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, Ian Stuart

    Related profiles found in government register
  • Maugham, Ian Stuart
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 1
    • icon of address 181, Claremont Road, Salford, Lancashire, M6 8PA, United Kingdom

      IIF 2
  • Maugham, Ian Stuart
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 3
  • Maugham, Ian Stuart
    British publican born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 4
  • Maugham, Ian Stuart
    British sales born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Hilton Street, Fourways House, Manchester, Lancashire, M1 2EJ

      IIF 5
    • icon of address 100a, Broughton Lane, Manchester, M7 1UF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 57, Hilton Street, Manchester, M1 2EJ, England

      IIF 9
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 15
    • icon of address Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom

      IIF 16
  • Maugham, Ian
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Bridge Street, Manchester, M3 2RH, England

      IIF 17
  • Maugham, Ian
    British sales born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 18
  • Maughan, Ian Stuart
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, Lancashire, M3 5JZ

      IIF 19
  • Maughan, Ian Stuart
    British sales born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 20 IIF 21
    • icon of address Unit 77, Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom

      IIF 22
  • Mr Ian Maugham
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Bridge Street, Manchester, M3 2RH, England

      IIF 23
  • Mr Ian Stuart Maugham
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maugham, Ian
    English consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Victoria Road West, Thornton-cleveleys, FY5 1BU, England

      IIF 31
  • Mr Ian Stuart Maughan
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 32
  • Mr Ian Maugham
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Victoria Road West, Thornton-cleveleys, FY5 1BU, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 44a Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 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 2017-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 57 Hilton Street, Fourways House, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-73 Bridge Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,654 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 181 Claremont Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 21 - Director → ME
  • 12
    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 2011-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 13
    JONES BUILDING & JOINERY LTD - 2013-06-19
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,068 GBP2019-05-31
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    BRIDGENOTE LIMITED - 2010-08-17
    icon of address Alex House, 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,427 GBP2015-08-31
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 17 Tariff Street, Northern Quarter, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EASY SENDINGS LOGISTICS CO LTD - 2013-09-17
    D.I. LEISURE LTD - 2013-10-14
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2015-05-29
    IIF 3 - Director → ME
  • 3
    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 2016-06-08 ~ 2016-11-23
    IIF 4 - Director → ME
  • 4
    FOX'S BEAUTY LTD - 2014-06-05
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-05
    IIF 15 - Director → ME
  • 5
    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 ~ 2020-09-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-09-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2d Church Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2013-08-21
    IIF 7 - Director → ME
  • 7
    icon of address 69 High Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    159,319 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2019-02-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    CASUAL SPORTSWEAR LIMITED - 2009-09-23
    SALFORD TELECOMMUNICATION LTD - 2010-12-09
    CASUAL SPORTSWEAR LIMITED - 2013-06-18
    icon of address Unit 77 Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    29,022 GBP2015-08-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-07-15
    IIF 22 - Director → ME
  • 9
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-05-02
    IIF 6 - 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.