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

Bladon, Henry James Murray, Dr

    Related profiles found in government register
  • Bladon, Henry James Murray, Dr
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 1
    • 3 Ellenborough Park North, Weston Super Mare, North Somerset, BS23 1XH

      IIF 2
    • 44, Boulevard, Weston Super Mare, North Somerset, BS23 2HD, United Kingdom

      IIF 3
  • Bladon, Henry James Murray, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 4
    • Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 5
    • 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 6
    • 44, Boulevard, Weston Super Mare, BS23 1NF, England

      IIF 7
  • Bladon, Henry James Murray, Dr
    British resedential home owner born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King Square, Bridgwater, Somerset, TA6 3YF, England

      IIF 8
  • Bladon, Henry James Murray, Dr
    British residential home owner born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Church Lane, Lympsham, Weston Super Mare, Somerset, BS24 0DS

      IIF 9
  • Bladon, Henry James Murray, Dr
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 10
    • 44, Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF, United Kingdom

      IIF 11
  • Bladon, Henry James Murray, Dr
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 12
    • Tallford House, 38 Walliscote Road, Weston-super-mare, Somerset, BS23 1LP, United Kingdom

      IIF 13
  • Dr Henry James Murray Bladon
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 14
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 15
    • Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 16
    • 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, England

      IIF 17
    • 4, Grove Park Road, Weston Super Mare, North Somerset, BS23 2LN, United Kingdom

      IIF 18
    • 44, Boulevard, Weston Super Mare, BS23 1NF, England

      IIF 19
    • 44, Boulevard, Weston Super Mare, North Somerset, BS23 2HD, United Kingdom

      IIF 20
  • Bladon, Henry
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Boulevard, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 21
    • 44, Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF, United Kingdom

      IIF 22
  • Bladon, Henry James Murray, Dr
    British

    Registered addresses and corresponding companies
    • 3 Ellenborough Park North, Weston Super Mare, North Somerset, BS23 1XH

      IIF 23
  • Bladon, Henry James Murray, Dr
    British resedential home owner

    Registered addresses and corresponding companies
    • 4, Grove Park Road, Weston-super-mare, North Somerset, BS23 2LN, United Kingdom

      IIF 24
  • Bladon, Henry James Murray, Dr
    British residential home owner

    Registered addresses and corresponding companies
    • 1 Church Lane, Lympsham, Weston Super Mare, Somerset, BS24 0DS

      IIF 25
  • Mr Henry Bladon
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 26
    • 44, Boulevard, Weston - Super - Mare, BS23 1NF, United Kingdom

      IIF 27
    • 44, Boulevard, Weston - Super - Mare, North Somerset, BS23 1NF, United Kingdom

      IIF 28
  • Dr Henry James Murray Bladon
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 29 IIF 30
    • 1 Church Lane, Lymsham, Somerset, BS24 0DS, England

      IIF 31
  • Bladon, Henry
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44, Boulevard, North Somerset, Weston - Super - Mare, BS23 1NF, England

      IIF 32
  • Bladon, Henry
    British company director born in December 1964

    Registered addresses and corresponding companies
    • 3 Ellenborough Park North, Weston Super Mare, Avon, BS23 1XH

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    KNIGHTSTONE HEALTHCARE LTD - 2024-07-31
    Pyramid House, 954 High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,431 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    CONCEPT CONSORTIUM GROUP LLP - 2024-08-08
    CONCEPT CARE LLP - 2021-04-08
    Pyramid House, 954 High Road, London, England
    Corporate (5 parents)
    Officer
    2021-03-04 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    C/o Begbies Traynor (central) Llp, 11c, Kingsmead Square, Bath
    Corporate (5 parents)
    Equity (Company account)
    490,588 GBP2023-12-31
    Officer
    ~ now
    IIF 4 - director → ME
  • 4
    MEDUSA INVESTMENTS LIMITED - 2022-09-09
    Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,566 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OMNESIA LIMITED - 2016-06-15
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-06-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    44 Boulevard, Weston Super Mare, North Somerset, England
    Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WATCHES OF TIME LTD - 2020-09-08
    44 Boulevard, Weston Super Mare, North Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DVE SPECIALISTS LIMITED - 2020-03-17
    44 Boulevard, North Somerset, Weston - Super - Mare, England
    Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    4 King Square, Bridgwater, Somerset
    Corporate (3 parents)
    Equity (Company account)
    9,192 GBP2023-12-31
    Officer
    2001-12-21 ~ 2004-12-31
    IIF 9 - director → ME
    2001-12-21 ~ 2004-12-31
    IIF 25 - secretary → ME
  • 2
    81 High Street Worle, Weston Super Mare, North Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    891,792 GBP2024-03-31
    Officer
    2003-02-24 ~ 2020-12-11
    IIF 8 - director → ME
    2003-02-24 ~ 2020-12-11
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PETER ALLEN INVESTMENTS NO3 LIMITED - 2018-10-26
    Pyramid House, 954 High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-09-05 ~ 2019-11-06
    IIF 12 - director → ME
    Person with significant control
    2019-09-18 ~ 2021-09-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-08 ~ 2023-05-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    44 Boulevard, Weston - Super - Mare, North Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ 2022-09-23
    IIF 22 - director → ME
    Person with significant control
    2022-04-05 ~ 2022-09-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUTTERFLY HOUSE LLP - 2022-10-05
    Pyramid House, 954 High Road, London, England
    Corporate (148 parents, 1 offspring)
    Officer
    2021-08-04 ~ 2022-04-01
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2021-08-04 ~ 2022-04-01
    IIF 15 - Has significant influence or control OE
  • 6
    Pyramid House, 954 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-07-31
    Officer
    2003-02-27 ~ 2012-09-03
    IIF 2 - director → ME
    2003-02-27 ~ 2012-09-03
    IIF 23 - secretary → ME
  • 7
    Tallford House, 38 Walliscote Road, Weston-super-mare, North Somerset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    326,902 GBP2024-05-31
    Officer
    2006-06-12 ~ 2006-06-16
    IIF 33 - director → ME
  • 8
    28 Vale Lane, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    92,078 GBP2024-11-30
    Officer
    2020-11-30 ~ 2023-12-20
    IIF 21 - director → ME
    Person with significant control
    2020-11-30 ~ 2023-12-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-06-20 ~ 2017-12-01
    IIF 6 - 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.