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 Andrew Jonathan Bloom

    Related profiles found in government register
  • Mr Andrew Jonathan Bloom
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 1 IIF 2
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 3 IIF 4
    • icon of address Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 5
    • icon of address 11, Soho Street, London, W1D 3AD, United Kingdom

      IIF 6 IIF 7
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 8
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 13
  • Bloom, Andrew Jonathan
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 14
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 15
  • Bloom, Andrew Jonathan
    British business owner born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3rd Floor, 8 Mill Street, London, SE1 2BA, England

      IIF 19
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20 IIF 21
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 22
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 27 IIF 28
    • icon of address 11, Soho Street, London, W1D 3AD, England

      IIF 29
    • icon of address 12, Helmet Row, London, EC1V 3QJ, England

      IIF 30
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 31
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 37 IIF 38
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 39 IIF 40
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 41
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 42
  • Mr Andrew Bloom
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Soho Street, London, W1D 3AD, England

      IIF 43
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 44
  • Bloom, Andrew
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 45
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 46
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Silver Street, Dursley, Gloucestershire, GL11 4ND, England

      IIF 47
    • icon of address 98 Millway, London, NW7 3JJ

      IIF 48
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 49
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 50
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 51
    • icon of address Third Floor Mimosa House 12, Princes Street, London, W1B 2LL

      IIF 52
  • Bloom, Andrew Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 53
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 54
  • Bloom, Andrew Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 55
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 56
  • Bloom, Andrew Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 57
  • Bloom, Andrew Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 58
  • Bloom, Andrew Jonathan

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 59
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 60 IIF 61
  • Bloom, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,854,086 GBP2025-02-28
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-02-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN LIMITED - 2024-11-13
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    SPRING FINANCE GROUP LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,296,518 GBP2024-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHEVAL FINANCE LIMITED - 2011-09-15
    SPRING FINANCE LIMITED - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 16 - Director → ME
  • 8
    SPRING FINANCE M1 LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -296,643 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-08-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 11
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 28 - Director → ME
  • 12
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    MASTHAVEN FINANCE LTD - 2017-03-16
    LULLABABY LTD - 2003-10-13
    GB NURSERY PRODUCTS LTD - 2007-02-19
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 15
    MASTHAVEN GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Third Floor Mimosa House 12, Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 52 - Director → ME
  • 17
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    110 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    MASTHAVEN SECURED FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 45 - Director → ME
  • 20
    MASTHAVEN SECURED LOANS GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MASTHAVEN SECURED PROPERTY LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,302,371 GBP2025-03-31
    Officer
    icon of calendar 2002-04-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-04-09 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,796,219 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -132,944 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,425 GBP2024-06-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,142,538 GBP2025-03-31
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-12-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,380 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 26 Little Common, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-20 ~ 2004-10-25
    IIF 44 - Director → ME
  • 2
    icon of address 1st Floor, Commodity Quay, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    25,081,888 GBP2025-02-28
    Officer
    icon of calendar 2022-12-19 ~ 2023-12-13
    IIF 19 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,109,656 GBP2025-02-28
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-12
    IIF 21 - Director → ME
    icon of calendar 2023-01-12 ~ 2023-06-19
    IIF 20 - Director → ME
  • 4
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN LIMITED - 2024-11-13
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-07-06
    IIF 61 - Secretary → ME
  • 6
    MASTHAVEN PROPERTY LENDING LIMITED - 2017-03-16
    MONTAGUE PROPERTY LENDING LIMITED - 2018-05-03
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,447 GBP2024-06-30
    Officer
    icon of calendar 2011-10-20 ~ 2018-04-23
    IIF 30 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-01-01
    IIF 66 - Secretary → ME
  • 7
    CHEVAL FINANCE LIMITED - 2011-09-15
    SPRING FINANCE LIMITED - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-08-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-07-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 64 - Secretary → ME
  • 10
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    MASTHAVEN FINANCE LTD - 2017-03-16
    LULLABABY LTD - 2003-10-13
    GB NURSERY PRODUCTS LTD - 2007-02-19
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-01-01
    IIF 59 - Secretary → ME
  • 11
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-01
    IIF 63 - Secretary → ME
  • 12
    MASTHAVEN GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 67 - Secretary → ME
  • 13
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 65 - Secretary → ME
  • 14
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2014-01-01
    IIF 62 - Secretary → ME
  • 15
    icon of address 431-435 London Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,206 GBP2024-08-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-08-26
    IIF 50 - Director → ME
    icon of calendar 2007-06-15 ~ 2015-08-26
    IIF 54 - Secretary → ME
  • 16
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2015-08-31
    IIF 48 - Director → ME
  • 17
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,628 GBP2024-06-30
    Officer
    icon of calendar 2013-03-20 ~ 2022-05-31
    IIF 47 - Director → ME
  • 18
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,380 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2004-07-01
    IIF 55 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.