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

Bloom, Andrew Jonathan

    Related profiles found in government register
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in United Kingdom

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

      IIF 1
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in United Kingdom

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

      IIF 2
    • 98 Millway, London, NW7 3JJ

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

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

      IIF 5
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 6
    • Third Floor Mimosa House 12, Princes Street, London, W1B 2LL

      IIF 7
  • Bloom, Andrew Jonathan
    British accountant born in December 1975

    Resident in England

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

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

      IIF 9
  • Bloom, Andrew Jonathan
    British business owner born in December 1975

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 3rd Floor, 8 Mill Street, London, SE1 2BA, England

      IIF 13
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in England

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

      IIF 16
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 21
    • 11, Soho Street, London, W1D 3AD, England

      IIF 22
    • 12, Helmet Row, London, EC1V 3QJ, England

      IIF 23
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 24
    • 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 30 IIF 31
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 32 IIF 33
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL

      IIF 34
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in England

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

      IIF 35
  • Bloom, Andrew Jonathan
    British company director born in December 1975

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

      IIF 36
  • Bloom, Andrew
    British chartered accountant born in December 1975

    Resident in England

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

      IIF 37
  • Bloom, Andrew Jonathan
    British

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

      IIF 38
    • Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 39
  • Bloom, Andrew Jonathan
    British accountant

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

      IIF 40
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 41
  • Bloom, Andrew Jonathan
    British company director

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

      IIF 42
  • Bloom, Andrew Jonathan
    British director

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

      IIF 43
  • Mr Andrew Jonathan Bloom
    British born in December 1975

    Resident in England

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

      IIF 44 IIF 45
    • 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 46
    • Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 47
    • 11, Soho Street, London, W1D 3AD, United Kingdom

      IIF 48 IIF 49
    • 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 50
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 51 IIF 52 IIF 53
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 55
  • Bloom, Andrew Jonathan

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

      IIF 56
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 57 IIF 58
  • Mr Andrew Bloom
    English born in December 1975

    Resident in England

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

      IIF 59
  • Bloom, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    Egale 1 80 St Albans Road, Watford, Herts
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 34 - director → ME
  • 2
    Aston House, Cornwall Avenue, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,228,932 GBP2024-02-29
    Officer
    2011-02-23 ~ now
    IIF 31 - director → ME
    2011-02-23 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Corporate (4 parents)
    Officer
    2015-06-26 ~ now
    IIF 6 - director → ME
  • 4
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Officer
    2023-06-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 4 - director → ME
    2007-03-13 ~ dissolved
    IIF 38 - secretary → ME
  • 6
    SPRING FINANCE GROUP LTD - 2025-02-07
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,296,518 GBP2024-06-30
    Officer
    2022-05-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 10 - director → ME
  • 8
    SPRING FINANCE M1 LTD - 2025-02-07
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    -296,643 GBP2024-06-30
    Officer
    2022-05-17 ~ now
    IIF 18 - director → ME
  • 9
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (3 parents)
    Officer
    1995-12-13 ~ dissolved
    IIF 1 - director → ME
    2007-08-16 ~ dissolved
    IIF 43 - secretary → ME
  • 11
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 25 - director → ME
  • 12
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    1993-09-01 ~ dissolved
    IIF 8 - director → ME
  • 13
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 27 - director → ME
  • 14
    MASTHAVEN GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2010-12-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Third Floor Mimosa House 12, Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-01-25 ~ dissolved
    IIF 7 - director → ME
  • 16
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 28 - director → ME
  • 17
    Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    110 GBP2023-04-30
    Officer
    2017-04-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    MASTHAVEN SECURED FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 37 - director → ME
  • 19
    MASTHAVEN SECURED LOANS GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-05-01 ~ dissolved
    IIF 33 - director → ME
  • 20
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    MASTHAVEN SECURED PROPERTY LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 26 - director → ME
  • 22
    Aston House, Cornwall Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,273,126 GBP2024-03-31
    Officer
    2002-04-09 ~ now
    IIF 16 - director → ME
    2002-04-09 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    1,796,219 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 11 - director → ME
  • 24
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    -132,944 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 12 - director → ME
  • 25
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (5 parents)
    Equity (Company account)
    -28,425 GBP2024-06-30
    Officer
    2023-01-12 ~ now
    IIF 19 - director → ME
  • 26
    3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (9 parents)
    Officer
    2022-07-31 ~ now
    IIF 24 - director → ME
  • 28
    Aston House, Cornwall Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,042,645 GBP2024-03-31
    Officer
    2004-12-10 ~ now
    IIF 30 - director → ME
    2004-12-10 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Aston House, Cornwall Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    177,637 GBP2024-03-31
    Officer
    2003-01-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    26 Little Common, Stanmore, England
    Corporate (1 parent)
    Officer
    2000-09-20 ~ 2004-10-25
    IIF 36 - director → ME
  • 2
    1st Floor, Commodity Quay, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    25,217,119 GBP2024-02-29
    Officer
    2022-12-19 ~ 2023-12-13
    IIF 13 - director → ME
  • 3
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,757,854 GBP2024-02-29
    Officer
    2023-01-12 ~ 2023-06-19
    IIF 14 - director → ME
    2021-09-01 ~ 2023-01-12
    IIF 15 - director → ME
  • 4
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (4 parents)
    Officer
    2023-06-26 ~ 2023-07-06
    IIF 58 - secretary → ME
  • 6
    MONTAGUE PROPERTY LENDING LIMITED - 2018-05-03
    MASTHAVEN PROPERTY LENDING LIMITED - 2017-03-16
    21 West Street, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,030 GBP2023-06-30
    Officer
    2011-10-20 ~ 2018-04-23
    IIF 23 - director → ME
    2011-10-20 ~ 2014-01-01
    IIF 64 - secretary → ME
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    3 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Person with significant control
    2021-10-15 ~ 2022-08-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 62 - secretary → ME
  • 9
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    2009-10-01 ~ 2014-01-01
    IIF 56 - secretary → ME
  • 10
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-02-02 ~ 2014-01-01
    IIF 61 - secretary → ME
  • 11
    MASTHAVEN GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 65 - secretary → ME
  • 12
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 63 - secretary → ME
  • 13
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-08-09 ~ 2014-01-01
    IIF 60 - secretary → ME
  • 14
    431-435 London Road, Westcliff On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    26,921 GBP2023-08-31
    Officer
    2007-06-15 ~ 2015-08-26
    IIF 5 - director → ME
    2007-06-15 ~ 2015-08-26
    IIF 39 - secretary → ME
  • 15
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-03-12 ~ 2015-08-31
    IIF 3 - director → ME
  • 16
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    204,730 GBP2023-06-30
    Officer
    2013-03-20 ~ 2022-05-31
    IIF 2 - director → ME
  • 17
    Aston House, Cornwall Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    177,637 GBP2024-03-31
    Officer
    2003-01-30 ~ 2004-07-01
    IIF 40 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.