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

Clegg, Christopher Roy

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

    Resident in United Kingdom

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

      IIF 1
  • Clegg, Christopher Roy
    British consultant born in May 1959

    Resident in United Kingdom

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

      IIF 2
    • icon of address Unit2, Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, United Kingdom

      IIF 3
  • Clegg, Christopher Roy
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 4
    • icon of address 65, The Parkway, Hanley, Stoke On Trent, Staffordshire, ST1 3BD, England

      IIF 5 IIF 6 IIF 7
  • Clegg, Christopher Roy
    British directorship born in May 1959

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

      IIF 11
  • Clegg, Christopher Roy
    British british born in May 1959

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • icon of address 65 The Parkway, Hanley, Stoke-on-trent, ST1 3BD, England

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

      IIF 15
    • icon of address 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
    • icon of address 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
  • Mr Christopher Roy Clegg
    British born in May 1959

    Resident in England

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

      IIF 22
    • icon of address 9, Railway Street, Chatham, Kent, ME4 4DG, England

      IIF 23
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 24
    • icon of address 17, Kimbolton Way, Boulton Moor, Derby, DE24 5AZ, England

      IIF 25
    • icon of address Mic House 8 Queen St, Queen Street, Newcastle, ST5 1ED, England

      IIF 26
    • icon of address 65 The Parkway, Hanley, Stoke-on-trent, ST1 3BD, England

      IIF 27
    • icon of address 65, The Parkway, Stoke-on-trent, ST1 3BD, England

      IIF 28
    • icon of address 8, Stoke Road, Stoke-on-trent, ST4 2DP, United Kingdom

      IIF 29
  • Clegg, Christopher Roy

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

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    SPRINGWOOD DEVELOPMENTS LIMITED - 2018-05-21
    icon of address Chancery House, Rosebery Road, Anstey, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-16 ~ now
    IIF 17 - Director → ME
  • 2
    AXESS PROPERTY LTD - 2009-02-16
    icon of address 65 The Parkway, Hanley, Stoke On Trent, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 8 Stoke Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,175 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mic House 8 Queen St, Queen Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,166 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 65 The Parkway, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit2, Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 8 Stoke Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sunrise Centre, Sutherland Road, Longton, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address 65 The Parkway, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address De23 6rh, Rosehill Business Centre Unit 2 Rosehill Business Centre, Normanton Road, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Unit 22 Normanton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 17 Kimbolton Way, Boulton Moor, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-03-01 ~ 2025-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-11-10
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    MFA BOWL (UK) LIMITED - 2019-03-01
    JENISYS LTD - 2018-09-18
    icon of address C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2019-02-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-02-07
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address 46 Church Lane, Oulton, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2010-02-15
    IIF 5 - Director → ME
  • 4
    icon of address Sunrise Centre, Sutherland Road, Longton, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-03-20
    IIF 8 - Director → ME
    icon of calendar 2008-12-14 ~ 2009-03-31
    IIF 6 - Director → ME
  • 5
    X.W.D. LIMITED - 2010-12-10
    icon of address Star House, Star Hill, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    29,836 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-03-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2021-03-26
    IIF 23 - Has significant influence or control OE
  • 6
    AXEL P NO. 1 LIMITED - 2004-03-24
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2005-06-03
    IIF 21 - Director → ME
  • 7
    AXEL P NO. 3 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2005-06-03
    IIF 20 - Director → ME
  • 8
    AXEL P NO. 4 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2005-06-03
    IIF 19 - Director → ME
  • 9
    AXEL P NO. 5 LIMITED - 2004-03-22
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2005-06-03
    IIF 18 - Director → ME
  • 10
    icon of address 191 Uttoxeter Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-02-29
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.