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
    Hamilton, Else Christina
    Born in July 1974
    Individual (60 offsprings)
    Officer
    2023-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Bayles, Nigel
    Born in May 1978
    Individual (67 offsprings)
    Officer
    2026-01-16 ~ now
    OF - Director → CIF 0
  • 3
    10-12, Eastcheap, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-06-22 ~ now
    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
Ceased 10
  • 1
    Blazye, Andrew
    Non-Executive Director born in June 1958
    Individual (28 offsprings)
    Officer
    2023-02-01 ~ 2023-09-15
    OF - Director → CIF 0
  • 2
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    2018-10-09 ~ 2018-10-11
    OF - Director → CIF 0
  • 3
    Bielawski, Sacha
    Born in April 1978
    Individual (1 offspring)
    Officer
    2025-07-15 ~ 2025-12-19
    OF - Director → CIF 0
  • 4
    Rowe, Joshua Barrett
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    2019-11-06 ~ 2024-09-25
    OF - Director → CIF 0
  • 5
    Grafton, Mark
    Chief Financial Officer born in January 1975
    Individual (29 offsprings)
    Officer
    2023-02-20 ~ 2025-07-14
    OF - Director → CIF 0
  • 6
    Gualtieri, Gerard John
    Company Director born in March 1963
    Individual (6 offsprings)
    Officer
    2018-10-11 ~ 2023-01-31
    OF - Director → CIF 0
  • 7
    Tiverton-brown, Jonathan
    Chief Financial Officer born in July 1974
    Individual (10 offsprings)
    Officer
    2021-03-11 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Towers, Antony John
    Chief Financial Officer born in August 1967
    Individual (2 offsprings)
    Officer
    2019-01-14 ~ 2019-11-01
    OF - Director → CIF 0
  • 9
    3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 218 offsprings)
    Officer
    2018-10-09 ~ 2018-10-11
    PE - Secretary → CIF 0
    Person with significant control
    2018-10-09 ~ 2018-10-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    PSRUV LLP - 2018-10-11
    10-12, Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-11 ~ 2021-06-22
    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

Previous name
CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
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 4 months). The company status 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
Active 1
  • 107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-12-17 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    MOBILE POS LTD - 2003-02-19
    107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,251 GBP2020-04-30
    Person with significant control
    2020-09-30 ~ 2021-03-08
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    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
    CIRCULATION DATA SERVICES LIMITED - 2013-02-12
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,020,266 GBP2018-12-31
    Person with significant control
    2019-03-22 ~ 2021-01-28
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,778 GBP2018-12-31
    Person with significant control
    2018-12-21 ~ 2021-01-28
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    BRIGHTOFFICE LIMITED - 2021-01-04
    BAMFORD FINANCE LIMITED - 2010-12-30
    BRIGHTOFFICE LTD - 2010-08-31
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,000 GBP2018-12-31
    Person with significant control
    2019-08-21 ~ 2021-01-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    INTELLIGENTGOLF LIMITED - 2022-01-04
    ABBOTT INTERNET CONSULTANTS LIMITED - 2010-08-05
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,736 GBP2018-07-31
    Person with significant control
    2019-06-17 ~ 2021-01-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    MILLER TECHNOLOGY LIMITED - 2021-01-04
    107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,022,220 GBP2018-09-30
    Person with significant control
    2018-10-19 ~ 2021-01-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    107 Cheapside, London, England
    Active Corporate (4 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
  • 9
    GIFTPRO LIMITED - 2022-01-04
    HH DIGITAL LIMITED - 2014-09-05
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,539 GBP2019-07-31
    Person with significant control
    2019-12-04 ~ 2021-01-28
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-04-26 ~ 2021-01-28
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,105 GBP2018-12-31
    Person with significant control
    2019-08-15 ~ 2021-01-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,717 GBP2019-06-30
    Person with significant control
    2020-02-28 ~ 2021-01-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    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 (3 parents)
    Equity (Company account)
    392,090 GBP2020-08-31
    Person with significant control
    2020-09-02 ~ 2021-01-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    STANDARDBLUE LIMITED - 2012-06-13
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,470 GBP2020-06-30
    Person with significant control
    2020-12-09 ~ 2021-01-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    969,189 GBP2019-04-30
    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
  • 16
    TXT2GIVE LIMITED - 2015-07-28
    SPRUCEHILL ENTERPRISES LIMITED - 2009-10-20
    Number One, Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,292 GBP2019-04-30
    Person with significant control
    2019-05-10 ~ 2021-01-28
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    GAG53 LIMITED - 1996-09-05
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,013 GBP2018-09-30
    Person with significant control
    2019-04-12 ~ 2021-01-28
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,514 GBP2018-09-30
    Person with significant control
    2020-08-04 ~ 2021-01-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    838,726 GBP2019-03-31
    Person with significant control
    2019-07-26 ~ 2021-01-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 20
    107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    887,114 GBP2015-08-31
    Person with significant control
    2019-01-31 ~ 2021-01-28
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 21
    SILVERBEAR TECHNOLOGIES LIMITED - 2002-10-07
    107 Cheapside, London, England
    Active Corporate (3 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
  • 22
    107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    709,236 GBP2018-06-30
    Person with significant control
    2019-06-30 ~ 2021-01-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.