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 Charles David Bloom

    Related profiles found in government register
  • Mr Charles David Bloom
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grange Road, Bushey, Hertfordshire, WD23 2LQ, England

      IIF 1
    • icon of address 33, Grange Road, Bushey, WD23 2LQ, England

      IIF 2
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 5
    • icon of address 33 Grange Road, Bushey, Herts, WD23 2LQ, United Kingdom

      IIF 6 IIF 7
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 8
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 9
    • icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, SR8 2LY, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 13
    • icon of address 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 14
    • icon of address 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 15 IIF 16
  • Bloom, Charles David
    British business person born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17
  • Bloom, Charles David
    British chief executive officer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 18
  • Bloom, Charles David
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 19
    • icon of address 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 20
    • icon of address 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 21
  • Bloom, Charles David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 22
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 23
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24 IIF 25
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 26
    • icon of address 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 27
    • icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, SR8 2LY, England

      IIF 28 IIF 29 IIF 30
    • icon of address 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 33 IIF 34
    • icon of address 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 35
    • icon of address 33, Grange Road, Bushey, Watford, Herts, WD23 2LQ, United Kingdom

      IIF 36
    • icon of address 85, The Parade, High Street, Watford, Hertfordshire, WD17 1LN

      IIF 37
    • icon of address 85, The Parade, High Street, Watford, Hertfordshire, WD17 1LN, United Kingdom

      IIF 38
  • Mr Charles David Bloom
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Grange Road, Bushey, Hertfordshire, WD23 2LQ, England

      IIF 39
  • Bloom, Charles David
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cheapside, Derby, DE1 1BR, United Kingdom

      IIF 40
    • icon of address 11 School Lane, Bushey, Watford, Hertfordshire, WD23 1BR

      IIF 41 IIF 42 IIF 43
  • Bloom, Charles David
    English telecom director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 44
  • Bloom, Charles
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 45
  • Bloom, Charles David
    British

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 25-27 School Lane, Bushey, Herts, WD23 1SY

      IIF 46
  • Bloom, Charles David
    English telecom director

    Registered addresses and corresponding companies
    • icon of address 11 School Lane, Bushey, Watford, Hertfordshire, WD23 1BR

      IIF 47
  • Bloom, Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 33, Grange Road, Bushey, Hertfordshire, WD23 2LQ, United Kingdom

      IIF 48
  • Bloom, Charles David

    Registered addresses and corresponding companies
    • icon of address 11 School Lane, Bushey, Watford, Hertfordshire, WD23 1BR

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 29a Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631,317 GBP2023-07-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Hygeia House, 66 - 68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SWIFTWING LIMITED - 2003-07-15
    icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,059 GBP2022-12-31
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 2 Cheapside, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 29a Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    995,056 GBP2024-07-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address 27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,139,403 GBP2020-07-31
    Officer
    icon of calendar 2014-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 22 York Buildings, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -193,051 GBP2024-11-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,533 GBP2019-03-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 18
    PETER HENRY LIMITED - 2011-12-01
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,817 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Rsm Tenon Recovery, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2002-10-21
    IIF 41 - Director → ME
    icon of calendar 2004-03-18 ~ 2009-08-01
    IIF 48 - Secretary → ME
  • 2
    THE GLOBAL TRADING COMPANY (UK) LIMITED - 1995-10-31
    icon of address Gtc House 18 Station Road, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    236,410 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 1998-09-30
    IIF 42 - Director → ME
    icon of calendar 1996-06-01 ~ 1998-09-30
    IIF 49 - Secretary → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-22 ~ 2002-10-21
    IIF 44 - Director → ME
    icon of calendar 1998-10-22 ~ 2008-10-01
    IIF 47 - Secretary → ME
  • 4
    SWIFTWING LIMITED - 2003-07-15
    icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,059 GBP2022-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2006-09-30
    IIF 43 - Director → ME
  • 5
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,504 GBP2020-09-30
    Officer
    icon of calendar 2017-02-25 ~ 2020-05-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2020-05-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,245 GBP2021-04-30
    Officer
    icon of calendar 2017-01-27 ~ 2020-05-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-05-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,531 GBP2020-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    718 GBP2020-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,740 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,921 GBP2019-10-31
    Officer
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-05-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,533 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379,447 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4 Whitworth Road, South West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    837,610 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2020-05-29
    IIF 31 - Director → ME
    icon of calendar 2011-09-12 ~ 2012-01-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.