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
    icon of calendar 2023-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Bielawski, Sacha
    Born in April 1978
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address10-12, Eastcheap, First Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ 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
Ceased 4
  • 1
    Brown, Jonathan Tiverton
    Chief Financial Officer born in July 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 2
    Gualtieri, Gerard John
    Director born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-01-31
    OF - Director → CIF 0
  • 3
    Rowe, Joshua Barrett
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2024-09-25
    OF - Director → CIF 0
  • 4
    Grafton, Mark
    Chief Financial Officer born in January 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ 2025-07-14
    OF - Director → CIF 0
parent relation
Company in focus

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED
    Info
    Registered number 13089663
    icon of address107 Cheapside, London EC2V 6DN
    PRIVATE LIMITED COMPANY incorporated on 2020-12-18 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED
    S
    Registered number missing
    icon of address10-12, Eastcheap, First Floor, London, United Kingdom, EC3M 1AJ
    Private Limited Company
    CIF 1 CIF 2
  • CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED
    S
    Registered number missing
    icon of address107 Cheapside, London, England, Cheapside, London, England, EC2V 6DN
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 2
    MOBILE POS LTD - 2003-02-19
    icon of address107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,251 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    148,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    908,544 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Right to appoint or remove directors as a member of a firmOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    FOXGLOVE MERCHANTS LIMITED - 2003-02-10
    icon of address4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,198,208 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 7
    CIRCULATION DATA SERVICES LIMITED - 2013-02-12
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,020,266 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,778 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    BRIGHTOFFICE LIMITED - 2021-01-04
    BAMFORD FINANCE LIMITED - 2010-12-30
    BRIGHTOFFICE LTD - 2010-08-31
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    INTELLIGENTGOLF LIMITED - 2022-01-04
    ABBOTT INTERNET CONSULTANTS LIMITED - 2010-08-05
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,736 GBP2018-07-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    MILLER TECHNOLOGY LIMITED - 2021-01-04
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,022,220 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address107 Cheapside, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    GIFTPRO LIMITED - 2022-01-04
    HH DIGITAL LIMITED - 2014-09-05
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,539 GBP2019-07-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,026,019 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    352 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    CSY COMPUTER SYSTEMS LIMITED - 2009-03-27
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,005 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,105 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 22
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    478,540 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 24
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,717 GBP2019-06-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 25
    FLG MONEY LIMITED - 2008-09-29
    FLG MONEY MANAGEMENT LIMITED - 2007-06-29
    FISCAL AND LEGAL LIMITED - 2007-01-19
    icon of address107 Cheapside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,090 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 26
    STANDARDBLUE LIMITED - 2012-06-13
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,470 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    969,189 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    YUMAX MEDIA LTD - 2020-08-27
    YUMAX GROUP LTD - 2017-12-19
    HOWDIDIDOMEDIA LIMITED - 2016-01-26
    HOWDIDIDO LIMITED - 2007-11-02
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    213,364 GBP2018-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,862 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 30
    TXT2GIVE LIMITED - 2015-07-28
    SPRUCEHILL ENTERPRISES LIMITED - 2009-10-20
    icon of addressNumber One, Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,292 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address107 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,064 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 32
    GAG53 LIMITED - 1996-09-05
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,013 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,514 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 34
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    838,726 GBP2019-03-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 35
    BURNS AND HARRISON LIMITED - 2008-12-03
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,741 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 36
    icon of address107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    887,114 GBP2015-08-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 37
    SILVERBEAR TECHNOLOGIES LIMITED - 2002-10-07
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 38
    LAKELAND COMPUTER CONSULTANCY SERVICES LTD - 2018-10-24
    icon of addressEureka House Tullynagarn, Lisnarick Road, Irvinestown, Fermanagh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    964,585 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,256 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 40
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    709,236 GBP2018-06-30
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,958 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-03-08
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.