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 5
  • 1
    Ma, Colin Sui-leung
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Robert James
    Born in August 1989
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Finch, Craig Ross
    Born in April 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Sarah
    Born in April 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 5
    BJ (9) LIMITED - 1998-08-25
    icon of address249, Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    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
Ceased 10
  • 1
    Blaxter Paliwala, Adam
    Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2024-08-30
    OF - Director → CIF 0
  • 2
    Tara, Vikas
    Company Director born in June 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2022-08-02
    OF - Director → CIF 0
    Mr Vikas Tara
    Born in June 1973
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2022-08-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Howlett, Mark Christopher
    Director born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 2022-08-02
    OF - Director → CIF 0
    Howlett, Mark Christopher
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2022-08-02
    OF - Secretary → CIF 0
  • 4
    Beattie, Brian
    Director born in April 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2024-05-03
    OF - Director → CIF 0
  • 5
    Ledwich, Stuart
    Director born in October 1970
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 2022-08-02
    OF - Director → CIF 0
  • 6
    Manan, Neesha
    Business Development Manager born in October 1981
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 7
    Chandrababu, Deepak
    Business Development Manager born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2022-08-02
    OF - Director → CIF 0
  • 8
    Ledwich, Nicola
    Dental Nurse
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 2004-04-01
    OF - Secretary → CIF 0
  • 9
    icon of address25a Priestgate, Peterborough, Cambridgeshire
    Corporate
    Officer
    1997-01-14 ~ 1997-01-15
    PE - Director → CIF 0
  • 10
    PROFORM COMPANY SECRETARY SERVICES LIMITED - 2003-11-11
    icon of address25a Priestgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    1997-01-14 ~ 1997-01-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TECHNOLOGY BLUEPRINT LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
102022-04-01 ~ 2022-12-31
102021-04-01 ~ 2022-03-31
Fixed Assets - Investments
151 GBP2022-12-31
Fixed Assets
986,609 GBP2022-12-31
1,184,681 GBP2022-03-31
Debtors
Current
1,099,851 GBP2022-12-31
644,389 GBP2022-03-31
Cash at bank and in hand
85,399 GBP2022-12-31
657,544 GBP2022-03-31
Current Assets
1,185,250 GBP2022-12-31
1,301,933 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-1,638,650 GBP2022-12-31
-1,107,313 GBP2022-03-31
Net Current Assets/Liabilities
-453,400 GBP2022-12-31
194,620 GBP2022-03-31
Total Assets Less Current Liabilities
533,209 GBP2022-12-31
1,379,301 GBP2022-03-31
Net Assets/Liabilities
194,864 GBP2022-12-31
761,509 GBP2022-03-31
Equity
Called up share capital
1,171 GBP2022-12-31
1,032 GBP2022-03-31
1,032 GBP2021-04-01
Share premium
95,491 GBP2022-12-31
1,549 GBP2022-03-31
1,549 GBP2021-04-01
Retained earnings (accumulated losses)
98,202 GBP2022-12-31
758,928 GBP2022-03-31
1,208,825 GBP2021-04-01
Equity
194,864 GBP2022-12-31
761,509 GBP2022-03-31
1,211,406 GBP2021-04-01
Restated amount
885,023 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
-660,726 GBP2022-04-01 ~ 2022-12-31
34,647 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
-660,726 GBP2022-04-01 ~ 2022-12-31
34,647 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-158,161 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
-158,161 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
Called up share capital
139 GBP2022-04-01 ~ 2022-12-31
Issue of Equity Instruments
94,081 GBP2022-04-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
4,585,959 GBP2022-12-31
4,301,071 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
3,639,604 GBP2022-12-31
3,165,029 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
294,233 GBP2022-04-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
159,202 GBP2022-12-31
159,202 GBP2022-03-31
Furniture and fittings
35,114 GBP2022-12-31
35,114 GBP2022-03-31
Office equipment
108,615 GBP2022-12-31
104,706 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
340,842 GBP2022-12-31
299,022 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
159,202 GBP2022-03-31
Furniture and fittings
32,443 GBP2022-03-31
Office equipment
90,331 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
281,976 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
267 GBP2022-04-01 ~ 2022-12-31
Office equipment, Owned/Freehold
2,577 GBP2022-04-01 ~ 2022-12-31
Owned/Freehold
2,844 GBP2022-04-01 ~ 2022-12-31
Under hire purchased contracts or finance leases
9,601 GBP2022-04-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
159,202 GBP2022-12-31
Furniture and fittings
32,710 GBP2022-12-31
Office equipment
92,908 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
300,739 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
738,944 GBP2022-12-31
604,085 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
179,604 GBP2022-12-31
Other Debtors
Current
2,126 GBP2022-12-31
13,032 GBP2022-03-31
Prepayments/Accrued Income
Current
81,308 GBP2022-12-31
149 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
97,869 GBP2022-12-31
27,123 GBP2022-03-31
Bank Borrowings
Current
100,800 GBP2022-12-31
100,800 GBP2022-03-31
Other Remaining Borrowings
Current
78,719 GBP2022-03-31
Trade Creditors/Trade Payables
Current
248,983 GBP2022-12-31
466,222 GBP2022-03-31
Amounts owed to group undertakings
Current
786,084 GBP2022-12-31
Other Taxation & Social Security Payable
Current
135,255 GBP2022-12-31
215,185 GBP2022-03-31
Other Creditors
Current
6,090 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
348,504 GBP2022-12-31
233,836 GBP2022-03-31
Creditors
Current
1,638,650 GBP2022-12-31
1,107,313 GBP2022-03-31
Bank Borrowings
Non-current
252,000 GBP2022-12-31
327,600 GBP2022-03-31
Other Remaining Borrowings
Non-current
41,131 GBP2022-03-31
Creditors
Non-current
261,221 GBP2022-12-31
387,736 GBP2022-03-31
Net Deferred Tax Liability/Asset
77,124 GBP2022-12-31
230,056 GBP2022-03-31
144,147 GBP2021-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
152,932 GBP2022-04-01 ~ 2022-12-31
-85,909 GBP2021-04-01 ~ 2022-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
241,117 GBP2022-12-31
288,272 GBP2022-03-31
Deferred Tax Liabilities
77,124 GBP2022-12-31
230,056 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
74,432 shares2022-12-31
70,000 shares2022-03-31
Par Value of Share
Class 1 ordinary share
0.012022-04-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
14,023 shares2022-12-31
14,000 shares2022-03-31
Par Value of Share
Class 2 ordinary share
0.012022-04-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
14,023 shares2022-12-31
14,000 shares2022-03-31
Par Value of Share
Class 3 ordinary share
0.012022-04-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
9,012 shares2022-12-31
5,158 shares2022-03-31
Par Value of Share
Class 4 ordinary share
0.012022-04-01 ~ 2022-12-31

Related profiles found in government register
  • TECHNOLOGY BLUEPRINT LIMITED
    Info
    Registered number 03301980
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA
    PRIVATE LIMITED COMPANY incorporated on 1997-01-14 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • TECHNOLOGY BLUEPRINT LIMITED
    S
    Registered number 03301980
    icon of address21-23, Clemens Street, Leamington Spa, England, CV31 2DW
    Limited Company in England And Wales, England
    CIF 1
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,918 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address8 Ise Road, Kettering, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    20,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-07-29
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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.