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

Curtis-bloor, Michael Anthony

    Related profiles found in government register
  • Curtis-bloor, Michael Anthony
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Curtis-bloor, Michael Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN, England

      IIF 6
  • Curtis-bloor, Michael Anthony
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Barnes Close, Brandon, Suffolk, IP27 0NY, United Kingdom

      IIF 7 IIF 8
  • Bloor, Michael Anthony
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 9
  • Curtis-bloor, Michael Anthony
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanners, 18 Newmarket Road, Cheveley, Suffolk, CB8 9EQ, United Kingdom

      IIF 10
  • Bloor, Michael Anthony
    British managing director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 4 Birdcage Walk, Newmarket, Suffolk, CB8 0NE

      IIF 11
  • Curtis-bloor, Michael
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 12 IIF 13
  • Curtis-bloor, Michael
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis-bloor, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 19
  • Mr Michael Anthony Bloor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

      IIF 20
  • Mr Michael Curtis-bloor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN

      IIF 21
  • Bloor, Michael
    British company director born in May 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tanners House, Broomstick Corner, Chevely, Newmarket, Suffolk, CB8 9EQ, United Kingdom

      IIF 22
  • Bloor, Michael
    British director born in May 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tanners House, Broomstick Corner, Chevely, Newmarket, Suffolk, CB8 9EQ, United Kingdom

      IIF 23
  • Bloor, Michael
    British project manager born in May 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tanners House, Broomstick Corner, Chevely, Newmarket, Suffolk, CB8 9EQ, United Kingdom

      IIF 24
  • Mr Michael Anthony Curtis-bloor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Curtis-bloor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barnes Close, Brandon, Suffolk, IP27 0NY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 18, Newmarket Road, Cheveley, Newmarket, Suffolk, CB8 9EQ, United Kingdom

      IIF 35
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midands, WV1 4SB, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address The Gables, Old Market Street, Thetford, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    227,734 GBP2024-01-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    G G CONTRACTS LIMITED - 2019-04-08
    BLOORIE REFURBISHMENT LIMITED - 2019-07-08
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,511 GBP2021-01-29
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,058 GBP2024-01-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-03-12 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 18 Newmarket Road, Cheveley, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    GLRE HOLDINGS LIMITED - 2016-05-07
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    724,751 GBP2024-01-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Tanners, 18 Newmarket Road, Cheveley, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    G G CONTRACTS LIMITED - 2019-04-08
    BLOORIE REFURBISHMENT LIMITED - 2019-07-08
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,511 GBP2021-01-29
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-03-11
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,058 GBP2024-01-31
    Officer
    icon of calendar 2006-10-26 ~ 2009-04-17
    IIF 11 - Director → ME
    icon of calendar 2018-01-22 ~ 2018-10-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-03-07
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    GR3 (MIDLANDS) LIMITED - 2008-11-26
    GR3 EMERGENCY GLAZING LTD. - 2010-11-09
    icon of address The Gables, Old Market Street, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-17
    IIF 22 - Director → ME
  • 4
    FYNDAL LIMITED - 1998-07-17
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2009-04-09
    IIF 24 - Director → ME
  • 5
    CAMBS GLASS LTD - 2018-10-11
    GR GLASS LIMITED - 2013-08-05
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    608,429 GBP2016-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-06-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    GLRE HOLDINGS LIMITED - 2016-05-07
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    724,751 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-07-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    THE MISSING SOCK LIMITED - 2011-08-03
    icon of address The Hub 10-12, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,324 GBP2022-08-31
    Officer
    icon of calendar 2009-07-07 ~ 2009-08-01
    IIF 23 - Director → ME
  • 8
    icon of address Hd1 3un, Unit 11 Railway Sawmills Unit 11 Railway Sawmills, Burbeary Road, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,840 GBP2025-01-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-06-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-06-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.