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

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
    • 33, Grange Road, Bushey, Hertfordshire, WD23 2LQ, England

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

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

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

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

      IIF 6 IIF 7
    • 22, York Buildings, London, WC2N 6JU

      IIF 8
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

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

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

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

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

      IIF 15 IIF 16
  • 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 17
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 18 IIF 19
    • 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 20 IIF 21
    • 29a, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

      IIF 22 IIF 23
  • 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 24
  • 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 25
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 26
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27 IIF 28
    • 77 Southampton Row, Holborn, London, WC1B 4ET

      IIF 29
    • 4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, SR8 2LY, England

      IIF 30 IIF 31 IIF 32
    • 27, Greenhill Crescent, Watford, Hertfordshire, WD18 8YB, England

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

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

      IIF 37
    • 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
    • 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
    • 2, Cheapside, Derby, DE1 1BR, United Kingdom

      IIF 40
    • 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
    • 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
    • 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
    English telecom director

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

      IIF 47
  • Bloom, Charles
    British director

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

      IIF 48
  • Bloom, Charles David

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

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    ALL VAPE LIMITED
    10950880
    29a Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    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
    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 41 - Director → ME
    2004-03-18 ~ 2009-08-01
    IIF 48 - 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 17 - 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)
    Officer
    1996-10-01 ~ 1998-09-30
    IIF 42 - Director → ME
    1996-06-01 ~ 1998-09-30
    IIF 49 - 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 27 - Director → ME
  • 6
    MULTIPLEX MEDIA LIMITED
    03654634
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 28 - Director → ME
    1998-10-22 ~ 2002-10-21
    IIF 44 - Director → ME
    1998-10-22 ~ 2008-10-01
    IIF 47 - Secretary → ME
  • 7
    SLAM TRADING LIMITED
    08216626 08356716
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2020-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 9 - 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)
    Officer
    2005-02-14 ~ 2006-09-30
    IIF 43 - Director → ME
    2006-12-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - 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 40 - Director → ME
  • 10
    VAPE BASE LTD
    09512447
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2015-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VAPE BASE TRUSTEES LTD
    11475694
    27 Greenhill Crescent, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    VAPE CLUB LIMITED
    08131075
    27 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – 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)
    Officer
    2018-07-20 ~ now
    IIF 20 - Director → ME
  • 14
    VAPE DURHAM LIMITED
    10639826
    4 Whitworth Road, South West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-25 ~ 2020-05-29
    IIF 37 - Director → ME
    Person with significant control
    2017-02-25 ~ 2020-05-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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)
    Officer
    2017-01-27 ~ 2020-05-29
    IIF 38 - Director → ME
    Person with significant control
    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
  • 16
    VAPE GREENFORD LIMITED
    10396540
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 30 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 13 - Right to appoint or remove directors OE
    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
  • 17
    VAPE HARROW LIMITED
    10396663
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 34 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    VAPE PETERLEE LIMITED
    10396690
    4 Whitworth Road, South West Industrial Estate, Peterlee, England
    Active Corporate (2 parents)
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 32 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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)
    Officer
    2016-09-27 ~ 2020-05-29
    IIF 31 - Director → ME
    Person with significant control
    2016-09-27 ~ 2020-05-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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)
    Officer
    2020-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 21
    VAPOURCORE HOLDINGS LIMITED
    11057020 12601932
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 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)
    Officer
    2020-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    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
  • 23
    VAPOURCORE ONLINE LIMITED
    12681662
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents)
    Officer
    2020-06-19 ~ now
    IIF 18 - Director → ME
  • 24
    VAPOURCORE RETAIL LIMITED
    10094623
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    VAPOURCORE SLAM HOLDINGS LIMITED
    12601932 11057020
    Unit 29 Dwight Road, Tolpits Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 26
    VAPOURCORE WHOLESALE LIMITED
    10094670
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 3 - 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)
    Officer
    2011-09-12 ~ 2012-01-06
    IIF 36 - Director → ME
    2017-02-01 ~ 2020-05-29
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 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)
    Person with significant control
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.