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
    Harris, Dawn Marie
    Director born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Hartwell, Kimberley Anne
    Director born in April 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressNew Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Yandle, Louise Melissa
    School Supervisor Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Yandle, Stephen John
    Consultant born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Stephen John Yandle
    Born in June 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2009-08-26
    OF - Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790, Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-08-26 ~ 2009-08-26
    PE - Secretary → CIF 0
parent relation
Company in focus

CLEAR PEN SOLUTIONS LTD

Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Property, Plant & Equipment
872 GBP2022-04-05
1,401 GBP2021-04-05
Debtors
Current
178,553 GBP2022-04-05
139,405 GBP2021-04-05
Cash at bank and in hand
2,355,180 GBP2022-04-05
1,978,430 GBP2021-04-05
Net Assets/Liabilities
2,403,893 GBP2022-04-05
2,011,760 GBP2021-04-05
Equity
Called up share capital
4 GBP2022-04-05
4 GBP2021-04-05
Retained earnings (accumulated losses)
2,403,889 GBP2022-04-05
2,011,756 GBP2021-04-05
Equity
2,403,893 GBP2022-04-05
2,011,760 GBP2021-04-05
Average Number of Employees
22021-04-06 ~ 2022-04-05
22020-04-06 ~ 2021-04-05
Property, Plant & Equipment - Gross Cost
Other
5,395 GBP2022-04-05
4,896 GBP2021-04-05
Property, Plant & Equipment - Gross Cost
5,395 GBP2022-04-05
4,896 GBP2021-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,523 GBP2022-04-05
3,495 GBP2021-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,523 GBP2022-04-05
3,495 GBP2021-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,028 GBP2021-04-06 ~ 2022-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,028 GBP2021-04-06 ~ 2022-04-05
Property, Plant & Equipment
Other
872 GBP2022-04-05
1,401 GBP2021-04-05
Trade Debtors/Trade Receivables
Current
178,217 GBP2022-04-05
139,329 GBP2021-04-05
Other Debtors
Current
336 GBP2022-04-05
76 GBP2021-04-05
Trade Creditors/Trade Payables
Current
8,000 GBP2022-04-05
0 GBP2021-04-05
Other Creditors
Current
3,284 GBP2022-04-05
3,401 GBP2021-04-05
Corporation Tax Payable
Current
92,208 GBP2022-04-05
101,361 GBP2021-04-05

Related profiles found in government register
  • CLEAR PEN SOLUTIONS LTD
    Info
    Registered number 07000964
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
    PRIVATE LIMITED COMPANY incorporated on 2009-08-26 (16 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-30
    CIF 0
  • CLEAR PEN SOLUTIONS LTD
    S
    Registered number 07000964
    icon of addressRed Stacks, The Highlands, East Horsley, Leatherhead, Surrey, United Kingdom, KT24 5BG
    CIF 1
  • CLEAR PEN SOLUTIONS LTD
    S
    Registered number 07000964
    icon of addressRed Stacks, The Highlands, East Horsley, Leatherhead, United Kingdom, KT24 5BG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
Ceased 6
  • 1
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2023-03-30
    CIF 3 - Director → ME
  • 2
    KING WILLIAM STREET NOMINEES. - 1996-11-22
    AXA UK PENSION TRUSTEES CORPORATION - 2014-12-10
    GUARDIAN ROYAL EXCHANGE STAFF PENSION TRUSTEES CORPORATION - 2000-12-04
    AXA UK PENSION TRUSTEES - 2014-12-10
    icon of address20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2022-09-30
    CIF 2 - Director → ME
  • 3
    E.R.G. TRUST CORPORATION LIMITED - 1989-10-24
    GRANADA TRUST CORPORATION LIMITED - 2004-02-24
    SYSBINE LIMITED - 1980-12-31
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2022-10-01
    CIF 4 - Director → ME
  • 4
    MAWLAW 639 LIMITED - 2004-09-24
    PONL PENSION TRUSTEE LIMITED - 2013-04-12
    icon of address12th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-09-30
    CIF 7 - Director → ME
  • 5
    icon of addressFirst Floor, 6 Arlington Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2022-10-01
    CIF 5 - Director → ME
  • 6
    STILLNESS 894 LIMITED - 2007-06-28
    CHL II LIMITED - 2008-07-22
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2023-03-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.