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 Davies

    Related profiles found in government register
  • Mrs Deborah Davies
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Home Farm Cottages, The Village, Burton, Neston, Merseyside, CH64 5SH, England

      IIF 1
  • Debi Davies
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Telegraph Road, Heswall, Wirral, CH60 0AE, England

      IIF 2
  • Mrs Deborah Lucille Davies
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, United Kingdom

      IIF 3 IIF 4
    • icon of address 6, Teviot Bank, Cottage Lane, Gayton, CH60 8PB, United Kingdom

      IIF 5
    • icon of address 22, Badgers Walk East, Lytham St. Annes, Lancashire, FY8 4BS

      IIF 6
    • icon of address 4 Home Farm Cottages, Chapel House Lane, Puddington, Neston, CH64 5SN, United Kingdom

      IIF 7
    • icon of address 18, Waterside Court, St. Helens, WA9 1UA, England

      IIF 8
    • icon of address Office 1, Hewitt Business Park, Winstanley Road, Wigan, WN5 7XB, England

      IIF 9
  • Davies, Deborah Lucille
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chapel House Lane, Puddington, Neston, CH64 5SN, England

      IIF 10
    • icon of address 85, Telegraph Road, Heswall, Wirral, CH60 0AE, England

      IIF 11
  • Davies, Deborah Lucille
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, United Kingdom

      IIF 12
  • Davies, Deborah Lucille
    British estate agent born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Teviot Bank, Cottage Lane, Gayton, CH60 8PB, United Kingdom

      IIF 13
    • icon of address 4, Home Farm Cottages, Chapel House Lane Puddington, Neston, CH64 5SN, England

      IIF 14
    • icon of address 18, Waterside Court, St. Helens, WA9 1UA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 85, Telegraph Road, Heswall, Wirral, CH60 0AE, England

      IIF 19
  • Davies, Deborah Lucille
    British pensions advisor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Badgers Walk East, Lytham St. Annes, Lancashire, FY8 4BS, England

      IIF 20
  • Davies, Deborah Lucille
    British property services born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Teviot Bank, Cottage Lane, Gayton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 13 - Director → ME
  • 2
    FINE AND COUNTRY WIRRAL AND GROSVENOR PROPERTIES LIMITED - 2023-03-06
    icon of address 85 Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,153 GBP2024-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,690 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MGUK FINE & COUNTRY LIMITED - 2019-07-06
    icon of address Office 1 Hewitt Business Park, Winstanley Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,226 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Badgers Walk East, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 Abbots Quay, Monks Ferry, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1 Abbots Quay, Monks Ferry, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,519 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 6 Teviot Bank, Cottage Lane, Gayton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-08-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    FINE AND COUNTRY WIRRAL AND GROSVENOR PROPERTIES LIMITED - 2023-03-06
    icon of address 85 Telegraph Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,153 GBP2024-12-31
    Officer
    icon of calendar 2022-12-18 ~ 2023-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-18 ~ 2023-03-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,690 GBP2022-01-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-20
    IIF 16 - Director → ME
    icon of calendar 2015-09-09 ~ 2023-03-14
    IIF 10 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2011-05-03
    IIF 14 - Director → ME
  • 5
    MGUK FINE & COUNTRY LIMITED - 2019-07-06
    icon of address Office 1 Hewitt Business Park, Winstanley Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,226 GBP2023-04-30
    Officer
    icon of calendar 2021-09-03 ~ 2022-12-19
    IIF 17 - Director → ME
  • 6
    MGUK LETTINGS LIMITED - 2023-04-25
    icon of address Office 1 Hewitt Business Park, Winstanley Road, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,786 GBP2023-04-30
    Officer
    icon of calendar 2021-09-03 ~ 2022-12-19
    IIF 15 - Director → ME
  • 7
    icon of address 18 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,519 GBP2021-07-31
    Officer
    icon of calendar 2021-08-21 ~ 2022-12-19
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.