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

Bloomfield, Richard Jeffery

    Related profiles found in government register
  • Bloomfield, Richard Jeffery
    British chartered accountant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 13 Holland Close, Streethay, Lichfield, Staffordshire, WS13 8LA

      IIF 1
  • Bloomfield, Richard Jeffery
    British finance director born in November 1957

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery
    British

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Highfield Gardens, Lichfield, Staffordshire, WS14 9JA

      IIF 12
  • Bloomfield, Richard Jeffery
    British chartered accountant

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 13 Holland Close, Streethay, Lichfield, Staffordshire, WS13 8LA

      IIF 19 IIF 20
  • Bloomfield, Richard Jeffery
    British finance director

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery

    Registered addresses and corresponding companies
    • icon of address 13 Holland Close, Streethay, Lichfield, Staffordshire, WS13 8LA

      IIF 25 IIF 26
    • icon of address 47, Monmouth Drive, Sutton Coldfield, B73 6JH, England

      IIF 27
  • Bloomfield, Richard Jeffery
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Monmouth Drive, Sutton Coldfield, B73 6JH, England

      IIF 28
  • Bloomfield, Richard Jeffery
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Jeffery Bloomfield
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Haymoor, Lichfield, WS14 9SS, England

      IIF 39
  • Mr Richard Jeffery Bloomfield
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Monmouth Drive, Sutton Coldfield, B73 6JH, England

      IIF 40
child relation
Offspring entities and appointments
Active 2
  • 1
    JRR ENTERPRISES LTD - 2021-04-16
    icon of address 47 Monmouth Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,765 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-08-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 284 Court Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    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
Ceased 18
  • 1
    icon of address C/o James Neill Holdings Ltd, Handsworth Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-12-02
    IIF 3 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 22 - Secretary → ME
  • 2
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-05-15
    IIF 36 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-05-15
    IIF 18 - Secretary → ME
  • 3
    JAMES NEILL (SERVICES) LIMITED - 1998-02-02
    icon of address C/o James Neill Holdings Ltd, Handsworth Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-12-02
    IIF 7 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 23 - Secretary → ME
  • 4
    GRAMGREY LIMITED - 1981-12-31
    icon of address Don-bur Mossfield Road, Adderley Green, Longton, Stoke On Trent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    29,898,000 GBP2024-09-30
    Officer
    icon of calendar 2001-07-27 ~ 2013-12-06
    IIF 37 - Director → ME
    icon of calendar 2000-04-17 ~ 2001-03-08
    IIF 34 - Director → ME
    icon of calendar 2000-07-19 ~ 2013-12-06
    IIF 16 - Secretary → ME
  • 5
    icon of address Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,649,000 GBP2024-09-30
    Officer
    icon of calendar 2001-07-27 ~ 2013-12-06
    IIF 29 - Director → ME
    icon of calendar 2000-04-17 ~ 2001-03-08
    IIF 30 - Director → ME
    icon of calendar 2000-07-19 ~ 2013-12-06
    IIF 14 - Secretary → ME
  • 6
    LONGTON COMMERCIAL VEHICLE SERVICES LIMITED - 1997-09-22
    TEMPERATURE CONTROLLED TECHNOLOGY LIMITED - 1992-11-23
    VALTONA LIMITED - 1987-12-15
    icon of address Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-07-27 ~ 2013-12-06
    IIF 31 - Director → ME
    icon of calendar 2000-04-17 ~ 2001-03-08
    IIF 33 - Director → ME
    icon of calendar 2000-07-19 ~ 2013-12-06
    IIF 13 - Secretary → ME
  • 7
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1993-12-02
    IIF 4 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 9 - Secretary → ME
  • 8
    icon of address Greenway Hall Golf Club Stanley Road, Stockton Brook, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    -365,539 GBP2024-09-30
    Officer
    icon of calendar 2011-07-06 ~ 2013-10-07
    IIF 38 - Director → ME
  • 9
    icon of address C/o James Neill Holdings Limited, Handsworth Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-12-02
    IIF 8 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 21 - Secretary → ME
  • 10
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-02-15 ~ 1993-12-02
    IIF 2 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 10 - Secretary → ME
  • 11
    MAGNOLIA GROUP (MOULDINGS) PUBLIC LIMITED COMPANY - 1989-06-21
    MAGNOLIA MANUFACTURING COMPANY LIMITED - 1976-12-31
    icon of address Unit 5 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,957,000 GBP2023-12-31
    Officer
    icon of calendar 1995-06-29 ~ 1996-08-30
    IIF 1 - Director → ME
    icon of calendar 1995-06-29 ~ 1996-08-30
    IIF 25 - Secretary → ME
  • 12
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 26 - Secretary → ME
  • 13
    ELLIOTT-LUCAS LIMITED - 1998-02-02
    icon of address C/0 James Neill Holdings Limited, Handsworth Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-12-02
    IIF 5 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 24 - Secretary → ME
  • 14
    SPEAR & JACKSON INTERNATIONAL LIMITED - 1995-07-24
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 11 - Secretary → ME
  • 15
    S & J INDUSTRIAL SAWS LIMITED - 1995-07-24
    SPEAR & JACKSON (INDUSTRIAL) LIMITED - 1990-10-09
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1993-12-02
    IIF 6 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 19 - Secretary → ME
  • 16
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED - 2013-01-16
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-24 ~ 1993-11-01
    IIF 20 - Secretary → ME
  • 17
    LONGTON COMMERCIAL VEHICLE SERVICES LIMITED - 1992-11-23
    icon of address Mossfield Rd, Adderley Green, Longton, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-02-01 ~ 2013-12-06
    IIF 32 - Director → ME
    icon of calendar 2001-10-08 ~ 2013-12-06
    IIF 12 - Secretary → ME
    icon of calendar 2000-07-19 ~ 2001-03-08
    IIF 17 - Secretary → ME
  • 18
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-01-10 ~ 1998-06-29
    IIF 35 - Director → ME
    icon of calendar 1997-01-31 ~ 1998-06-29
    IIF 15 - Secretary → ME

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.