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 14
  • 1
    Cameron, Alan
    Born in October 1960
    Individual (1 offspring)
    Officer
    2024-03-11 ~ now
    OF - Director → CIF 0
    Cameron, Alan
    Banker born in October 1960
    Individual (1 offspring)
    2014-04-23 ~ 2022-12-21
    OF - Director → CIF 0
  • 2
    Mr Henry Evan Rees
    Born in December 1938
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-01
    PE - Right to appoint or remove directors 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 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Khroud, Pardip Kaur
    Investment Manager born in March 1981
    Individual (12 offsprings)
    Officer
    2014-04-25 ~ 2015-12-16
    OF - Director → CIF 0
    Khroud, Pardip Kaur
    Chartered Accountant born in March 1981
    Individual (12 offsprings)
    2016-05-09 ~ 2021-09-30
    OF - Director → CIF 0
  • 4
    Sandelson, Jeremy
    Born in April 1957
    Individual (33 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Voss, Andrew James
    Chief Financial Officer born in July 1976
    Individual (32 offsprings)
    Officer
    2013-10-29 ~ 2014-04-23
    OF - Director → CIF 0
  • 6
    Mcguinness, Peter Timothy
    Born in November 1969
    Individual (33 offsprings)
    Officer
    2013-10-29 ~ now
    OF - Director → CIF 0
  • 7
    Jeffery, Alistair James
    Born in April 1966
    Individual (17 offsprings)
    Officer
    2013-10-29 ~ now
    OF - Director → CIF 0
    Mr Alistair James Jeffery
    Born in April 1966
    Individual (17 offsprings)
    Person with significant control
    2022-01-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 8
    Ms Marisa Sonya Beaumond
    Born in January 1969
    Individual (3 offsprings)
    Person with significant control
    2021-10-14 ~ now
    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 - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    Luckock, Nicholas Charles
    Investment Professional born in November 1972
    Individual (26 offsprings)
    Officer
    2014-04-23 ~ 2016-04-30
    OF - Director → CIF 0
  • 10
    Weinel, Alastair James
    Chartered Accountant born in July 1965
    Individual (22 offsprings)
    Officer
    2016-04-27 ~ 2018-03-28
    OF - Director → CIF 0
  • 11
    Cumming, Andrew John
    Non-Executive Director born in June 1954
    Individual (175 offsprings)
    Officer
    2014-04-23 ~ 2024-01-31
    OF - Director → CIF 0
  • 12
    Bourke, Emily
    Individual (33 offsprings)
    Officer
    2020-04-08 ~ now
    OF - Secretary → CIF 0
  • 13
    Souillard, Yann Shozo
    Director born in March 1969
    Individual (29 offsprings)
    Officer
    2014-10-09 ~ 2018-03-28
    OF - Director → CIF 0
  • 14
    LDC (NOMINEES) LIMITED
    - now 06713621 03066501
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    1, Vine Street, London, England
    Active Corporate (10 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BLUESTONE INVESTMENT HOLDINGS LIMITED

Period: 2022-12-30 ~ now
Company number: 08753310
Registered names
BLUESTONE INVESTMENT HOLDINGS LIMITED - now 11113000
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
    1 Station Square, Cambridge CB1 2GA
    PRIVATE LIMITED COMPANY incorporated on 2013-10-29 (12 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-03
    CIF 0
  • BLUESTONE INVESTMENT HOLDINGS LIMITED
    S
    Registered number 08753310
    1, 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
    1, Station Square, Cambridge, England, CB1 2GA
    Companies Act 2006 in Companies Register, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED
    09229739
    1 Station Square, Cambridge, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    BLUESTONE APAC HOLDINGS LIMITED
    - now 08754669
    BLUESTONE CONSOLIDATED HOLDINGS II (UK) LIMITED
    - 2017-05-05 08754669 08753310
    1 Station Square, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    BLUESTONE CAPITAL MANAGEMENT II LIMITED
    - now 06767874 10367076... (more)
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2017-09-23
    BLUESTONE CAPITAL MANAGEMENT (UK) LIMITED - 2009-05-14
    BLUESTONE CAPITAL MANAGEMENT LIMITED - 2009-04-29
    M&R 1078 LIMITED - 2009-03-11
    1 Station Square, Cambridge, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2018-03-24 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    BLUESTONE CAPITAL MANAGEMENT LIMITED
    - now 10367076 06767874... (more)
    BLUESTONE CAPITAL MANAGEMENT II LIMITED
    - 2017-09-23 10367076 06767874... (more)
    1 Station Square, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-09-09 ~ now
    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
  • 5
    BLUESTONE CONSUMER FINANCE LIMITED
    - now 01028803 12107472
    BLUESTONE CREDIT MANAGEMENT LIMITED
    - 2020-01-30 01028803 12107472
    CLOSE CREDIT MANAGEMENT LIMITED - 2011-11-04
    BUSINESS ADVISORY SERVICES (NORTHERN) LIMITED - 1996-08-01
    Westfield House, 60 Charter Row, Sheffield, United Kingdom
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-12-22 ~ now
    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
  • 6
    BLUESTONE CREDIT MANAGEMENT LIMITED
    - now 12107472 01028803
    BLUESTONE CONSUMER FINANCE LIMITED - 2020-01-30
    Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (8 parents)
    Person with significant control
    2025-09-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    BLUESTONE FUNDS MANAGEMENT LIMITED
    - now 10218185
    BLUESTONE HYF MANAGEMENT LIMITED
    - 2016-10-26 10218185
    Newnham Mill, Newnham Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED
    11113000 08753310
    1 Station Square, Cambridge, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2023-10-30 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    BLUESTONE MORTGAGE HOLDINGS LIMITED
    - now 09164380
    BLUESTONE MORTGAGES INVESTMENT LIMITED
    - 2017-05-19 09164380
    1 Station Square, Cambridge, Cambridgeshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    BLUESTONE RETAIL FINANCE LIMITED
    - now 08253843
    FIVE RIVERS 2013-1 LIMITED - 2019-07-17
    RECEIVABLES FINANCE 2012-1 LIMITED - 2013-02-07
    BAM UK RECEIVABLES FINANCE 2012-1 LIMITED - 2012-11-02
    Westfield House, 60 Charter Row, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Person with significant control
    2025-09-24 ~ 2025-09-24
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    FIGNUM LIMITED
    11918733
    1 Station Square, Cambridge, England
    Active Corporate (8 parents)
    Person with significant control
    2019-04-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.