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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bloom, Desmond Lawrence

    Related profiles found in government register
  • Bloom, Desmond Lawrence
    British company director born in April 1946

    Registered addresses and corresponding companies
  • Bloom, Desmond Lawrence
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 3 Belgrave Place, London, SW1X 2TU

      IIF 7
    • icon of address 8 Hall Gate, Hall Road, London, NW8 9PG

      IIF 8
  • Bloom, Desmond Lawrence
    British property entrepreneur born in April 1946

    Registered addresses and corresponding companies
    • icon of address 8 Hall Gate, Hall Road, London, NW8 9PG

      IIF 9
  • Bloom, Desmond Lawrence
    British property investor born in April 1946

    Registered addresses and corresponding companies
    • icon of address 8 Hall Gate, Hall Road, London, NW8 9PG

      IIF 10
  • Bloom, Desmond Lawrence
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Hall Gate, Hall Road, London, NW8 9PG

      IIF 11
  • Bloom, Desmond Lawrence
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring-by-sea, Worthing, BN12 4SW, England

      IIF 12
  • Bloom, Desmond Lawrence
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 13, 23 Kenyon Way, Slough, SL3 8ES

      IIF 13
  • Bloom, Desmond Lawrence
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bacon Lane, Hayling Island, Hants, PO11 0DN

      IIF 14
    • icon of address 17, Grosvenor Street, London, W1K 4QG

      IIF 15
    • icon of address 46, Upper Grosvenor Street, London, W1K 2NW

      IIF 16
  • Bloom, Desmond Lawrence
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Westcombe Hill, Greenwich, London, SE10 0LR, United Kingdom

      IIF 17
  • Bloom, Desmond Lawrence
    British property born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring-by-sea, Worthing, BN12 4SW, United Kingdom

      IIF 18
  • Mr Desmond Lawrence Bloom
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring-by-sea, Worthing, BN12 4SW

      IIF 19
  • Bloom, Desmond
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring By Sea, BN12 4SW, United Kingdom

      IIF 20
  • Bloom, Desmond
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bunker Offices, Browns Golf Course, Yaverland, Isle Of Wight, PO36 8QA, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Desmond Lawrence Bloom
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring-by-sea, Worthing, BN12 4SW, England

      IIF 23
  • Mr Desmond Bloom
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Ashurst Drive, Goring By Sea, BN12 4SW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    ARC BIODIVERSITY AND CONTROL LIMITED - 2020-07-10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 30 Ashurst Drive, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,846 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Ashurst Drive, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    SPERATI TRADING LIMITED - 2013-05-10
    icon of address 30 Ashurst Drive, Goring-by-sea, Worthing
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 2 Bloomsbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ARC BIODIVERSITY AND CLIMATE LIMITED - 2020-07-10
    icon of address The Bunker Offices Browns Golf Course, Yaverland, Isle Of Wight, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2015-03-30
    IIF 15 - Director → ME
  • 2
    icon of address 1 Beacon Buildings, Yard 23 Stramongate, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    286,699 GBP2016-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2005-06-10
    IIF 8 - Director → ME
  • 3
    HEMISPHERE PROPERTIES PLC - 2007-03-06
    HEMISPHERE PROPERTIES GROUP PLC - 2003-06-05
    icon of address C/o Pkf Littlejohn 2nd Floor 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-06-10
    IIF 5 - Director → ME
  • 4
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2002-03-20
    IIF 3 - Director → ME
  • 5
    EUROCITY PROPERTIES LIMITED - 1998-03-13
    MAJORTIP LIMITED - 1997-10-08
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2002-05-02
    IIF 9 - Director → ME
  • 6
    KERRINGTON MAXIGROWTH PLC - 1998-03-13
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2002-05-02
    IIF 10 - Director → ME
  • 7
    HEMISPHERE PROPERTIES (NO.1) LIMITED - 2001-10-08
    HEMISPHERE PROPERTIES LIMITED - 2003-06-05
    icon of address 1 Beacon Buildings, Yard 23 Stramongate, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,437 GBP2016-12-31
    Officer
    icon of calendar 2001-08-10 ~ 2005-06-10
    IIF 2 - Director → ME
  • 8
    QUICK TOYS AND GAMES PLC - 2009-06-02
    icon of address 34f Bayton Road Industrial Estate, Bayton Road, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    569,473.68 GBP2023-01-31
    Officer
    icon of calendar 2014-04-29 ~ 2017-10-20
    IIF 14 - Director → ME
  • 9
    PREDICANT LIMITED - 2010-03-18
    icon of address 3a Pont Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2010-03-12
    IIF 1 - Director → ME
  • 10
    MEDIATILE LIMITED - 2001-02-26
    HEMISPHERE PROPERTIES LIMITED - 2001-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2001-09-14
    IIF 4 - Director → ME
    icon of calendar 2001-02-08 ~ 2001-09-14
    IIF 11 - Secretary → ME
  • 11
    icon of address 1 Beacon Buildings, Yard 23 Stramongate, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79,708 GBP2016-12-31
    Officer
    icon of calendar 2003-02-12 ~ 2005-06-10
    IIF 6 - Director → ME
  • 12
    URANIUM ENERGY EXPLORATION PLC - 2025-04-25
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    icon of address 160 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2012-05-09
    IIF 17 - Director → ME
  • 13
    icon of address 41 Old Oak Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,259 GBP2022-10-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-06
    IIF 13 - Director → ME

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.