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 13
  • 1
    Towers, Antony John
    Chief Financial Officer born in August 1967
    Individual (23 offsprings)
    Officer
    2019-01-14 ~ 2019-11-01
    OF - Director → CIF 0
  • 2
    Rowe, Joshua Barrett
    Director born in July 1976
    Individual (39 offsprings)
    Officer
    2019-11-06 ~ 2024-09-25
    OF - Director → CIF 0
  • 3
    Bayles, Nigel
    Born in May 1978
    Individual (69 offsprings)
    Officer
    2026-01-16 ~ now
    OF - Director → CIF 0
  • 4
    Weston, Clive
    Co Secretary born in June 1972
    Individual (542 offsprings)
    Officer
    2018-10-09 ~ 2018-10-11
    OF - Director → CIF 0
  • 5
    Blazye, Andrew
    Non-Executive Director born in June 1958
    Individual (67 offsprings)
    Officer
    2023-02-01 ~ 2023-09-15
    OF - Director → CIF 0
  • 6
    Bielawski, Sacha
    Born in April 1978
    Individual (66 offsprings)
    Officer
    2025-07-15 ~ 2025-12-19
    OF - Director → CIF 0
  • 7
    Tiverton-brown, Jonathan
    Chief Financial Officer born in July 1974
    Individual (44 offsprings)
    Officer
    2021-03-11 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Grafton, Mark
    Chief Financial Officer born in January 1975
    Individual (104 offsprings)
    Officer
    2023-02-20 ~ 2025-07-14
    OF - Director → CIF 0
  • 9
    Hamilton, Else Christina
    Born in July 1974
    Individual (77 offsprings)
    Officer
    2023-01-16 ~ now
    OF - Director → CIF 0
  • 10
    Gualtieri, Gerard John
    Company Director born in March 1963
    Individual (62 offsprings)
    Officer
    2018-10-11 ~ 2023-01-31
    OF - Director → CIF 0
  • 11
    CLEARCOURSE PARTNERSHIP LLP
    - now OC423759 11613168
    PSRUV LLP - 2018-10-11 OC423759
    10-12, Eastcheap, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-10-11 ~ 2021-06-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    04016745
    3, More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 941 offsprings)
    Officer
    2018-10-09 ~ 2018-10-11
    OF - Secretary → CIF 0
    Person with significant control
    2018-10-09 ~ 2018-10-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED
    13216614 13087088
    10-12, Eastcheap, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2021-06-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

Period: 2018-10-11 ~ now
Company number: 11613168
Registered names
CLEARCOURSE PARTNERSHIP ACQUIRECO LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CLEARCOURSE PARTNERSHIP ACQUIRECO LTD
    Info
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    Registered number 11613168
    107 Cheapside, London EC2V 6DN
    PRIVATE LIMITED COMPANY incorporated on 2018-10-09 (7 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • CLEARCOURSE PARTNERSHIP ACQUIRECO LTD
    S
    Registered number 11613168
    10-12, Eastcheap, First Floor, London, England, EC3M 1AJ
    Limited Company in England And Wales
    CIF 1
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 23
  • 1
    ADELANTE SOFTWARE LTD
    - now 04450760
    MOBILE POS LTD - 2003-02-19
    107 Cheapside, London, England
    Active Corporate (15 parents)
    Person with significant control
    2020-09-30 ~ 2021-03-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BEVY OF SWANS LTD
    11403790
    107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-11-02 ~ 2021-01-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CIRCDATA LIMITED
    - now 04599812
    CIRCULATION DATA SERVICES LIMITED - 2013-02-12
    107 Cheapside, London, England
    Active Corporate (14 parents)
    Person with significant control
    2019-03-22 ~ 2021-01-28
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    CLEARA CONSULTING LIMITED
    07081560
    107 Cheapside, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-12-21 ~ 2021-01-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    CLEARCOURSE BUSINESS SERVICES LIMITED
    - now 06912469
    BRIGHTOFFICE LIMITED
    - 2021-01-04 06912469
    BAMFORD FINANCE LIMITED - 2010-12-30
    BRIGHTOFFICE LTD - 2010-08-31
    107 Cheapside, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-08-21 ~ 2021-01-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    CLEARCOURSE EVENTS & LEISURE LIMITED - now
    INTELLIGENTGOLF LIMITED
    - 2022-01-04 03988391 06900400
    ABBOTT INTERNET CONSULTANTS LIMITED - 2010-08-05
    107 Cheapside, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-06-17 ~ 2021-01-28
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    CLEARCOURSE MEMBERSHIP SERVICES LIMITED
    - now 01811900
    MILLER TECHNOLOGY LIMITED
    - 2021-01-04 01811900
    107 Cheapside, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-10-19 ~ 2021-01-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    CLEARCOURSE PARTNERSHIP ACQUIRECO HOLDINGS LIMITED
    13087088 13216614
    107 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-12-17 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    CLEARCOURSE PAYMENTS HOLDCO LTD
    12331935
    107 Cheapside, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2019-11-25 ~ 2021-03-08
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    CLEARCOURSE RETAIL LIMITED - now
    GIFTPRO LIMITED
    - 2022-01-04 09136370
    HH DIGITAL LIMITED - 2014-09-05
    107 Cheapside, London, England
    Active Corporate (10 parents)
    Person with significant control
    2019-12-04 ~ 2021-01-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    CRAFTY CLICKS LIMITED
    07368614
    107 Cheapside, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-04-26 ~ 2021-01-28
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    E-DATAWARE LIMITED
    07111781
    107 Cheapside, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-08-15 ~ 2021-01-28
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    FELINESOFT LIMITED
    04464669
    107 Cheapside, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2020-02-28 ~ 2021-01-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 14
    FLG BUSINESS TECHNOLOGY LIMITED
    - now 05289571
    FLG MONEY LIMITED - 2008-09-29
    FLG MONEY MANAGEMENT LIMITED - 2007-06-29
    FISCAL AND LEGAL LIMITED - 2007-01-19
    107 Cheapside, London, England
    Active Corporate (11 parents)
    Person with significant control
    2020-09-02 ~ 2021-01-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    GARAGE DATA SYSTEMS LIMITED
    - now 05824792
    STANDARDBLUE LIMITED - 2012-06-13
    107 Cheapside, London, England
    Active Corporate (12 parents)
    Person with significant control
    2020-12-09 ~ 2021-01-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 16
    HART SQUARE LIMITED
    06880251
    107 Cheapside, London, England
    Active Corporate (9 parents)
    Person with significant control
    2019-12-19 ~ 2021-01-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    INSTAGIV LIMITED
    - now NI073911
    TXT2GIVE LIMITED - 2015-07-28
    SPRUCEHILL ENTERPRISES LIMITED - 2009-10-20
    Number One, Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2019-05-10 ~ 2021-01-28
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    NETXTRA LIMITED
    - now 03233373
    GAG53 LIMITED - 1996-09-05
    107 Cheapside, London, England
    Active Corporate (19 parents)
    Person with significant control
    2019-04-12 ~ 2021-01-28
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    PRACTICE POINT LIMITED
    07776653
    107 Cheapside, London, England
    Active Corporate (11 parents)
    Person with significant control
    2020-08-04 ~ 2021-01-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    PROTECH COMPUTER SYSTEMS LIMITED
    03037197
    107 Cheapside, London, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2019-07-26 ~ 2021-01-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    SHEPHERDLAND LIMITED
    09166161 08051376... (more)
    107 Cheapside, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-01-31 ~ 2021-01-28
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    SILVERBEAR LIMITED
    - now 03911008
    SILVERBEAR TECHNOLOGIES LIMITED - 2002-10-07
    107 Cheapside, London, England
    Active Corporate (27 parents)
    Person with significant control
    2018-12-14 ~ 2021-01-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 23
    TRILLIUM SYSTEMS LIMITED
    07264022
    107 Cheapside, London, England
    Active Corporate (11 parents)
    Person with significant control
    2019-06-30 ~ 2021-01-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.