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 6
  • 1
    Ms Marisa Sonya Beaumond
    Born in January 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Cameron, Alan
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Sandelson, Jeremy
    Born in May 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Mcguinness, Peter Timothy
    Born in December 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Bourke, Emily
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ now
    OF - Secretary → CIF 0
  • 6
    Jeffery, Alistair James
    Born in May 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ now
    OF - Director → CIF 0
    Mr Alistair James Jeffery
    Born in May 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Cumming, Andrew John
    Non-Executive Director born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Luckock, Nicholas Charles
    Investment Professional born in December 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2016-04-30
    OF - Director → CIF 0
  • 3
    Khroud, Pardip Kaur
    Investment Manager born in March 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-25 ~ 2015-12-16
    OF - Director → CIF 0
    Khroud, Pardip Kaur
    Chartered Accountant born in March 1981
    Individual (6 offsprings)
    icon of calendar 2016-05-09 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Cameron, Alan
    Banker born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2022-12-21
    OF - Director → CIF 0
  • 5
    Voss, Andrew James
    Chief Financial Officer born in July 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2014-04-23
    OF - Director → CIF 0
  • 6
    Weinel, Alastair James
    Chartered Accountant born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2018-03-28
    OF - Director → CIF 0
  • 7
    Souillard, Yann Shozo
    Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ 2018-03-28
    OF - Director → CIF 0
  • 8
    Mr Henry Evan Rees
    Born in December 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 9
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address1, Vine Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

BLUESTONE INVESTMENT HOLDINGS LIMITED

Previous name
BLUESTONE CONSOLIDATED HOLDINGS LIMITED - 2022-12-30
Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies

Related profiles found in government register
  • BLUESTONE INVESTMENT HOLDINGS LIMITED
    Info
    BLUESTONE CONSOLIDATED HOLDINGS LIMITED - 2022-12-30
    Registered number 08753310
    icon of address1 Station Square, Cambridge CB1 2GA
    PRIVATE LIMITED COMPANY incorporated on 2013-10-29 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • BLUESTONE INVESTMENT HOLDINGS LIMITED
    S
    Registered number 08753310
    icon of address1, Station Square, Cambridge, Cambridgeshire, England, CB1 2GA
    Private Limited Liability Company in Register Of Companies, England
    CIF 1 CIF 2
  • BLUESTONE INVESTMENT HOLDINGS LIMITED
    S
    Registered number 08753310
    icon of address1, Station Square, Cambridge, England, CB1 2GA
    Companies Act 2006 in Companies Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    BLUESTONE CONSOLIDATED HOLDINGS II (UK) LIMITED - 2017-05-05
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2009-04-29
    BLUESTONE CAPITAL MANAGEMENT (UK) LIMITED - 2009-05-14
    M&R 1078 LIMITED - 2009-03-11
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2017-09-23
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-03-24 ~ dissolved
    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
  • 4
    BLUESTONE CAPITAL MANAGEMENT II LIMITED - 2017-09-23
    icon of address1 Station Square, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    BLUESTONE CREDIT MANAGEMENT LIMITED - 2020-01-30
    CLOSE CREDIT MANAGEMENT LIMITED - 2011-11-04
    BUSINESS ADVISORY SERVICES (NORTHERN) LIMITED - 1996-08-01
    icon of addressWestfield House, 60 Charter Row, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    BLUESTONE CONSUMER FINANCE LIMITED - 2020-01-30
    icon of addressWestfield House, 60 Charter Row, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    BLUESTONE HYF MANAGEMENT LIMITED - 2016-10-26
    icon of addressNewnham Mill, Newnham Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    BLUESTONE MORTGAGES INVESTMENT LIMITED - 2017-05-19
    icon of address1 Station Square, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address1 Station Square, Cambridge, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • FIVE RIVERS 2013-1 LIMITED - 2019-07-17
    BAM UK RECEIVABLES FINANCE 2012-1 LIMITED - 2012-11-02
    RECEIVABLES FINANCE 2012-1 LIMITED - 2013-02-07
    icon of addressWestfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-24 ~ 2025-09-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.