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 Ian Andrew Bloomfield

    Related profiles found in government register
  • Mr Ian Andrew Bloomfield
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 1
    • Warth Goods Yard, Bacup Road, Rossendale, BB4 7JA, United Kingdom

      IIF 2
  • Mr Andrew Melia
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dairy House, Money Row Green, Holyport, Maidenhead, SL6 2ND, England

      IIF 3
  • Melia, Andrew
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whitegates, Rock Hill, Chipping Norton, Oxfordshire, OX7 5BB

      IIF 4
  • Bloomfield, Ian Andrew
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Bloomfield, Ian Andrew
    British finance director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Warth Goods Yard, Bacup Road, Rossendale, BB4 7JA, United Kingdom

      IIF 8
  • Bloomfield, Ian Andrew
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elmsworth Drive, Brooklands, Cheshire, M33 3PR, United Kingdom

      IIF 9
  • Bloomfield, Ian Andrew
    British

    Registered addresses and corresponding companies
  • Bloomfield, Ian Andrew

    Registered addresses and corresponding companies
    • C/o Pm+m, First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 3, Lockside Office Park, Lockside, Preston, Lancs, PR2 2YS

      IIF 26
child relation
Offspring entities and appointments 23
  • 1
    AXELFORD LIMITED
    04834936
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 10 - Secretary → ME
  • 2
    BC PLANT & TRANSPORT LIMITED
    - now 04413428
    NICK COOK PLANT HIRE LIMITED - 2021-09-21
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -3,616 GBP2022-05-01 ~ 2023-06-30
    Officer
    2023-02-07 ~ 2025-01-24
    IIF 7 - Director → ME
  • 3
    BUCKHURST GROUP LIMITED
    05545970
    C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    606,440 GBP2023-06-30
    Officer
    2022-01-06 ~ 2025-01-24
    IIF 23 - Secretary → ME
  • 4
    BUCKHURST PLANT HIRE LIMITED
    03348743
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    18,127,995 GBP2024-06-30
    Officer
    2022-01-06 ~ 2025-01-24
    IIF 24 - Secretary → ME
  • 5
    DUNRAVE PLANT SERVICES LIMITED
    07348907
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,045,110 GBP2024-06-30
    Officer
    2023-02-07 ~ 2025-01-24
    IIF 6 - Director → ME
  • 6
    GL APARTMENTS LIMITED
    07042114
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-06 ~ 2012-08-29
    IIF 26 - Secretary → ME
  • 7
    GOLDEN LIVING LIMITED
    - now 04795462
    GILLMOOR LIMITED - 2005-05-10
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (10 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 16 - Secretary → ME
  • 8
    HOMES BY WOODFORD LIMITED
    - now 03527490
    CLARION HOMES LIMITED - 2006-11-15
    BROWNIES LIMITED - 1999-10-11
    CROSSCO (312) LIMITED - 1998-07-08
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 22 - Secretary → ME
  • 9
    IAB CONSULTANCY LIMITED
    08189815
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,880 GBP2022-08-31
    Officer
    2012-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    INNOVEX TECH LIMITED
    11090536
    Warth Goods Yard, Bacup Road, Rossendale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2017-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    NETCONSULT ONLINE LIMITED
    05353149
    Dairy House Money Row Green, Holyport, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,010 GBP2024-04-30
    Officer
    2005-02-04 ~ 2020-03-21
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-21
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    RICHBRIDGE LIMITED
    04835009
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 13 - Secretary → ME
  • 13
    SCHUR-BPH LTD
    - now 05835727
    SCHUR LTD - 2023-01-17
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    402,871 GBP2024-06-30
    Officer
    2023-09-19 ~ 2025-01-24
    IIF 25 - Secretary → ME
  • 14
    SPARTAN EQUIPMENT SALES LIMITED
    13421749
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,804 GBP2023-06-30
    Officer
    2021-07-30 ~ 2025-01-25
    IIF 5 - Director → ME
  • 15
    WOODFORD CIVIL ENGINEERING LIMITED
    - now 03951172
    SEDPOINT LIMITED - 2001-05-11
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (12 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 17 - Secretary → ME
  • 16
    WOODFORD CONSULTING ENGINEERS LIMITED
    - now 06360869 04456670
    WOODFORD REMEDIATION LIMITED - 2007-10-08
    CORPORATEBLUE 131 LIMITED - 2007-09-25
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 12 - Secretary → ME
  • 17
    WOODFORD GLASGOW LIMITED
    - now SC304650
    J W H ROSS & CO. LIMITED
    - 2012-05-22 SC304650
    HMS (669) LIMITED - 2006-08-25
    24 Blythswood Square, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 20 - Secretary → ME
  • 18
    WOODFORD GROUP PLC
    - now 04456494
    WOODFORD GROUP LIMITED - 2006-03-31
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2009-02-28 ~ 2014-08-13
    IIF 14 - Secretary → ME
  • 19
    WOODFORD HOMES LIMITED
    - now 03951030
    SEDCRAFT LIMITED - 2000-06-29
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 18 - Secretary → ME
  • 20
    WOODFORD INDUSTRIES LIMITED
    - now 02794357
    BROADSEAS LIMITED - 1993-11-22
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (12 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 19 - Secretary → ME
  • 21
    WOODFORD LAND LIMITED
    - now 03775007
    WOODFORD INVESTMENTS LIMITED - 2003-02-25
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (11 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 11 - Secretary → ME
  • 22
    WOODFORD REGENERATION LIMITED
    - now 04456675
    WOODFORD ENVIRONMENTAL LIMITED - 2007-09-25
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (13 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 15 - Secretary → ME
  • 23
    WOODFORD REMEDIATION LIMITED
    - now 04456670 06360869
    WOODFORD CONSULTING ENGINEERS LIMITED - 2007-10-08
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (13 parents)
    Officer
    2009-02-28 ~ 2012-08-29
    IIF 21 - Secretary → ME

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.