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 Clive Stuart Barton

    Related profiles found in government register
  • Mr Clive Stuart Barton
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, 8a Beechfield Avenue, Blackpool, FY3 9JJ, United Kingdom

      IIF 1
    • icon of address 09979455 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 09979537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address C/o Fa Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

      IIF 4
  • Barton, Clive Stuart
    British business performance consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fa Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

      IIF 5
  • Barton, Clive Stuart
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St. Helens Road, St. Helens Road, Harrogate, North Yorkshire, HG2 8LB, England

      IIF 6
  • Clive Stuart Barton
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, 8a Beechfield Avenue, Blackpool, FY3 9JJ, United Kingdom

      IIF 7
    • icon of address 13735829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 1, Thwaite Road, Wetherby, LS23 6FQ, United Kingdom

      IIF 9
  • Barton, Clive Stuart
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, 8a Beechfield Avenue, Blackpool, FY3 9JJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 09979455 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 09979537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 13735829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Unit 5, Ashley Lane, Shipley, BD17 7DB, England

      IIF 15 IIF 16
    • icon of address Unit 5, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 17
    • icon of address Unit 5, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, England

      IIF 18
    • icon of address 1, Thwaite Road, Wetherby, LS23 6FQ, United Kingdom

      IIF 19
  • Barton, Clive Stuart
    British finance

    Registered addresses and corresponding companies
    • icon of address Brearley House, Burnley Road, Halifax, West Yorkshire, HX2 6JB

      IIF 20
  • Barton, Clive Stuart

    Registered addresses and corresponding companies
    • icon of address Brearley Works, Luddendenfoot, Halifax, West Yorkshire, HX2 6JB

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    CLARITY HOME SERVICES GROUP LIMITED - 2016-02-11
    REFOCUS CONSULTING LIMITED - 2016-02-08
    icon of address C/o Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57,114 GBP2016-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    KOJU CONSULTING LIMITED - 2020-01-15
    CLARITY ENERGY SERVICES LIMITED - 2016-10-26
    FLOW UTILITIES LIMITED - 2019-02-04
    KOJU LIMITED - 2024-12-16
    HOOLDE LIMITED - 2016-02-08
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    31,218 GBP2024-07-31
    Officer
    icon of calendar 2020-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    KOJU COACHING LIMITED - 2024-12-16
    icon of address 8a 8a Beechfield Avenue, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    KOJU PROPERTIES LIMITED - 2024-12-16
    CLARITY HOME SERVICES LIMITED - 2021-11-26
    CLARITY @ HOME TECHNOLOGIES LIMITED - 2016-02-16
    SMARTER HOME SERVICES LIMITED - 2016-02-08
    icon of address 8a 8a Beechfield Avenue, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,580 GBP2024-07-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    KOJU HOMES LIMITED - 2021-12-03
    icon of address 4385, 13735829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8a 8a Beechfield Avenue, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    CLARITY FACILITIES MANAGEMENT LIMITED - 2016-10-26
    KOJU LIMITED - 2020-01-13
    CLARITY HOUSING LIMITED - 2016-02-16
    KOJU TECHNOLOGIES LIMITED - 2020-08-31
    HOME SAFETY SERVICES LIMITED - 2016-02-08
    icon of address 4385, 09979455 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    VIVAMOOR LIMITED - 2017-03-03
    FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,442,942 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-25
    IIF 18 - Director → ME
  • 2
    FLEETONDEMAND LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-25
    IIF 17 - Director → ME
  • 3
    YARROLL HOLDINGS LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-25
    IIF 15 - Director → ME
  • 4
    FLEETEUROPE PLC - 2017-10-30
    FLEETEUROPE LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,746,113 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-25
    IIF 16 - Director → ME
  • 5
    S M HOLDINGS LIMITED - 2013-06-18
    TRANSERVICE (HOLDINGS) LIMITED - 2004-02-10
    BROOMCO (2445) LIMITED - 2001-07-19
    icon of address Unit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,564 GBP2020-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2013-07-12
    IIF 20 - Secretary → ME
  • 6
    GEMCO SERVICE LIMITED - 2021-10-26
    GEMCO TRANSERVICE LIMITED - 2003-09-16
    MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED - 2010-06-16
    BROOMCO (1478) LIMITED - 1998-04-29
    TRANSERVICE LIMITED - 2002-12-09
    icon of address Unit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    33,295,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2013-07-12
    IIF 21 - Secretary → ME
  • 7
    KOJU CONSULTING LIMITED - 2020-01-15
    CLARITY ENERGY SERVICES LIMITED - 2016-10-26
    FLOW UTILITIES LIMITED - 2019-02-04
    KOJU LIMITED - 2024-12-16
    HOOLDE LIMITED - 2016-02-08
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    31,218 GBP2024-07-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-07-01
    IIF 6 - 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.