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 Michelle Maugham

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 41, Hilton Street, Manchester, M1 2EE, United Kingdom

      IIF 3 IIF 4
    • 42-44, Kennedy Street, Manchester, M2 4BQ, United Kingdom

      IIF 5
    • 60-62, High Street, Manchester, M4 1EA, United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Mrs Deborah Michelle Maughan
    British born in July 1965

    Resident in United Kingdom

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

      IIF 10
    • 97 Piccadilly Approach, Piccadilly, Manchester, M1 2DB, United Kingdom

      IIF 11
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 12
  • Deborah Michelle Maugham
    British born in July 1965

    Resident in United Kingdom

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

      IIF 13
    • 20, Tib Lane, Manchester, Greater Manchester, M2 4JA, United Kingdom

      IIF 14 IIF 15
  • Maugham, Deborah Michelle
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 16
  • Maugham, Deborah Michelle
    British coy director born in July 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
    • 16, Lloyd Street, Manchester, M2 5ND, United Kingdom

      IIF 19 IIF 20
    • 20, Tib Lane, Manchester, Greater Manchester, M2 4JA, United Kingdom

      IIF 21 IIF 22
    • 41, Hilton Street, Manchester, M1 2EE, England

      IIF 23
    • 41, Hilton Street, Manchester, M1 2EE, United Kingdom

      IIF 24 IIF 25
    • 42-44, Kennedy Street, Manchester, M2 4BQ, United Kingdom

      IIF 26
    • 60-62, High Street, Manchester, M4 1EA, United Kingdom

      IIF 27
    • Unit 77 Gariocca Business Park, Sawley Road, Manchester, M40 8BB

      IIF 28
  • Maugham, Deborah Michelle
    British publican born in July 1965

    Resident in United Kingdom

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

      IIF 29
    • 60, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 30
    • Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, United Kingdom

      IIF 31
    • Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 32
    • Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 33
    • Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom

      IIF 34
  • Maugham, Deborah Michelle
    British sales born in July 1965

    Resident in United Kingdom

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

      IIF 35
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 36 IIF 37 IIF 38
    • Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 16 - director → ME
  • 2
    41 Hilton Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    41 Hilton Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    211,216 GBP2022-01-31
    Officer
    2013-09-02 ~ now
    IIF 23 - director → ME
  • 4
    41 Hilton Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    STOVE PIPE MANCHESTER LTD - 2018-06-14
    60-62 High Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Corporate (1 parent)
    Total liabilities (Company account)
    7,853 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    16 Lloyd Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    16 Lloyd Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 77 Gariocca Business Park, Sawley Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 28 - director → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    33, Back Piccadilly, Manchester, England
    Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2016-11-09 ~ now
    IIF 32 - director → ME
  • 12
    Portland Bar & Grill, Minshull Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    16 Lloyd Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    74/76 Holland Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 17 - director → ME
  • 15
    THE BLACK HORSE (SALFORD) LTD - 2014-02-18
    Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 31 - director → ME
  • 16
    58 Bridge Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -10,785 GBP2023-07-31
    Person with significant control
    2020-07-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    97 Piccadilly Approach Piccadilly, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    14,249 GBP2023-08-30
    Person with significant control
    2020-08-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 30 - director → ME
  • 19
    42-44 Kennedy Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    20 Tib Lane, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    20 Tib Lane, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    41 Hilton Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    211,216 GBP2022-01-31
    Officer
    2012-02-16 ~ 2013-04-09
    IIF 34 - director → ME
  • 2
    FAVELA MANCHESTER LTD - 2016-06-09
    57 Hilton Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    116,814 GBP2017-06-30
    Officer
    2016-10-27 ~ 2017-08-02
    IIF 39 - director → ME
  • 3
    Unit 77 Gariocca Business Park, Sawley Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ 2013-04-09
    IIF 29 - director → ME
  • 4
    HIGH STREET TAVERN LIMITED - 2019-11-26
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -259,750 GBP2023-01-31
    Officer
    2019-01-16 ~ 2024-09-13
    IIF 27 - director → ME
    Person with significant control
    2019-01-16 ~ 2024-09-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    OUR HOUSE (MANCHESTER) LTD - 2012-09-06
    First Floor, 141 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2013-04-09
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.