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

Allen Ernest Bloor

    Related profiles found in government register
  • Allen Ernest Bloor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, England

      IIF 1 IIF 2
  • Mr Allen Ernest Bloor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms House, Ashlawn Road, Rugby, CV22 5EU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, England

      IIF 6 IIF 7
    • icon of address The Elms, Ashlawn Road, Hillmorton, Rugby, Warwickshire, CV22 5EU, United Kingdom

      IIF 8
  • Mr Allen Bloor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 9
    • icon of address Elms House, Ashlawn Road, Rugby, CV22 5EU, England

      IIF 10
  • Bloor, Allen Ernest
    British business development born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, United Kingdom

      IIF 11
  • Bloor, Allen Ernest
    British commercial director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms House, Ashlawn Road, Rugby, CV22 5EU, England

      IIF 12
  • Bloor, Allen Ernest
    British company chairman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 13 IIF 14
  • Bloor, Allen Ernest
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 15 IIF 16 IIF 17
    • icon of address Elms House, Ashlawn Road, Hillmorton, Rugby, Warwickshire, CV22 5EU, England

      IIF 19
    • icon of address Elms House, Ashlawn Road, Rugby, CV22 5EU, England

      IIF 20 IIF 21
    • icon of address Elms House, Ashlawn Road, Rugby, Warwickshire, CV22 5EU, United Kingdom

      IIF 22
    • icon of address 20 Market Hill, Southam, Warwickshire, CV47 0HF, England

      IIF 23
  • Bloor, Allen Ernest
    British developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 24
    • icon of address Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, England

      IIF 25
  • Bloor, Allen Ernest
    British development born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Hill, Southam, CV47 0HF, England

      IIF 26
  • Bloor, Allen Ernest
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 27
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 28
    • icon of address Elms House, Ashlawn Road, Rugby, CV22 5EU, England

      IIF 29
  • Bloor, Allen Ernest
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 30
  • Bloor, Allen Ernest
    British marketing born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Hill, Southam, CV47 0HF, England

      IIF 31
  • Bloor, Allen Ernest
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, United Kingdom

      IIF 32
  • Bloor, Allen Ernest
    British property developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 33
    • icon of address 14, Castle Street, Prospect House, Rugby, Warwickshire, CV21 2TP, United Kingdom

      IIF 34
  • Mr Allen Ernest Bloor
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms House, Ashlawn Road, Rugby, Warwickshire, CV22 5EU, United Kingdom

      IIF 35
  • Bloor, Allen Ernest
    British sales/marketing consultancy born in February 1964

    Registered addresses and corresponding companies
    • icon of address 42a Ashlawn Road, Rugby, Warwickshire, CV22 5ES

      IIF 36
  • Bloor, Allen Ernest
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Bloxam Court, Corporation Street, Rugby, Warwickshire, CV21 2DU, England

      IIF 37
  • Bloor, Allen Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 38
  • Bloor, Allen Ernest
    British manager

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 39
  • Bloor, Allen Ernest
    British property developer

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Ashlawn Road, Rugby, Warwickshire, CV22 5EU

      IIF 40
  • Bloor, Allen Earnest
    British company director born in February 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Elms, Ashlawn Road, Rugby, CB22 5EU

      IIF 41
  • Bloor, Allen Ernest

    Registered addresses and corresponding companies
    • icon of address Prospect House, 14 Castle Street, Rugby, Warwickshire, CV21 2TP, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20 Market Hill, Southam, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Grineaux Accountants Limited, 20 Market Hill, Southam, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,619 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Prospect House, Castle Street, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    EQUITY & GENERAL INSURANCE SERVICES LIMITED - 2021-06-07
    PRO-FORCE SECURITY LIMITED - 2007-10-08
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,262 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 31 - Director → ME
  • 5
    CHAS FINANCIAL SERVICES LIMITED - 2024-06-22
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Market Hill, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 20 Market Hill, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    492,598 GBP2015-07-31
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-07-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address The Elms Ashlawn Road, Hillmorton, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Elms House, Ashlawn Road, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,215 GBP2024-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Elms House, Ashlawn Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Grineaux Accountants Ltd, 20 Market Hill, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,627 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Albert Buildings, 2 Castle Mews, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,869 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Elms House, Ashlawn Road, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Elms House, Ashlawn Road, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grineaux Accountants Limited, 20 Market Hill, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 41 - Director → ME
Ceased 11
  • 1
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 30 - Director → ME
    icon of calendar 2008-09-16 ~ 2008-11-20
    IIF 28 - Director → ME
    icon of calendar 2008-06-02 ~ 2008-06-02
    IIF 39 - Secretary → ME
  • 2
    icon of address 20 Market Hill, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    151,399 GBP2015-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2010-05-24
    IIF 17 - Director → ME
  • 3
    icon of address C/o Grineaux Accountants Limited, 20 Market Hill, Southam, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,619 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    EQUITY & GENERAL INSURANCE SERVICES LIMITED - 2021-06-07
    PRO-FORCE SECURITY LIMITED - 2007-10-08
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,262 GBP2024-03-31
    Officer
    icon of calendar 2000-08-07 ~ 2007-08-21
    IIF 18 - Director → ME
    icon of calendar 1997-02-07 ~ 1997-11-10
    IIF 36 - Director → ME
  • 5
    CHAS FINANCIAL SERVICES LIMITED - 2024-06-22
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-12-14
    IIF 27 - Director → ME
  • 6
    icon of address The Elms Ashlawn Road, Hillmorton, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ 2005-11-11
    IIF 14 - Director → ME
    icon of calendar 2003-09-10 ~ 2005-11-11
    IIF 38 - Secretary → ME
  • 7
    icon of address 36-38 Regent Street, Rugby, Warwickshire
    Active Corporate
    Officer
    icon of calendar 2002-06-05 ~ 2007-08-21
    IIF 15 - Director → ME
  • 8
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ 2008-01-15
    IIF 13 - Director → ME
  • 9
    icon of address C/o Grineaux Accountants Ltd, 20 Market Hill, Southam, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,627 GBP2024-06-30
    Officer
    icon of calendar 2008-06-25 ~ 2010-05-24
    IIF 16 - Director → ME
    icon of calendar 2016-03-15 ~ 2025-02-04
    IIF 11 - Director → ME
  • 10
    icon of address Albert Buildings, 2 Castle Mews, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,869 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2012-12-05
    IIF 34 - Director → ME
  • 11
    icon of address 61 Clifton Road, Rugby, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-11 ~ 2007-04-30
    IIF 33 - Director → ME
    icon of calendar 2003-08-11 ~ 2007-04-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.