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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bloom, Charles David

    Related profiles found in government register
  • Bloom, Charles David
    English director born in May 1966

    Resident in United Kingdom

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

      IIF 1
    • 11 School Lane, Bushey, Watford, Hertfordshire, WD23 1BR

      IIF 2 IIF 3 IIF 4
  • Bloom, Charles David
    English telecom director born in May 1966

    Resident in United Kingdom

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

      IIF 5
  • Bloom, Charles David
    British born in May 1966

    Resident in United Kingdom

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

      IIF 6
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 7 IIF 8
    • 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 9 IIF 10
    • 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 11 IIF 12
  • Bloom, Charles David
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 13
  • Bloom, Charles David
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 14
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 15
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 16 IIF 17
    • 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 18
    • 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, SR8 2LY, England

      IIF 19 IIF 20 IIF 21
    • 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 24
    • 33, Grange Road, Bushey, Watford, Herts, WD23 2LQ, United Kingdom

      IIF 25
    • 85, The Parade, High Street, Watford, Hertfordshire, WD17 1LN

      IIF 26
    • 85, The Parade, High Street, Watford, Hertfordshire, WD17 1LN, United Kingdom

      IIF 27
  • Mr Charles David Bloom
    British born in May 1966

    Resident in United Kingdom

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

      IIF 28
    • 33, Grange Road, Bushey, WD23 2LQ, England

      IIF 29
    • Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 30 IIF 31
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 32
    • 33 Grange Road, Bushey, Herts, WD23 2LQ, United Kingdom

      IIF 33 IIF 34
    • 22, York Buildings, London, WC2N 6JU

      IIF 35
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 36
    • 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, SR8 2LY, England

      IIF 37 IIF 38 IIF 39
    • 4 Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 40
    • 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 41
    • 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 42 IIF 43
  • Bloom, Charles David
    English telecom director

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

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

    Resident in England

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

      IIF 45
  • Bloom, Charles David
    British

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

      IIF 46
  • Bloom, Charles David

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

      IIF 47
  • Mr Charles David Bloom
    British born in May 1966

    Resident in England

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

      IIF 48
  • Bloom, Charles
    British director

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

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    ALL VAPE LIMITED
    10950880
    29a Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -636,571 GBP2024-12-31
    Officer
    2017-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARBARA KELLY LIMITED
    04269011
    Rsm Tenon Recovery, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2001-08-13 ~ 2002-10-21
    IIF 2 - Director → ME
    2004-03-18 ~ 2009-08-01
    IIF 49 - Secretary → ME
  • 3
    FUNKY ELEPHANT WATFORD LIMITED
    15439451
    2nd Floor, Hygeia House, 66 - 68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ now
    IIF 6 - Director → ME
  • 4
    G.T.C (UK) LIMITED
    - now 02746611
    THE GLOBAL TRADING COMPANY (UK) LIMITED - 1995-10-31
    Gtc House 18 Station Road, Chesham, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    236,410 GBP2024-09-30
    Officer
    1996-10-01 ~ 1998-09-30
    IIF 3 - Director → ME
    1996-06-01 ~ 1998-09-30
    IIF 47 - Secretary → ME
  • 5
    JOJO MEDIA LIMITED
    08082112
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    MULTIPLEX MEDIA LIMITED
    03654634
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    1998-10-22 ~ 2002-10-21
    IIF 5 - Director → ME
    2010-10-06 ~ dissolved
    IIF 17 - Director → ME
    1998-10-22 ~ 2008-10-01
    IIF 44 - Secretary → ME
  • 7
    SLAM TRADING LIMITED
    08216626 08356716
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2020-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SURE TO WIN LIMITED
    - now 04817717
    SWIFTWING LIMITED - 2003-07-15
    Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20,059 GBP2022-12-31
    Officer
    2005-02-14 ~ 2006-09-30
    IIF 4 - Director → ME
    2006-12-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THEADULTGIFTSHOP.COM LIMITED
    06786731
    2 Cheapside, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 1 - Director → ME
  • 10
    VAPE BASE LTD
    09512447
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    995,056 GBP2024-07-31
    Officer
    2015-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VAPE BASE TRUSTEES LTD
    11475694
    27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-20 ~ now
    IIF 24 - Director → ME
  • 12
    VAPE CLUB LIMITED
    08131075
    27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,139,403 GBP2020-07-31
    Officer
    2014-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    VAPE CLUB TRUSTEES LTD
    11475699
    27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-20 ~ now
    IIF 9 - Director → ME
  • 14
    VAPE DURHAM LIMITED
    10639826
    4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,504 GBP2020-09-30
    Officer
    2017-02-25 ~ 2020-05-29
    IIF 26 - Director → ME
    Person with significant control
    2017-02-25 ~ 2020-05-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    VAPE GATESHEAD LIMITED
    10586675
    4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,245 GBP2021-04-30
    Officer
    2017-01-27 ~ 2020-05-29
    IIF 27 - Director → ME
    Person with significant control
    2017-01-27 ~ 2020-05-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    VAPE GREENFORD LIMITED
    10396540
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,531 GBP2020-09-30
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 19 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    VAPE HARROW LIMITED
    10396663
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718 GBP2020-09-30
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 23 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VAPE PETERLEE LIMITED
    10396690
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,740 GBP2024-09-30
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 21 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    VAPE WATFORD LIMITED
    10396543
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,921 GBP2019-10-31
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 20 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VAPOURCORE DISTRIBUTION LIMITED
    12697964
    2nd Floor Hygeia House, 66 College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 21
    VAPOURCORE HOLDINGS LIMITED
    11057020
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    VAPOURCORE INVESTMENTS LIMITED
    12676366
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    VAPOURCORE ONLINE LIMITED
    12681662
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -193,051 GBP2024-11-30
    Officer
    2020-06-19 ~ now
    IIF 7 - Director → ME
  • 24
    VAPOURCORE RETAIL LIMITED
    10094623
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    56,533 GBP2019-03-31
    Officer
    2020-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VAPOURCORE SLAM HOLDINGS LIMITED
    12601932
    Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 26
    VAPOURCORE WHOLESALE LIMITED
    10094670
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -379,447 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VAPOURLITES LIMITED
    07771025
    4 Whitworth Road, South West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    837,610 GBP2023-10-01 ~ 2024-09-30
    Officer
    2017-02-01 ~ 2020-05-29
    IIF 22 - Director → ME
    2011-09-12 ~ 2012-01-06
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WORD WINNERS LIMITED
    - now 04198232
    PETER HENRY LIMITED - 2011-12-01
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,817 GBP2025-05-31
    Person with significant control
    2016-04-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.