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
    Gazard, Stephen Charles
    Born in July 1976
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 2
    OMW COSEC SERVICES LIMITED - 2019-04-03
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 91 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ now
    OF - Secretary → CIF 0
  • 3
    BLUEPRINT ORGANISATION LIMITED
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Liquidation Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 10
  • 1
    Freeman, Richard David
    Born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2006-09-27
    OF - Director → CIF 0
    icon of calendar 2012-04-04 ~ 2016-02-19
    OF - Director → CIF 0
  • 2
    Newman, Paul
    Born in November 1950
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2006-09-27
    OF - Director → CIF 0
  • 3
    Clarke, Dean Leonard
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-09-29
    OF - Secretary → CIF 0
  • 4
    Capel, David
    Born in November 1953
    Individual
    Officer
    icon of calendar 2012-04-04 ~ 2013-01-01
    OF - Director → CIF 0
  • 5
    Thompson, Andrew Bernard
    Born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2020-06-30
    OF - Director → CIF 0
    Thompson, Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 6
    Duncan, Suzanne
    Individual
    Officer
    icon of calendar 2003-07-04 ~ 2004-07-20
    OF - Secretary → CIF 0
  • 7
    Sharkey, Darren William John
    Born in July 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2020-07-03
    OF - Director → CIF 0
  • 8
    Dean, Mitchell
    Born in October 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2024-06-30
    OF - Director → CIF 0
  • 9
    Thompson, Samantha
    Individual
    Officer
    icon of calendar 2006-09-27 ~ 2012-04-04
    OF - Secretary → CIF 0
  • 10
    Dobbin, William Wallace
    Born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2017-02-03
    OF - Director → CIF 0
    Dobbin, William Wallace
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2014-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BLUEPRINT ORGANISATION LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BLUEPRINT ORGANISATION LIMITED
    Info
    Registered number 04821809
    icon of addressErnst & Young Llp, 1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2003-07-04 (22 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-07-04
    CIF 0
  • BLUEPRINT ORGANISATION LIMITED
    S
    Registered number 04821809
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • INTRINSIC FINANCIAL SERVICES LIMITED
    S
    Registered number 05372217
    icon of addressWiltshire Court, Farnsby Street, Swindon, England, SN1 5AH
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressUnit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,927,536 GBP2024-03-28
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    AMBROSHINE LIMITED - 2003-08-06
    BLUEPRINT LONDON LIMITED - 2006-11-28
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    HOST FINANCIAL LIMITED - 2010-08-26
    CAERUS WEALTH GROUP LIMITED - 2011-07-05
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    DIGBY ASSOCIATES - POSITIVE SOLUTIONS LIMITED - 2020-10-16
    icon of address57 Queen Square, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,017 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEW STAR INVESTMENT FUNDS LIMITED - 2012-09-14
    PRECIS (1919) LIMITED - 2001-03-01
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    INTRINSIC WEALTH MANAGEMENT LIMITED - 2012-03-13
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    CIRILIUM ASSET MANAGEMENT LIMITED - 2016-10-21
    icon of addressWiltshire Court, Farnsby Street, Swindon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    INTRINSIC INDEPENDENT FINANCIAL SOLUTIONS LIMITED - 2015-06-05
    ARAGONMIST LIMITED - 2008-02-18
    INTRINSIC ASSET MANAGEMENT LIMITED - 2012-11-02
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    BERKELEY WODEHOUSE ASSOCIATES LIMITED - 2005-11-01
    LIGHTHOUSEXPRESS LIMITED - 2011-03-31
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    466,608 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-04-01 ~ 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
  • 15
    PARADIGM FINANCIAL ADVISERS LIMITED - 2013-12-20
    PARADIGM NETWORK SERVICES LIMITED - 2009-01-14
    CAERUS FINANCIAL LIMITED - 2019-06-27
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    AGENTAPPLY LIMITED - 1997-01-27
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    INTRINSIC FINANCIAL PLANNING LIMITED - 2019-06-27
    STABLEHURST LIMITED - 2005-11-17
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    SNOWHURST LIMITED - 2005-11-17
    INTRINSIC MORTGAGE PLANNING LIMITED - 2019-06-27
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    INTRINSIC INDEPENDENT LIMITED - 2015-03-20
    INTRINSIC WEALTH LIMITED - 2019-06-27
    MINT FINANCIAL SERVICES LIMITED - 2012-03-29
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    IFPG LIMITED - 2015-10-01
    OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED - 2018-08-30
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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.