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

Mr Christopher Roy Clegg

    Related profiles found in government register
  • Mr Christopher Roy Clegg
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Railway Street, Chatham, Kent, England

      IIF 1
    • 9, Railway Street, Chatham, Kent, ME4 4DG, England

      IIF 2
    • Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 3
    • 17, Kimbolton Way, Boulton Moor, Derby, DE24 5AZ, England

      IIF 4
    • Mic House 8 Queen St, Queen Street, Newcastle, ST5 1ED, England

      IIF 5
    • 65 The Parkway, Hanley, Stoke-on-trent, ST1 3BD, England

      IIF 6
    • 65, The Parkway, Stoke-on-trent, ST1 3BD, England

      IIF 7
    • 8, Stoke Road, Stoke-on-trent, ST4 2DP, United Kingdom

      IIF 8
  • Clegg, Christopher Roy
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 9
    • 17, Kimbolton Way, Boulton Moor, Derby, DE24 5AZ, England

      IIF 10
    • Mic House 8 Queen St, Queen Street, Newcastle, ST5 1ED, England

      IIF 11
    • 65 The Parkway, Hanley, Stoke-on-trent, ST1 3BD, England

      IIF 12
  • Clegg, Christopher Roy
    British british born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Railway Street, Chatham, Kent, England

      IIF 13
  • Clegg, Christopher Roy
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Railway Street, Chatham, Kent, ME4 4DG, England

      IIF 14
    • 65, The Parkway, Stoke-on-trent, ST1 3BD, England

      IIF 15
    • 8, Stoke Road, Stoke-on-trent, ST4 2DP, United Kingdom

      IIF 16
  • Clegg, Christopher Roy
    British director born in May 1959

    Registered addresses and corresponding companies
    • 35 Osmaston Road, Derby, Derbyshire, DE1 2JF

      IIF 17
  • Clegg, Christopher Roy
    British director of companies born in May 1959

    Registered addresses and corresponding companies
  • Clegg, Christopher Roy
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, The Parkway, Stoke-on-trent, ST1 3BD, England

      IIF 22
  • Clegg, Christopher Roy
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosehill Business Centre, Unit 2 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, DE23 6RH, England

      IIF 23
    • Unit2, Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, United Kingdom

      IIF 24
  • Clegg, Christopher Roy
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Uttoxeter Road, Longton, Stoke On Trent, Staffordshire, ST3 1QN, England

      IIF 25
    • 65, The Parkway, Hanley, Stoke On Trent, Staffordshire, ST1 3BD, England

      IIF 26 IIF 27 IIF 28
  • Clegg, Christopher Roy
    British directorship born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunrise Centre, Sutherland Road, Longton, Stoke-on-trent, Staffs, ST3 1HS

      IIF 29
  • Clegg, Christopher Roy

    Registered addresses and corresponding companies
    • Sunrise Centre, Sutherland Road, Longton, Stoke-on-trent, Staffs, ST3 1H2

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    00492750 LIMITED
    - now 00492750
    SPRINGWOOD DEVELOPMENTS LIMITED
    - 2018-05-21 00492750
    Chancery House, Rosebery Road, Anstey, Leicestershire
    Active Corporate (10 parents)
    Officer
    2001-07-16 ~ now
    IIF 17 - Director → ME
  • 2
    AA&J SUPPORTING SERVICES LTD
    13324924
    17 Kimbolton Way, Boulton Moor, Derby, England
    Active Corporate (4 parents)
    Officer
    2025-03-01 ~ 2025-11-10
    IIF 10 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-11-10
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    AFM BOWL REALISATIONS LIMITED - now
    MFA BOWL (UK) LIMITED
    - 2019-03-01 10458623
    JENISYS LTD - 2018-09-18
    C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-02 ~ 2019-02-07
    IIF 14 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-02-07
    IIF 1 - Has significant influence or control OE
  • 4
    CRC LEISURE LTD.
    - now 06754797
    AXESS PROPERTY LTD
    - 2009-02-16 06754797
    65 The Parkway, Hanley, Stoke On Trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 5
    FIRST4CARE24(UK) LTD
    11679398
    8 Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    FMC24 DEVELOPMENT LIMITED
    14398371
    Mic House 8 Queen St, Queen Street, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    FMC24 HOLDINGS LIMITED
    11433641
    65 The Parkway, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    FMC24 LTD
    10926502
    Unit2, Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-22 ~ dissolved
    IIF 24 - Director → ME
  • 9
    FMC24 PROPERTIES LTD
    12451437
    8 Stoke Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    FRESHLEAF LIMITED
    03172063
    46 Church Lane, Oulton, Stone, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2009-03-05 ~ 2010-02-15
    IIF 26 - Director → ME
  • 11
    HIGHTIME PROPERTIES LIMITED
    03988828
    Sunrise Centre, Sutherland Road, Longton, Staffordshire
    Liquidation Corporate (11 parents)
    Officer
    2008-12-14 ~ 2009-03-31
    IIF 27 - Director → ME
    2010-01-01 ~ 2011-03-20
    IIF 29 - Director → ME
    2010-07-27 ~ now
    IIF 30 - Secretary → ME
  • 12
    INTERNATIONAL RECYCLING & DEVELOPMENT LIMITED
    14301040
    65 The Parkway, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    MFA PROPERTIES LIMITED
    - now 07065678
    X.W.D. LIMITED - 2010-12-10
    Star House, Star Hill, Rochester, Kent
    Active Corporate (11 parents)
    Officer
    2018-10-02 ~ 2021-03-26
    IIF 13 - Director → ME
    Person with significant control
    2018-10-02 ~ 2021-03-26
    IIF 2 - Has significant influence or control OE
  • 14
    NEXUM (HOLDINGS) LIMITED
    - now 04883776
    AXEL P NO. 1 LIMITED
    - 2004-03-24 04883776 04883863... (more)
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2004-03-09 ~ 2005-06-03
    IIF 21 - Director → ME
  • 15
    NEXUM LEISURE LIMITED
    - now 04883781
    AXEL P NO. 3 LIMITED
    - 2004-03-22 04883781 04883786... (more)
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-03-09 ~ 2005-06-03
    IIF 20 - Director → ME
  • 16
    NEXUM PROPERTIES LIMITED
    - now 04883782
    AXEL P NO. 4 LIMITED
    - 2004-03-22 04883782 04883972... (more)
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-03-09 ~ 2005-06-03
    IIF 19 - Director → ME
  • 17
    NEXUM UTILITIES LIMITED
    - now 04883784
    AXEL P NO. 5 LIMITED
    - 2004-03-22 04883784 04883772... (more)
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-03-09 ~ 2005-06-03
    IIF 18 - Director → ME
  • 18
    SUNRISE CENTRE LIMITED
    07734434
    191 Uttoxeter Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-11 ~ 2012-02-29
    IIF 25 - Director → ME
  • 19
    WECARE24 MEDICAL LTD
    10929109 08960134
    De23 6rh, Rosehill Business Centre Unit 2 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 23 - Director → ME
  • 20
    WECARE24 MEDICAL SERVICES LIMITED
    08960134 10929109
    Unit 22 Normanton Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2015-11-01 ~ now
    IIF 22 - 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 March 2026 and licensed under the Open Government Licence v3.0.