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, Jamie Howard

    Related profiles found in government register
  • Bloom, Jamie Howard
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hewer Street, North Kensington, London, W10 6DU

      IIF 1
  • Bloom, Jamie Howard
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Crawford Street, London, London, W1U 6BZ, England

      IIF 2
    • Glazers, 843 Finchley Road, London, NW11 8NA, England

      IIF 3
  • Bloom, Jamie Howard
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Crawford Street, London, W1H 2HR, England

      IIF 4
    • 46 Crawford Street, Crawford Street, London, W1H 1JU, United Kingdom

      IIF 5
    • 46, Crawford Street, London, W1H 1JU, England

      IIF 6
    • 54 Montagu Square, Flat 5, London, W1H 2LP, England

      IIF 7
    • 54 Montagu Square, London, W1H 2LP, England

      IIF 8
    • 6, Great Cumberland Mews, London, W1H 7DZ, United Kingdom

      IIF 9
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 10
    • Flat 1, 54, Montagu Square, London, W1H 2LP, United Kingdom

      IIF 11
  • Bloom, Jamie Howard
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 9 Holles Street, London, W1G 0BD

      IIF 12
  • Bloom, Jamie Howard
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flore Retreat, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 13
  • Bloom, Jamie Howard
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 46 Crawford Street, Crawford Street, London, W1H 1JU, England

      IIF 14
    • Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 15
    • Huntershields, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 16
  • Mr Jamie Bloom
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Glazers, 843 Finchley Road, London, NW11 8NA, United Kingdom

      IIF 17
  • Mr Jamie Howard Bloom
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 18
    • 36, Hewer Street, London, W10 6DU, England

      IIF 19
    • 36, Hewer Street, North Kensington, London, W10 6DU

      IIF 20
    • 54 Montagu Square, Flat 5, London, W1H 2LP, England

      IIF 21
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 22
  • Bloom, James Howard
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 5 Dunraven Street, London, City Of Westminster, W1K 7FD

      IIF 23
  • Bloom, James Howard
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, James Howard
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 54, Montagu Square, London, W1H 2LP, England

      IIF 33
    • Flat 1, 5 Dunraven Street, London, City Of Westminster, W1K 7FD

      IIF 34 IIF 35 IIF 36
    • Flat 1, 5 Dunraven Street, Mayfair, London, W1K 7FD

      IIF 38
    • Flat 5, 52 Montague Square, London, W1H 2LP, United Kingdom

      IIF 39
    • Flat 5, 54 Montague Square, London, City Of Westminster, W1H 2LP, United Kingdom

      IIF 40
    • Flat 5, 54 Montague Square, London, W1H 2LP, United Kingdom

      IIF 41
  • Bloom, James Howard
    British leisure company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, 1 - 4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 42
  • Mr James Howard Bloom
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 54 Montagu Square, London, W1H 2LP, United Kingdom

      IIF 43
  • Bloom, Jamie
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 44
  • Bloom, James Howard
    British company director

    Registered addresses and corresponding companies
  • Mr Jamie Howard Bloom
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 102 Crawford Street, London, W1H 2HR, England

      IIF 48
    • 104 York Street, London, London, W1H 4QL

      IIF 49
    • 36, Hewer Street, London, W10 6DU, England

      IIF 50
    • Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 51
    • Flat 9, Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 52
    • Flore House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 53
    • Flore Retreat, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    1ST ASSOCIATES LIMITED
    02909024
    46 Crawford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 30 - Director → ME
    1994-03-18 ~ 2000-03-13
    IIF 45 - Secretary → ME
  • 2
    26 CAMDEN HIGH STREET LIMITED
    11939533
    4385, 11939533 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2019-04-11 ~ 2024-09-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    86 ABBEY ROAD LIMITED
    - now 10959805
    CHARTERHOUSE CLINIC TORQUAY LTD
    - 2022-01-26 10959805
    843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLOGPATH LIMITED
    07365448
    1st Floor, 9 Holles Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-27 ~ 2011-04-01
    IIF 9 - Director → ME
  • 5
    CATENAI PLC - now
    CATENAE INNOVATION P.L.C. - 2024-03-05
    MILESTONE GROUP PLC
    - 2018-03-26 04689130
    ELEGY (NO.9) PLC - 2003-05-22
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (30 parents, 5 offsprings)
    Officer
    2008-01-15 ~ 2008-03-06
    IIF 36 - Director → ME
  • 6
    CHARTERHOUSE CLINIC FLORE LTD.
    - now 09197600
    THE REAL RETREAT RECOVERY LTD
    - 2015-01-14 09197600
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2017-10-12 ~ 2018-07-31
    IIF 14 - Director → ME
    2015-01-12 ~ 2015-10-26
    IIF 2 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CHARTERHOUSE CLINICS LTD
    07940338
    36 Hewer Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARTERHOUSE CORPORATION LTD
    07942005
    30 Harcourt Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    CHARTERHOUSE FLORE FREEHOLD LTD
    - now 10240536
    CHATERHOUSE FLORE FREEHOLD LTD
    - 2016-07-01 10240536
    102 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 10
    CHARTERHOUSE LIFESTYLES LTD
    10533600
    98 Crawford Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 11
    CHARTERHOUSE LODGE LTD
    12681508
    104 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 12
    CHARTERHOUSE MEDICAL HOLDINGS LTD
    10237714
    36 Hewer Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CIRCUS MAXIMUS LIMITED
    - now 06458978
    ANAGOLD LIMITED - 2008-01-31
    None Field Place, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 38 - Director → ME
  • 14
    CLASSIC ENTERTAINMENT EVENTS LIMITED
    06775316
    The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-01-02 ~ 2010-06-30
    IIF 35 - Director → ME
  • 15
    CLASSIC RACING EVENTS LIMITED
    06775260
    C/o Moore (south) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-01-02 ~ 2010-07-14
    IIF 23 - Director → ME
  • 16
    DANCEDRAFT LIMITED
    02793167
    C/o Glazers, 843 Finchley Road, London
    Dissolved Corporate (12 parents)
    Officer
    1993-07-14 ~ 1998-03-16
    IIF 28 - Director → ME
  • 17
    DARECORP DEVELOPMENTS LIMITED
    02740179
    Field Place, Broadbridge Heath, Horsham, West Sussex
    Liquidation Corporate (8 parents)
    Officer
    1992-11-01 ~ 1993-12-13
    IIF 29 - Director → ME
  • 18
    DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED
    04423945
    Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-04-24 ~ 2010-05-11
    IIF 42 - Director → ME
  • 19
    EUROPEAN CARE (GILLINGHAM) LIMITED - now
    BELHAVEN LEISURE LTD
    - 2009-12-09 06161912
    EUROPEAN CARE (RHONDDA) LIMITED
    - 2007-12-18 06161912
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2007-12-14 ~ 2009-12-09
    IIF 34 - Director → ME
  • 20
    GLENDOLA IRISH BARS LIMITED - now
    PANAMERICA RESTAURANTS LIMITED
    - 2008-12-01 02926822
    364 High Street, Harlington Heathrow, Hayes
    Active Corporate (16 parents)
    Officer
    1994-07-06 ~ 1995-03-17
    IIF 32 - Director → ME
  • 21
    GREEN MEADOW DESIGNS LTD
    11076338
    46 Crawford Street Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 22
    HALE CLINIC LTD
    07738232
    C/o - Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 39 - Director → ME
  • 23
    HALE RETREATS LTD
    07757560
    Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 41 - Director → ME
  • 24
    HEALTH REFORM LIMITED
    11936978 12068210
    36 Hewer Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-03 ~ 2022-07-07
    IIF 16 - Director → ME
  • 25
    HORTCROWN LIMITED
    03748111
    843 Finchley Road, London, England
    Active Corporate (12 parents)
    Officer
    2006-07-10 ~ 2006-10-23
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    HUNTER SHIELDS LIMITED
    07249884 15729395
    C/o Global Business Centres, 1st Floor 9 Holles Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-11 ~ 2011-12-01
    IIF 11 - Director → ME
  • 27
    LONDON VEHICLES LTD
    14978863
    36 Hewer Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    MAINLINE PROPERTIES LIMITED
    02966471
    843 Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    1994-09-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 29
    MONTAGU SQUARE PROPERTIES LTD
    07657784
    9 Holles Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 26 - Director → ME
  • 30
    MYRIAD RESTAURANT LIMITED
    02937627 08510417
    35 Grafton Way, London
    Dissolved Corporate (10 parents)
    Officer
    1995-01-01 ~ 2003-01-14
    IIF 47 - Secretary → ME
  • 31
    RAINBOW FILM PRODUCTIONS LIMITED
    13337460
    36 Hewer Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RAMILLES LONDON LTD
    10337330
    Glazers, 843 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 33
    REGAL ESTATES LONDON LIMITED
    08077328
    Jim Singh, 30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 34
    REGENTA INTERNATIONAL LIMITED
    06781878
    104 York Street London, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    TERNBERRY PUBLISHING LTD
    14337793
    36 Hewer Street, North Kensington, London
    Active Corporate (2 parents)
    Officer
    2022-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE BEAUTY AND THERAPY COMPANY LIMITED
    08566989
    30 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-12 ~ 2014-06-01
    IIF 33 - Director → ME
  • 37
    THE FLEX (INTERNATIONAL) LIMITED
    - now 05952590
    DELSTAR LIMITED
    - 2006-12-15 05952590
    150 Aldersgate Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-10-02 ~ 2008-02-12
    IIF 31 - Director → ME
  • 38
    THE REAL RETREAT COMPANY LIMITED
    08713125
    30 Harcourt Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ 2015-01-04
    IIF 25 - Director → ME
  • 39
    UNIVERSAL CLINICS LIMITED
    08303514
    843 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    2013-07-03 ~ 2022-04-19
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 40
    VAPE ON LTD
    10263669
    104 York Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-10-20 ~ 2017-11-09
    IIF 6 - Director → ME
  • 41
    WEYBERG LIMITED
    07159779
    The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex
    Active Corporate (7 parents)
    Officer
    2010-02-19 ~ 2018-01-29
    IIF 12 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.