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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Pennington, Sarah-louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Alexander John Mollart
    Born in September 1975
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Waterman, Debra Elizabeth
    Company Director born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Mcmillan, John Frederick Douglas
    Company Director born in October 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2009-11-30
    OF - Director → CIF 0
  • 2
    Wellington, Natalie
    Company Director born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2019-08-30
    OF - Director → CIF 0
  • 3
    Mollart, Alexander John
    Company Director born in September 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Edwards, Vernon Mclay
    Company Director born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2012-03-01
    OF - Director → CIF 0
parent relation
Company in focus

CLEAR COMPANIES LIMITED

Previous names
AJM GROUP LIMITED - 2015-11-03
BDA COACHBUILDERS LIMITED - 2015-07-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
1,494,742 GBP2024-03-31
1,513,702 GBP2023-03-31
Fixed Assets - Investments
3 GBP2024-03-31
3 GBP2023-03-31
Fixed Assets
1,494,745 GBP2024-03-31
1,513,705 GBP2023-03-31
Debtors
2,212,738 GBP2024-03-31
1,718,306 GBP2023-03-31
Cash at bank and in hand
25,341 GBP2024-03-31
56,407 GBP2023-03-31
Current Assets
2,238,079 GBP2024-03-31
1,774,713 GBP2023-03-31
Creditors
Current
1,856 GBP2024-03-31
1,800 GBP2023-03-31
Net Current Assets/Liabilities
2,236,223 GBP2024-03-31
1,772,913 GBP2023-03-31
Total Assets Less Current Liabilities
3,730,968 GBP2024-03-31
3,286,618 GBP2023-03-31
Creditors
Non-current
3,302,278 GBP2024-03-31
2,864,337 GBP2023-03-31
Net Assets/Liabilities
428,690 GBP2024-03-31
422,281 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
428,590 GBP2024-03-31
422,181 GBP2023-03-31
Equity
428,690 GBP2024-03-31
422,281 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,454,598 GBP2023-03-31
Improvements to leasehold property
126,399 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,580,997 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
86,255 GBP2024-03-31
67,295 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
86,255 GBP2024-03-31
67,295 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
18,960 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,960 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
1,454,598 GBP2024-03-31
1,454,598 GBP2023-03-31
Improvements to leasehold property
40,144 GBP2024-03-31
59,104 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
3 GBP2023-03-31
Investments in Group Undertakings
3 GBP2024-03-31
3 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
2,007,283 GBP2024-03-31
1,452,923 GBP2023-03-31
Other Debtors
Current
5,455 GBP2024-03-31
1,673 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,012,738 GBP2024-03-31
Current, Amounts falling due within one year
1,454,596 GBP2023-03-31
Other Debtors
Non-current
200,000 GBP2024-03-31
263,710 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,856 GBP2024-03-31
1,800 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31

Related profiles found in government register
  • CLEAR COMPANIES LIMITED
    Info
    AJM GROUP LIMITED - 2015-11-03
    BDA COACHBUILDERS LIMITED - 2015-11-03
    Registered number 06976862
    icon of address28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire PR7 7NA
    Private Limited Company incorporated on 2009-07-30 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • CLEAR COMPANIES LIMITED
    S
    Registered number 06976862
    icon of address28 Eaton Avenue, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA
    CIF 1 CIF 2
  • CLEAR COMPANIES LIMITED
    S
    Registered number 06976862
    icon of address28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England, PR7 7NA
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ONE PLAN RECRUITMENT LIMITED - 2015-11-03
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    132,855 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    AJM PROPERTY (NW) LIMITED - 2015-11-03
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -78,181 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    1ST STOP RECOVERIES LIMITED - 2016-05-07
    1ST STOP UNSECURED LOANS LIMITED - 2014-07-03
    1ST STOP PAYDAY LOANS LIMITED - 2013-11-15
    1ST STOP FUNDING LIMITED - 2011-03-08
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    CLEAR FISHERIES LIMITED - 2016-07-05
    CLEAR RECOVERIES LIMITED - 2016-04-18
    icon of address28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -643,583 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    TM ASSETS GLASGOW LIMITED - 2025-05-20
    icon of address11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-07
    CIF 2 - Director → ME
  • 2
    icon of address16 Green Drive, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-07
    CIF 1 - 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.