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 company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Fountain Street, Morley, Leeds, LS27 0AA, England

      IIF 1
    • The Place, 6 Wellington Place, Ground Floor Unit 3, Leeds, West Yorkshire, LS1 4AP, England

      IIF 2
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, WF3 3EL, England

      IIF 3
  • Deegan, Gary Paul
    British director 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 4
    • Manor House, 35 St Thomas's Road, Chorley, PR7 1HP

      IIF 5
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 6
    • 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 7
    • 42, Ring Road, Leeds, LS10 4AX, United Kingdom

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

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Deegan, Gary Paul
    British parking control born in August 1966

    Resident in England

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

      IIF 11
  • Deegan, Gary
    British company director born in August 1966

    Resident in England

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

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

      IIF 13
  • Deegan, Gary Paul
    British it developer born in August 1966

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

      IIF 14
  • Deegan, Gary Paul
    British comapny director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 15
  • 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 16
  • Deegan, Gary Paul
    British director 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 17
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

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

      IIF 19
    • 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 20
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 21
  • Deegan, Gary Paul
    British parking control 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 22
  • Deegan, Gary Paul
    British parking control

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

      IIF 23
  • 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 24
    • 10, Hemingway Garth, Leeds, LS10 2PG, England

      IIF 25
    • 43 Balmoral Place, Bowman Lane, Hunslet, Leeds, LS10 1HR, England

      IIF 26
  • 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 27
  • 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 28
    • Manor House, 35, St Thomas's Road, Chorley, Lancs, PR7 1HP, United Kingdom

      IIF 29
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 30
    • 2, Wellington Place, Leeds, Yorkshire, LS1 4AP, England

      IIF 31
    • 42 Ring Road, Middleton, Leeds, Yorkshire, LS10 4AX, England

      IIF 32 IIF 33
    • The Place, 6 Wellington Place, Ground Floor Unit 3, Leeds, West Yorkshire, LS1 4AP, England

      IIF 34
  • 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 35
  • Deegan, Gary

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

      IIF 36
  • 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 37
  • 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 38
    • 1200, Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • Investment Group Commercial Ltd, Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, WF3 3EL, England

      IIF 41
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    419 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2016-07-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Sandway Business Centre, Shannon Street, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 35 - director → ME
  • 5
    Suite 2 Peel Meel Commercial Street, Morley, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    576,964 GBP2024-03-31
    Officer
    2016-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Investment Group Commercial Ltd Unit 6f, Sherwood Ind Est Robin Hood, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    42,164 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -11,826 GBP2022-01-31
    Officer
    2021-01-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NETWORKEYE GROUP LTD - 2015-06-23
    Manor House 35, St Thomas's Road, Chorley, Lancs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    DEBT RECOVERY LTD - 2015-06-23
    EAAP LIMITED - 2015-03-19
    Manor House, 35 St Thomas's Road, Chorley
    Corporate (2 parents)
    Officer
    2016-09-01 ~ now
    IIF 5 - director → ME
  • 10
    1200 Century Way Thorpe Park, Business Park Colton, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    Manor House, St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    44,510 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 12
    Manor House, 35 St Thomas's Road, Chorley
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    Manor House, 35 St. Thomas's Road, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    10 Hemingway Garth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -22,299 GBP2023-10-31
    Person with significant control
    2022-01-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JUSTIFIABLE DEVELOPMENTS LIMITED - 2004-06-22
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    984,085 GBP2022-04-30
    Officer
    2004-06-11 ~ now
    IIF 11 - director → ME
    2004-06-11 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    MA FACILITIES LIMITED - 2017-08-29
    Manor House 35 St. Thomas's Road, Chorley, Lancs
    Corporate (1 parent)
    Equity (Company account)
    162,439 GBP2024-03-31
    Officer
    2018-12-12 ~ now
    IIF 12 - director → ME
    2018-12-12 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    220,518 GBP2023-09-30
    Officer
    2022-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Unit 6 Sherwood Industrial Estate, Robin Hood, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2021-10-12 ~ now
    IIF 3 - director → ME
Ceased 6
  • 1
    The Maltings, Burton Row, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    121,895 GBP2023-04-30
    Officer
    2018-06-27 ~ 2018-10-31
    IIF 16 - director → ME
  • 2
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -17,859 GBP2023-08-31
    Officer
    2018-08-18 ~ 2021-11-01
    IIF 18 - director → ME
    Person with significant control
    2018-08-18 ~ 2021-11-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED - 2022-04-20
    199 North Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -330 GBP2023-11-30
    Officer
    2003-07-04 ~ 2003-12-09
    IIF 14 - director → ME
  • 4
    10 Hemingway Garth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -22,299 GBP2023-10-31
    Officer
    2022-01-17 ~ 2022-08-01
    IIF 7 - director → ME
  • 5
    Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-03-23 ~ 2018-09-01
    IIF 2 - director → ME
    Person with significant control
    2018-03-23 ~ 2018-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MA FACILITIES LIMITED - 2017-08-29
    Manor House 35 St. Thomas's Road, Chorley, Lancs
    Corporate (1 parent)
    Equity (Company account)
    162,439 GBP2024-03-31
    Officer
    2018-12-12 ~ 2018-12-13
    IIF 1 - 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.