMENT LTD - 2020-06-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,829 GBP2020-12-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 28 - Director → ME
Ceased 4
  • 1
    JAY DEE PROJECT MANAGEMENT LIMITED - 1996-04-26
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2006-05-05
    IIF 21 - Director → ME
  • 2
    icon of address C/o Newmans, Jubilee House, Merrion Avenue, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2012-09-24
    IIF 17 - Director → ME
  • 3
    J H A CONTRACTS LIMITED - 2013-02-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,354,055 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TWENTY 1 REFURBISHMENT LTD - 2020-06-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,829 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-08-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.