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

Mr John Clegg

    Related profiles found in government register
  • Mr John Clegg
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Booth Road, Waterfoot, BB4 9BP, United Kingdom

      IIF 1
  • Clegg, John
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Forum, Minerva Business Park, Peterborough, Cambridgeshire, PE15 6FT

      IIF 2
    • icon of address 38, Chainbridge Road, Lound, Retford, Nottinghamshire, DN22 8RZ, United Kingdom

      IIF 3
  • Clegg, John
    British solicitor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Altrincham, Cheshire, WA14 1EY

      IIF 4
    • icon of address Appletree Cottage, Cheadle Lane, Lower Peover, Knutsford, Cheshire, WA16 9SN

      IIF 5
  • Mr John Kenneth Clegg
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Cheadle Lane, Lower Peover, Knutsford, WA16 9SN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Appletree Cottage, Cheadle Lane, Lower Peover, Knutsford, Cheshire, WA16 9SN

      IIF 9 IIF 10
    • icon of address Appletree Cottage, Cheadle Lane, Lower Peover, Knutsford, WA16 9SN, England

      IIF 11 IIF 12 IIF 13
  • Clegg, John
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 14
  • Clegg, John
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 15
  • Clegg, John Kenneth
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, Foxhole Road, Chorley, PR7 1NY, England

      IIF 16
    • icon of address 3.2, One, Aire Street, Leeds, LS1 4PR, United Kingdom

      IIF 17
  • Clegg, John Kenneth
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chorley Business & Technology Park, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 18 IIF 19
    • icon of address Apple Tree Cottage, Cheadle Lane, Lower Peover, Knutsford, WA16 9SN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Appletree Cottage, Cheadle Lane, Lower Peover, Knutsford, WA16 9SN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 9a, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire, LS1 4HT, England

      IIF 26
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 27
  • Clegg, John Kenneth
    British director / solicitor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 28
  • Clegg, John

    Registered addresses and corresponding companies
    • icon of address C/o Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Appletree Cottage Cheadle Lane, Lower Peover, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,802 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Appletree Cottage Cheadle Lane, Lower Peover, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,467 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Appletree Cottage Cheadle Lane, Lower Peover, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Appletree Cottage Cheadle Lane, Lower Peover, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Apple Tree Cottage Cheadle Lane, Lower Peover, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,605 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 81 Booth Road, Waterfoot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,716 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Apple Tree Cottage Cheadle Lane, Lower Peover, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,505 GBP2021-04-05
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apple Tree Cottage Cheadle Lane, Lower Peover, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Arundel House, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    24,574,700 GBP2024-09-30
    Officer
    icon of calendar 2015-02-01 ~ 2016-01-31
    IIF 28 - Director → ME
  • 2
    icon of address Suite B, Riverview Court, 1 Castle Gate, Wetherby, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    152,501 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-14
    IIF 17 - Director → ME
  • 3
    POLARIS SHELF 75 LIMITED - 2014-11-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,842 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-14
    IIF 26 - Director → ME
  • 4
    icon of address Chorley Business & Technology Park Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,669 GBP2024-12-31
    Officer
    icon of calendar 2016-09-11 ~ 2018-03-01
    IIF 18 - Director → ME
  • 5
    icon of address Chorley Business & Technology Park Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,083,500 GBP2024-12-31
    Officer
    icon of calendar 2016-08-11 ~ 2018-03-01
    IIF 19 - Director → ME
  • 6
    icon of address Appletree Cottage Cheadle Lane, Lower Peover, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,802 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,673 GBP2020-08-31
    Officer
    icon of calendar 2019-06-04 ~ 2019-09-18
    IIF 2 - Director → ME
  • 8
    icon of address 38 Chainbridge Road, Lound, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-07 ~ 2015-02-27
    IIF 3 - Director → ME
  • 9
    PRODUCE INVESTMENTS PLC - 2018-12-11
    PRODUCE INVESTMENTS LIMITED - 2010-10-18
    NEWINCCO 481 LIMITED - 2006-02-06
    icon of address C/o Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2021-04-29
    IIF 15 - Director → ME
    icon of calendar 2017-07-17 ~ 2021-04-29
    IIF 29 - Secretary → ME
  • 10
    HOWPER 486 LIMITED - 2004-05-10
    icon of address C/o Produce Investments Limited Floods Ferry Road, Doddington, March, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2021-04-29
    IIF 14 - 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.