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, Thomas Anthony

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

    Resident in Greater London

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

      IIF 1
    • icon of address Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 2
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, England

      IIF 3
  • Clegg, Thomas Anthony
    British director born in September 1986

    Resident in Greater London

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

      IIF 4
    • icon of address 10, Apollo Avenue, Bromley, BR1 3TB, United Kingdom

      IIF 5
    • icon of address 10 Apollo Avenue, Bromley, BR13TB, England

      IIF 6
    • icon of address 10, Apollo Avenue, Bromley, BR13TB, United Kingdom

      IIF 7
    • icon of address 10, Apollo Avenue, Bromley, Kent, BR1 3TB, England

      IIF 8
    • icon of address 10, Apollo, Bromley, Kent, BR13TB, England

      IIF 9
  • Clegg, Thomas Anthony
    British company director born in September 1986

    Resident in United Kingdom

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

      IIF 10
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 11
  • Clegg, Thomas Anthony
    British company director born in September 1986

    Resident in England

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

      IIF 12
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 13
    • icon of address First Floor Suite 10, Britannia Estate Offices, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

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

    Resident in England

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

      IIF 15
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 16
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

      IIF 20
  • Clegg, Thomas
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 21
  • Clegg, Tom Anthony
    English financial manager or director born in September 1986

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 23
  • Clegg, Tom
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 24
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, United Kingdom

      IIF 25
  • Mr Thomas Anthony Clegg
    British born in September 1986

    Resident in United Kingdom

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

      IIF 26
    • icon of address Future House, 11 Bromley Common, Bromley, Kent, BR2 9LS, England

      IIF 27
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

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

      IIF 29
    • icon of address First Floor Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, England

      IIF 30
  • Mr Thomas Clegg
    British born in September 1986

    Resident in United Kingdom

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

      IIF 31
  • Clegg, Thomas
    English director born in August 1985

    Resident in United Kingdom

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

      IIF 32
  • Mr Thomas Anthony Clegg
    British born in September 1986

    Resident in England

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

      IIF 33
    • icon of address Suite 10, Offices Britannia Estate, New Road, Sheerness, Kent, ME12 1NB, United Kingdom

      IIF 34
  • Mr Thomas Clegg
    British born in September 1986

    Resident in England

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

      IIF 35
  • Mr Tom Clegg
    British born in September 1986

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Clegg, Thomas
    English company director born in August 1985

    Resident in England

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

      IIF 38
  • Clegg, Thomas
    English director born in August 1985

    Resident in England

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

      IIF 39 IIF 40
  • Clegg, Thomas Anthony

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

      IIF 41
  • Tom Clegg
    British born in September 1986

    Resident in United Kingdom

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

      IIF 42
  • Mr Thomas Clegg
    English born in August 1985

    Resident in United Kingdom

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

      IIF 43
  • Mr Thomas Clegg
    English born in August 1985

    Resident in England

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

      IIF 44
    • icon of address 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
    • icon of address 7 Yew Tree Mews, Market Square, Westerham, BR1 3AN, England

      IIF 47
  • Clegg, Thomas

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    IT CAREERSWAP LIMITED - 2019-05-14
    JOBCHAIN LIMITED - 2018-12-11
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,400 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23a 23a Longsight, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -989 GBP2024-04-29
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Apollo Avenue, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    TRADER BLUEPRINT LIMITED - 2021-11-22
    FINDJOBS NEAR ME LIMITED - 2022-09-05
    EDEN GROWTH PARTNERS LTD - 2021-06-25
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Bromley, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    CAS MENTAL HEALTH LIMITED - 2023-02-02
    RESPONSELY LIMITED - 2023-12-15
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Isg Global Limited, Mortimer House, Petts Wood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 10 Apollo Avenue, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    LEADSWIFT LTD - 2020-03-04
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,749 GBP2020-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    RECRUITMENT SUPPORT SERVICES PLC - 2011-11-10
    EMPORIOUS PLC - 2011-05-20
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address C/o Ams Corportate, Floor 2, 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 5 Littledale Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,672 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, N1 7gu, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296,699 GBP2022-12-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kirker And Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,620 GBP2020-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    OUTSOURCE SA LIMITED - 2019-05-08
    THE LINKEDIN PEOPLE LIMITED - 2019-07-26
    icon of address First Floor Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,249 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 47 - Has significant influence or controlOE
Ceased 13
  • 1
    E TAX SPECIALISTS LTD - 2022-11-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,881 GBP2024-07-31
    Officer
    icon of calendar 2022-11-11 ~ 2023-10-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2023-11-30
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EFFORTLESS ONLINE LIMITED - 2023-05-31
    EFFORTLESS BIKES LIMITED - 2022-12-08
    icon of address First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2023-12-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2023-11-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 34 Hardmans Business Centre, New Hall Hey Road, Rossendale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-05-25 ~ 2022-04-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    TRADER BLUEPRINT LIMITED - 2021-11-22
    FINDJOBS NEAR ME LIMITED - 2022-09-05
    EDEN GROWTH PARTNERS LTD - 2021-06-25
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-11-14
    IIF 18 - Director → ME
  • 5
    CAS MENTAL HEALTH LIMITED - 2023-02-02
    RESPONSELY LIMITED - 2023-12-15
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2024-11-14
    IIF 17 - Director → ME
    icon of calendar 2021-01-18 ~ 2024-02-14
    IIF 41 - Secretary → ME
  • 6
    icon of address Burwell House 9 Burwell Close, Healey, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-01-09
    IIF 21 - Director → ME
  • 7
    icon of address C/o Ams Corportate, Floor 2, 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-09-12
    IIF 39 - Director → ME
  • 8
    TALGORITHM LIMITED - 2023-03-08
    TALGORITHIM LTD - 2023-02-21
    icon of address Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ 2023-12-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-12-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    OUTSOURCE SA LIMITED - 2019-05-08
    THE LINKEDIN PEOPLE LIMITED - 2019-07-26
    icon of address First Floor Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,249 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2024-05-17
    IIF 13 - Director → ME
  • 10
    icon of address C/o, Kirker & Co, Centre 645 2 Old Brompton Road Souyh Kensington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2017-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-11-04
    IIF 4 - Director → ME
  • 11
    SOCIAL GENIUS LIMITED - 2025-02-17
    GELCO PROPERTY LIMITED - 2020-08-20
    icon of address First Floor Suite 10 Britannia Estate Offices, New Road, Sheerness, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -571 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2024-07-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2025-06-30
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 12 Poplars Court Lenton Lane, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-11-30
    Officer
    icon of calendar 2019-01-10 ~ 2019-12-31
    IIF 10 - Director → ME
  • 13
    icon of address First Floor Suite 10 Offices Britannia Estate, New Road, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,125 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-10-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.