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

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

      IIF 1 IIF 2 IIF 3
  • Bloomfield, Richard Jeffery
    British accountant

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

      IIF 4
  • Bloomfield, Richard Jeffery
    British chartered accountant

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

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

      IIF 11 IIF 12
  • Bloomfield, Richard Jeffery
    British finance director

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery
    British chartered accountant born in November 1957

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

      IIF 17
  • Bloomfield, Richard Jeffery
    British finance director born in November 1957

    Registered addresses and corresponding companies
  • Bloomfield, Richard Jeffery

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

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

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

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    ACCEPTSPEC LIMITED
    00515614 03464025
    C/o James Neill Holdings Ltd, Handsworth Road, Sheffield
    Active Corporate (9 parents)
    Officer
    1993-06-24 ~ 1993-12-02
    IIF 19 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 14 - Secretary → ME
  • 2
    ATLAS INTERACTIVE MANAGEMENT LIMITED - now
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED
    - 2002-10-25 02645502
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (21 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    1997-01-24 ~ 1997-05-15
    IIF 36 - Director → ME
    1997-01-31 ~ 1997-05-15
    IIF 10 - Secretary → ME
  • 3
    BLOOMFIELD FINANCIAL MANAGEMENT LIMITED
    - now 10936789
    JRR ENTERPRISES LTD
    - 2021-04-16 10936789 13348881
    47 Monmouth Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,765 GBP2024-03-31
    Officer
    2017-08-30 ~ now
    IIF 28 - Director → ME
    2017-08-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    DANCECAREER LIMITED - now
    JAMES NEILL (SERVICES) LIMITED
    - 1998-02-02 00690894 03466220
    C/o James Neill Holdings Ltd, Handsworth Road, Sheffield
    Active Corporate (9 parents)
    Officer
    1993-06-24 ~ 1993-12-02
    IIF 23 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 15 - Secretary → ME
  • 5
    DON-BUR (BODIES AND TRAILERS) LIMITED
    - now 01571914
    GRAMGREY LIMITED - 1981-12-31
    Don-bur Mossfield Road, Adderley Green, Longton, Stoke On Trent, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-09-30
    Officer
    2000-04-17 ~ 2001-03-08
    IIF 34 - Director → ME
    2001-07-27 ~ 2013-12-06
    IIF 37 - Director → ME
    2000-07-19 ~ 2013-12-06
    IIF 8 - Secretary → ME
  • 6
    DON-BUR (HOLDINGS) LIMITED
    03218454
    Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    2001-07-27 ~ 2013-12-06
    IIF 29 - Director → ME
    2000-04-17 ~ 2001-03-08
    IIF 30 - Director → ME
    2000-07-19 ~ 2013-12-06
    IIF 6 - Secretary → ME
  • 7
    DON-BUR SERVICE LIMITED
    - now 02178685
    LONGTON COMMERCIAL VEHICLE SERVICES LIMITED - 1997-09-22
    TEMPERATURE CONTROLLED TECHNOLOGY LIMITED - 1992-11-23
    VALTONA LIMITED - 1987-12-15
    Mossfield Road Adderley Green, Longton, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2001-07-27 ~ 2013-12-06
    IIF 31 - Director → ME
    2000-04-17 ~ 2001-03-08
    IIF 33 - Director → ME
    2000-07-19 ~ 2013-12-06
    IIF 5 - Secretary → ME
  • 8
    ECLIPSE MAGNETICS LIMITED
    - now 00531327
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (35 parents)
    Officer
    1993-04-05 ~ 1993-12-02
    IIF 20 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 1 - Secretary → ME
  • 9
    GRINDCO 571 LIMITED
    07469537 04336643, 04199149, 04504094... (more)
    Greenway Hall Golf Club Stanley Road, Stockton Brook, Stoke-on-trent
    Active Corporate (6 parents)
    Equity (Company account)
    -365,539 GBP2024-09-30
    Officer
    2011-07-06 ~ 2013-10-07
    IIF 38 - Director → ME
  • 10
    INSISTBOARD LIMITED
    00054012 03466222
    C/o James Neill Holdings Limited, Handsworth Road, Sheffield
    Active Corporate (9 parents)
    Officer
    1993-06-24 ~ 1993-12-02
    IIF 24 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 13 - Secretary → ME
  • 11
    JAMES NEILL HOLDINGS LIMITED
    00144973
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (34 parents, 9 offsprings)
    Officer
    1993-02-15 ~ 1993-12-02
    IIF 18 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 2 - Secretary → ME
  • 12
    JRR ENTERPRISES LTD
    13348881 10936789
    284 Court Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    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
  • 13
    MAGNOLIA GROUP LIMITED
    - now 00430745
    MAGNOLIA GROUP (MOULDINGS) PUBLIC LIMITED COMPANY - 1989-06-21
    MAGNOLIA MANUFACTURING COMPANY LIMITED - 1976-12-31
    Unit 5 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedfordshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    3,000 GBP2024-12-29
    Officer
    1995-06-29 ~ 1996-08-30
    IIF 17 - Director → ME
    1995-06-29 ~ 1996-08-30
    IIF 25 - Secretary → ME
  • 14
    NEILL TOOLS LIMITED
    - now 00609353
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (46 parents)
    Officer
    1993-06-24 ~ 1993-11-01
    IIF 26 - Secretary → ME
  • 15
    POLISHBOARD LIMITED - now
    ELLIOTT-LUCAS LIMITED
    - 1998-02-02 00272978 03466430
    C/0 James Neill Holdings Limited, Handsworth Road, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    1993-06-24 ~ 1993-12-02
    IIF 21 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 16 - Secretary → ME
  • 16
    SPEAR & JACKSON HOLDINGS LIMITED - now
    SPEAR & JACKSON INTERNATIONAL LIMITED
    - 1995-07-24 00086458 00493786
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (26 parents)
    Officer
    1993-06-24 ~ 1993-11-01
    IIF 3 - Secretary → ME
  • 17
    SPEAR & JACKSON INTERNATIONAL LIMITED - now
    S & J INDUSTRIAL SAWS LIMITED
    - 1995-07-24 00493786
    SPEAR & JACKSON (INDUSTRIAL) LIMITED - 1990-10-09
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Liquidation Corporate (17 parents)
    Officer
    1993-04-05 ~ 1993-12-02
    IIF 22 - Director → ME
    1993-06-24 ~ 1993-11-01
    IIF 11 - Secretary → ME
  • 18
    SPEAR & JACKSON UK LIMITED - now
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED
    - 2013-01-16 00901740
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (32 parents)
    Officer
    1993-06-24 ~ 1993-11-01
    IIF 12 - Secretary → ME
  • 19
    TEMPERATURE CONTROLLED TECHNOLOGY LIMITED
    - now 02345408 02178685
    LONGTON COMMERCIAL VEHICLE SERVICES LIMITED - 1992-11-23
    Mossfield Rd, Adderley Green, Longton, Stoke-on-trent, Staffs
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2002-02-01 ~ 2013-12-06
    IIF 32 - Director → ME
    2000-07-19 ~ 2001-03-08
    IIF 9 - Secretary → ME
    2001-10-08 ~ 2013-12-06
    IIF 4 - Secretary → ME
  • 20
    TGA CHAPMANS LIMITED
    01470900
    Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (23 parents)
    Officer
    1997-01-10 ~ 1998-06-29
    IIF 35 - Director → ME
    1997-01-31 ~ 1998-06-29
    IIF 7 - 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.