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

Mr Anthony Grant Bloom

    Related profiles found in government register
  • Mr Anthony Grant Bloom
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 1
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

      IIF 7
    • icon of address Maria House, 35 Millers Road, Brighton, Sussex, BN1 5NP, United Kingdom

      IIF 8
    • icon of address Blue And White Capital, The Iceworks, 34-36 Jamestown Road, London, NW1 7BY, United Kingdom

      IIF 9
  • Bloom, Anthony Grant
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-118, Davigdor Road, Hove, BN3 1RE, England

      IIF 10
    • icon of address The Iceworks, 34 Jamestown Road, London, NW1 7BY

      IIF 11
  • Bloom, Anthony Grant
    British chairman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Iceworks, 34-36 Jamestown Road, Camden, London, NW1 7BY, United Kingdom

      IIF 12
  • Bloom, Anthony Grant
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 13
  • Mr Anthony Grant Bloom
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Express Stadium, Village Way, Brighton, East Sussex, BN1 9BL

      IIF 14
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 20
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 21
  • Anthony Grant Bloom
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Iceworks, 34-36 Jamestown Road, London, NW1 7BY, England

      IIF 22
  • Bloom, Anthony Grant
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Anthony Grant
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Express Community Stadium, Village Way, Brighton, BN1 9BL, England

      IIF 36
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 37
  • Bloom, Anthony Grant
    British businessman born in March 1970

    Registered addresses and corresponding companies
    • icon of address 2 Ophelia Gardens, Hamlet Square The Vale, London, NW2 1ST

      IIF 38
  • Bloom, Anthony Grant
    British company director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 2 Ophelia Gardens, Hamlet Square The Vale, London, NW2 1ST

      IIF 39
  • Bloom, Anthony Grant
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House 35, Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 40
    • icon of address Maria House, 35 Millers Road, Brighton, Sussex, BN1 5NP, United Kingdom

      IIF 41
    • icon of address The Iceworks, 34-36 Jamestown Road, London, NW1 7BY

      IIF 42
  • Bloom, Anthony Grant
    British trading manager

    Registered addresses and corresponding companies
    • icon of address 4 Harman Close, Harman Drive, London, NW2 2EA

      IIF 43
  • Bloom, Anthony Grant

    Registered addresses and corresponding companies
    • icon of address 2 Ophelia Gardens, Hamlet Square The Vale, London, NW2 1ST

      IIF 44
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,306,419 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    2,498,705 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 4
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,326,282 GBP2023-11-30
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    AGB (NEW MONKS FARM) LIMITED - 2020-10-14
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,493 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Maria House, 35 Millers Road, Brighton, Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    991,518 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
  • 7
    SPRINGHIGH LIMITED - 1989-05-08
    icon of address American Express Community Stadium, Village Way, Brighton, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,200,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    BLUE LIZARD COMMERCIAL LIMITED - 2007-08-09
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,406,897 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 26 - Director → ME
  • 11
    FORAY 585 LIMITED - 1997-10-17
    icon of address American Express Stadium, Village Way, Brighton, East Sussex
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    ADDYPOOL LIMITED - 1976-12-31
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address American Express Stadium, Village Way, Brighton, East Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -433,458 GBP2023-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    534,956 GBP2025-05-31
    Officer
    icon of calendar 1998-07-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FIRST SPORTING LIMITED - 2022-04-05
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -604,979 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 9 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    HEART OF MIDLOTHIAN FOOTBALL CLUB P.L.C. - 1997-07-07
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -745,586 GBP2024-12-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    WAYMILE LIMITED - 2002-02-20
    icon of address 113-118 Davigdor Road, Hove, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-22 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Iceworks, 34 Jamestown Road, London
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address American Express Stadium, Village Way, Brighton, East Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 24 - Director → ME
  • 27
    NAILPOINT UK LIMITED - 2019-12-19
    icon of address Maria House, 35 Millers Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -329,193 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BLUE LIZARD COMMERCIAL LIMITED - 2007-08-09
    icon of address Maria House, 35 Millers Road, Brighton
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,406,897 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-05-31 ~ 2006-06-01
    IIF 43 - Secretary → ME
  • 2
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-15 ~ 2013-03-01
    IIF 39 - Director → ME
    icon of calendar 1996-06-09 ~ 2013-02-28
    IIF 44 - Secretary → ME
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -572,566 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2023-06-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-04-22
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-17 ~ 2023-06-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2024-06-10
    IIF 12 - Director → ME
  • 5
    PAVILLION HOMES LIMITED - 1997-03-26
    icon of address 39 Portland Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1997-05-21 ~ 2004-07-07
    IIF 38 - 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.