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 Benjamin Peter Jones

    Related profiles found in government register
  • Mr Clive Benjamin Peter Jones
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Clive Benjamin Peter Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cold Meece Estate, Swynnerton, Stone, ST15 0SP, England

      IIF 13
  • Jones, Clive Benjamin Peter
    British co director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 14
  • Jones, Clive Benjamin Peter
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Global House, Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 18
  • Jones, Clive Benjamin Peter
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Swynerton, Stone, ST15 0SP, United Kingdom

      IIF 19
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Global Group, Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 31
    • icon of address Global House, Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 32
  • Mr Clive Benjamin Peter Jones
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cold Meece Estate, Swynnerton, Stone, ST15 0SP, England

      IIF 33
  • Jones, Clive Benjamin Peter
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 34 IIF 35
  • Jones, Clive Benjamin Peter
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 36
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, England

      IIF 37
    • icon of address Unit 1a, Cold Meece Estate, Swynnerton, Stone, ST15 0SP, England

      IIF 38
  • Jones, Clive Benjamin Peter
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece Estate, Cold Meece, Stone, Staffordshire, ST15 0SP, England

      IIF 39
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 40
  • Jones, Clive Benjamin Peter
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cold Meece Estate, Swynnerton, Stone, ST15 0SP, England

      IIF 41
  • Jones, Clive Benjamin Peter

    Registered addresses and corresponding companies
    • icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, ST15 0SP, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Flat 2 89 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 4
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 1a Cold Meece Estate, Swynnerton, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    GHM NEWCO 1 LIMITED - 2017-08-11
    icon of address Cold Meece Estate Cold Meece Estate, Cold Meece, Stone, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,035,209 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    GHM NEWCO 2 LIMITED - 2018-11-07
    BROCTON LODGE 2 LIMITED - 2017-02-02
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,197,985 GBP2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Global House, Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Global Group Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 31 - Director → ME
  • 11
    GLOBAL INDUSTRIAL AND HYGIENE SERVICES LIMITED - 2006-06-13
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,046,558 GBP2024-03-31
    Officer
    icon of calendar 1996-03-29 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (1 parent, 6 offsprings)
    Profit/Loss (Company account)
    418,744 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    LEA HYGIENE LIMITED LIABILITY PARTNERSHIP - 2006-10-26
    icon of address Cold Meece Estate, Cold Meece Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,352,394 GBP2024-03-31
    Officer
    icon of calendar 2000-01-31 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Cold Meece Estate Cold Meece, Swynerton, Stone
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 18 - Director → ME
  • 19
    BETA CLEANING (STAFFORD) LIMITED - 2006-05-18
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,786 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Unit 1a Cold Meece Estate, Swynnerton, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    K & S (301) LIMITED - 1998-05-27
    icon of address Global Group Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,782 GBP2025-03-31
    Officer
    icon of calendar 1998-07-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-07-06 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Global Speciality Chemicals Cold Meece Estate, Swynnerton, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Global Group Cold Meece Estate, Cold Meece, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,003 GBP2025-03-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-11-16 ~ now
    IIF 43 - Secretary → ME
Ceased 6
  • 1
    icon of address Cold Meece Estate Cold Meece, Swynnerton, Stone, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2021-01-07
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Winsford Way, Sealand Industrial Estate, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-02-21
    IIF 37 - Director → ME
  • 3
    GLOBAL INDUSTRIAL AND HYGIENE SERVICES LIMITED - 2006-06-13
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,046,558 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,352,394 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    BETA CLEANING (STAFFORD) LIMITED - 2006-05-18
    icon of address Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,786 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    GLOBAL TRANSPORT LIMITED - 2015-10-23
    icon of address Cold Meece Estate, Cold Meece, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-03-04
    IIF 36 - 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.