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

Bloomer, Jonathan William

    Related profiles found in government register
  • Bloomer, Jonathan William
    British chairman born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AG, United Kingdom

      IIF 1
    • Belvedere, 12 Booth Street, Manchester, M2 4AW

      IIF 2
  • Bloomer, Jonathan William
    British comapny director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Caterham School, Harestone Valley Road, Caterham, Surrey, CR3 6YA

      IIF 3
  • Bloomer, Jonathan William
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 4 IIF 5 IIF 6
    • Court Lodge, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LR, England

      IIF 8 IIF 9
    • Ground Floor Winterton House, Nixey Close, Slough, Berkshire, SL1 1ND, United Kingdom

      IIF 10
  • Bloomer, Jonathan William
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 11
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, England

      IIF 12
    • 17, Regan Way, Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom

      IIF 13
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 14
  • Bloomer, Jonathan William
    British finance director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Court Lodge, Main Road, Knockholt, Kent, TN14 7LR

      IIF 15 IIF 16
  • Bloomer, Jonathan William
    British group chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloomer, Jonathan William
    British managing director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 23
  • Bloomer, Jonathan William
    British non executive director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 College Square South, Anchor Road, Bristol, BS1 5HL

      IIF 24
  • Bloomer, Jonathan William
    British non-executive director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Cabot Square, London, E14 4QA

      IIF 25 IIF 26
    • Legal Department, 25 Cabot Square, Canary Wharf, London, E14 4QA

      IIF 27
    • 3-4, Regan Way, Chetwynd Business Park Chilwell, Nottingham, NG9 6RZ

      IIF 28
  • Bloomer, Jonathan William
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 84 Grosvenor Street, London, W1K 3JZ

      IIF 29
    • Court Lodge, Main Road, Knockholt, Sevenoaks, England, TN14 7LR, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (74 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-12-23 ~ now
    IIF 31 - llp-member → ME
  • 2
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (88 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-12-23 ~ now
    IIF 30 - llp-member → ME
Ceased 29
  • 1
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    Belvedere, 12 Booth Street, Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-05 ~ 2021-10-11
    IIF 2 - director → ME
  • 2
    AUTONOMY CORPORATION PLC - 2012-01-10
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-08-01 ~ 2011-11-14
    IIF 11 - director → ME
  • 3
    CANADA SQUARE OPERATIONS PLC - 2012-11-29
    EGG BANKING PLC - 2012-09-28
    PRUDENTIAL BANKING PLC - 2002-04-10
    PRUDENTIAL FOUR PLC - 1996-09-17
    PRUDENTIAL FOUR LIMITED - 1996-04-25
    GS FOUR LIMITED - 1996-01-15
    Citigroup Centre, Canada Square Canary Wharf, London
    Corporate (4 parents)
    Officer
    1996-03-15 ~ 2005-05-05
    IIF 21 - director → ME
  • 4
    CATERHAM SCHOOL LIMITED - 2020-11-02
    Caterham School, Harestone Valley Road, Caterham, Surrey
    Corporate (17 parents, 6 offsprings)
    Officer
    2009-12-16 ~ 2016-01-01
    IIF 3 - director → ME
  • 5
    CERBERUS UK ADVISORS, LLP - 2007-01-08
    5 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-02-27 ~ 2012-12-31
    IIF 29 - llp-member → ME
  • 6
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-03 ~ 2020-10-12
    IIF 8 - director → ME
  • 7
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -704,156 GBP2023-06-30
    Officer
    2013-08-30 ~ 2020-10-12
    IIF 9 - director → ME
  • 8
    DWF GROUP PLC - 2023-10-11
    DWF GROUP LIMITED - 2019-03-12
    20 Fenchurch Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-08-01 ~ 2023-10-03
    IIF 1 - director → ME
  • 9
    HARGREAVES LANSDOWN PLC - 2025-04-07
    QUAYSHELFCO 170 LIMITED - 1987-07-01
    One College Square South, Anchor Road, Bristol, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2006-09-18 ~ 2013-10-25
    IIF 24 - director → ME
  • 10
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    Phoenix House, 1 Station Hill, Reading
    Corporate (3 parents)
    Officer
    1997-03-26 ~ 1998-01-23
    IIF 16 - director → ME
  • 11
    GS SEVEN LIMITED - 1997-09-18
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1997-03-19 ~ 2005-05-05
    IIF 20 - director → ME
  • 12
    IIMIA LIMITED - 2010-02-09
    IIMIA PLC - 2010-02-09
    SLIMV PLC - 2001-10-24
    1 Tower Place West, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-29 ~ 2016-03-01
    IIF 7 - director → ME
  • 13
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    SOLACE ASSOCIATES LTD. - 2002-09-02
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    1 Tower Place West, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-29 ~ 2016-03-01
    IIF 4 - director → ME
  • 14
    LUCIDA PLC - 2013-07-19
    One, Coleman Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-09-15 ~ 2012-12-05
    IIF 23 - director → ME
  • 15
    JLT EB HOLDINGS LIMITED - 2022-11-14
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED - 2011-01-04
    JARDINE LLOYD THOMPSON UK LIMITED - 2007-07-02
    JIB (1995) LIMITED - 2000-10-02
    JARDINE INSURANCE BROKERS LIMITED - 1995-12-29
    JARDINE GLANVILL (U.K.) LIMITED - 1986-11-03
    JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED - 1981-12-31
    PICKFORD DAWSON & HOLLAND LIMITED - 1978-12-31
    1 Tower Place West, Tower Place, London, United Kingdom
    Corporate (4 parents, 16 offsprings)
    Officer
    2013-04-29 ~ 2016-03-01
    IIF 6 - director → ME
  • 16
    JLT BENEFIT SOLUTIONS LIMITED - 2022-11-14
    JLT BENEFIT CONSULTANTS LIMITED - 2002-01-02
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED - 2000-12-06
    G M BENEFIT CONSULTANTS LIMITED - 1994-07-20
    POSTCOMBE FINANCIAL LIMITED - 1988-11-28
    1 Tower Place West, Tower Place, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-29 ~ 2016-03-01
    IIF 5 - director → ME
  • 17
    HOME-WARD LIMITED - 2004-09-27
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2013-11-07
    IIF 10 - director → ME
  • 18
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Corporate (18 parents, 10 offsprings)
    Officer
    2016-11-01 ~ 2024-08-19
    IIF 27 - director → ME
  • 19
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    25 Cabot Square, London
    Corporate (15 parents)
    Officer
    2016-11-01 ~ 2024-08-19
    IIF 26 - director → ME
  • 20
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Corporate (19 parents, 4 offsprings)
    Officer
    2016-11-01 ~ 2024-08-19
    IIF 25 - director → ME
  • 21
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Corporate (12 parents, 6 offsprings)
    Officer
    2014-06-19 ~ 2020-12-04
    IIF 28 - director → ME
  • 22
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED - 1999-11-18
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-03-31 ~ 2005-05-05
    IIF 22 - director → ME
  • 23
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    1 Angel Court, London, England
    Corporate (12 parents, 8 offsprings)
    Officer
    1995-01-01 ~ 2005-05-05
    IIF 19 - director → ME
  • 24
    CSU FOUR LIMITED - 1988-12-01
    1 Angel Court, London, England
    Corporate (4 parents)
    Officer
    1995-12-04 ~ 2005-05-05
    IIF 17 - director → ME
  • 25
    REASSURE GROUP LIMITED - 2019-02-21
    ADMIN RE UK LIMITED - 2016-12-22
    LIFE ASSURANCE HOLDING CORPORATION LIMITED - 2008-10-07
    HACKREMCO (NO.956) LIMITED - 1994-09-27
    Windsor House, Telford Centre, Telford, Shropshire
    Corporate (5 parents, 12 offsprings)
    Officer
    1998-05-05 ~ 1998-06-01
    IIF 15 - director → ME
  • 26
    17 Regan Way, Chetwynd Business Park, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-04 ~ 2024-08-19
    IIF 13 - director → ME
  • 27
    10 Fenchurch Avenue, London
    Corporate (10 parents, 74 offsprings)
    Officer
    1995-01-09 ~ 2005-05-05
    IIF 18 - director → ME
  • 28
    THE UNITED CHURCH SCHOOLS TRUST - 2004-11-03
    THE CHURCH SCHOOLS COMPANY - 2004-06-18
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2010-03-25 ~ 2013-11-21
    IIF 14 - director → ME
  • 29
    17 Regan Way, Chetwynd Business Park, Nottingham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-12-04 ~ 2023-04-14
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.