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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Paul Deegan

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

    Resident in England

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

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

      IIF 2
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 3
    • 2, Wellington Place, Leeds, Yorkshire, LS1 4AP, England

      IIF 4
    • 42 Ring Road, Middleton, Leeds, Yorkshire, LS10 4AX, England

      IIF 5
    • City West Business Park, Building 3, Gelderd Road, Leeds, LS12 6LN, England

      IIF 6
    • The Place, 6 Wellington Place, Ground Floor Unit 3, Leeds, West Yorkshire, LS1 4AP, England

      IIF 7
  • Mr Gary Deegan
    British born in August 1966

    Resident in England

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

      IIF 8
    • 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 9
    • 43 Balmoral Place, Bowman Lane, Hunslet, Leeds, LS10 1HR, England

      IIF 10
  • Gary Deegan
    British born in August 1966

    Resident in England

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

      IIF 11
  • Mr Gary Paul Deegan
    British born in August 1966

    Resident in United Kingdom

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

      IIF 12
    • 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 15
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 16
  • Deegan, Gary Paul
    British born in August 1966

    Resident in England

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

      IIF 17
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 18
    • Manor House, 35 St Thomas's Road, Chorley, PR7 1HP

      IIF 19
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 20 IIF 21
    • 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 22
    • 42, Ring Road, Leeds, LS10 4AX, United Kingdom

      IIF 23
    • 55, Fountain Street, Morley, Leeds, LS27 0AA, England

      IIF 24
    • Suite 2, Peel Meel Commercial Street, Morley, Leeds, LS27 8AG, England

      IIF 25
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, WF3 3EL, England

      IIF 26
  • Deegan, Gary Paul
    British company director born in August 1966

    Resident in England

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

      IIF 27
  • Deegan, Gary Paul
    British director born in August 1966

    Resident in England

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

      IIF 28
  • Deegan, Gary
    British born in August 1966

    Resident in England

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

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

      IIF 30
  • Mr Gary Deegan
    British born in August 1966

    Resident in United Kingdom

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

      IIF 31
  • Deegan, Gary Paul
    British born in August 1966

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

      IIF 32
  • Deegan, Gary Paul
    British born in August 1966

    Resident in United Kingdom

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

      IIF 33
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 34
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

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

      IIF 36
    • Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 37
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 38
  • Deegan, Gary Paul
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 39
  • Deegan, Gary Paul
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 40
  • Deegan, Gary Paul
    British

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

      IIF 41
  • Deegan, Gary
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 42
  • Deegan, Gary

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

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    247PAYMENTS LIMITED
    14452002
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ADVANCED G-DECK SYSTEMS LTD
    13808473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    AGNOSCO GROUP LIMITED
    10296294
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    COOL GELL LIMITED
    03762460
    3 Briggate, Leeds, England
    Active Corporate (11 parents)
    Officer
    2018-06-27 ~ 2018-10-31
    IIF 39 - Director → ME
  • 5
    EASY PEASY PARKING LTD
    08851373
    Sandway Business Centre, Shannon Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 42 - Director → ME
  • 6
    FORECOURT EYE LTD
    09485398
    Suite 2 Peel Meel Commercial Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INVESTMENT GROUP COMMERCIAL LTD
    12730714
    Investment Group Commercial Ltd Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INVESTMENT GROUP DEVELOPMENTS LTD
    13147417
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    2021-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NETWORK EYE GROUP LTD
    - now 09636270
    NETWORKEYE GROUP LTD
    - 2015-06-23 09636270
    Manor House 35, St Thomas's Road, Chorley, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    NETWORK EYE LTD
    - now 09424000
    DEBT RECOVERY LTD - 2015-06-23
    EAAP LIMITED - 2015-03-19
    Manor House, 35 St Thomas's Road, Chorley
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ now
    IIF 19 - Director → ME
  • 11
    NO STOPPING LTD
    13308397
    1200 Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    ONECALL GROUP LTD
    11491779
    Manor House, St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    PARKING PLUS LIMITED
    08506907
    Manor House, 35 St Thomas's Road, Chorley
    Active Corporate (1 parent)
    Officer
    2013-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    PININFARINA LTD
    09179293
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    2018-08-18 ~ 2021-11-01
    IIF 35 - Director → ME
    Person with significant control
    2018-08-18 ~ 2021-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    PROMONTORIA LIMITED - now
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED
    - 2022-04-20 03880383
    199 North Street, Leeds, England
    Active Corporate (13 parents)
    Officer
    2003-07-04 ~ 2003-12-09
    IIF 32 - Director → ME
  • 16
    REGDATA LTD
    11980216
    Manor House, 35 St. Thomas's Road, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    SCAFF-CO (SCAFFOLDING COMPANY) LTD
    12973185
    10 Hemingway Garth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-08-01
    IIF 22 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-08-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE PLACE LEEDS LTD
    11272269
    Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2018-09-01
    IIF 27 - Director → ME
    Person with significant control
    2018-03-23 ~ 2018-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UKCPS LIMITED
    - now 05090613
    JUSTIFIABLE DEVELOPMENTS LIMITED
    - 2004-06-22 05090613
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2004-06-11 ~ now
    IIF 21 - Director → ME
    2004-06-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    UNITY FACILITIES LTD
    15967766
    19 Burton Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 17 - Director → ME
  • 21
    UNITY GROUP LIMITED
    - now 09089546
    MA FACILITIES LIMITED - 2017-08-29
    Manor House 35 St. Thomas's Road, Chorley, Lancs
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2018-12-13
    IIF 24 - Director → ME
    2018-12-12 ~ now
    IIF 29 - Director → ME
    2018-12-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    VILLAGE PROPERTIES (YORKSHIRE) LTD
    08206745
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    WKFD AFC LTD
    13585835
    Unit 6 Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-12 ~ now
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.