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, Martin David Howard

    Related profiles found in government register
  • Bloom, Martin David Howard
    British business building born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 50 Eton Court, Eton Avenue, London, NW3 3HJ

      IIF 1
  • Bloom, Martin David Howard
    British business director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Meadow View, High Street, Burbage, Marlborough, SN8 3AF, England

      IIF 2
  • Bloom, Martin David Howard
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Martin David Howard
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cumbrian House, 84 Cumbrian Gardens, Golders Green, London, NW2 1EL

      IIF 19
  • Bloom, Martin David Howard
    British executive venture capitalist born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 50 Eton Court, Eton Avenue, London, NW3 3HJ

      IIF 20
  • Bloom, Martin David Howard
    British venture capital born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 50 Eton Court, Eton Avenue, London, NW3 3HJ

      IIF 21
  • Bloom, Martin David Howard
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 50 Eton Court, Eton Avenue, London, NW3 3HJ

      IIF 22
  • Bloom, Martin David Howard
    British company director born in January 1952

    Registered addresses and corresponding companies
    • 34 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BW

      IIF 23
  • Bloom, Martin David Howard
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Magdi Yacoub Institute, Heart Science Centre, Hill End Road, Londonharefield, UB9 6JH, England

      IIF 24
    • 1 Meadow View, High Street, Burbage, Marlborough, SN8 3AF, United Kingdom

      IIF 25
  • Mr Martin David Howard Bloom
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Martin David Howard
    British company director

    Registered addresses and corresponding companies
    • 50 Eton Court, Eton Avenue, London, NW3 3HJ

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Meadow View High Street, Burbage, Marlborough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-06-05 ~ now
    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
  • 2
    First Floor Global House, 303 Ballards Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -535 GBP2015-06-30
    Officer
    2008-06-24 ~ dissolved
    IIF 12 - director → ME
  • 3
    MARTIN BLOOM PHOTOGRAPHY LIMITED - 2017-01-09
    Plympton Stables, 30-31a Plympton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2009-04-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Global House, 303 Ballards Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2009-08-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    First Floor, Global House, 303 Ballards Lane, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    EMBLEM RESEARCH ASSOCIATES LIMITED - 1998-07-15
    Plympton Stables 30-31a Plympton Street, Marylebone, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,761 GBP2023-09-30
    Officer
    1996-02-28 ~ now
    IIF 9 - director → ME
    1996-02-28 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    EMBLEM INVESTMENTS LIMITED - 2010-02-23
    Plympton Stables, 30-31a Plympton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    959 GBP2024-04-30
    Officer
    ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    First Floor Global House, 303 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -158,481 GBP2016-09-30
    Officer
    2004-09-10 ~ dissolved
    IIF 6 - director → ME
  • 9
    CANDLELACE LIMITED - 1980-12-31
    Second Floor 289 Green Lanes, Palmers Green, London
    Corporate (5 parents)
    Equity (Company account)
    12,830 GBP2023-12-31
    Officer
    2000-12-24 ~ now
    IIF 21 - director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2020-11-09 ~ dissolved
    IIF 4 - director → ME
  • 11
    1 Meadow View High Street, Burbage, Marlborough, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,762 GBP2024-03-31
    Officer
    2024-11-04 ~ now
    IIF 25 - director → ME
Ceased 15
  • 1
    Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2016-07-26 ~ 2018-01-09
    IIF 15 - director → ME
  • 2
    UK-JAPAN HIGH TECHNOLOGY INDUSTRY FORUM - 1998-03-02
    ANGLO-JAPANESE HIGH TECHNOLOGY INDUSTRY FORUM - 1994-07-12
    Kemp House, 152-160 City Road, London
    Dissolved corporate (5 parents)
    Officer
    2003-01-13 ~ 2005-09-29
    IIF 20 - director → ME
  • 3
    Brunel Science Park, Kingston Lane, Uxbridge, Middlesex, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2003-06-11 ~ 2004-09-21
    IIF 7 - director → ME
  • 4
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-12-23 ~ 2010-04-30
    IIF 22 - llp-designated-member → ME
  • 5
    WATTNEXT LIMITED - 2000-07-27
    Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-29 ~ 2018-02-23
    IIF 17 - director → ME
  • 6
    INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY - 2017-11-02
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (3 parents)
    Officer
    2012-06-22 ~ 2018-05-02
    IIF 18 - director → ME
  • 7
    4385, 06873441 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2009-04-08 ~ 2017-06-01
    IIF 1 - director → ME
  • 8
    OE-CRC LIMITED - 2010-06-28
    Cumbrian House 84 Cumbrian Gardens, Golders Green, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-11 ~ 2012-06-16
    IIF 19 - director → ME
  • 9
    Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-26 ~ 2018-01-09
    IIF 16 - director → ME
  • 10
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Officer
    2002-06-21 ~ 2005-08-26
    IIF 13 - director → ME
  • 11
    The Magdi Yacoub Institute, Heart Science Centre, Hill End Road, Harefield, England
    Corporate (4 parents)
    Equity (Company account)
    -86,214 GBP2023-04-30
    Officer
    2023-03-02 ~ 2023-07-31
    IIF 24 - director → ME
  • 12
    RESEARCH AND DEVELOPMENT SOCIETY,(THE) - 2025-02-24
    7 Quidditch Lane, Lower Cambourne, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    -2,730 GBP2023-12-31
    Officer
    1995-06-27 ~ 1998-06-23
    IIF 23 - director → ME
  • 13
    NR ALLIANCE HOLDINGS LIMITED LIMITED - 2017-08-24
    Suite 35/36 Brookside House Brookside Business Park, Cold Meece, Stone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,889 GBP2023-05-31
    Officer
    2018-08-07 ~ 2021-03-21
    IIF 14 - director → ME
  • 14
    NATIONAL RENTERS ALLIANCE LEGAL LIMITED - 2017-10-24
    Suite 35/36, Brookside House Brookside Business Park, Cold Meece, Stone, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    74,646 GBP2023-07-31
    Officer
    2018-09-01 ~ 2021-03-21
    IIF 5 - director → ME
  • 15
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Corporate (6 parents)
    Officer
    2019-03-26 ~ 2020-04-15
    IIF 3 - director → 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.