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

Deary, Kenneth Edward

    Related profiles found in government register
  • Deary, Kenneth Edward
    British certified accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 1
  • Deary, Kenneth Edward
    British chief executive born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 2
  • Deary, Kenneth Edward
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, L22 0PJ, United Kingdom

      IIF 3
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 4
  • Deary, Kenneth Edward
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Burlington House, Crosby Road North, Liverpool, Merseyside, L22 0PJ, England

      IIF 5 IIF 6
    • icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, L22 0PJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Burlington House; Floor 4b, Crosby Road North, Waterloo, Liverpool, Merseyside, L22 0PJ, United Kingdom

      IIF 12
    • icon of address C/o Ableworld Alpha Building, Stapeley Technology Park, London Road, Nantwich, Cheshire, CW5 7JW, England

      IIF 13 IIF 14 IIF 15
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 16
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 17 IIF 18 IIF 19
  • Deary, Kenneth Edward
    British managing director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 22
  • Deary, Kenneth Edward
    British mcdonalds franchise born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 23 IIF 24
  • Deary, Kenneth Edward
    British restauranteur born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 25
  • Deary, Kenneth Edward
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ, United Kingdom

      IIF 26
  • Mr Kenneth Edward Deary
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Burlington House, Crosby Road North, Liverpool, Merseyside, L22 0PJ, England

      IIF 27
    • icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, L22 0PJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 5 Westbourne Gardens, Westbourne Gardens, Southport, PR8 2EZ, England

      IIF 33
  • Deary, Kenneth Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 34 IIF 35
  • Deary, Kenneth Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 36
  • Deary, Kenneth Edward
    British ceo

    Registered addresses and corresponding companies
    • icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    H.M. STORES LIMITED - 2001-05-18
    ABLE WORLD (UK) LIMITED - 2012-04-03
    icon of address Stapeley Technology Park, London Road, Stapeley, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    715,039 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Stapeley Technology Park, London Road, Stapeley, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,208,835 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Stapeley Technology Park, London Road, Stapeley, Cheshire
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -8,795 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Albert House, 22 Albert Road, Colne, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    252,959 GBP2025-03-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 9 - Director → ME
  • 5
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 5 Westbourne Gardens, Birkdale, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,021,887 GBP2025-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Nile Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304 GBP2012-06-30
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2000-02-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    BROOKLANDS 2 LIMITED - 2024-11-25
    icon of address 4b Burlington House, Crosby Road North, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Director → ME
  • 11
    DEA SERVICES NW LIMITED - 2025-07-08
    icon of address 4b Burlington House, Crosby Road North, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 4b Burlington House Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -726 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Right At Home Uk, Burlington House; Floor 4b Crosby Road North, Waterloo, Liverpool, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,686,508 GBP2025-03-31
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    YOUR LOCAL HOME GROUP LIMITED - 2024-10-23
    icon of address 4b Burlington House, Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 10 - Director → ME
  • 16
    Company number 06383737
    Non-active corporate
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 17 - Director → ME
  • 17
    Company number 06483449
    Non-active corporate
    Officer
    icon of calendar 2008-01-24 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address Albert House, 22 Albert Road, Colne, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    252,959 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-06
    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
  • 2
    icon of address Ronald Mcdonald House, Alder Road, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-15 ~ 2001-04-24
    IIF 24 - Director → ME
  • 3
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-04-03
    IIF 4 - Director → ME
  • 4
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-03
    IIF 22 - Director → ME
    icon of calendar 2006-02-01 ~ 2008-04-03
    IIF 37 - Secretary → ME
  • 5
    icon of address C/o Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,455 GBP2015-11-30
    Officer
    icon of calendar 2010-08-19 ~ 2015-02-05
    IIF 26 - Director → ME
  • 6
    DEA SERVICES NW LIMITED - 2025-07-08
    icon of address 4b Burlington House, Crosby Road North, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    icon of address Signature House 232a Rainhill Road, Rainhill, Prescot, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    15,997 GBP2024-03-31
    Officer
    icon of calendar 2009-09-21 ~ 2016-08-12
    IIF 21 - Director → ME
  • 8
    FC1004 LIMITED - 1992-05-07
    icon of address Ronald Mcdonald House, Alder Road, Liverpool
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    508 GBP2021-03-31
    Officer
    icon of calendar 1997-04-15 ~ 2001-04-24
    IIF 23 - Director → ME
  • 9
    icon of address Right At Home Uk, Burlington House; Floor 4b Crosby Road North, Waterloo, Liverpool, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,686,508 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-09-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address 150 Lord Street, Southport, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2007-01-08
    IIF 25 - Director → ME
  • 11
    icon of address Total Complex Overbrook Lane, Knowsley, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2007-07-30 ~ 2008-12-18
    IIF 20 - Director → ME
    icon of calendar 2007-07-30 ~ 2008-12-18
    IIF 35 - Secretary → ME
  • 12
    TOTAL WINDOWS LIMITED - 1990-06-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-03-23
    IIF 2 - Director → ME
  • 13
    icon of address Total Complex Overbrook Lane, Knowsley, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2007-10-23 ~ 2008-06-27
    IIF 19 - 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.