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 Simon Peter Clegg

    Related profiles found in government register
  • Mr Simon Peter Clegg
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Frome Road, Nunney, Frome, BA11 4LN, England

      IIF 1
    • icon of address The Old Church School, Butts Hill, Frome, BA11 1HR, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Church School, Butts Hill, Frome, BA11 1HR, United Kingdom

      IIF 5 IIF 6
  • Mr Simon Clegg
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Frome Road, Nunney, Frome, Somerset, BA11 4LN, England

      IIF 7
  • Clegg, Simon Peter
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Mill Way, Weston Village, Weston Super Mare, North Somerset, BS24 7DD

      IIF 8
  • Clegg, Simon Peter
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Willow Vale, Frome, Somerset, BA11 1BG, United Kingdom

      IIF 9
    • icon of address Rose Cottage, Frome Road, Nunney, Frome, Somerset, BA11 4LN, England

      IIF 10
    • icon of address The Old Church School, Butts Hill, Frome, BA11 1HR, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Old Church School, Butts Hill, Frome, BA11 1HR, United Kingdom

      IIF 14 IIF 15
    • icon of address The Old George, Chantry, Frome, Somerset, BA11 3LJ, England

      IIF 16
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 17
    • icon of address 6, Unit 12 Brookstone House, 6 Elthorne Road, London, N19 4AG, United Kingdom

      IIF 18
    • icon of address 78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS

      IIF 19
    • icon of address Flat 1, 29, Fort Road, Margate, Kent, CT9 1HF, United Kingdom

      IIF 20
  • Clegg, Simon Peter
    British solicitor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Frome Road, Nunney, Frome, BA11 4LN, England

      IIF 21
  • Clegg, Simon
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Frome Road, Nunney, Frome, Somerset, BA11 4LN, England

      IIF 22
  • Clegg, Simon Peter
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Northumberland Buildings, Queen Square, Bath, Bath And North East Somerset, BA1 2JE

      IIF 23
  • Clegg, Simon Peter
    New Zealand solicitor born in September 1969

    Registered addresses and corresponding companies
    • icon of address 5 Roderick Road, London, NW3 2NN

      IIF 24
  • Clegg, Simon Peter
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Newport Road, Cardiff, CF24 1DJ, United Kingdom

      IIF 25
  • Clegg, Simon Peter
    British co director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, 19 Greenwood Place, London, NW5 1LB

      IIF 26
  • Clegg, Simon Peter
    British comp dir born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Grafton Road, London, NW5 4AX

      IIF 27
  • Clegg, Simon Peter
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clegg, Simon Peter
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ovanna Mews, 19 Buckingham Road, London, N1 4EY

      IIF 33
  • Clegg, Simon Peter
    British

    Registered addresses and corresponding companies
  • Clegg, Simon Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 204, Grafton Road, London, NW5 4AX

      IIF 36
  • Clegg, Simon Peter
    New Zealand solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Roderick Road, London, NW3 2NN

      IIF 37
  • Clegg, Simon
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frome Tennis Club, Somerset Road, Frome, Somerset, BA11 1HB, England

      IIF 38
  • Clegg, Simon Peter

    Registered addresses and corresponding companies
    • icon of address The Old George, Chantry, Frome, Somerset, BA11 3LJ, England

      IIF 39
    • icon of address 204, Grafton Road, London, NW5 4AX

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    MAGNETITE PARTNERS LIMITED - 2018-09-25
    icon of address Rose Cottage Frome Road, Nunney, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/- Rushforth Media Fao: Simon Clegg, 6 Unit 12 Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CHERRY P MANAGEMENT LIMITED - 2023-03-02
    icon of address The Old Church School, Butts Hill, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Frome Tennis Club, Somerset Road, Frome, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    171,530 GBP2024-12-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 38 - Director → ME
  • 5
    OWATONNA COMMUNICATIONS LIMITED - 2007-11-29
    icon of address Rose Cottage Frome Road, Nunney, Frome, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Old Church School, Butts Hill, Frome, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Church School, Butts Hill, Frome, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,899 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    ABOVE THE TITLE PRODUCTIONS LIMITED - 2010-03-03
    icon of address 58 Old Mill Way, Weston Village, Weston Super Mare, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 19
  • 1
    icon of address 360 Production Managament Ltd, 32 Hardington Court, Belmont Street Chalk Farm, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2010-11-01
    IIF 31 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-11-01
    IIF 34 - Secretary → ME
  • 2
    SNOW PRODUCTIONS LIMITED - 2010-02-19
    icon of address 50 Lisson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-13 ~ 2010-09-01
    IIF 33 - Director → ME
  • 3
    MAGNETITE PARTNERS LIMITED - 2018-09-25
    icon of address Rose Cottage Frome Road, Nunney, Frome, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-06-30
    Officer
    icon of calendar 2018-08-17 ~ 2020-11-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-11-06
    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
  • 4
    RADIO INDEPENDENTS GROUP - 2018-06-18
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    52,380 GBP2024-03-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-11-17
    IIF 26 - Director → ME
  • 5
    icon of address Chithurst Manor Chithurst Manor, Chithurst Lane, Petersfield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-07-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-07-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CHERRY P MANAGEMENT LIMITED - 2023-03-02
    icon of address The Old Church School, Butts Hill, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2020-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2020-11-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,278 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2009-03-02
    IIF 28 - Director → ME
    icon of calendar 2008-04-04 ~ 2009-03-02
    IIF 40 - Secretary → ME
  • 8
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2007-02-15 ~ 2009-03-02
    IIF 29 - Director → ME
  • 9
    icon of address 25 Moat Farm Road, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-07-30
    IIF 17 - Director → ME
  • 10
    icon of address 136 Newport Road, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2011-05-23
    IIF 25 - LLP Designated Member → ME
  • 11
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6 GBP2022-12-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-03-02
    IIF 27 - Director → ME
  • 12
    JAGO JOHN LIMITED - 2010-03-03
    icon of address 73-75 Mortimer Street Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2011-07-07
    IIF 32 - Director → ME
  • 13
    OWATONNA COMMUNICATIONS LIMITED - 2007-11-29
    icon of address Rose Cottage Frome Road, Nunney, Frome, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2009-03-04
    IIF 36 - Secretary → ME
  • 14
    ABOVE THE TITLE PRODUCTIONS LIMITED - 2010-03-03
    icon of address 58 Old Mill Way, Weston Village, Weston Super Mare, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2010-09-01
    IIF 35 - Secretary → ME
  • 15
    icon of address 78 Carlton Mansions 201 Randolph Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,912 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-09-09
    IIF 9 - Director → ME
    icon of calendar 2011-09-22 ~ 2015-06-30
    IIF 16 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-04-20
    IIF 19 - Director → ME
    icon of calendar 2011-07-11 ~ 2016-04-20
    IIF 39 - Secretary → ME
  • 16
    ROYDS WITHY KING LLP - 2022-04-25
    WITHY KING LLP - 2018-11-01
    icon of address Midland Bridge House, Midland Bridge Road, Bath, England
    Active Corporate (67 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-31
    IIF 23 - LLP Member → ME
  • 17
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,189 GBP2015-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-12-31
    IIF 24 - Director → ME
    icon of calendar 2004-01-05 ~ 2005-12-31
    IIF 37 - Secretary → ME
  • 18
    DECISIVE IMAGES LIMITED - 2014-08-13
    icon of address Flat 1, 29 Fort Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,283 GBP2015-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2014-09-30
    IIF 20 - Director → ME
  • 19
    icon of address Birch House Binton Lane, Seale, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    116,082 GBP2024-03-31
    Officer
    icon of calendar 2007-05-23 ~ 2008-06-08
    IIF 30 - 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.