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

Clegg, Paul Alexander James

    Related profiles found in government register
  • Clegg, Paul Alexander James
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chestnut Drive, Broadmeadows, South Normanton, Alfreton, DE55 3AH, England

      IIF 1 IIF 2
    • 11 Chestnut Drive, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3AH

      IIF 3 IIF 4 IIF 5
    • 11, Chestnut Drive, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3AH, England

      IIF 8
    • 11, Chestnut Drive, South Normanton, Alfreton, DE55 3AH, England

      IIF 9
    • 11, Chestnut Drive, South Normanton, Alfreton, Derbyshire, DE55 3AH, United Kingdom

      IIF 10
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 11
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 11, Chestnut Drive, Broadmeadows, South Normanton, Derbys, DE55 3AH, United Kingdom

      IIF 17
    • 11, Chestnut Drive, South Normanton, DE55 3AH, United Kingdom

      IIF 18
  • Clegg, Paul Alexander James
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Friar Gate, Derby, DE1 1FL

      IIF 19
    • 11 Chestnut Drive, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3AH

      IIF 20 IIF 21
    • 11, Chestnut Drive, South Normanton, Alfreton, DE55 3AH, United Kingdom

      IIF 22 IIF 23
    • Genesis Business Centre, 32-46, King Street, Alfreton, DE55 7DQ, United Kingdom

      IIF 24
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 25 IIF 26
  • Clegg, Paul Alexander James
    British investment manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clegg, Paul Alexander James
    British sales manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Chestnut Drive, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3AH

      IIF 32
  • Clegg, Paul Alexander James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 33
  • Mr Paul Alexander James Clegg
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chestnut Drive, Broadmeadows, South Normanton, Alfreton, DE55 3AH, England

      IIF 34 IIF 35 IIF 36
    • 11, Chestnut Drive, South Normanton, Alfreton, DE55 3AH, England

      IIF 41
    • 11, Chestnut Drive, South Normanton, DE55 3AH, United Kingdom

      IIF 42
    • Foy Wealth Ltd 54 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NW, England

      IIF 43
  • Clegg, Paul Alexander James
    British

    Registered addresses and corresponding companies
    • 11 Chestnut Drive, Broadmeadows South Normanton, Alfreton, Derbyshire, DE55 3AH

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments 33
  • 1
    A.C.K. MATERIALS HANDLING LIMITED
    - now 02645507
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    ADP BUSINESS SOLUTIONS LTD
    - now 08871804
    GARTON POLYMER TECHNOLOGIES LTD
    - 2018-10-08 08871804
    16 Castlegate, Tickhill, Doncaster
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    AEROSPACE SERVICES RISK MANAGEMENT LIMITED
    06497558
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-12-07
    IIF 26 - Director → ME
  • 4
    ARENA COMMUNITY - now
    ARENA IN ILKESTON
    - 2009-11-25 05116407
    Arena Church, Rutland Street, Ilkeston, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2004-04-29 ~ 2008-05-12
    IIF 20 - Director → ME
  • 5
    ARRO GOC LTD
    - now 08231025
    OURANOS (UK) LTD
    - 2015-08-03 08231025
    11 Chestnut Drive, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Officer
    2015-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DPA BUSINESS SERVICES LTD
    12860076
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2020-09-07 ~ now
    IIF 10 - Director → ME
  • 7
    EXPRESS SHIPPING LIMITED
    05438024
    Station Road, North Street, Havant, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2022-08-05 ~ now
    IIF 11 - Director → ME
  • 8
    FORGE SOLUTIONS LTD
    - now 08850150
    GARTON PROPERTY SERVICES LTD
    - 2017-03-27 08850150
    294 Balby Road Balby Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-17 ~ 2017-11-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    FRANCHISE CLOUD LTD
    - now 08871849
    GARTON TEXTILE SERVICES LTD
    - 2020-09-28 08871849
    17 Burnhams Close, Andover, England
    Active Corporate (5 parents)
    Officer
    2014-01-31 ~ 2023-08-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    GARTON AEROSPACE TOOLS LTD
    08521347
    32-46 King Street, Alfreton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    GARTON DISTRIBUTION GLOBAL LTD
    09033015
    Peter Hallam, Genesis Business Centre, 32-46 King Street, Alfreton
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 12
    GARTON MYCRO PRODUCTS LTD
    09063459
    Peter Hallam, Genesis Business Centre, 32-46 King Street, Alfreton
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 22 - Director → ME
  • 13
    GJC (UK) DERBY LIMITED
    - now 05965327
    GJC (SOUTH) LIMITED
    - 2008-04-08 05965327
    DELTAPARK LIMITED
    - 2006-11-14 05965327
    C/o Tenon Recovery, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 3 - Director → ME
  • 14
    GJC (UK) DISTRIBUTION LIMITED
    - now 05702131
    ALPHAGATE LIMITED
    - 2006-02-21 05702131
    C/o, Tenon Recovery, Tenon Recovery, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 6 - Director → ME
    2006-02-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    GJC (UK) LEICESTER LIMITED
    06605190
    C/o Tenon Recovery, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 5 - Director → ME
    2008-05-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    GJC (UK) LIMITED
    - now 04880075
    SPORTS OUTLET LIMITED
    - 2005-11-04 04880075
    AREAGREEN LIMITED - 2003-09-09
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (12 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 17
    GJC (UK) RETAIL LIMITED
    - now 05662676
    HOLLYGLADE LIMITED
    - 2006-01-09 05662676
    C/o Tenon Recovery, 1 New Park Place Pride Park, Derby
    Dissolved Corporate (6 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 18
    LONDON BRIDGE AVIATION LIMITED
    06312960
    83 Friar Gate, Derby
    Dissolved Corporate (4 parents)
    Officer
    2015-01-22 ~ 2015-11-24
    IIF 19 - Director → ME
  • 19
    P2A CONSULTING LTD
    - now 10816973
    DIGITAL ARMY LIMITED
    - 2018-05-21 10816973
    Unit 8, Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PACE PROFESSIONAL LTD
    - now 08858345
    GARTON BUSINESS SERVICES LTD
    - 2016-05-04 08858345
    11 Chestnut Drive, Broadmeadows, South Normanton, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    PAJC INVESTMENTS LTD
    08214667
    54 Cygnet Court, Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Officer
    2012-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
  • 22
    PASK LTD
    - now 08871840
    GARTON FOOD SERVICES LTD
    - 2016-06-03 08871840
    Pask Ltd T/a Inxpress Derby Office 20 Toll Bar House, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2021-12-30
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-01-01
    IIF 38 - Has significant influence or control OE
  • 23
    PC CONSULTANCY SERVICES LIMITED
    09520227
    11 Chestnut Drive, South Normanton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    POLYBEAM LTD
    09714360
    3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-03 ~ 2017-08-01
    IIF 23 - Director → ME
  • 25
    RHYTHM TIME LTD
    - now 08871875
    DP2A LTD
    - 2019-12-18 08871875
    GARTON TECH LTD
    - 2019-04-29 08871875
    GARTON DISPENSING SERVICES LTD
    - 2015-05-13 08871875
    12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2014-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    ROCK CHARITABLE TRUST
    05836377
    19 Hanover Close, Forest Town, Mansfield, England
    Active Corporate (16 parents)
    Officer
    2006-06-05 ~ 2014-06-30
    IIF 32 - Director → ME
    2006-06-05 ~ 2014-06-30
    IIF 44 - Secretary → ME
  • 27
    SIGNAGE MANAGEMENT SOLUTIONS LTD
    16115421
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 12 - Director → ME
  • 28
    SIGNAGE SOLUTIONS (PETERBOROUGH) LTD
    16176009
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-10 ~ now
    IIF 13 - Director → ME
  • 29
    SPARESNET LIMITED
    06513610
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-11-24
    IIF 25 - Director → ME
  • 30
    STORAGE MANAGEMENT NO1 LTD
    - now 16361024 16465654... (more)
    STORAGE MANAGEMENT SOLUTIONS LTD
    - 2025-05-09 16361024
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 15 - Director → ME
  • 31
    STORAGE MANAGEMENT NO2 LTD
    16465654 16361024... (more)
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-21 ~ now
    IIF 14 - Director → ME
  • 32
    STORAGE MANAGEMENT NO3 LTD
    16465909 16465654... (more)
    Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-21 ~ now
    IIF 16 - Director → ME
  • 33
    THE JUNCTION 28 CHURCH
    06460614
    The Junction 28 Church, The Common South Normanton, Alfreton, Derbyshire
    Active Corporate (16 parents)
    Officer
    2007-12-28 ~ 2008-08-10
    IIF 21 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.