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, David Edward

    Related profiles found in government register
  • Bloom, David Edward
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bloom, David Edward
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, First Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 12
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 13
    • icon of address 48, Parkside, Mill Hill, London, NW7 2LP, England

      IIF 14
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 15
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 16
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Bloom, David Edward
    British finance director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 22
    • icon of address 2, Bath Place, London, EC2A 3DR, England

      IIF 23
  • Bloom, David Edward
    British interim manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodlands Close, Borehamwood, Hertfordshire, WD6 1SX

      IIF 24
  • Bloom, David Edward
    British non exec born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Maybury Mews, Stanhope Road Highgate, London, N6 5YT

      IIF 25
  • Bloom, David Edward
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodlands Close, Borehamwood, WD6 1SX

      IIF 26
    • icon of address 119, The Hub, 300 Kensal Road, London, W10 5BE, England

      IIF 27
  • Bloom, David Edward
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 60, Fourth Floor, Plaza House, Admiral Park, St Peter Port, Gy1 4bf, Guernsey

      IIF 28
  • Mr David Edward Bloom
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 29
    • icon of address 119, The Hub, 300 Kensal Road, London, W10 5BE

      IIF 30 IIF 31 IIF 32
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 34
  • Bloom, David Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Maybury Mews, Stanhope Road Highgate, London, N6 5YT

      IIF 35
  • Bloom, David Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Maybury Mews, Stanhope Road Highgate, London, N6 5YT

      IIF 36
  • Bloom, David Edward
    Other

    Registered addresses and corresponding companies
  • Bloom, David

    Registered addresses and corresponding companies
    • icon of address 119, The Hub, 300 Kensal Road, London, W10 5BE, England

      IIF 42
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Po Box 60, Fourth Floor Plaza House, Admiral Park, St Peter Port, Gy1 4bf, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 28 - Director → ME
  • 4
    DEB FINANCE PROFESSIONAL SERVICES LTD - 2019-04-15
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    345,579 GBP2024-10-24
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-10-03 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FDU LIMITED - 2016-01-27
    DAVID BLOOM ASSOCIATES LIMITED - 2009-01-22
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -428,098 GBP2021-12-31
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 119 The Hub, 300 Kensal Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-03-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    ADMEDIA LIMITED - 2021-10-21
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 17 - Director → ME
  • 8
    WESTMORELAND FARM HOLDINGS LIMITED - 2000-10-26
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    HIFONE LIMITED - 2001-03-28
    HANDSPACE LIMITED - 2000-07-31
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-06-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 20 - Director → ME
  • 12
    ELANQUOTE LIMITED - 2001-11-20
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 18 - Director → ME
  • 13
    SPORTING CHANCE SOCIETY - 2013-09-24
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,870 GBP2015-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 2b Dartmouth Road, Dartmouth Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 119 The Hub, 300 Kensal Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 17
    UNILIVE LIMITED - 2020-10-22
    icon of address Spitalfields House First Floor, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,780,651 GBP2024-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    AMI ARCHIVE LTD - 2018-03-26
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,584 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2024-09-12
    IIF 14 - Director → ME
  • 2
    IMAGE SOURCE LIMITED - 2020-08-04
    icon of address C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,635 GBP2020-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2018-01-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-31
    IIF 31 - Has significant influence or control OE
  • 3
    MACROSPACE LIMITED - 2005-06-15
    COPROB LIMITED - 2001-06-28
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-12-31
    IIF 11 - Director → ME
    icon of calendar 2006-07-31 ~ 2008-12-19
    IIF 35 - Secretary → ME
  • 4
    MUTANDERIS (458) LIMITED - 2003-07-22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,159 GBP2020-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2018-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-31
    IIF 30 - Has significant influence or control OE
  • 5
    CULTURA LIMITED - 2010-10-06
    CULTURA CREATIVE LIMITED - 2012-10-24
    CULTURA IMAGES LIMITED - 2007-06-13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,003,085 GBP2020-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2018-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-31
    IIF 32 - Has significant influence or control OE
  • 6
    icon of address 9 West Street, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,559 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2020-02-06
    IIF 23 - Director → ME
  • 7
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-09-17
    IIF 29 - Has significant influence or control OE
  • 8
    SUPERSCAPE GROUP PLC - 2008-05-28
    SUPERSCAPE PLC - 2002-11-19
    SUPERSCAPE VR PLC - 2000-02-15
    SUPERSCAPE V.R. PLC - 1994-03-08
    VOTEGAIN PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-31
    IIF 10 - Director → ME
    icon of calendar 2008-05-09 ~ 2008-12-19
    IIF 39 - Secretary → ME
  • 9
    SUPERSCAPE (UK) LIMITED - 2002-11-19
    SUPERSCAPE LIMITED - 2000-02-15
    DIMENSION INTERNATIONAL LIMITED - 1994-02-25
    NEW DIMENSION INTERNATIONAL LIMITED - 1992-04-23
    INCENTIVE SOFTWARE LIMITED - 1989-09-26
    FIGURESOUND LIMITED - 1983-07-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-31
    IIF 6 - Director → ME
    icon of calendar 2008-05-09 ~ 2008-12-19
    IIF 37 - Secretary → ME
  • 10
    DESKTOP VIRTUAL REALITY LTD. - 2001-08-09
    SPEED 1926 LIMITED - 1991-10-14
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-31
    IIF 7 - Director → ME
    icon of calendar 2008-05-09 ~ 2008-12-19
    IIF 41 - Secretary → ME
  • 11
    FDU LEGAL LIMITED - 2015-09-10
    icon of address Frith Lodge, Sandy Lane, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,970 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2015-08-31
    IIF 1 - Director → ME
  • 12
    GLU MOBILE (RUSSIA) LIMITED - 2018-02-16
    SUPERSCAPE (RUSSIA) LIMITED - 2008-04-14
    BROOMCO (3538) LIMITED - 2004-09-30
    icon of address 4 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-31
    IIF 9 - Director → ME
    icon of calendar 2008-05-09 ~ 2008-12-19
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.