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, Thomas Anthony

    Related profiles found in government register
  • Clegg, Thomas Anthony
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 165 Widmore Road, Bromley, BR1 3AN, England

      IIF 1
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 2
  • Clegg, Thomas Anthony
    British company director born in September 1986

    Resident in Greater London

    Registered addresses and corresponding companies
    • 10 Apollo Avenue, Bromley, Greater London, BR1 3TB, United Kingdom

      IIF 3
    • Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 4
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, England

      IIF 5
  • Clegg, Thomas Anthony
    British director born in September 1986

    Resident in Greater London

    Registered addresses and corresponding companies
    • 10, Apollo Avenue, Bromley, BR1 3TB, England

      IIF 6
    • 10, Apollo Avenue, Bromley, BR1 3TB, United Kingdom

      IIF 7
    • 10 Apollo Avenue, Bromley, BR13TB, England

      IIF 8
    • 10, Apollo Avenue, Bromley, BR13TB, United Kingdom

      IIF 9
    • 10, Apollo Avenue, Bromley, Kent, BR1 3TB, England

      IIF 10
    • 10, Apollo, Bromley, Kent, BR13TB, England

      IIF 11
  • Clegg, Thomas
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brooklyn Avenue, Rochdale, OL16 2SG, United Kingdom

      IIF 12
  • Clegg, Thomas Anthony
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 13
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 14
  • Clegg, Thomas Anthony
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 15
    • First Floor Suite 10, Britannia Estate Offices, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

      IIF 16
  • Clegg, Thomas Anthony
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 18
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 19 IIF 20
    • Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

      IIF 21
  • Clegg, Tom
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirker And Co Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 22
  • Clegg, Tom
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, 11 Bromley Common, Bromley, Kent, BR2 9LS, England

      IIF 23
    • Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 24
  • Mr Thomas Anthony Clegg
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cas, Future House, 11-13 Bromley Common, Bromley, BR2 9LS, United Kingdom

      IIF 25
    • Future House, 11 Bromley Common, Bromley, Kent, BR2 9LS, England

      IIF 26
    • C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 27
    • First Floor Suite 10, Britannia Estate Offices, New Road, Sheerness, Kent, ME12 1NB, England

      IIF 28
    • First Floor Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, England

      IIF 29
  • Mr Thomas Clegg
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden Growth Partners, Future House 11-13, Bromley Common, Bromley, BR2 9LS, United Kingdom

      IIF 30
  • Clegg, Thomas
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Littledale Street, Rochdale, Lancashire, OL12 6SZ, United Kingdom

      IIF 31
  • Mr Tom Clegg
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, 11 Bromley Common, Bromley, Kent, BR2 9LS, England

      IIF 32 IIF 33
  • Tom Clegg
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, 11 Bromley Common, Bromley, Kent, BR2 9LS, England

      IIF 34
  • Clegg, Tom Anthony
    English financial manager or director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7 Yew Tree Mews, Market Square, Westerham, BR1 3AN, England

      IIF 35
  • Mr Thomas Clegg
    English born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Littledale Street, Rochdale, OL12 6SZ, United Kingdom

      IIF 36
  • Mr Thomas Anthony Clegg
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 37
    • Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

      IIF 38
  • Mr Thomas Clegg
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Clegg, Thomas
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23a, 23a Longsight, Bolton, BL2 3HS, United Kingdom

      IIF 40
  • Clegg, Thomas
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Littledale Street, Rochdale, Lancashire, OL12 6SZ, United Kingdom

      IIF 41 IIF 42
  • Clegg, Thomas Anthony

    Registered addresses and corresponding companies
    • Cas, Future House, 11-13 Bromley Common, Bromley, Kent, BR2 9LS, United Kingdom

      IIF 43
  • Mr Thomas Clegg
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23a, 23a Longsight, Bolton, BL2 3HS, United Kingdom

      IIF 44
    • Unit 5, Littledale Street, Rochdale, OL12 6SZ, United Kingdom

      IIF 45 IIF 46
  • Mr Tom Anthony Clegg
    English born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7 Yew Tree Mews, Market Square, Westerham, BR1 3AN, England

      IIF 47
  • Clegg, Thomas

    Registered addresses and corresponding companies
    • 10, Apollo Avenue, Bromley, BR1 3TB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 29
  • 1
    BRIT BUSINESS FUNDING LIMITED
    - now 12752630
    E TAX SPECIALISTS LTD
    - 2022-11-21 12752630
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    2022-11-11 ~ 2023-10-12
    IIF 17 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-11-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAREER SWAP TRAINING LIMITED
    - now 11276101
    IT CAREERSWAP LIMITED
    - 2019-05-14 11276101
    JOBCHAIN LIMITED
    - 2018-12-11 11276101
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    CAREERPATH LIMITED
    - now 13326121
    EFFORTLESS ONLINE LIMITED
    - 2023-05-31 13326121
    EFFORTLESS BIKES LIMITED
    - 2022-12-08 13326121
    First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-09 ~ 2023-12-11
    IIF 2 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-11-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    COLOUR PRO (NW) LTD
    13418199
    Suite 34 Hardmans Business Centre, New Hall Hey Road, Rossendale, England
    Dissolved Corporate (6 parents)
    Officer
    2021-05-25 ~ 2022-04-07
    IIF 42 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-09-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CP SERVICES (NW) LTD
    14074404
    23a 23a Longsight, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-05-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    ETC DEVELOPMENTS LIMITED
    07926445
    10 Apollo Avenue, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    FINDJOBS LIMITED
    - now 13015887
    FINDJOBS NEAR ME LIMITED
    - 2022-09-05 13015887
    TRADER BLUEPRINT LIMITED
    - 2021-11-22 13015887
    EDEN GROWTH PARTNERS LTD
    - 2021-06-25 13015887
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Officer
    2020-11-13 ~ 2024-11-14
    IIF 14 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    GIVING WORLDWIDE
    09777196
    Mortimer House, 40 Chatsworth Parade, Petts Wood, Bromley, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 3 - Director → ME
  • 9
    HLB CAPITAL LIMITED
    15265647
    First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2023-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 10
    HLB PEOPLE LIMITED
    - now 13138213
    RESPONSELY LIMITED
    - 2023-12-15 13138213
    CAS MENTAL HEALTH LIMITED
    - 2023-02-02 13138213
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Officer
    2021-01-18 ~ 2024-11-14
    IIF 19 - Director → ME
    2021-01-18 ~ 2024-02-14
    IIF 43 - Secretary → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    IPROFILE LIMITED
    07623865
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    IPS GLOBAL NETWORK LIMITED
    07346284
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    ISG GLOBAL LIMITED
    09046925
    Isg Global Limited, Mortimer House, Petts Wood, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 14
    KOMIZO LIMITED
    08354231
    10 Apollo Avenue, Bromley
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 7 - Director → ME
    2013-01-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    MOMENTUM GROWTH GROUP LIMITED
    - now 12225872
    LEADSWIFT LTD
    - 2020-03-04 12225872
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    RECRUITMENT SUPPORT SERVICES LIMITED
    - now 07301629
    RECRUITMENT SUPPORT SERVICES PLC - 2011-11-10
    EMPORIOUS PLC - 2011-05-20
    Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 17
    ROCHE PERFORMANCE LTD
    08320522
    Burwell House 9 Burwell Close, Healey, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ 2013-01-09
    IIF 12 - Director → ME
  • 18
    SPRAY GROUP (NW) LTD
    13414891
    C/o Ams Corportate, Floor 2, 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2022-09-12
    IIF 41 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPRAY GROUP LTD
    12204374
    Unit 5 Littledale Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TAC MEDIA LTD
    09379713
    20-22 Wenlock Road, London, N1 7gu, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-08 ~ dissolved
    IIF 11 - Director → ME
  • 21
    TAL.AI LIMITED
    - now 14663816
    TALGORITHM LIMITED
    - 2023-03-08 14663816
    TALGORITHIM LTD
    - 2023-02-21 14663816
    Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-02-15 ~ 2023-12-11
    IIF 21 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-12-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    TALENTSPA LIMITED
    10325023
    C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    TALENTSPA TECHNOLOGY LIMITED
    11155077
    Kirker And Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 24
    THE LINKED PEOPLE LIMITED
    - now 11816804
    THE LINKEDIN PEOPLE LIMITED
    - 2019-07-26 11816804
    OUTSOURCE SA LIMITED
    - 2019-05-08 11816804
    First Floor Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-02-11 ~ 2024-05-17
    IIF 15 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    VERTIFI LTD
    08932068
    C/o, Kirker & Co, Centre 645 2 Old Brompton Road Souyh Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ 2016-11-04
    IIF 6 - Director → ME
  • 26
    VINTAGE REWIND LIMITED
    - now 10981182
    SOCIAL GENIUS LIMITED
    - 2025-02-17 10981182
    GELCO PROPERTY LIMITED
    - 2020-08-20 10981182
    First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    2017-09-26 ~ 2024-07-23
    IIF 24 - Director → ME
    Person with significant control
    2017-09-26 ~ 2025-06-30
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    WRENS PRIVATE LIMITED
    12990045
    Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 28
    YES SHE CAN LTD
    11680306
    12 Poplars Court Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-10 ~ 2019-12-31
    IIF 1 - Director → ME
  • 29
    ZEUSLY.AI LTD
    15042478
    First Floor Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, England
    Active Corporate (6 parents)
    Officer
    2023-08-01 ~ 2023-10-16
    IIF 18 - Director → ME
    Person with significant control
    2023-08-01 ~ 2023-11-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.