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 Christopher Charles Darby Clegg

    Related profiles found in government register
  • Mr Christopher Charles Darby Clegg
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, West Ardsley, Leeds, WF3 1FE, United Kingdom

      IIF 1
    • icon of address 4th Floor, 1 Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 2
  • Mr Christopher Charles Darby Clegg
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, Tingley, Wakefield, WF3 1FE, England

      IIF 3 IIF 4
    • icon of address 2, Hill Top Villas, West Ardsley, Wakefield, WF3 1FE, United Kingdom

      IIF 5
  • Clegg, Christopher Charles Darby
    British chartered accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, West Ardsley, Leeds, WF3 1FE, United Kingdom

      IIF 6
  • Clegg, Christopher Charles Darby
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 4, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4AF, England

      IIF 13
    • icon of address Unit 4, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4AF, United Kingdom

      IIF 14
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 15
    • icon of address 4th Floor, 1 Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 16
    • icon of address Wellington Mills, Huddersfield Road, Liversedge, WF15 7FH, England

      IIF 17 IIF 18 IIF 19
    • icon of address Wellington Mills, Huddersfield Road, Liversedge, WF15 7FH, United Kingdom

      IIF 28
    • icon of address Unit 5, Abbots Park, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

      IIF 29 IIF 30
    • icon of address Worsley Brow, Sutton, St. Helens, Merseyside, WA9 3EZ, United Kingdom

      IIF 31
    • icon of address Newton Centre (c/o Customade), Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, United Kingdom

      IIF 32
  • Clegg, Christopher Charles Darby
    British non-executive director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Angel Court, 15th Floor, London, EC2R 7HJ, United Kingdom

      IIF 33
  • Clegg, Christopher Charles Darby
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Park Row, Leeds, LS1 5AB, England

      IIF 34
    • icon of address 2, Hill Top Villas, West Ardsley, Wakefield, WF3 1FE, United Kingdom

      IIF 35
    • icon of address 2, Hill Top Villas, West Ardsley, Wakefield, West Yorkshire, WF3 1FE

      IIF 36
  • Clegg, Christopher Charles Darby
    British co founder born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, Tingley, Wakefield, WF3 1FE, England

      IIF 37
  • Clegg, Christopher Charles Darby
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paralloy House, Nuffield Road, Billingham, TS23 4DA, United Kingdom

      IIF 38 IIF 39
    • icon of address Wyke Street, Hedon Road, Hull, East Yorkshire, HU9 1PA

      IIF 40
  • Clegg, Christopher Charles Darby
    British investment director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mill, Clayton West, Huddersfield, HD8 9QQ

      IIF 41 IIF 42
    • icon of address 3, Whitehall Quay, Leeds, West Yorks, LS1 4BF, Uk

      IIF 43 IIF 44
  • Clegg, Christopher Charles Darby
    British management consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, Tingley, Wakefield, WF3 1FE, England

      IIF 45
  • Clegg, Christopher Charles Darby
    British non executive director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Angel Court, 15th Floor, London, EC2R 7HJ, England

      IIF 46
  • Clegg, Christopher Charles Darby
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 47
  • Clegg, Christopher Charles Darby

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 48
  • Clegg, Chrstopher
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 49
  • Clegg, Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Hill Top Villas, West Ardsley, Leeds, WF3 1FE, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Hill Top Villas, Tingley, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Hill Top Villas, West Ardsley, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 4th Floor 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 2 Hill Top Villas, West Ardsley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127,974 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-09-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    PROJECT RIO NEWCO LIMITED - 2025-05-15
    icon of address Paralloy House, Nuffield Road, Billingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 38 - Director → ME
  • 6
    NIMBUS INVESTMENTS CXXXVI LIMITED - 2024-03-06
    SAHARA NEWCO LIMITED - 2020-04-06
    AGHOCO 1888 LIMITED - 2019-10-17
    icon of address Paralloy House, Nuffield Road, Billingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Unit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 2 Hill Top Villas, West Ardsley, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    850 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    IIF 11 - Director → ME
  • 2
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    IIF 9 - Director → ME
  • 3
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    IIF 49 - Director → ME
  • 4
    icon of address 102 Park Street, Mayfair, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-12 ~ 2013-11-22
    IIF 44 - Director → ME
  • 5
    icon of address 102 Park Street, Mayfair, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ 2013-11-22
    IIF 43 - Director → ME
  • 6
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-30
    IIF 47 - LLP Member → ME
  • 7
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-30
    IIF 7 - Director → ME
  • 8
    icon of address 3rd Floor (nimbus), 110 Station Parade, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 15 - Director → ME
  • 9
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2015-11-10
    IIF 42 - Director → ME
  • 10
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2015-11-10
    IIF 41 - Director → ME
  • 11
    icon of address Newton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-17 ~ 2021-10-01
    IIF 32 - Director → ME
  • 12
    NIMBUS INVESTMENTS CXXXIX LIMITED - 2024-06-02
    icon of address Hawthorn Timber Wyke Street, Hedon Road, Hull, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ 2024-04-26
    IIF 16 - Director → ME
    icon of calendar 2021-03-23 ~ 2022-07-08
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2024-04-26
    IIF 2 - Right to appoint or remove directors OE
  • 13
    HAWTHORN TIMBER SUPPLY COMPANY LIMITED - 1989-03-28
    icon of address Wyke Street, Hedon Road, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2024-04-26
    IIF 40 - Director → ME
  • 14
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 21 - Director → ME
  • 15
    GRANWOOD ESTATES LIMITED - 1986-03-20
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,362 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 19 - Director → ME
  • 16
    HECKMONDWIKE GROUP LIMITED - 1988-10-19
    NATIONAL FLOORCOVERINGS LIMITED - 1988-12-29
    RONETOWN LIMITED - 1981-12-31
    HECKMONDWIKE GROUP LIMITED - 2003-12-12
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 22 - Director → ME
  • 17
    GOODACRE,GLOVER AND BUTLER,LIMITED - 2003-12-12
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,635 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 25 - Director → ME
  • 18
    icon of address 2 Rockland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-10-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-10-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 20 - Director → ME
  • 20
    SHADOWECLIPSE LIMITED - 2012-03-08
    icon of address Wellington Mills, Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    6,835,176 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 28 - Director → ME
  • 21
    NATIONAL FLOORCOVERINGS GROUP LIMITED - 2012-03-08
    DE FACTO 1025 LIMITED - 2003-12-12
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,000,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 27 - Director → ME
  • 22
    SHEERLOOM CARPETS LIMITED - 1980-12-31
    HECKMONDWIKE F.B. LIMITED - 2003-12-12
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,133,103 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 24 - Director → ME
  • 23
    icon of address 3 Wellington Place, Suite 1, Ground Floor, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-07-26
    IIF 33 - Director → ME
  • 24
    NEW STREET (GROUP) LIMITED - 2020-10-04
    icon of address 3 Wellington Place, Suite 1 Ground Floor, Leeds, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,135 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2023-07-26
    IIF 46 - Director → ME
  • 25
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,340,836 GBP2024-02-29
    Officer
    icon of calendar 2019-11-05 ~ 2021-12-08
    IIF 14 - Director → ME
  • 26
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03
    E C TRANS-CO. LIMITED - 2000-01-07
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    icon of calendar 2019-11-05 ~ 2021-12-08
    IIF 13 - Director → ME
  • 27
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 26 - Director → ME
  • 28
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    IIF 8 - Director → ME
  • 29
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -173 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 18 - Director → ME
  • 30
    icon of address Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,908,858 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2024-12-20
    IIF 31 - Director → ME
  • 31
    CORDLEY LIMITED - 1999-03-01
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 23 - Director → ME
  • 32
    PEMWITH LIMITED - 1999-03-01
    icon of address Wellington Mills, Huddersfield Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-12
    IIF 17 - Director → ME
  • 33
    STEVENSWOOD LIMITED - 2025-01-14
    HAMSARD 3562 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-30
    IIF 12 - Director → ME
  • 34
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of address Suite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-30
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.