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

Deegan, Gary Paul

    Related profiles found in government register
  • Deegan, Gary Paul
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Thomas's Road, Chorley, Lancs, PR7 1HP, United Kingdom

      IIF 1
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 2
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancs, PR7 1HP, England

      IIF 3
    • icon of address Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 4
    • icon of address Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 5
  • Deegan, Gary Paul
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Burton Row, Leeds, West Yorkshire, LS11 5NX

      IIF 6
  • Deegan, Gary Paul
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 7
    • icon of address 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 8
  • Deegan, Gary
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandway Business Centre, Shannon Street, Leeds, West Yorkshire, LS9 8SS, England

      IIF 9
  • Deegan, Gary Paul
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 10
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 11
    • icon of address Manor House, 35 St Thomas's Road, Chorley, PR7 1HP

      IIF 12
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 13 IIF 14
    • icon of address 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 15
    • icon of address 42, Ring Road, Leeds, LS10 4AX, United Kingdom

      IIF 16
    • icon of address 55, Fountain Street, Morley, Leeds, LS27 0AA, England

      IIF 17
    • icon of address Suite 2, Peel Meel Commercial Street, Morley, Leeds, LS27 8AG, England

      IIF 18
    • icon of address Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, WF3 3EL, England

      IIF 19
  • Deegan, Gary Paul
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place, 6 Wellington Place, Ground Floor Unit 3, Leeds, West Yorkshire, LS1 4AP, England

      IIF 20
  • Deegan, Gary Paul
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Gary Deegan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St Thomas's Road, Chorley, PR7 1 HP, England

      IIF 22
  • Deegan, Gary Paul
    British it developer born in August 1966

    Registered addresses and corresponding companies
    • icon of address 30 Knollwood Park, Horsforth, Leeds, West Yorkshire, LS18 4SH

      IIF 23
  • Mr Gary Paul Deegan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 24
    • icon of address 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 27
    • icon of address Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 28
  • Deegan, Gary
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House 35, St. Thomas's Road, Chorley, Lancs, PR7 1HP

      IIF 29
    • icon of address Manor House, St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 30
  • Deegan, Gary Paul
    British parking control

    Registered addresses and corresponding companies
    • icon of address 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZA, England

      IIF 31
  • Mr Gary Deegan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 32
    • icon of address 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 33
    • icon of address 43 Balmoral Place, Bowman Lane, Hunslet, Leeds, LS10 1HR, England

      IIF 34
  • Gary Deegan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 35
  • Mr Gary Paul Deegan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, England

      IIF 36
    • icon of address Manor House, 35, St Thomas's Road, Chorley, Lancs, PR7 1HP, United Kingdom

      IIF 37
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 38
    • icon of address 2, Wellington Place, Leeds, Yorkshire, LS1 4AP, England

      IIF 39
    • icon of address 42 Ring Road, Middleton, Leeds, Yorkshire, LS10 4AX, England

      IIF 40 IIF 41
    • icon of address The Place, 6 Wellington Place, Ground Floor Unit 3, Leeds, West Yorkshire, LS1 4AP, England

      IIF 42
  • Deegan, Gary

    Registered addresses and corresponding companies
    • icon of address 43 Balmoral Place, Bowman Lane, Hunslet, Leeds, LS10 1HR, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Sandway Business Centre, Shannon Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Suite 2 Peel Meel Commercial Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    576,964 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Investment Group Commercial Ltd Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,121 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,633 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NETWORKEYE GROUP LTD - 2015-06-23
    icon of address Manor House 35, St Thomas's Road, Chorley, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    EAAP LIMITED - 2015-03-19
    DEBT RECOVERY LTD - 2015-06-23
    icon of address Manor House, 35 St Thomas's Road, Chorley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 1200 Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Manor House, St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,510 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Manor House, 35 St Thomas's Road, Chorley
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    JUSTIFIABLE DEVELOPMENTS LIMITED - 2004-06-22
    icon of address City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,129,101 GBP2024-04-30
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-06-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address 19 Burton Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
  • 16
    MA FACILITIES LIMITED - 2017-08-29
    icon of address Manor House 35 St. Thomas's Road, Chorley, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    162,439 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-12-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,755 GBP2024-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 6 Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address 3 Briggate, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    118,978 GBP2024-04-30
    Officer
    icon of calendar 2018-06-27 ~ 2018-10-31
    IIF 6 - Director → ME
  • 2
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,859 GBP2023-08-31
    Officer
    icon of calendar 2018-08-18 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ 2021-11-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED - 2022-04-20
    icon of address 199 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-07-04 ~ 2003-12-09
    IIF 23 - Director → ME
  • 4
    icon of address 10 Hemingway Garth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,299 GBP2023-10-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-08-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2018-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-09-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MA FACILITIES LIMITED - 2017-08-29
    icon of address Manor House 35 St. Thomas's Road, Chorley, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    162,439 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2018-12-13
    IIF 17 - 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.