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

Bloom, Adam Simon

    Related profiles found in government register
  • Bloom, Adam Simon

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 1
  • Bloom, Adam Simon
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 2
  • Bloom, Adam Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3
  • Bloom, Adam Simon
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
  • Bloom, Adam Simon
    British company director of a pharmace born in January 1973

    Registered addresses and corresponding companies
    • icon of address Flat C 40 Blenheim Gardens, Willesden Green, London, NW2 4NS

      IIF 5
  • Bloom, Adam Simon
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 1 Wildhatch, London, NW11 7LD

      IIF 6
  • Bloom, Adam Simon
    British pharmacist born in January 1973

    Registered addresses and corresponding companies
    • icon of address Flat C 40 Blenheim Gardens, Willesden Green, London, NW2 4NS

      IIF 7
  • Bloom, Adam Simon
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 8
  • Bloom, Adam Simon
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barham Avenue, Elstree, Borehamwood, WD6 3PN, United Kingdom

      IIF 9
    • icon of address Barham House, 2 Barham Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PN

      IIF 10
  • Bloom, Adam Simon
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 4, Premier Park, Premier Park Avenue, London, NW10 7NZ, United Kingdom

      IIF 13
  • Bloom, Adam Simon
    British pharmacist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barham Avenue, Borehamwood, Hertfordshire, WD6 3PN, United Kingdom

      IIF 14
    • icon of address 2nd Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 15
    • icon of address C/o Rpg 14-16 Dowgate Hill House, Dowgate Hill, London, EC4R 2SU, England

      IIF 16
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17 IIF 18
    • icon of address Unit 4, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 19
  • Bloom, Adam Simon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kinetic Business Centre , The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 20
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT

      IIF 21
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 22 IIF 23
  • Bloom, Adam Simon
    British pharmacist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Simon Bloom
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 27
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 28 IIF 29
  • Mr Adam Simon Bloom
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    45 GBP2024-12-24
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 16 - Director → ME
  • 4
    IT PHARMA LLP - 2023-12-19
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o Rpgcc, 40 Gracechurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Unit 4 Premier Park, Premier Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-04-17 ~ now
    IIF 3 - Secretary → ME
  • 11
    ITH DISTRIBUTION LIMITED - 2022-06-06
    MAVEN MEDICAL LIMITED - 2015-03-14
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Kinetic Business Centre , The Kinetic Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 4 Premier Park, Premier Park Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 16
    THE PRIVATE PHARMA GROUP LTD - 2017-03-09
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 23 - Director → ME
  • 17
    TIKVA UK
    - now
    OGRSD100 - 2013-02-14
    icon of address 2nd Floor Lyttelton House, 2 Lyttelton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2018-02-05
    IIF 14 - Director → ME
  • 2
    HOSPIRA HEALTHCARE LIMITED - 2008-08-26
    INTRA-TECH HEALTHCARE LIMITED - 2007-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-02-01
    IIF 6 - Director → ME
    icon of calendar 1997-11-12 ~ 2005-06-02
    IIF 7 - Director → ME
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAREOLOGY LIMITED - 2011-02-01
    ROUGE LAW LIMITED - 2005-05-03
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2010-12-02
    IIF 10 - Director → ME
  • 5
    THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED - 2011-11-04
    icon of address 41 Central Avenue, West Molesey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,864 GBP2023-12-31
    Officer
    icon of calendar 2005-07-05 ~ 2008-01-31
    IIF 5 - Director → ME
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-08-08 ~ 2020-07-31
    IIF 12 - Director → ME
  • 7
    THE PRIVATE PHARMA GROUP LTD - 2017-03-09
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-08-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.